NPOWER FINANCIAL SERVICES LIMITED
Overview
| Company Name | NPOWER FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03925068 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NPOWER FINANCIAL SERVICES LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is NPOWER FINANCIAL SERVICES LIMITED located?
| Registered Office Address | C/O Bishop Fleming Llp 10 Temple Back BS1 6FL Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NPOWER FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NPOWER 2000 LIMITED | Feb 14, 2000 | Feb 14, 2000 |
What are the latest accounts for NPOWER FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NPOWER FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2022 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Deborah Gandley as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Andrew Scagell as a director on Sep 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Thewlis as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Sep 09, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Nicholas Stacey on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher James Thewlis on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christopher James Thewlis as a director on Nov 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Russell Sharman as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of NPOWER FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp | England | British | 96891580001 | |||||
| CHAPMAN, Glenn William | Secretary | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp | 222215740001 | |||||||
| FAREBROTHER, Caroline Louise | Secretary | The Rest House Poulton Hill SN8 1AZ Marlborough Wiltshire | British | 84936870003 | ||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AHMED, Afshan | Director | 7 Balliol Road Caversham Heights RG4 7DT Reading Berkshire | British | 58184990001 | ||||||
| AXIOTIS, George | Director | Whitehill Way Swindon SN5 6PB Wiltshire Windmill Hill Business Park | England | Greek | 170402520001 | |||||
| BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| CLARK, Jason Lee | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 160071400001 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| DI VITA, Giuseppe | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | British | 95931280002 | |||||
| DUFF, Andrew James | Director | The White Cottage Little Wittenham OX14 4RA Abingdon Oxfordshire | British | 71657370001 | ||||||
| FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | 157674480001 | |||||
| JOHNSON, Christopher Ian | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 125463740001 | |||||
| MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 164191880001 | |||||
| MILES, Kevin | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 118618160001 | |||||
| ROSE, Richard Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 254428960001 | |||||
| SCAGELL, Jason Andrew | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp | England | British | 177545430002 | |||||
| SHARMAN, Peter Russell | Director | Whitehill Way Swindon SN5 6PB Wiltshire Windmill Hill Business Park | England | British | 209870680001 | |||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||
| STACEY, Simon Nicholas | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 235361480001 | |||||
| THEWLIS, Christopher James | Director | Whitehill Way Swindon SN5 6PB Wiltshire Windmill Hill Business Park | United Kingdom | British | 264965920001 | |||||
| THRELFALL, David Lee | Director | Blenheim House The Stanley GL4 8DU Upon St Leonards Gloucestershire | British | 101669490001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NPOWER FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npower Limited | Apr 06, 2016 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NPOWER FINANCIAL SERVICES 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