NPA COMMERCIAL LIMITED

NPA COMMERCIAL LIMITED

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

    Company NameNPA COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04827113
    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 NPA COMMERCIAL LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is NPA COMMERCIAL LIMITED located?

    Registered Office Address
    71 Fenchurch Street
    EC3M 4BS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NPA COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NPA COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Change of details for Npa Insurance Broking Group Ltd as a person with significant control on Nov 21, 2017

    2 pagesPSC05

    Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on Nov 21, 2017

    1 pagesAD01

    Director's details changed for Mrs Claire Victoria Clough on Nov 09, 2017

    2 pagesCH01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 17, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Mr Peter John Burton as a director on Aug 01, 2017

    2 pagesAP01

    Termination of appointment of William Frederick Goldstein as a director on Aug 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Appointment of Mr William Frederick Goldstein as a director on Jun 01, 2016

    2 pagesAP01

    Appointment of Mrs Claire Victoria Clough as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of John David Sutton as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of John Gerard Owens as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Toby James Humphreys as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Neil Martin Clayton as a director on Jun 01, 2016

    1 pagesTM01

    Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on Apr 27, 2016

    1 pagesAD01

    Termination of appointment of Clifford Anthony Nott as a director on Jan 01, 2016

    1 pagesTM01

    Who are the officers of NPA COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Peter John
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Secretary
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    199001330001
    BURTON, Peter John
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritishCompliance Officer146524930001
    CLOUGH, Claire Victoria
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritishAccountant204772630002
    NOTT, Clifford Anthony
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    Secretary
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    BritishInsurance Broker91140360003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BIGDEN, Richard James
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    Director
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    UkBritishInsurance Broker147630810001
    CLAYTON, Neil Martin
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    United KingdomBritishInsurance Broker99557160001
    GOLDSTEIN, William Frederick
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    United StatesAmericanAccountant166350360001
    HUMPHREYS, Toby James
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishInsurance Broker73028700001
    NOTT, Clifford Anthony
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    Director
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    EnglandBritishInsurance Broker91140360004
    OWENS, John Gerard
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishAccountant15448210002
    POULTON, Graham David
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    Director
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    EnglandBritishInsurance Broker71864610002
    PYBUS, Robert Alan
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    Director
    Hitchin Road
    LU2 7XH Luton
    Plaza 668
    Bedfordshire
    United Kingdom
    United KingdomBritishInsurance Broker68331640007
    SUTTON, John David
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishInsurance Broker40087870007
    TAMPLIN, Laurence
    Rothesay Road
    LU1 1QZ Luton
    38
    Bedfordshire
    United Kingdom
    Director
    Rothesay Road
    LU1 1QZ Luton
    38
    Bedfordshire
    United Kingdom
    EnglandBritishInsurance Broker71864530003
    TIPPER, Michael James
    Claremont
    16 Station Road
    SG19 2PU Potton
    Bedfordshire
    Director
    Claremont
    16 Station Road
    SG19 2PU Potton
    Bedfordshire
    United KingdomBritishFinancial Advisor68335200002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of NPA COMMERCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Npa Insurance Broking Group Ltd
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredUnited Kingdom Companies Register
    Registration Number05950278
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NPA COMMERCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 22, 2013
    Delivered On Nov 27, 2013
    Satisfied
    Brief description
    Freehold property at 10 chamberlain road aylesbuty title no BM150765. Notification of addition to or amendment of charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2013
    Delivered On Nov 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    • Jun 18, 2015Satisfaction of a charge (MR04)
    A security debenture
    Created On Aug 26, 2009
    Delivered On Sep 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Macquarie Bank Limited
    Transactions
    • Sep 09, 2009Registration of a charge (395)
    • Aug 30, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 30, 2007
    Delivered On Apr 11, 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
    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
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 22, 2007
    Delivered On Feb 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all book debts, the goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Premium Credit Limited
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge over cash deposit
    Created On Mar 18, 2004
    Delivered On Mar 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest in and to all sum deposited or to be deposited in acount number 00364124.
    Persons Entitled
    • Mainbourne Limited
    Transactions
    • Mar 27, 2004Registration of a charge (395)
    • Aug 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 01, 2003
    Delivered On Sep 09, 2003
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does NPA COMMERCIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2017Commencement of winding up
    Jul 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    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