NAPG LIMITED

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

    Company NameNAPG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04035384
    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 NAPG LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NAPG LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NAPG LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for NAPG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 09, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 09, 2018

    10 pagesLIQ03

    Register inspection address has been changed from Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY

    2 pagesAD02

    Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Sep 11, 2017

    2 pagesAD01

    Termination of appointment of Craig Parsons as a director on Sep 01, 2017

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 10, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Adare Group Limited as a person with significant control on Jul 31, 2017

    4 pagesPSC02

    Cessation of Acics Limited as a person with significant control on Jul 31, 2017

    2 pagesPSC07

    Satisfaction of charge 040353840007 in full

    4 pagesMR04

    Satisfaction of charge 040353840008 in full

    4 pagesMR04

    Satisfaction of charge 040353840006 in full

    4 pagesMR04

    Satisfaction of charge 040353840010 in full

    4 pagesMR04

    Satisfaction of charge 040353840009 in full

    4 pagesMR04

    Full accounts made up to Oct 31, 2016

    19 pagesAA

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Oct 31, 2015

    17 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Meridian South Meridian Business Park Leicester LE19 1WY on Jul 12, 2016

    1 pagesAD01

    Register(s) moved to registered inspection location Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ

    1 pagesAD03

    Who are the officers of NAPG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRONS CONSULTANCIES LIMITED
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    Secretary
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    WHITESIDE, Robert
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    Director
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    United KingdomBritishCompany Director81547240001
    EVERARD, Clinton Edwin
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    Secretary
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    BritishFinance Director99667360001
    HANNA, Roisin
    9 Seafield Close
    IRISH Backerstown
    Co. Dublin
    Ireland
    Secretary
    9 Seafield Close
    IRISH Backerstown
    Co. Dublin
    Ireland
    British44105690002
    HERBERT, Kevin Arthur
    19 Springfield Road
    Upper Poppleton
    YO26 6JL York
    North Yorkshire
    Secretary
    19 Springfield Road
    Upper Poppleton
    YO26 6JL York
    North Yorkshire
    BritishAccountant124544430001
    LOANE, Beaufort Nelson
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    Secretary
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    Irish78428900001
    ALLEN, Eamon Joseph
    Grenagh
    Avoca Avenue
    Blackrock
    County Dublin
    Ireland
    Director
    Grenagh
    Avoca Avenue
    Blackrock
    County Dublin
    Ireland
    IrishManaging Director33780080001
    COLL, James Joseph
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    Director
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    IrishCompany Director51120160001
    EVERARD, Clinton Edwin
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    Director
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    EnglandBritishFinance Director99667360001
    HERBERT, Kevin Arthur
    19 Springfield Road
    Upper Poppleton
    YO26 6JL York
    North Yorkshire
    Director
    19 Springfield Road
    Upper Poppleton
    YO26 6JL York
    North Yorkshire
    EnglandBritishAccountant124544430001
    LOANE, Beaufort Nelson
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    Director
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    IrishAccountant/Chief Executive78428900001
    MARTIN, David Anthony
    9 Thelawn
    Johnstown Manor
    IRISH Kildare
    Ireland
    Director
    9 Thelawn
    Johnstown Manor
    IRISH Kildare
    Ireland
    IrishAccountant104027750001
    MCGUIRE, Vivian Francis
    Mount Crescent
    Bellevue Hill
    Delgany
    County Wicklow
    Ireland
    Director
    Mount Crescent
    Bellevue Hill
    Delgany
    County Wicklow
    Ireland
    Northern IrelandIrishManaging Director30974070008
    NAUGHTON, Ronan
    The Lodge,
    Lower Glenageary Road
    IRISH Glenageary
    Dublin
    Ireland
    Director
    The Lodge,
    Lower Glenageary Road
    IRISH Glenageary
    Dublin
    Ireland
    IrishInvestment Director105935710001
    O TIGHEARNAIGH, Cormac
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    IrishFinancial Director84690240001
    PARSONS, Craig
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mil
    England
    Director
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mil
    England
    EnglandBritishChief Financial Officer181017920001

    Who are the persons with significant control of NAPG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adare Group Limited
    1 Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Marrons Solicitors
    Leicestershire
    England
    Jul 31, 2017
    1 Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Marrons Solicitors
    Leicestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number02387953
    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.
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Jul 12, 2016
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05709792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NAPG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 27, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 10, 2015
    Delivered On Apr 15, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Apr 15, 2015Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 03, 2014
    Delivered On Oct 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 08, 2014Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 03, 2014
    Delivered On Oct 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the security beneficiaries (or any of them) 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
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Mar 28, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the f/h and l/h property (including the property (if any) described together with all buildings fixtures (including trade and tenants fixtures but excluding fixtures and fittings which the tenant shall be entitled to remove from the property charged under the deed of accession at the expiration or sooner determination of the applicable occupational lease). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Mar 28, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that and those f/h and l/h property of the chargor and all buildings and all fixtures (including trade fixtures and tenant's fixtures but excluding fixtures and fittings which the tenant shall be entitled to remove from the property at the epiration or sooner determination of the applicable occupational lease). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 14, 2000
    Delivered On Jul 27, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the charging company to the chargee (acting in it's capacity as security trustee for the security beneficiaries) and to the security beneficiaries (as defined) or any of them under the banking documents,the mezzanine loan agreement and/or the senior note documents to which the company is a party
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    • Jun 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does NAPG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2017Commencement of winding up
    Jan 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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