NBPP GENERAL PARTNER LIMITED

NBPP GENERAL PARTNER LIMITED

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

    Company NameNBPP GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281179
    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 NBPP GENERAL PARTNER LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NBPP GENERAL PARTNER LIMITED located?

    Registered Office Address
    292 St. Vincent Street
    G2 5TQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NBPP GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN BRITAIN PROPERTY PARTNERS LIMITEDJun 24, 2005Jun 24, 2005
    VALTOS EFX LIMITEDJun 02, 2005Jun 02, 2005
    QUILLCO 197 LIMITEDMar 08, 2005Mar 08, 2005

    What are the latest accounts for NBPP GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for NBPP GENERAL PARTNER 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

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2012

    Statement of capital on Mar 19, 2012

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Mar 08, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    6 pages410(Scot)

    Total exemption small company accounts made up to Mar 31, 2006

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of NBPP GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDS, John James Michael
    London Road
    Broughton Village
    MK10 9LT Milton Keynes
    Lingfield House
    Buckinghamshire
    Secretary
    London Road
    Broughton Village
    MK10 9LT Milton Keynes
    Lingfield House
    Buckinghamshire
    BritishManagement137625640001
    FIELDS, John James Michael
    London Road
    Broughton Village
    MK10 9LT Milton Keynes
    Lingfield House
    Buckinghamshire
    Director
    London Road
    Broughton Village
    MK10 9LT Milton Keynes
    Lingfield House
    Buckinghamshire
    EnglandBritishManagement137625640001
    NICHOLS, Peter
    Moors Farm
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    Director
    Moors Farm
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    United KingdomBritishCompany Director45119740002
    JAMES, Stephen
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    Secretary
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    BritishChartered Accountant79633850001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    JAMES, Stephen
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    Director
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    United KingdomBritishChartered Accountant79633850001
    SHANKLAND, James
    8 Kenmure Road
    Whitecraigs
    G46 6TU Glasgow
    Director
    8 Kenmure Road
    Whitecraigs
    G46 6TU Glasgow
    ScotlandBritishCompany Secretary59318020001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Does NBPP GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 21, 2006
    Delivered On Dec 01, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freeholds property known as 1-4 midgery court, fulwood park, caxton road north, preston LAN18878.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 01, 2006Registration of a charge (410)
    Legal charge
    Created On Oct 14, 2005
    Delivered On Oct 19, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over carlton tower, 34 st pauls street, leeds WYK467022.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 19, 2005Registration of a charge (410)
    Legal charge
    Created On Oct 14, 2005
    Delivered On Oct 19, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over carlton tower, 34 st pauls street, leeds WYK467022.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 19, 2005Registration of a charge (410)
    Legal charge
    Created On Sep 30, 2005
    Delivered On Oct 05, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first fixed legal mortgage all that leasehold property known as marina court, castle street, kingston-upon-hull hs 188460.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 05, 2005Registration of a charge (410)
    Legal charge
    Created On Sep 30, 2005
    Delivered On Oct 05, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first fixed legal mortgage all that leasehold property known as marina court, castle street, kingston-upon-hull hs 188460.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 05, 2005Registration of a charge (410)
    Legal charge
    Created On Sep 07, 2005
    Delivered On Sep 15, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first fixed legal mortgage all that freehold property known as carbrook business park, carbrook hall road, sheffield syk 350820.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 15, 2005Registration of a charge (410)
    Legal charge
    Created On Sep 07, 2005
    Delivered On Sep 15, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first fixed legal mortgage all that freehold property known as carbrook business park, carbrook hall road, sheffield syk 350820.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 15, 2005Registration of a charge (410)
    Floating charge
    Created On Sep 07, 2005
    Delivered On Sep 15, 2005
    Satisfied
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 15, 2005Registration of a charge (410)
    • Mar 12, 2011Statement of satisfaction of a floating charge (MG03s)

    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