NPOWER BUSINESS AND SOCIAL HOUSING LIMITED

NPOWER BUSINESS AND SOCIAL HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNPOWER BUSINESS AND SOCIAL HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00893718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERIOR PLUMBING INSTALLATIONS LIMITEDDec 08, 1966Dec 08, 1966

    What are the latest accounts for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Ms Deborah Gandley as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022

    1 pagesTM02

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Notification of Npower Group Limited as a person with significant control on Oct 29, 2021

    2 pagesPSC02

    Cessation of Npower Northern Limited as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Nichola Handley as a director on May 28, 2021

    1 pagesTM01

    Appointment of Mr Jason Andrew Scagell as a director on May 29, 2021

    2 pagesAP01

    Director's details changed for Mr Simon Nicholas Stacey on Feb 01, 2020

    2 pagesCH01

    Termination of appointment of Trevor David Yeoman as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mrs Nichola Handley as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mr Simon Nicholas Stacey as a director on Feb 01, 2020

    2 pagesAP01

    Termination of appointment of James William Mccarthy as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 06, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Who are the officers of NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    Director
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    EnglandBritish96891580001
    CHAPMAN, Glenn William
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    Secretary
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    222212160001
    COOKE, Barry
    3 Broome Close
    Kings Bromley
    DE13 7JR Burton On Trent
    Staffordshire
    Secretary
    3 Broome Close
    Kings Bromley
    DE13 7JR Burton On Trent
    Staffordshire
    British99040510001
    DILLION, Paul
    Belmont Cottage
    Bar Lane Barton Under Needwood
    DE13 8AL Burton On Trent
    Staffordshire
    Secretary
    Belmont Cottage
    Bar Lane Barton Under Needwood
    DE13 8AL Burton On Trent
    Staffordshire
    British117563320001
    DILLON, Patricia Anne
    15 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    Secretary
    15 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    British21022880001
    KANE, Michael Geoffrey
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    Secretary
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    British132665580001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    SEDDON, Nigel Ralph
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    Secretary
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    British119519570001
    CLARK, Jason Lee
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish160071400001
    COOKE, Barry
    Broome Manor 5 Broome Close
    Kings Bromley
    DE13 7JR Burton On Trent
    Staffordshire
    Director
    Broome Manor 5 Broome Close
    Kings Bromley
    DE13 7JR Burton On Trent
    Staffordshire
    British11810310003
    DILLON, John William
    Gorsey Hill Farm
    Bar Lane, Barton Under Needwood
    DE13 8AJ Burton On Trent
    Staffordshire
    Director
    Gorsey Hill Farm
    Bar Lane, Barton Under Needwood
    DE13 8AJ Burton On Trent
    Staffordshire
    United KingdomBritish141798580001
    DILLON, John Edward
    15 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    Director
    15 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    EnglandBritish21022890001
    DILLON, Mark John
    14 Hereford Way
    Fazeley
    B78 3XT Tamworth
    Staffordshire
    Director
    14 Hereford Way
    Fazeley
    B78 3XT Tamworth
    Staffordshire
    British40304060004
    DILLON, Patricia Anne
    15 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    Director
    15 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    EnglandBritish21022880001
    DILLON, Paul John
    Shaw Lane
    Bromley Hayes
    WS13 8HN Nr Lichfield
    Shaw Barn Farm
    Staffs
    Director
    Shaw Lane
    Bromley Hayes
    WS13 8HN Nr Lichfield
    Shaw Barn Farm
    Staffs
    United KingdomBritish141798590001
    EATON, Jodie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritish174710500001
    FERRIDAY, Roger Frederick
    1 Oregan Gardens
    Chase Terrace
    WS7 8BB Burntwood
    Staffordshire
    Director
    1 Oregan Gardens
    Chase Terrace
    WS7 8BB Burntwood
    Staffordshire
    British1774880003
    HANDLEY, Nichola
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish278921930001
    HUXLEY, Stephen George
    Manor Farm House 33 High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    Director
    Manor Farm House 33 High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    EnglandBritish96882500001
    JEMMETT, Richard William
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish68677410002
    KANE, Michael Geoffrey
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    Director
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    British132665580001
    LEWIS, David Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish171297500001
    LYNCH-WILLIAMS, Julia
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish151681150001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish164191880001
    MCCARTHY, James William
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish189001680002
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    PEARCE, Andrew John
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish178946580001
    ROSE, Richard Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritish254428960001
    SCAGELL, Jason Andrew
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    Director
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    EnglandBritish177545430002
    SEDDON, Nigel Ralph
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    Director
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    United KingdomBritish119519570001
    SHEARS, Kim Toney
    16 Peel Close
    Drayton Bassett
    B78 3UE Tamworth
    Staffordshire
    Director
    16 Peel Close
    Drayton Bassett
    B78 3UE Tamworth
    Staffordshire
    EnglandBritish56312710001
    SLADE, Anthony John
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United KingdomBritish198209140001
    SPENCER, Richard Jonathan
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish189001690001
    STACEY, Simon Nicholas
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    Director
    Temple Back
    BS1 6FL Bristol
    10
    Avon
    EnglandBritish235361480001
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish235361480001

    Who are the persons with significant control of NPOWER BUSINESS AND SOCIAL HOUSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Oct 29, 2021
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08241182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3432100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NPOWER BUSINESS AND SOCIAL HOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pilkington Properties Limited
    Transactions
    • Jun 20, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC as Security Trustee for the Beneficiaries
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lyceum Capital Limited as Security Trustee for the Security Beneficiaries (The Trustee)
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • K.R. Hardy Estates Limited
    Transactions
    • Nov 04, 2003Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 20, 1989Registration of a charge
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 1985Registration of a charge
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank LTD
    Transactions
    • Nov 01, 1971Registration of a charge
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Does NPOWER BUSINESS AND SOCIAL HOUSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2021Commencement of winding up
    Jan 11, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Rhodes
    10 Temple Back
    BS1 6FL Bristol
    practitioner
    10 Temple Back
    BS1 6FL Bristol
    Jack Callow
    10 Temple Back
    BS1 6FL Bristol
    practitioner
    10 Temple Back
    BS1 6FL Bristol

    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