NAPIER CAPITAL NOMINEES NO 5 LIMITED

NAPIER CAPITAL NOMINEES NO 5 LIMITED

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

    Company NameNAPIER CAPITAL NOMINEES NO 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07253222
    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 NOMINEES NO 5 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NAPIER CAPITAL NOMINEES NO 5 LIMITED located?

    Registered Office Address
    81 Wimpole Street
    W1G 9RE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NAPIER CAPITAL NOMINEES NO 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RE-FOREST GENERAL PARTNER NO 1 LIMITEDMay 13, 2010May 13, 2010

    What are the latest accounts for NAPIER CAPITAL NOMINEES NO 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for NAPIER CAPITAL NOMINEES NO 5 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

    3 pagesDS01

    Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on Feb 14, 2019

    1 pagesAD01

    Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on Feb 14, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on May 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on May 13, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to May 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2016

    Statement of capital on Jun 18, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to May 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to May 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to May 13, 2013 with full list of shareholders

    3 pagesAR01

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

    2 pagesAA

    legacy

    5 pagesMG01

    legacy

    6 pagesMG01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    Annual return made up to May 13, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    7 pagesMG01

    Certificate of change of name

    Company name changed re-forest general partner no 1 LIMITED\certificate issued on 01/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2012

    Change company name resolution on Mar 01, 2012

    RES15
    change-of-nameMar 01, 2012

    Change of name by resolution

    NM01

    Who are the officers of NAPIER CAPITAL NOMINEES NO 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Benjamin David
    Wimpole Street
    W1G 9RE London
    81
    England
    Director
    Wimpole Street
    W1G 9RE London
    81
    England
    United KingdomBritishChartered Surveyor129882250001
    CONSORTIUM DIRECTORS LTD
    Wigmore Street
    W1U 1BZ London
    33
    Director
    Wigmore Street
    W1U 1BZ London
    33
    Identification TypeEuropean Economic Area
    Registration Number6771828
    136236280002

    Who are the persons with significant control of NAPIER CAPITAL NOMINEES NO 5 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 NOMINEES NO 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of agreement
    Created On Sep 03, 2012
    Delivered On Sep 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the mortgagor to the chargee on any account whatsoever
    Short particulars
    The agreement and all rights, title, interest and money now and in the future see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 03, 2012
    Delivered On Sep 08, 2012
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 03, 2012
    Delivered On Sep 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the mortgagor to the chargee on any account whatsoever
    Short particulars
    All that f/h land known as 5-11 london road, maidstone, kent, t/no: K161936, K101732 and K89294 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank Scotland PLC
    Transactions
    • Sep 08, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Mar 15, 2012
    Delivered On Mar 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and or the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at 5-11 london road, maidstone, kent, t/no: K89294; all that f/h land being flat 1, 13 london road, maidstone, kent, t/no: K101732; and all that f/h land being land on the south side of london road, maidstone, kent, t/no: K161936 see image for full details.
    Persons Entitled
    • Montello Private Finance General Partners Limited
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    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