NPFI MANAGEMENT (2038) LIMITED

NPFI MANAGEMENT (2038) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNPFI MANAGEMENT (2038) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238098
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of NPFI MANAGEMENT (2038) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NPFI MANAGEMENT LIMITEDDec 19, 2002Dec 19, 2002
    NPFI ASSET MANAGEMENT LIMITEDNov 07, 2002Nov 07, 2002
    MM&S (2932) LIMITEDOct 14, 2002Oct 14, 2002

    What are the latest accounts for NPFI MANAGEMENT (2038) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NPFI MANAGEMENT (2038) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NPFI MANAGEMENT (2038) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 80.2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    48 pagesAA

    Appointment of Mr Jonathan Peter Doberman as a director on Sep 04, 2015

    2 pagesAP01

    Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015

    1 pagesTM01

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    Annual return made up to Oct 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 80.2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mr Nestor Augusto Castillo Borrero as a director

    2 pagesAP01

    Termination of appointment of Michael Forrest as a director

    1 pagesTM01

    Director's details changed for Mr Michael Forrest on May 21, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Forrest on Nov 11, 2013

    2 pagesCH01

    Annual return made up to Oct 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 80.2
    SH01

    Director's details changed for Mr Michael Forrest on Oct 09, 2013

    2 pagesCH01

    Director's details changed for Mr Michael Forrest on Jun 01, 2012

    2 pagesCH01

    Registered office address changed from * C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF* on Aug 27, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013

    2 pagesCH04

    Annual return made up to Oct 14, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of NPFI MANAGEMENT (2038) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Secretary
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    DOBERMAN, Jonathan Peter
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritish201234400001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    BARKER, Jeremy Robert
    41 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Director
    41 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    British87277640001
    CASTILLO BORRERO, Nestor Augusto
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    EnglandBritish182601420001
    CHAPLIN, Robert Henry Moffett
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    United KingdomBritish63131640001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritish138241960001
    FORREST, Michael
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritish169634490002
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    British101810930001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritish85320540001
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,Irish83107910002
    RAY, Alastair Graham
    Flat 120, Globe Wharf
    205, Rotherhithe Street
    SE16 5EQ London
    Director
    Flat 120, Globe Wharf
    205, Rotherhithe Street
    SE16 5EQ London
    British100818970001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does NPFI MANAGEMENT (2038) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 28, 2007Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 28, 2007Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 22, 2007Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 22, 2007Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 04, 2007Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 13, 2006Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 07, 2006Registration of a charge (410)
    • Jan 04, 2007Alteration to a floating charge (466 Scot)
    • Nov 28, 2007Alteration to a floating charge (466 Scot)
    • Dec 28, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Prohibitions Yes

    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