NPS (UK4) LIMITED
Overview
| Company Name | NPS (UK4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02149536 |
| 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 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 Address | No |
What were the previous names of NPS (UK4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED | Dec 01, 2005 | Dec 01, 2005 |
| M V M CONSULTANTS PLC | Sep 11, 1987 | Sep 11, 1987 |
| TRYVISION LIMITED | Jul 22, 1987 | Jul 22, 1987 |
What are the latest accounts for NPS (UK4) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for NPS (UK4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed northgate land and property solutions LIMITED\certificate issued on 16/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of NPS (UK4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| BENNETT, Colston Albert, Company Secretary | Secretary | 18 Station Road Backwell BS19 3NW Bristol Avon | British | 17444890001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| GOLLOP, Philip George | Secretary | 259 Passage Road Brentry BS10 7JA Bristol Avon | British | 944510001 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| YOUNG, Victor John | Secretary | Willow Bank Willow View Close SN16 0BZ Malmesbury Wiltshire | British | 23808250002 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| CHESTER, Andrew, Dr | Director | 71 Downs Park East Westbury Park BS6 7QG Bristol Avon | British | 36723830001 | ||||||||||
| CLIFTON, Philip John | Director | The Dovecote Church Street LE15 8JR North Luffenham Rutland | British | 60585520003 | ||||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| GLEAVE, David | Director | 4 Cricklade Road BS7 9EN Bristol S Gloucestershire | British | 30628010004 | ||||||||||
| GREENLAND, Martyn Geoffrey | Director | 11 York Road GL20 5HX Tewkesbury Gloucestershire | British | 45440250001 | ||||||||||
| HARLEY, Donald Wilson George | Director | 22 Saint Marys Park SG8 7XB Royston Hertfordshire | British | 80358920001 | ||||||||||
| MACHIN, Brian Roy | Director | Drylaw Cottage Cote Drive BS9 3UP Bristol | British | 8982230003 | ||||||||||
| MARKHAM, Richard John | Director | Castle Cote 3 Ivywell Road Sneyd Park BS9 1NX Bristol Avon | United Kingdom | British | 35544120002 | |||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| PARRY, Leslie | Director | 2 Millers Cottages Fromebridge Lane GL2 7PD Whitminster Gloucestershire | British | 36362110004 | ||||||||||
| PAVELEY, Norman | Director | 21 Newfield Road Hagley DY9 0JP Stourbridge West Midlands | British | 28026460001 | ||||||||||
| RIX, David | Director | Upper Coach House Saville Road BS6 7TS Bristol | British | 56402040001 | ||||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| VENN, Jon | Director | North Hill Cottage East Dundry Lane Dundry BS41 8NJ Bristol | British | 15778460001 | ||||||||||
| YOUNG, Victor John | Director | Willow Bank Willow View Close SN16 0BZ Malmesbury Wiltshire | British | 23808250002 |
Who are the persons with significant control of NPS (UK4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mvm Holdings Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NPS (UK4) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NPS (UK4) 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