NPS (UK4) LIMITED

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

    Company NameNPS (UK4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02149536
    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 NPS (UK4) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is NPS (UK4) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NPS (UK4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITEDDec 01, 2005Dec 01, 2005
    M V M CONSULTANTS PLCSep 11, 1987Sep 11, 1987
    TRYVISION LIMITEDJul 22, 1987Jul 22, 1987

    What are the latest accounts for NPS (UK4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for NPS (UK4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on May 03, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Confirmation statement made on Jul 09, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Jul 09, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2015

    Statement of capital on Aug 08, 2015

    • Capital: GBP 50,000
    SH01

    Certificate of change of name

    Company name changed northgate land and property solutions LIMITED\certificate issued on 16/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2015

    RES15

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Appointment of David John Meaden as a director on Dec 22, 2014

    2 pagesAP01

    Who are the officers of NPS (UK4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    BENNETT, Colston Albert, Company Secretary
    18 Station Road
    Backwell
    BS19 3NW Bristol
    Avon
    Secretary
    18 Station Road
    Backwell
    BS19 3NW Bristol
    Avon
    British17444890001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    GOLLOP, Philip George
    259 Passage Road
    Brentry
    BS10 7JA Bristol
    Avon
    Secretary
    259 Passage Road
    Brentry
    BS10 7JA Bristol
    Avon
    British944510001
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Secretary
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    YOUNG, Victor John
    Willow Bank Willow View Close
    SN16 0BZ Malmesbury
    Wiltshire
    Secretary
    Willow Bank Willow View Close
    SN16 0BZ Malmesbury
    Wiltshire
    British23808250002
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    CHESTER, Andrew, Dr
    71 Downs Park East
    Westbury Park
    BS6 7QG Bristol
    Avon
    Director
    71 Downs Park East
    Westbury Park
    BS6 7QG Bristol
    Avon
    British36723830001
    CLIFTON, Philip John
    The Dovecote
    Church Street
    LE15 8JR North Luffenham
    Rutland
    Director
    The Dovecote
    Church Street
    LE15 8JR North Luffenham
    Rutland
    British60585520003
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    GLEAVE, David
    4 Cricklade Road
    BS7 9EN Bristol
    S Gloucestershire
    Director
    4 Cricklade Road
    BS7 9EN Bristol
    S Gloucestershire
    British30628010004
    GREENLAND, Martyn Geoffrey
    11 York Road
    GL20 5HX Tewkesbury
    Gloucestershire
    Director
    11 York Road
    GL20 5HX Tewkesbury
    Gloucestershire
    British45440250001
    HARLEY, Donald Wilson George
    22 Saint Marys Park
    SG8 7XB Royston
    Hertfordshire
    Director
    22 Saint Marys Park
    SG8 7XB Royston
    Hertfordshire
    British80358920001
    MACHIN, Brian Roy
    Drylaw Cottage
    Cote Drive
    BS9 3UP Bristol
    Director
    Drylaw Cottage
    Cote Drive
    BS9 3UP Bristol
    British8982230003
    MARKHAM, Richard John
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    Director
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    United KingdomBritish35544120002
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    PARRY, Leslie
    2 Millers Cottages
    Fromebridge Lane
    GL2 7PD Whitminster
    Gloucestershire
    Director
    2 Millers Cottages
    Fromebridge Lane
    GL2 7PD Whitminster
    Gloucestershire
    British36362110004
    PAVELEY, Norman
    21 Newfield Road
    Hagley
    DY9 0JP Stourbridge
    West Midlands
    Director
    21 Newfield Road
    Hagley
    DY9 0JP Stourbridge
    West Midlands
    British28026460001
    RIX, David
    Upper Coach House Saville Road
    BS6 7TS Bristol
    Director
    Upper Coach House Saville Road
    BS6 7TS Bristol
    British56402040001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    VENN, Jon
    North Hill Cottage East Dundry Lane
    Dundry
    BS41 8NJ Bristol
    Director
    North Hill Cottage East Dundry Lane
    Dundry
    BS41 8NJ Bristol
    British15778460001
    YOUNG, Victor John
    Willow Bank Willow View Close
    SN16 0BZ Malmesbury
    Wiltshire
    Director
    Willow Bank Willow View Close
    SN16 0BZ Malmesbury
    Wiltshire
    British23808250002

    Who are the persons with significant control of NPS (UK4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03033447
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NPS (UK4) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Apr 29, 2008
    Delivered On May 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from that charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • May 12, 2008Registration of a charge (395)
    • May 21, 2008
    • Jan 09, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On May 11, 2007
    Delivered On May 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party 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
    • Barclays Bank PLC (Facility Agent)
    Transactions
    • May 23, 2007Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 10, 1992
    Delivered On Jul 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 1992Registration of a charge (395)
    • Dec 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 09, 1988
    Delivered On Sep 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 great george street bristol, avon title no. AV103404, AV5629 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1988Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 20, 1987
    Delivered On Oct 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums standing to the credit in the deposit account held at dryfield finance limited of 2 st pauls road, clifton bristol opened by the chargees solicitor in accordance with the terms of the rent deposit deed.
    Persons Entitled
    • Investment and Capital Grousth PLC
    Transactions
    • Oct 20, 1987Registration of a charge
    • Dec 18, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NPS (UK4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2019Commencement of winding up
    Jul 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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