NPFI MANAGEMENT (2038) LIMITED
Overview
| Company Name | NPFI MANAGEMENT (2038) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC238098 |
| Jurisdiction | Scotland |
| 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 NPFI MANAGEMENT (2038) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NPFI MANAGEMENT (2038) LIMITED located?
| Registered Office Address | c/o INFRASTRUCTURE MANAGERS LIMITED 2nd Floor 11 Thistle Street EH2 1DF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NPFI MANAGEMENT (2038) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NPFI MANAGEMENT LIMITED | Dec 19, 2002 | Dec 19, 2002 |
| NPFI ASSET MANAGEMENT LIMITED | Nov 07, 2002 | Nov 07, 2002 |
| MM&S (2932) LIMITED | Oct 14, 2002 | Oct 14, 2002 |
What are the latest accounts for NPFI MANAGEMENT (2038) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for NPFI MANAGEMENT (2038) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NPFI MANAGEMENT (2038) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 48 pages | AA | ||||||||||
Appointment of Mr Jonathan Peter Doberman as a director on Sep 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Annual return made up to Oct 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr Nestor Augusto Castillo Borrero as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Forrest as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Forrest on May 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Forrest on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Forrest on Oct 09, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Forrest on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013 | 2 pages | CH04 | ||||||||||
Annual return made up to Oct 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Who are the officers of NPFI MANAGEMENT (2038) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
| DOBERMAN, Jonathan Peter | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 201234400001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
| NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
| BARKER, Jeremy Robert | Director | 41 Nutfields Ightham TN15 9EA Sevenoaks | British | 87277640001 | ||||||||||
| CASTILLO BORRERO, Nestor Augusto | Director | 16 Palace Street SW1E 5JD London 3i United Kingdom | England | British | 182601420001 | |||||||||
| CHAPLIN, Robert Henry Moffett | Director | 23 Moray Place EH3 6DA Edinburgh Lothian | United Kingdom | British | 63131640001 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| FORREST, Michael | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | 169634490002 | |||||||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | 85320540001 | |||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | 83107910002 | |||||||||
| RAY, Alastair Graham | Director | Flat 120, Globe Wharf 205, Rotherhithe Street SE16 5EQ London | British | 100818970001 | ||||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Does NPFI MANAGEMENT (2038) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 28, 2011 Delivered On Aug 16, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over securities | Created On Jul 28, 2011 Delivered On Aug 16, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars By way of first fixed charge all of its present and future right title and interest in and to the following assets: all securities and all related rights and all propety and rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of confirmation to charge over shares | Created On Dec 19, 2007 Delivered On Dec 28, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The charging company, in security for the payment or discharge of the secured liabilities, charges and agrees to charge by way of a first charge all the shares together with the related rights from time to time accruing to those shares - see form 410 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 19, 2007 Delivered On Dec 28, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of confirmation to charge over shares | Created On Nov 09, 2007 Delivered On Nov 22, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars First charge over all shares together with related rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 09, 2007 Delivered On Nov 22, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 21, 2006 Delivered On Jan 04, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental agreement to charge over shares | Created On Dec 21, 2006 Delivered On Dec 29, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars First charge over all the shares and related rights accruing to those shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Dec 23, 2005 Delivered On Jan 13, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The charging company, in security for the payment or discharge of the secured liabilities, charges and aggrees to charge by way of a first fixed charge all the shares together with the related rights from time to time accruing to those shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 2005 Delivered On Jan 07, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating 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