NORTHPOINT SK LIMITED
Overview
| Company Name | NORTHPOINT SK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09474309 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHPOINT SK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NORTHPOINT SK LIMITED located?
| Registered Office Address | Bradshaws, Charter Court, Well House Barns Chester Road Bretton CH4 0DH Chester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHPOINT SK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NORTHPOINT SK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Matthew Simon Weiner as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Upton as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Paul Whiteside as a secretary on Oct 27, 2020 | 2 pages | AP03 | ||
Termination of appointment of Chris Barton as a secretary on Oct 27, 2020 | 1 pages | TM02 | ||
Termination of appointment of Marcus Owen Shepherd as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on Oct 27, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 07, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 07, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Appointment of Mr Marcus Owen Shepherd as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Appointment of Mr Matthew Simon Weiner as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Appointment of Mr Richard Upton as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Apr 07, 2017 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||
Termination of appointment of John Paul Whiteside as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Appointment of Mr Bradley David Cassels as a director on Mar 31, 2016 | 2 pages | AP01 | ||
Who are the officers of NORTHPOINT SK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITESIDE, John Paul | Secretary | Chester Road Bretton CH4 0DH Chester Bradshaws, Charter Court, Well House Barns United Kingdom | 275844220001 | |||||||
| ILLINGWORTH, Guy | Director | Chester Road Bretton CH4 0DH Chester Bradshaws, Charter Court, Well House Barns United Kingdom | England | British | 146508050001 | |||||
| BARTON, Chris | Secretary | Chester Road Bretton CH4 0DH Chester Bradshaws, Charter Court, Well House Barns United Kingdom | 207222390001 | |||||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | British | 130724370005 | |||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000003 | |||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 72888710002 | |||||
| WHITESIDE, John Paul | Director | Howick Place SW1P 1DZ London 7a England | England | British | 16769540006 |
Who are the persons with significant control of NORTHPOINT SK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northpoint (No.4) Limited | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHPOINT SK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 28, 2015 Delivered On Sep 03, 2015 | Outstanding | ||
Brief description T/No.STG58403;t/no.STG58401;t/no.STG58400;t/no.STG58396;t/no.STG58395;. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 21, 2015 Delivered On Sep 03, 2015 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 21, 2015 Delivered On Aug 28, 2015 | Outstanding | ||
Brief description Land and buildings known as land on the south east side of prescot, fairfield, liverpool as registered at the land registry with leasehold title absolute with title number MS566404. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 21, 2015 Delivered On Aug 28, 2015 | Outstanding | ||
Brief description By way of legal mortgage all freehold, leasehold and commonhold property of northpoint sk limited situated in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, easements and privileges appurtenant to, or benefiting, the same including all beneficial interests of northpoint sk limited in the property and in any proceeds of sale or disposal of any part of the property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 21, 2015 Delivered On Aug 28, 2015 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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