NPOWER FINANCIAL SERVICES LIMITED

NPOWER FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNPOWER FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03925068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NPOWER FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NPOWER 2000 LIMITEDFeb 14, 2000Feb 14, 2000

    What are the latest accounts for NPOWER FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NPOWER FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 30, 2022

    10 pagesLIQ03

    Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Ms Deborah Gandley as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022

    1 pagesTM02

    Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022

    1 pagesTM01

    Appointment of Mr Jason Andrew Scagell as a director on Sep 03, 2021

    2 pagesAP01

    Termination of appointment of Christopher James Thewlis as a director on Sep 03, 2021

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Nicholas Stacey on Dec 01, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher James Thewlis on Dec 01, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Feb 26, 2020 with updates

    5 pagesCS01

    Appointment of Mr Christopher James Thewlis as a director on Nov 30, 2019

    2 pagesAP01

    Termination of appointment of Peter Russell Sharman as a director on Nov 30, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Feb 25, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of NPOWER FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    Director
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    EnglandBritish96891580001
    CHAPMAN, Glenn William
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    222215740001
    FAREBROTHER, Caroline Louise
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    Secretary
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    British84936870003
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Director
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    AXIOTIS, George
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    Director
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    EnglandGreek170402520001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    CLARK, Jason Lee
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish160071400001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    DI VITA, Giuseppe
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    EnglandBritish95931280002
    DUFF, Andrew James
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    British71657370001
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritish157674480001
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish125463740001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish164191880001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    ROSE, Richard Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritish254428960001
    SCAGELL, Jason Andrew
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    Director
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    EnglandBritish177545430002
    SHARMAN, Peter Russell
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    Director
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    EnglandBritish209870680001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish235361480001
    THEWLIS, Christopher James
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    Director
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    United KingdomBritish264965920001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    British101669490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NPOWER FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03653277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NPOWER FINANCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2021Commencement of winding up
    Feb 02, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Rhodes
    10 Temple Back
    BS1 6FL Bristol
    practitioner
    10 Temple Back
    BS1 6FL Bristol
    Jack Callow
    10 Temple Back
    BS1 6FL Bristol
    practitioner
    10 Temple Back
    BS1 6FL Bristol
    Luke Venner
    10 Temple Back
    BS1 6FL Bristol
    practitioner
    10 Temple Back
    BS1 6FL Bristol

    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