DAVID BARLOW HOMES PROPERTY LIMITED
NEWCASTLE UPON TYNE SANDCO 901 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1JF

Company number 05389822
Status Liquidation
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address SUITE 108 COLLINGWOOD BUILDINGS, 38 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 16 February 2017; Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 16 September 2016. The most likely internet sites of DAVID BARLOW HOMES PROPERTY LIMITED are www.davidbarlowhomesproperty.co.uk, and www.david-barlow-homes-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. David Barlow Homes Property Limited is a Private Limited Company. The company registration number is 05389822. David Barlow Homes Property Limited has been working since 11 March 2005. The present status of the company is Liquidation. The registered address of David Barlow Homes Property Limited is Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Ne1 1jf. . BARLOW, Annette Catherine is a Secretary of the company. ANDERSON, Don is a Director of the company. BARLOW, David is a Director of the company. Secretary HYND, Alan has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BARLOW, Annette Catherine
Appointed Date: 25 October 2006

Director
ANDERSON, Don
Appointed Date: 17 May 2006
64 years old

Director
BARLOW, David
Appointed Date: 22 March 2005
64 years old

Resigned Directors

Secretary
HYND, Alan
Resigned: 25 October 2006
Appointed Date: 22 March 2005

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2005
Appointed Date: 11 March 2005

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 22 March 2005
Appointed Date: 11 March 2005

DAVID BARLOW HOMES PROPERTY LIMITED Events

09 Mar 2017
Liquidators' statement of receipts and payments to 16 February 2017
09 Mar 2017
Return of final meeting in a creditors' voluntary winding up
14 Nov 2016
Liquidators' statement of receipts and payments to 16 September 2016
12 Oct 2016
Receiver's abstract of receipts and payments to 29 September 2016
12 Oct 2016
Notice of ceasing to act as receiver or manager
...
... and 112 more events
31 Mar 2005
Director resigned
31 Mar 2005
Secretary resigned
31 Mar 2005
New director appointed
31 Mar 2005
New secretary appointed
11 Mar 2005
Incorporation

DAVID BARLOW HOMES PROPERTY LIMITED Charges

7 August 2009
Mortgage
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 36 millfield court bedlington t/no…
24 July 2009
Legal mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 33 cheviot gardens seaham t/no DU188050 by…
13 July 2009
Legal mortgage
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 93 rosalind street ashington t/n ND62277, by way of…
17 November 2008
Legal mortgage
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 7 sterling drive bower grange, bedlington…
17 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as or being 32 meadowbank…
21 August 2008
Legal mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 12 horsley close, stakeford by way of specific charge, the…
24 July 2008
Legal mortgage
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 16 milbury terrace, stakeford and the land…
24 July 2008
Legal mortgage
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 22 howard walk ashington northumberland floating charge…
24 July 2008
Legal mortgage
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 11 edward street morpeth northumberland floating charge…
30 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land lying to the west of milburn terrace choppington;…
4 February 2008
Legal mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6 sorrel close, ashington, northumberland t/no ND66816. By…
20 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a site j, bowesfield park, stockton-on-tees…
27 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a land on the northside of the B134O at…
8 June 2007
Legal mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Beau brummel limited dene house road seaham t/no DU39447…
4 June 2007
Legal mortgage
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at woodlands road cockerton darlington co durham t/no…
13 April 2007
Legal mortgage
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at milburn terrace stakeford northumberland. By way of…
14 December 2006
Assignment of contract rights under a building contract
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The company right title and interest present and future to…
14 December 2006
Assignment of contract rights under a building contract
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The companys right title and interest present and future to…
27 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at red row bedlington northumberland and the goodwill…
31 October 2005
Mortgage debenture
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Property being land on the south east side of church road…
31 October 2005
Legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a land on the south east side of church road and…