NPS (UK10) LIMITED
Visión general
Nombre de la empresa | NPS (UK10) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 03757788 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de NPS (UK10) LIMITED?
- Otras ediciones de software (58290) / Información y comunicación
¿Dónde se encuentra NPS (UK10) LIMITED?
Dirección de la sede social | 15 Canada Square E14 5GL London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de NPS (UK10) LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
NORTHGATE WORK MANAGEMENT LIMITED | 09 ene 2009 | 09 ene 2009 |
ANITE WORK MANAGEMENT LIMITED | 26 mar 2001 | 26 mar 2001 |
IMASYS WORK MANAGEMENT LIMITED | 20 ago 1999 | 20 ago 1999 |
BACKCROSS LIMITED | 22 abr 1999 | 22 abr 1999 |
¿Cuáles son las últimas cuentas de NPS (UK10) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 30 abr 2018 |
¿Cuáles son las últimas presentaciones para NPS (UK10) LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 6 páginas | LIQ13 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Domicilio social registrado cambiado de Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW a 15 Canada Square London E14 5GL el 03 may 2019 | 2 páginas | AD01 | ||||||||||
Nombramiento de un liquidador voluntario | 3 páginas | 600 | ||||||||||
Declaración de solvencia | 5 páginas | LIQ01 | ||||||||||
Declaración de confirmación presentada el 22 abr 2019 con actualizaciones | 4 páginas | CS01 | ||||||||||
Cuentas de microempresa preparadas hasta el 30 abr 2018 | 2 páginas | AA | ||||||||||
Exercice comptable en cours raccourci du 30 abr 2019 au 31 mar 2019 | 1 páginas | AA01 | ||||||||||
Cambio de datos del director Mr Stephen James Callaghan el 06 ago 2018 | 2 páginas | CH01 | ||||||||||
Cese del nombramiento de Ian Michael Noble como director el 06 ago 2018 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 22 abr 2018 con actualizaciones | 4 páginas | CS01 | ||||||||||
Cuentas no auditadas abreviadas presentadas hasta el 30 abr 2017 | 7 páginas | AA | ||||||||||
Declaración de confirmación presentada el 22 abr 2017 con actualizaciones | 5 páginas | CS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 30 abr 2016 | 4 páginas | AA | ||||||||||
Cese del nombramiento de Andrew Coll como director el 06 dic 2016 | 1 páginas | TM01 | ||||||||||
Nombramiento de Ian Michael Noble como director el 06 dic 2016 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Stephen James Callaghan como director el 10 oct 2016 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David John Meaden como director el 10 oct 2016 | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 22 abr 2016 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 30 abr 2015 | 4 páginas | AA | ||||||||||
Certificado de cambio de nombre Company name changed northgate work management LIMITED\certificate issued on 16/06/15 | 3 páginas | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Déclaration annuelle établie au 22 abr 2015 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 30 abr 2014 | 4 páginas | AA | ||||||||||
Nombramiento de David John Meaden como director el 22 dic 2014 | 2 páginas | AP01 | ||||||||||
¿Quiénes son los directivos de NPS (UK10) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secretario corporativo | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Director | 201347710052 | ||||||||
COUTTS, Cheryl Jane | Secretario | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||||||
COX, Melanie Rachel | Secretario | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
HEMMING, Vivienne Ruth | Secretario | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||||||
HUMPHREY, Christopher John | Secretario | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||||||
RICHARDSON, John David | Secretario | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire | British | 128558470001 | ||||||||||
SADLER, John Michael | Secretario | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||||||
SCHENCK, Daniel William | Secretario | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
WENMAN, Nicholas Edward | Secretario | Three Gates 40a Guildown Road GU2 5EY Guildford Surrey | British | Director | 14373460003 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Secretario designado corporativo | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | Director | 165900220001 | ||||||||
BASS, Neil Anthony | Director | 31 Archery Fields RG29 1AE Odiham Hampshire | England | British | Director | 70199330002 | ||||||||
BEATON, Richard L'Estrange | Director | Prestbury Hall The Village SK10 4BN Prestbury Cheshire | England | British | Director | 97291590001 | ||||||||
BODHA, James Sanjay | Director | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | Director | 93657140001 | ||||||||
COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Finance Director | 237260100001 | ||||||||
GIBSON, John Leonard | Director | Ivydene Delly End OX29 9XD Hailey Oxfordshire | British | Director | 104554430001 | |||||||||
HUNT, Simon Anthony | Director | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | Chartered Accountant | 118771650001 | |||||||||
MCCANN, James | Director | 32 Carter Close SL4 3QX Windsor Berkshire | British | Chartered Management Accountan | 69923680001 | |||||||||
MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Executive | 193740420001 | ||||||||
NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Director | 199843940001 | ||||||||
PHILLIPS, David Alan | Director | 16 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | Accountant | 54616920001 | |||||||||
STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 78901530003 | ||||||||
STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | Company Director | 66955690003 | ||||||||
TAIT, Ian | Director | Field House Evesham Road WR10 2QR Fladbury Worcestershire | United Kingdom | British | Director | 76976490001 | ||||||||
TYRRELL, Simon Robert Edgar | Director | Larks 15 Burstead Close KT11 2NL Cobham Surrey | England | British | Company Director | 77284710002 | ||||||||
WENMAN, Nicholas Edward | Director | Three Gates 40a Guildown Road GU2 5EY Guildford Surrey | British | Director | 14373460003 | |||||||||
LONDON LAW SERVICES LIMITED | Director designado corporativo | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
¿Quiénes son las personas con control significativo de NPS (UK10) LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nps (Uk5) Limited | 06 abr 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene NPS (UK10) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Creado el 16 feb 2007 Entregado el 01 mar 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Creado el 15 feb 2007 Entregado el 01 mar 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Omnibus guarantee and set-off agreement | Creado el 28 nov 2006 Entregado el 30 nov 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of admission to an omnibus letter of set-off dated 9TH december 2002 | Creado el 28 feb 2006 Entregado el 02 mar 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
An omnibus letter of set-off | Creado el 09 dic 2002 Entregado el 13 dic 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Second deed of amendment (supplemental to a guarantee and debenture dated 6 october 1995 as amended and restated by deed of amendment dated 9 april 1999) | Creado el 08 nov 1999 Entregado el 10 nov 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene NPS (UK10) LIMITED algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0