NB GROUP (HOLDINGS) LIMITED
SUNDERLAND THE NB GROUP LIMITED

Hellopages » Tyne and Wear » Sunderland » SR1 1BA

Company number 03070109
Status Active - Proposal to Strike off
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 43 WEST SUNNISIDE, SUNDERLAND, ENGLAND, SR1 1BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with no updates; Total exemption full accounts made up to 31 December 2016; Registered office address changed from Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH to 43 West Sunniside Sunderland SR1 1BA on 12 August 2016. The most likely internet sites of NB GROUP (HOLDINGS) LIMITED are www.nbgroupholdings.co.uk, and www.nb-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Nb Group Holdings Limited is a Private Limited Company. The company registration number is 03070109. Nb Group Holdings Limited has been working since 20 June 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Nb Group Holdings Limited is 43 West Sunniside Sunderland England Sr1 1ba. The company`s financial liabilities are £19.21k. It is £19.21k against last year. . PHILLIPS, Robert Meirion is a Secretary of the company. KEBELL, Christopher Guy is a Director of the company. PHILLIPS, Robert Meirion is a Director of the company. WATSON, David is a Director of the company. Secretary BALL, Nigel Robert has been resigned. Secretary WAITES, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Nigel Robert has been resigned. Director STOCK, Thomas Joseph David has been resigned. Director WAITES, Brian has been resigned. Director WATSON, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


nb group (holdings) Key Finiance

LIABILITIES £19.21k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PHILLIPS, Robert Meirion
Appointed Date: 26 June 2000

Director
KEBELL, Christopher Guy
Appointed Date: 14 July 1995
65 years old

Director
PHILLIPS, Robert Meirion
Appointed Date: 26 June 2000
62 years old

Director
WATSON, David
Appointed Date: 05 February 2014
59 years old

Resigned Directors

Secretary
BALL, Nigel Robert
Resigned: 30 June 2000
Appointed Date: 20 October 1997

Secretary
WAITES, Brian
Resigned: 20 October 1997
Appointed Date: 14 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1995
Appointed Date: 20 June 1995

Director
BALL, Nigel Robert
Resigned: 30 June 2000
Appointed Date: 09 March 1998
58 years old

Director
STOCK, Thomas Joseph David
Resigned: 19 May 2000
Appointed Date: 24 January 1997
76 years old

Director
WAITES, Brian
Resigned: 05 February 2014
Appointed Date: 14 July 1995
64 years old

Director
WATSON, David
Resigned: 19 November 1999
Appointed Date: 01 April 1997
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1995
Appointed Date: 20 June 1995

Persons With Significant Control

Mr Robert Meirion Phillips
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NB GROUP (HOLDINGS) LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with no updates
13 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Aug 2016
Registered office address changed from Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH to 43 West Sunniside Sunderland SR1 1BA on 12 August 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 150,000

...
... and 84 more events
07 Aug 1995
Nc inc already adjusted 14/07/95
07 Aug 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Aug 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1995
Incorporation

NB GROUP (HOLDINGS) LIMITED Charges

21 October 2014
Charge code 0307 0109 0004
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
7 April 2003
Debenture
Delivered: 22 April 2003
Status: Satisfied on 27 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Debenture
Delivered: 12 November 2001
Status: Satisfied on 20 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Debenture deed
Delivered: 5 January 2001
Status: Satisfied on 27 December 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…