NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED

NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED

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

    Company NameNAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07176709
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1BZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENT NANOFUND NO 1 GENERAL PARTNER LIMITEDMar 03, 2010Mar 03, 2010

    What are the latest accounts for NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2016

    21 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2015

    21 pagesAA

    Satisfaction of charge 071767090004 in full

    1 pagesMR04

    Satisfaction of charge 071767090005 in full

    1 pagesMR04

    Annual return made up to Mar 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    11 pagesAA

    Registration of charge 071767090004

    42 pagesMR01

    Registration of charge 071767090005

    34 pagesMR01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    11 pagesAA

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 03, 2013 with full list of shareholders

    3 pagesAR01

    legacy

    10 pagesMG01

    legacy

    11 pagesMG01

    legacy

    11 pagesMG01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed development nanofund no 1 general partner LIMITED\certificate issued on 19/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2011

    Change company name resolution on Oct 19, 2011

    RES15
    change-of-nameOct 19, 2011

    Change of name by resolution

    NM01

    Annual return made up to Mar 03, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Benjamin David
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    United KingdomBritish129882250001
    CONSORTIUM DIRECTORS LIMITED
    Wigmore Street
    W1U 1BZ London
    33
    Director
    Wigmore Street
    W1U 1BZ London
    33
    Identification TypeEuropean Economic Area
    Registration Number6771828
    136236280001

    Who are the persons with significant control of NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1BZ London
    33
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1BZ London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6574828
    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 NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2014
    Delivered On Jun 20, 2014
    Satisfied
    Brief description
    Freehold property known as eurobet house church street west woking surrey title number SY805347.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 20, 2014Registration of a charge (MR01)
    • Jul 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 02, 2014
    Delivered On Jun 20, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 20, 2014Registration of a charge (MR01)
    • Jul 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 25, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from napier capital no. 4 LP acting through napier capital general partner no. 4 limited to the chargee 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    Debenture
    Created On Jan 25, 2013
    Delivered On Feb 05, 2013
    Outstanding
    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
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    Mortgage deed
    Created On Jan 25, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from napier capital no. 4 LP acting by its general partner napier capaital gener partner no. 4 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 10-24 (even numbers) church st, woking, surrey together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)

    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