NPS VICTORIA INVESTMENTS (LONDON) LIMITED

NPS VICTORIA INVESTMENTS (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNPS VICTORIA INVESTMENTS (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03414161
    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 VICTORIA INVESTMENTS (LONDON) LIMITED?

    • Development of building projects (41100) / Construction

    Where is NPS VICTORIA INVESTMENTS (LONDON) LIMITED located?

    Registered Office Address
    166 Sloane Street
    SW1X 9QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of NPS VICTORIA INVESTMENTS (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTORIA INVESTMENTS (LONDON) LIMITEDAug 04, 1997Aug 04, 1997

    What are the latest accounts for NPS VICTORIA INVESTMENTS (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for NPS VICTORIA INVESTMENTS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Dec 02, 2015

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2014

    LRESSP

    Termination of appointment of Nicholas John Solt as a director on Oct 31, 2014

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 034141610005 in full

    4 pagesMR04

    Amended full accounts made up to Dec 31, 2012

    16 pagesAAMD

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 18,100,100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital on Jul 24, 2013

    • Capital: GBP 18,100,100
    SH01

    Satisfaction of charge 4 in part

    4 pagesMR04

    Registration of charge 034141610005

    25 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed victoria investments (london) LIMITED\certificate issued on 22/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2013

    Change company name resolution on Dec 21, 2012

    RES15

    legacy

    10 pagesMG01

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Nicholas John Solt as a director

    2 pagesAP01

    Appointment of Mr Adrian Thomas James Moll as a director

    2 pagesAP01

    Appointment of Ian Edward Baker as a director

    2 pagesAP01

    Appointment of Mrs Mary Frances Harnetty as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    Who are the officers of NPS VICTORIA INVESTMENTS (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Ian Edward
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandBritish41589330002
    HARNETTY, Mary Frances
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    United KingdomBritish174630930001
    MOLL, Adrian Thomas James
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    JerseyBritish189667540001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147935610001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153199950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritish38901650004
    CHRISTIE, Antony
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    Director
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    United KingdomBritish208481370001
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    British58892420001
    DAVIS, Robert Richard
    42 Carnoustie Drive
    MK40 4FF Biddenham
    Bedfordshire
    Director
    42 Carnoustie Drive
    MK40 4FF Biddenham
    Bedfordshire
    EnglandBritish83730570002
    FENN SMITH, Oliver Barry Kemp
    44 Vanderbilt Road
    SW18 3BQ London
    Director
    44 Vanderbilt Road
    SW18 3BQ London
    United KingdomBritish61278680001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritish102822550001
    MILLARD, Christopher
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish158566160001
    MILNE, Julian Richard, Mr.
    101 Court Lane
    Dulwich
    SE21 7EF London
    Director
    101 Court Lane
    Dulwich
    SE21 7EF London
    EnglandBritish43003530001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    REDMAN, Colin John
    34 Pinewood Close
    Broadbridge Heath
    RH12 3TP Horsham
    West Sussex
    Director
    34 Pinewood Close
    Broadbridge Heath
    RH12 3TP Horsham
    West Sussex
    British25936060001
    ROWLAND, Scott Mark
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    Director
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    United KingdomBritish123145990002
    SCARLES, Nicholas Richard
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    Director
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    British113933450001
    SOLT, Nicholas John
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    JerseyBritish189667530001
    TITCHEN, Jeremy David Tredennick
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    Director
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    United KingdomBritish46768400004
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    WRIGHT, John Garnett
    Christmas House
    5 Stoneham Street Coggeshall
    CO6 1TT Colchester
    Essex
    Director
    Christmas House
    5 Stoneham Street Coggeshall
    CO6 1TT Colchester
    Essex
    British14526100001

    Does NPS VICTORIA INVESTMENTS (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 08, 2013
    Delivered On May 16, 2013
    Satisfied
    Brief description
    L/H land and property k/a 40 grosvenor place london t/no NGL753206.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Hypothekenbank (Action-Gesellschaft)
    Transactions
    • May 16, 2013Registration of a charge (MR01)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 10, 2013
    Delivered On Jan 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties 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
    • Deutsche Hypothekenbank (Actien-Gesellschaft) (the Agent)
    Transactions
    • Jan 16, 2013Registration of a charge (MG01)
    • May 21, 2013Satisfaction of a charge in part (MR04)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Confirmatory security agreement
    Created On Mar 19, 2012
    Delivered On Mar 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Almack house 28 king street london t/no NGL769429 all plant and machinery all benefits in respect of the insurances all rental income the partnership agreement floating charge all its assets see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    A confirmatory security agreement
    Created On Sep 14, 2010
    Delivered On Sep 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Almack house 28 king street london t/no NGL769429 first fixed charge all plant and machinery,all benefits in respect of the insurances,the benefit of all licences,consents and authorizations see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Sep 19, 2005
    Delivered On Sep 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Almack house 28 king street london t/no NGL769429, 109 to 118 broad street london t/no NGL731926, 40 grosvenor place london t/no NGL753206 and 25 moorgate london t/nos NGL797565 and NGL797368. Its rights under the trust arrangements, all plant and machinery, all benefits in respect of the insurances and claims and rights under each occupational lease. By way of floating charge all assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Agent)
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does NPS VICTORIA INVESTMENTS (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2014Commencement of winding up
    Oct 28, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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