NPS (UK10) LIMITED
Vue d'ensemble
Nom de la société | NPS (UK10) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03757788 |
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 (UK10) 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 (UK10) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 avr. 2018 |
Quels sont les derniers dépôts pour NPS (UK10) 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 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW à 15 Canada Square London E14 5GL le 03 mai 2019 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Déclaration de confirmation établie le 22 avr. 2019 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 30 avr. 2018 | 2 pages | AA | ||||||||||
Période comptable actuelle raccourcie du 30 avr. 2019 au 31 mars 2019 | 1 pages | AA01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen James Callaghan le 06 août 2018 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de Ian Michael Noble en tant que directeur le 06 août 2018 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 22 avr. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes non audités abrégés arrêtés au 30 avr. 2017 | 7 pages | AA | ||||||||||
Déclaration de confirmation établie le 22 avr. 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 30 avr. 2016 | 4 pages | AA | ||||||||||
Cessation de la nomination de Andrew Coll en tant que directeur le 06 déc. 2016 | 1 pages | TM01 | ||||||||||
Nomination de Ian Michael Noble en tant qu'administrateur le 06 déc. 2016 | 2 pages | AP01 | ||||||||||
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 annuelle jusqu'au 22 avr. 2016 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 avr. 2015 | 4 pages | AA | ||||||||||
Certificat de changement de nom Company name changed northgate work management LIMITED\certificate issued on 16/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Déclaration annuelle jusqu'au 22 avr. 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 avr. 2014 | 4 pages | AA | ||||||||||
Nomination de David John Meaden en tant qu'administrateur le 22 déc. 2014 | 2 pages | AP01 | ||||||||||
Qui sont les dirigeants de NPS (UK10) 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 | ||||||||
COUTTS, Cheryl Jane | Secrétaire | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||||||
COX, Melanie Rachel | Secrétaire | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
HEMMING, Vivienne Ruth | Secrétaire | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||||||
HUMPHREY, Christopher John | Secrétaire | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||||||
RICHARDSON, John David | Secrétaire | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire | British | 128558470001 | ||||||||||
SADLER, John Michael | Secrétaire | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||||||
SCHENCK, Daniel William | Secrétaire | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
WENMAN, Nicholas Edward | Secrétaire | Three Gates 40a Guildown Road GU2 5EY Guildford Surrey | British | Director | 14373460003 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Secrétaire désigné | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
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 | ||||||||
BASS, Neil Anthony | Administrateur | 31 Archery Fields RG29 1AE Odiham Hampshire | England | British | Director | 70199330002 | ||||||||
BEATON, Richard L'Estrange | Administrateur | Prestbury Hall The Village SK10 4BN Prestbury Cheshire | England | British | Director | 97291590001 | ||||||||
BODHA, James Sanjay | Administrateur | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | Director | 93657140001 | ||||||||
COLL, Andrew | Administrateur | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Finance Director | 237260100001 | ||||||||
GIBSON, John Leonard | Administrateur | Ivydene Delly End OX29 9XD Hailey Oxfordshire | British | Director | 104554430001 | |||||||||
HUNT, Simon Anthony | Administrateur | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | Chartered Accountant | 118771650001 | |||||||||
MCCANN, James | Administrateur | 32 Carter Close SL4 3QX Windsor Berkshire | British | Chartered Management Accountan | 69923680001 | |||||||||
MEADEN, David John | Administrateur | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Executive | 193740420001 | ||||||||
NOBLE, Ian Michael | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Director | 199843940001 | ||||||||
PHILLIPS, David Alan | Administrateur | 16 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | Accountant | 54616920001 | |||||||||
STIER, John Robert | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 78901530003 | ||||||||
STONE, Christopher Michael Renwick | Administrateur | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | Company Director | 66955690003 | ||||||||
TAIT, Ian | Administrateur | Field House Evesham Road WR10 2QR Fladbury Worcestershire | United Kingdom | British | Director | 76976490001 | ||||||||
TYRRELL, Simon Robert Edgar | Administrateur | Larks 15 Burstead Close KT11 2NL Cobham Surrey | England | British | Company Director | 77284710002 | ||||||||
WENMAN, Nicholas Edward | Administrateur | Three Gates 40a Guildown Road GU2 5EY Guildford Surrey | British | Director | 14373460003 | |||||||||
LONDON LAW SERVICES LIMITED | Administrateur désigné | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Qui sont les personnes ayant un contrôle significatif sur NPS (UK10) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nps (Uk5) Limited | 06 avr. 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
NPS (UK10) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Créé le 16 févr. 2007 Livré le 01 mars 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Créé le 15 févr. 2007 Livré le 01 mars 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Créé le 28 nov. 2006 Livré le 30 nov. 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 9TH december 2002 | Créé le 28 févr. 2006 Livré le 02 mars 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
An omnibus letter of set-off | Créé le 09 déc. 2002 Livré le 13 déc. 2002 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
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) | Créé le 08 nov. 1999 Livré le 10 nov. 1999 | Totalement satisfaite | Montant garanti 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 | |
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
|
NPS (UK10) 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