NORWEPP (GENERAL PARTNER) LIMITED

NORWEPP (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORWEPP (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05894706
    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 NORWEPP (GENERAL PARTNER) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is NORWEPP (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORWEPP (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for NORWEPP (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2017

    11 pagesLIQ03

    Termination of appointment of Teresa Furmston as a secretary on Mar 28, 2017

    2 pagesTM02

    Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL United Kingdom to Kings Orchard 1 Queen Street Bristol BS2 0HQ on Jan 11, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70

    Confirmation statement made on Aug 02, 2016 with updates

    7 pagesCS01

    Register(s) moved to registered office address 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL

    1 pagesAD04

    Registered office address changed from No.1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL on Jul 22, 2016

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2015

    26 pagesAA

    Appointment of Mr Derek Kevin Heathwood as a director on Jul 12, 2016

    2 pagesAP01

    Appointment of Ms Teresa Furmston as a secretary on Jul 12, 2016

    2 pagesAP03

    Termination of appointment of Michael John Green as a director on Jul 12, 2016

    1 pagesTM01

    Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Jul 12, 2016

    1 pagesTM02

    Termination of appointment of Mark Douglas Ovens as a director on Nov 23, 2015

    1 pagesTM01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    28 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 058947060005 in full

    4 pagesMR04

    Annual return made up to Aug 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Termination of appointment of Neil Pickering as a director on Jun 27, 2014

    1 pagesTM01

    All of the property or undertaking no longer forms part of charge 058947060005

    5 pagesMR05

    Who are the officers of NORWEPP (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTOR, Jane Maria
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritish174041200001
    HEATHWOOD, Derek Kevin
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    ScotlandBritish85468580007
    FURMSTON, Teresa
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Secretary
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    210674780001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ELPHICK, Clive Harry, Dr
    Carr House Lane
    PR26 9AR Bretherton
    Carr House
    Lancashire
    England
    Director
    Carr House Lane
    PR26 9AR Bretherton
    Carr House
    Lancashire
    England
    EnglandBritish55244550003
    FOX, Karen Julia
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    Director
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    British116116000001
    GREEN, Michael John
    Poultry
    EC2R 8EJ London
    No.1
    England
    Director
    Poultry
    EC2R 8EJ London
    No.1
    England
    United KingdomBritish307198500001
    HAYTHORNTHWAITE, Michael Ian
    The Lambourn Longsands Lane
    Fulwood
    PR2 9PS Preston
    Lancashire
    Director
    The Lambourn Longsands Lane
    Fulwood
    PR2 9PS Preston
    Lancashire
    EnglandBritish55102730001
    HEAWOOD, John Anthony Nicholas
    Poultry
    EC2R 8EJ London
    No.1
    England
    Director
    Poultry
    EC2R 8EJ London
    No.1
    England
    United KingdomBritish133123780001
    HUGHES, Richard Owen
    12 Princes Parade
    L3 1BG Liverpool
    Northwest Regional Development Agency
    United Kingdom
    Director
    12 Princes Parade
    L3 1BG Liverpool
    Northwest Regional Development Agency
    United Kingdom
    United KingdomBritish148938080001
    HUMPHREY, Sian Patricia
    Poultry London
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry London
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritish128127290001
    LAKIN, Paul Richard
    Centre Park Square
    WA1 1QN Warrington
    Renaisance House
    United Kingdom
    Director
    Centre Park Square
    WA1 1QN Warrington
    Renaisance House
    United Kingdom
    EnglandBritish99763740001
    LAXTON, Chris James Wentworth
    Poultry London
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry London
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritish198871760001
    LLOYD, Martin James
    10 Moorway
    Heswall
    CH60 2TX Wirral
    Director
    10 Moorway
    Heswall
    CH60 2TX Wirral
    United KingdomBritish89502990001
    LOCKE, Wayne Philip
    Grantchester
    69 Boverton Road
    CF61 1YA Llantwit Major
    Director
    Grantchester
    69 Boverton Road
    CF61 1YA Llantwit Major
    United KingdomBritish122827800001
    OVENS, Mark Douglas
    Poultry
    EC2R 8EJ London
    No.1
    England
    Director
    Poultry
    EC2R 8EJ London
    No.1
    England
    United KingdomBritish56734030003
    OVENS, Mark Douglas
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    Director
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    United KingdomBritish56734030003
    PICKERING, Neil
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    United Kingdom
    Director
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    United Kingdom
    United KingdomBritish117914760001
    WALTON, Robert James
    Poultry London
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry London
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritish173409630001

    What are the latest statements on persons with significant control for NORWEPP (GENERAL PARTNER) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NORWEPP (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 15, 2013
    Delivered On Dec 04, 2013
    Satisfied
    Brief description
    Unit 1 school lane and plot 11, knowsley industrial estate, liverpool, merseyside.
    Persons Entitled
    • Hansteen Star Portfolio Nominee No.2 Limited
    • Hansteen Star Portfolio Nominee Limited
    Transactions
    • Dec 04, 2013Registration of a charge (MR01)
    • Apr 14, 2014All of the property or undertaking no longer forms part of the charge (MR05)
    • Jun 08, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 25, 2011
    Delivered On Apr 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the lender 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 for details of properties cahrged please refer to the form MG01 see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • Jan 11, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 23, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 08, 2006
    Delivered On Dec 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Dc.308 Taylor's lane industrial estate, pilling t/n LA665009. Bt.316 Clayhill industrial estate, nelson t/n CH319197 and CH329545. Bt.345 Mercury court, liverpool t/n MS100671 (for details of further properties charged please see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Northwest Development Agency
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    • Dec 24, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 08, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 08, 2006
    Delivered On Dec 28, 2006
    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
    LA665009 (dc.308 Taylor's lane industrial estate pilling) CH319197, CH329545 (bt.316 Clayhill industrial estate nelson) MS100671 (bt.345 Mercury court liverpool) for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Ashtenne Industrial Fund Limited Partnership Acting by Its General Partner Ashtenne Industr
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    • Feb 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 08, 2006
    Delivered On Dec 28, 2006
    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
    LA665009 (dc.308 Taylor's lane industrial estate pilling) CH319197, CH329545 (bt.316 Clayhill industrial estate nelson) MS100671 (bt.345 Mercury court liverpool) for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Northwest Development Agency
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    • Feb 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does NORWEPP (GENERAL PARTNER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2016Commencement of winding up
    Oct 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ 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