NPS (UK1) LIMITED
Vue d'ensemble
Nom de la société | NPS (UK1) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02703539 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe NPS (UK1) LIMITED ?
Adresse du siège social | 15 Canada Square E14 5GL London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de NPS (UK1) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 avr. 2018 |
Quels sont les derniers dépôts pour NPS (UK1) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 6 pages | LIQ13 | ||||||||||
Changement d'adresse du siège social de Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW à 15 Canada Square London E14 5GL le 03 mai 2019 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Comptes de micro-entité établis au 30 avr. 2018 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 26 sept. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Période comptable actuelle raccourcie du 30 avr. 2019 au 31 mars 2019 | 1 pages | AA01 | ||||||||||
Cessation de la nomination de Ian Michael Noble en tant que directeur le 06 août 2018 | 1 pages | TM01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen James Callaghan le 06 août 2018 | 2 pages | CH01 | ||||||||||
Comptes de micro-entité établis au 30 avr. 2017 | 3 pages | AA | ||||||||||
Déclaration de confirmation établie le 26 sept. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 30 avr. 2016 | 4 pages | AA | ||||||||||
Nomination de Ian Michael Noble en tant qu'administrateur le 06 déc. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Andrew Coll en tant que directeur le 06 déc. 2016 | 1 pages | TM01 | ||||||||||
Satisfaction de la charge 8 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 9 en totalité | 4 pages | MR04 | ||||||||||
Nomination de Mr Stephen James Callaghan en tant qu'administrateur le 10 oct. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David John Meaden en tant que directeur le 10 oct. 2016 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 26 sept. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 30 avr. 2015 | 4 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 26 sept. 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificat de changement de nom Company name changed northgate csg LIMITED\certificate issued on 16/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 avr. 2014 | 4 pages | AA | ||||||||||
Qui sont les dirigeants de NPS (UK1) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secrétaire | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
CALLAGHAN, Stephen James | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Director | 201347710052 | ||||||||
CLIFF, David Ross | Secrétaire | Highbury The Headlands North Woodchester GL5 5PS Stroud Gloucestershire | British | 16556040001 | ||||||||||
FARRIMOND, Nicholas Brian | Secrétaire | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||||||
FRASER, Neil Geoffrey | Secrétaire | 21 Long Acre East Bingham NG13 8BY Nottingham Nottinghamshire | English | 92567520001 | ||||||||||
JONES, Richard Mark Lea | Secrétaire | Leycester Cottage Middlewich Road Toft WA16 9PG Knutsford Cheshire | British | Accountant | 41997740001 | |||||||||
LAYTON, Robert | Secrétaire | 10 Cherry Hill Old NN6 9EN Northampton Northamptonshire | British | 75448020002 | ||||||||||
NUNN, Carol Jayne | Secrétaire | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
RICHARDSON, John David | Secrétaire | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
SCHENCK, Daniel William | Secrétaire | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AL-SALEH, Adel Bedry | Administrateur | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | Director | 165900220001 | ||||||||
CASSELLS, Leslie James Davidson | Administrateur | Bridge Cottage 6 Hodges Lane NN7 4AJ Kislingbury Northamptonshire | British | Company Director | 95347040001 | |||||||||
CHARLTON, Keith Pearson | Administrateur | Thatched Barn Hanslope Road Castlethorpe MK19 7HD Milton Keynes Northamptonshire | British | Executive Director | 51102460003 | |||||||||
CLIFF, David Ross | Administrateur | Highbury The Headlands North Woodchester GL5 5PS Stroud Gloucestershire | British | Director | 16556040001 | |||||||||
CLIFF, Judith | Administrateur | Highbury The Headlands North Woodchester GL5 5PS Stroud Gloucestershire | British | Director (Proposed) | 25534180001 | |||||||||
COLL, Andrew | Administrateur | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Finance Director | 237260100001 | ||||||||
GORDON-JONES, Andrew | Administrateur | Wiltshire House Uffcott Broad Hinton SN4 9NB Swindon Wiltshire | British | Director | 16556050002 | |||||||||
GORDON-JONES, Melanie | Administrateur | 2 Summerdale Aldbourne SN8 2LG Marlborough Wiltshire | British | Director (Proposed) | 25534170001 | |||||||||
HODGSON, John Gordon | Administrateur | 1 Stone Cottages The Street, Starston IP20 9NP Harleston Norfolk | British | Company Director | 65293600001 | |||||||||
JONES, Richard Mark Lea | Administrateur | Leycester Cottage Middlewich Road Toft WA16 9PG Knutsford Cheshire | United Kingdom | British | Accountant | 41997740001 | ||||||||
MEADEN, David John | Administrateur | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Executive | 193740420001 | ||||||||
MOTTRAM, Malcolm John | Administrateur | West End Barn Church Road Egleton LE15 8AD Oakham Leicestershire | British | Managing Director | 42370680002 | |||||||||
NOBLE, Ian Michael | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Director | 199843940001 | ||||||||
ROUTLEDGE, Craig Wilson | Administrateur | Beechwood House Bevere Green WR3 7RG Worcester | United Kingdom | British | Company Director | 78239540001 | ||||||||
SADLER, Christopher John | Administrateur | Corinium House Seven Leaze Lane, Edge GL6 6NJ Stroud Gloucestershire | British | Director | 68996830001 | |||||||||
SADLER, Ursula Katherine | Administrateur | Highcroft Hollies Hill Nailsworth GL6 0AW Stroud Glos | British | Director (Proposed) | 25534190001 | |||||||||
SMITH, James Peter | Administrateur | Keepers Cottage Radmore Green Haughton CW6 9RL Tarporley Cheshire | England | British | Director | 49898310004 | ||||||||
SOWDEN, Michael Andrew | Administrateur | Flat 3 Crete 25 Ray Mill Road East SL6 8SW Maidenhead Berkshire | British | It Business Developments | 63144130002 | |||||||||
STIER, John Robert | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Director | 78901530003 | ||||||||
STONE, Christopher Michael Renwick | Administrateur | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | Chief Executive | 66955690003 | ||||||||
WILSON, Philip William | Administrateur | Paradise Farm Banbury Road NN11 6XY Lower Boddington Northamptonshire | British | Company Director | 69189630002 |
Qui sont les personnes ayant un contrôle significatif sur NPS (UK1) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northgate Public Services (Uk) Limited | 06 avr. 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
NPS (UK1) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Security agreement | Créé le 25 avr. 2005 Livré le 10 mai 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 22 janv. 2004 Livré le 10 févr. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Créé le 13 avr. 1999 Livré le 17 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise | |
Brèves mentions All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental debenture | Créé le 31 mars 1999 Livré le 13 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor (as defined therein) to the bank (as defined in the senior facility agreement of even date) and/or the chargee (the security agent); as agent and trustee for itself and each of the lenders (as defined therein) under the terms of the senior finance documents (as defined threrein) or any other document; and all monies due or to become due from each obligor (as defined therein) to the mezzanine lenders (as defined therein) (or any of them) under the terms of the mezzanine finance documents (as defined therein) or any other document | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 07 juil. 1997 Livré le 08 juil. 1997 | Totalement satisfaite | Montant garanti £5,750 and interest due or to become due from the company to the chargee | |
Brèves mentions The deposit account and all sums standing to the credit thereof (£5,750). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Third supplemental debenture | Créé le 30 mai 1997 Livré le 04 juin 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor (as defined) to the bank and/or the security agent under any of the senior finance documents (as defined) or any other document and all other obligatios and liabilities of eash obligor to the mezzanine lenders under the mezzanine finance documents (as defined) or any other document | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession | Créé le 08 mai 1997 Livré le 28 mai 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor (as defined therein) to the bank (as defined in the senior facility agreement of even date) and/or the chargee (the security agent) as agent and trustee for itself and each of the lenders (as defined therein) or any other document; and all monies due or to become due from each obligor (as defined therein) to the mezzanine lenders (as defined therein) (or any of them) under the terms of the mezzanine finance documents (as defined therein) or any other document | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 19 janv. 1995 Livré le 31 janv. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 09 déc. 1993 Livré le 16 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease dated 20TH august 1993 and this deed | |
Brèves mentions £2,750.00 in cash standing to the credit of a bank deposit account in the name of the landlord. | ||||
Personnes ayant droit
| ||||
Transactions
|
NPS (UK1) LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0