NPS (UK10) LIMITED
Overview
Company Name | NPS (UK10) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03757788 |
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 (UK10) LIMITED?
- Other software publishing (58290) / Information and communication
Where is NPS (UK10) LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NPS (UK10) LIMITED?
Company Name | From | Until |
---|---|---|
NORTHGATE WORK MANAGEMENT LIMITED | Jan 09, 2009 | Jan 09, 2009 |
ANITE WORK MANAGEMENT LIMITED | Mar 26, 2001 | Mar 26, 2001 |
IMASYS WORK MANAGEMENT LIMITED | Aug 20, 1999 | Aug 20, 1999 |
BACKCROSS LIMITED | Apr 22, 1999 | Apr 22, 1999 |
What are the latest accounts for NPS (UK10) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for NPS (UK10) 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 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 22, 2019 with updates | 4 pages | CS01 | ||||||||||
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 Apr 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed northgate work management LIMITED\certificate issued on 16/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of NPS (UK10) 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 | Director | 201347710052 | ||||||||
COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||||||
COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
HEMMING, Vivienne Ruth | Secretary | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||||||
HUMPHREY, Christopher John | Secretary | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||||||
RICHARDSON, John David | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire | British | 128558470001 | ||||||||||
SADLER, John Michael | Secretary | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||||||
SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
WENMAN, Nicholas Edward | Secretary | Three Gates 40a Guildown Road GU2 5EY Guildford Surrey | British | Director | 14373460003 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | Director | 165900220001 | ||||||||
BASS, Neil Anthony | Director | 31 Archery Fields RG29 1AE Odiham Hampshire | England | British | Director | 70199330002 | ||||||||
BEATON, Richard L'Estrange | Director | Prestbury Hall The Village SK10 4BN Prestbury Cheshire | England | British | Director | 97291590001 | ||||||||
BODHA, James Sanjay | Director | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | Director | 93657140001 | ||||||||
COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Finance Director | 237260100001 | ||||||||
GIBSON, John Leonard | Director | Ivydene Delly End OX29 9XD Hailey Oxfordshire | British | Director | 104554430001 | |||||||||
HUNT, Simon Anthony | Director | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | Chartered Accountant | 118771650001 | |||||||||
MCCANN, James | Director | 32 Carter Close SL4 3QX Windsor Berkshire | British | Chartered Management Accountan | 69923680001 | |||||||||
MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Executive | 193740420001 | ||||||||
NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Director | 199843940001 | ||||||||
PHILLIPS, David Alan | Director | 16 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | Accountant | 54616920001 | |||||||||
STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 78901530003 | ||||||||
STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | Company Director | 66955690003 | ||||||||
TAIT, Ian | Director | Field House Evesham Road WR10 2QR Fladbury Worcestershire | United Kingdom | British | Director | 76976490001 | ||||||||
TYRRELL, Simon Robert Edgar | Director | Larks 15 Burstead Close KT11 2NL Cobham Surrey | England | British | Company Director | 77284710002 | ||||||||
WENMAN, Nicholas Edward | Director | Three Gates 40a Guildown Road GU2 5EY Guildford Surrey | British | Director | 14373460003 | |||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NPS (UK10) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nps (Uk5) Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NPS (UK10) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Created On Feb 16, 2007 Delivered On Mar 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Created On Feb 15, 2007 Delivered On Mar 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Created On Nov 28, 2006 Delivered On Nov 30, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 9TH december 2002 | Created On Feb 28, 2006 Delivered On Mar 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus letter of set-off | Created On Dec 09, 2002 Delivered On Dec 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second deed of amendment (supplemental to a guarantee and debenture dated 6 october 1995 as amended and restated by deed of amendment dated 9 april 1999) | Created On Nov 08, 1999 Delivered On Nov 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does NPS (UK10) 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