NPOWER BUSINESS AND SOCIAL HOUSING LIMITED
Overview
| Company Name | NPOWER BUSINESS AND SOCIAL HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00893718 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is NPOWER BUSINESS AND SOCIAL HOUSING LIMITED located?
| Registered Office Address | C/O BISHOP FLEMING LLP 10 Temple Back BS1 6FL Bristol Avon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERIOR PLUMBING INSTALLATIONS LIMITED | Dec 08, 1966 | Dec 08, 1966 |
What are the latest accounts for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Deborah Gandley as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to 10 Temple Back Bristol Avon BS1 6FL on Dec 17, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notification of Npower Group Limited as a person with significant control on Oct 29, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Npower Northern Limited as a person with significant control on Oct 29, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of Nichola Handley as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Andrew Scagell as a director on May 29, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Simon Nicholas Stacey on Feb 01, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Trevor David Yeoman as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nichola Handley as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Appointment of Mr Simon Nicholas Stacey as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Mccarthy as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Who are the officers of NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Director | Temple Back BS1 6FL Bristol 10 Avon | England | British | 96891580001 | |||||
| CHAPMAN, Glenn William | Secretary | Temple Back BS1 6FL Bristol 10 Avon | 222212160001 | |||||||
| COOKE, Barry | Secretary | 3 Broome Close Kings Bromley DE13 7JR Burton On Trent Staffordshire | British | 99040510001 | ||||||
| DILLION, Paul | Secretary | Belmont Cottage Bar Lane Barton Under Needwood DE13 8AL Burton On Trent Staffordshire | British | 117563320001 | ||||||
| DILLON, Patricia Anne | Secretary | 15 Gisborne Close Yoxall DE13 8NU Burton On Trent Staffordshire | British | 21022880001 | ||||||
| KANE, Michael Geoffrey | Secretary | Falstaff Close Walmley B76 1YG Sutton Coldfield 31 | British | 132665580001 | ||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| SEDDON, Nigel Ralph | Secretary | Shandon Lodge 14 Tarvin Road Littleton CH3 7DG Chester Cheshire | British | 119519570001 | ||||||
| CLARK, Jason Lee | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 160071400001 | |||||
| COOKE, Barry | Director | Broome Manor 5 Broome Close Kings Bromley DE13 7JR Burton On Trent Staffordshire | British | 11810310003 | ||||||
| DILLON, John William | Director | Gorsey Hill Farm Bar Lane, Barton Under Needwood DE13 8AJ Burton On Trent Staffordshire | United Kingdom | British | 141798580001 | |||||
| DILLON, John Edward | Director | 15 Gisborne Close Yoxall DE13 8NU Burton On Trent Staffordshire | England | British | 21022890001 | |||||
| DILLON, Mark John | Director | 14 Hereford Way Fazeley B78 3XT Tamworth Staffordshire | British | 40304060004 | ||||||
| DILLON, Patricia Anne | Director | 15 Gisborne Close Yoxall DE13 8NU Burton On Trent Staffordshire | England | British | 21022880001 | |||||
| DILLON, Paul John | Director | Shaw Lane Bromley Hayes WS13 8HN Nr Lichfield Shaw Barn Farm Staffs | United Kingdom | British | 141798590001 | |||||
| EATON, Jodie | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 174710500001 | |||||
| FERRIDAY, Roger Frederick | Director | 1 Oregan Gardens Chase Terrace WS7 8BB Burntwood Staffordshire | British | 1774880003 | ||||||
| HANDLEY, Nichola | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 278921930001 | |||||
| HUXLEY, Stephen George | Director | Manor Farm House 33 High Street Ketton PE9 3TA Stamford Lincolnshire | England | British | 96882500001 | |||||
| JEMMETT, Richard William | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 68677410002 | |||||
| KANE, Michael Geoffrey | Director | Falstaff Close Walmley B76 1YG Sutton Coldfield 31 | British | 132665580001 | ||||||
| LEWIS, David Peter | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 171297500001 | |||||
| LYNCH-WILLIAMS, Julia | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 151681150001 | |||||
| MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 164191880001 | |||||
| MCCARTHY, James William | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 189001680002 | |||||
| MILES, Kevin | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 118618160001 | |||||
| PEARCE, Andrew John | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 178946580001 | |||||
| ROSE, Richard Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 254428960001 | |||||
| SCAGELL, Jason Andrew | Director | Temple Back BS1 6FL Bristol 10 Avon | England | British | 177545430002 | |||||
| SEDDON, Nigel Ralph | Director | Shandon Lodge 14 Tarvin Road Littleton CH3 7DG Chester Cheshire | United Kingdom | British | 119519570001 | |||||
| SHEARS, Kim Toney | Director | 16 Peel Close Drayton Bassett B78 3UE Tamworth Staffordshire | England | British | 56312710001 | |||||
| SLADE, Anthony John | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | United Kingdom | British | 198209140001 | |||||
| SPENCER, Richard Jonathan | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 189001690001 | |||||
| STACEY, Simon Nicholas | Director | Temple Back BS1 6FL Bristol 10 Avon | England | British | 235361480001 | |||||
| STACEY, Simon Nicholas | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 235361480001 |
Who are the persons with significant control of NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npower Group Limited | Oct 29, 2021 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Npower Northern Limited | Apr 06, 2016 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NPOWER BUSINESS AND SOCIAL HOUSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jun 01, 2007 Delivered On Jun 20, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £2780.83 and all sums that may be paid under the terms of the rent deposit deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 01, 2006 Delivered On Dec 15, 2006 | Satisfied | Amount secured All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All properties and property interests equipment securities and securities system rights intellectual property insurance policies and debts accounts pension fund interests goodwill and uncalled capital and other rights floating charge all undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Dec 01, 2006 Delivered On Dec 07, 2006 | Satisfied | Amount secured All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 28, 2003 Delivered On Nov 04, 2003 | Outstanding | Amount secured £7,475.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Nov 10, 1989 Delivered On Nov 20, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 9 high street, chasetown, near walsall, west midlands by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jan 28, 1985 Delivered On Jan 31, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 25, 1971 Delivered On Nov 01, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 7 high st chasetown staffs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NPOWER BUSINESS AND SOCIAL HOUSING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0