NP CO REALISATIONS LIMITED
Overview
| Company Name | NP CO REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02788727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NP CO REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NP CO REALISATIONS LIMITED located?
| Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NP CO REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUPAC LIMITED | Jun 10, 1993 | Jun 10, 1993 |
| SCOREPAC LIMITED | Apr 27, 1993 | Apr 27, 1993 |
| TIMESPARE LIMITED | Feb 10, 1993 | Feb 10, 1993 |
What are the latest accounts for NP CO REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NP CO REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angad Paul as a director on Nov 08, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed nupac LIMITED\certificate issued on 29/12/15 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of NP CO REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | 108203800001 | ||||||
| SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | 56051330001 | ||||||
| STEELE, Colin Grant | Secretary | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | British | 10618480001 | ||||||
| STILWELL, Michael James | Secretary | 103 Baker Street London W1U 6LN | 150812690001 | |||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | 108203800001 | |||||
| BRITTON, Charles Jonathan | Director | 19 High Street Avening GL8 8NF Tetbury Gloucestershire | British | 34146250001 | ||||||
| DANCASTER, David Patrick | Director | 103 Baker Street W1U 6LN London Caparo House | England | British | 55380530001 | |||||
| DANCASTER, David Patrick | Director | Baker Street W1U 6LN London Caparo House 103 | England | British | 55380530001 | |||||
| DICKINSON, John Alan | Director | Moor Old Lodge 6 Moor Hall Drive Four Oaks B75 6LP Sutton Coldfield West Midlands | British | 28823880001 | ||||||
| HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | 152453950001 | |||||
| LEEK, James Anthony | Director | 8 Atherton Drive Wimbledon SW19 5LB London | British | 11293430001 | ||||||
| MASON, Georgina | Director | 103 Baker Street London W1U 6LN | England | British | 173302440001 | |||||
| PAUL, Angad, The Honorable | Director | Ambika House 9a Portland Place W1B 1PR London The Penthouse Flat | United Kingdom | United Kingdom | 130813310001 | |||||
| ROBERTSON, Christopher Douglas | Director | 18 Tudor Way CH3 5XQ Deva Park Chemor | British | 44883240001 | ||||||
| SMITH, Claire | Director | 103 Baker Street London W1U 6LN | England | British | 195772990001 | |||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| STEELE, Colin Grant | Director | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | United Kingdom | British | 10618480001 | |||||
| STILWELL, Michael James | Director | 103 Baker Street London W1U 6LN | United Kingdom | British | 142098630001 | |||||
| WALKER, Craig Anthony | Director | 30 Corncrake Way OX26 6UE Bicester Oxfordshire | New Zealander | 75201130003 | ||||||
| WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | 1397720001 | |||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Does NP CO REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jul 30, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee 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
| ||||
| Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | Created On Jan 31, 2002 Delivered On Feb 14, 2002 | Satisfied | 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 (I) fixed equitable charge any debt(as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement including its related rights (purchased debts) both present and future which fail to vest absolutely and effectively in the chargee for any reason and (ii) fixed equitable charge all amounts of indebtedness now or at any time owing or becoming due to the company on any account whatsoever incuding the related rights, other than any purchased debt (other debts) and (iii) floating charge such monies the company may receive in respect of the other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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