NHPC LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéNHPC LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 04221903
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de NHPC LIMITED ?

    • (5530) /
    • (5540) /

    Où se situe NHPC LIMITED ?

    Adresse du siège social
    K P M G Corporate Recovery
    Arlington Business Park
    RG7 4SD Theale
    Reading
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de NHPC LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    NOBLE HOUSE PUB COMPANY LIMITED 21 juin 200121 juin 2001
    NH GORDON NO.4 LIMITED12 juin 200112 juin 2001
    TRUSHELFCO (NO.2806) LIMITED23 mai 200123 mai 2001

    Quels sont les derniers comptes de NHPC LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au

    Quels sont les derniers dépôts pour NHPC LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation d'office

    1 pagesGAZ2

    Premier avis au Bulletin officiel pour la radiation d'office

    1 pagesGAZ1

    Résumé des recettes et paiements du récepteur jusqu'au 26 janv. 2016

    2 pages3.6

    Avis de cessation d'activité en tant qu'administrateur judiciaire ou gérant

    4 pagesRM02

    Avis de cessation d'activité en tant qu'administrateur judiciaire ou gérant

    4 pagesRM02

    Rapport du séquestre administratif

    19 pages3.10

    Dépôt d'insolvabilité

    Insolvency:progress report
    2 pagesLIQ MISC

    Nomination d'un administrateur judiciaire ou d'un gérant

    RM01

    Nomination d'un administrateur judiciaire ou d'un gérant

    4 pagesRM01

    Nomination d'un administrateur judiciaire ou d'un gérant

    4 pagesRM01

    Restauration par ordonnance du tribunal

    4 pagesAC92

    Bulletin officiel final dissous par radiation d'office

    1 pagesGAZ2

    Premier avis au Bulletin officiel pour la radiation d'office

    1 pagesGAZ1

    Résumé des recettes et paiements du récepteur jusqu'au 30 nov. 2010

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 19 oct. 2010

    4 pages3.6

    legacy

    2 pagesLQ02

    Résumé des recettes et paiements du récepteur jusqu'au 19 oct. 2009

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 19 oct. 2008

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 19 oct. 2008

    2 pages3.6

    Résumé des recettes et paiements du récepteur

    2 pages3.6

    Résumé des recettes et paiements du récepteur

    2 pages3.6

    Résumé des recettes et paiements du récepteur

    3 pages3.6

    Divers

    Statement of affairs
    8 pagesMISC

    Rapport du séquestre administratif

    11 pages3.10

    legacy

    1 pages287

    Qui sont les dirigeants de NHPC LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Secrétaire
    125 South Park Road
    Wimbledon
    SW19 8RX London
    British83058420001
    BREARE, Robert Roddick Ackrill
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    Administrateur
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    British38255700005
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secrétaire
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Secrétaire désigné
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    CAHILL, John Patrick
    1 Wentworth Cottages
    Thorndown Lane
    GU20 6DJ Windlesham
    Surrey
    Administrateur
    1 Wentworth Cottages
    Thorndown Lane
    GU20 6DJ Windlesham
    Surrey
    British63753920001
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Administrateur
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    United KingdomBritish76187110001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Administrateur désigné
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    RYDE, Andrew Gareth
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Administrateur
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    British47612540002
    SARKAR, Tihir
    Flat 3 Gibson House
    Gibson Square
    N1 0RA London
    Administrateur
    Flat 3 Gibson House
    Gibson Square
    N1 0RA London
    British76258910001
    UPTON, Christopher George
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    Administrateur
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    EnglandBritish103753080001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Administrateur désigné
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    NHPC LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Rent deposit deed
    Créé le 10 déc. 2003
    Livré le 13 déc. 2003
    En cours
    Montant garanti
    £29,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The deposit account held at lloyds tsb bank PLC as created by a rent deposit deed dated 10 december 2003.
    Personnes ayant droit
    • G P Davis, M J Davis and G S Lee
    Transactions
    • 13 déc. 2003Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture
    Créé le 29 janv. 2003
    Livré le 01 févr. 2003
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The additional property - the l/h property k/a the vine formerly k/a the ship and turtle 122 leadenhall street london EC3V 4PT and all its present and future plant and machinery and insurances and all related rights.,. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 01 févr. 2003Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture
    Créé le 13 janv. 2003
    Livré le 16 janv. 2003
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All that l/h property k/a de alto grenfell island grenfell island maidenhead. L/h property k/a de alto york york & county press building york. L/h property k/a huxters manchester minshull street manchester t/no GM5678. (For further property charged refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland(The Security Trustee)
    Transactions
    • 16 janv. 2003Enregistrement d'une charge (395)
    Deed of deposit supplemental to a lease dated 20 december 2002
    Créé le 20 déc. 2002
    Livré le 04 janv. 2003
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The balance outstanding from time to time and all interest standing to the credit of an interest bearing account. See the mortgage charge document for full details.
    Personnes ayant droit
    • Moorfield (Newcastle) Nominees I Limited & Morfield (Newcastle) Nominee Ii Limited
    Transactions
    • 04 janv. 2003Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Créé le 07 nov. 2002
    Livré le 13 nov. 2002
    En cours
    Montant garanti
    All monies due or to become due by any chargor to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The additional property being allthat f/h property k/a bar oz st james street nottingham t/n NT98847,all that unregistered l/h property k/a cock & dragonchalk lane barnet cockfosters EN4 9HU and all that unregistered l/h property k/a de alto bluewater the village greenhithe DA9 9SE for further details of property charged please refer to form 395 fixed charge all its present and future plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • 13 nov. 2002Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture dated 28/03/02
    Créé le 30 oct. 2002
    Livré le 06 nov. 2002
    En cours
    Montant garanti
    All monies due or to become due from each and/or any chargor/s named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The f/h property k/a the green man fownhope herefordshire t/n HE15551 and HE10311, all of the additional property not effectively charged by clause 2(a) all plant and machinery not effectively charged 2(a) or 2(b) relating to the addditional property insurances and all related rights. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandthe Security Trustee for and on Behalf of the Secured Creditors
    Transactions
    • 06 nov. 2002Enregistrement d'une charge (395)
    Rent deposit deed
    Créé le 30 oct. 2002
    Livré le 06 nov. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    £26,503.14 with all other money and accrued interest.
    Personnes ayant droit
    • Punch Pub Company (Vpr) Limited
    Transactions
    • 06 nov. 2002Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Créé le 10 oct. 2002
    Livré le 16 oct. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The additional property k/a all that l/h property unit 13 star city watson road nechells birmingham west midlands t/n WM743768, units 16/22/23 star city watson road nechells birmingham, unit 17 star city watson road nechells birmingham (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee
    Transactions
    • 16 oct. 2002Enregistrement d'une charge (395)
    Deed of rental deposit
    Créé le 16 sept. 2002
    Livré le 25 sept. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord, in the name of the landlord and in which the landlord shall place the initial deposit of £129,420.00 plus vat (the deposit account) and in the amount at any time standing to the credit of the deposit account.
    Personnes ayant droit
    • Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
    Transactions
    • 25 sept. 2002Enregistrement d'une charge (395)
    Deed of rental deposit
    Créé le 16 sept. 2002
    Livré le 25 sept. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord, in the name of the landlord and in which the landlord shall place the initial deposit of £105,000.00 plus vat (the deposit account) and in the amount at any time standing to the credit of the deposit account.
    Personnes ayant droit
    • Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
    Transactions
    • 25 sept. 2002Enregistrement d'une charge (395)
    Deed of rental deposit
    Créé le 16 sept. 2002
    Livré le 25 sept. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord, in the name of the landlord and in which the landlord shall place the initial deposit of £160,000.00 plus vat (the deposit account) and in the amount at any time standing to the credit of the deposit account.
    Personnes ayant droit
    • Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
    Transactions
    • 25 sept. 2002Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Créé le 03 sept. 2002
    Livré le 06 sept. 2002
    En cours
    Montant garanti
    All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The additional property including (I) the leasehold property known as cranbrook,182 cranbrook road,ilford IG1 4LX; ngl 103302; (ii) l/hold property known as de alto,liverpool,unit 6 queen arcade,queen square,liverpool L1 1RH; (iii) l/hold property known as henry's birmingham,1 victoria square,birmingham B1 1BD; wm 465779; all fixed plant machinery,insurances and all related rights thereon; first floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • 06 sept. 2002Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Créé le 02 août 2002
    Livré le 10 août 2002
    En cours
    Montant garanti
    All moneys,debts and liabilities due or to become due from the company to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    (I) l/hold property known as manhattan sq,97 ormskirk rd,liverpool L9 5AE; MS335397; (ii) l/hold known as r & p,birmingham,200 broad st,birmingham B15 1SU; WM679603; (iii) l/hold property known as square,milton keynes,163-175 grafton gate east,milton keynes MK9 1AE; BM227484; all plant machinery,related rights,insurances,claims,returns and premiums thereon; floating charge over all undertaking and assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 10 août 2002Enregistrement d'une charge (395)
    Rent deposit deed
    Créé le 08 juil. 2002
    Livré le 10 juil. 2002
    En cours
    Montant garanti
    £9,562 due or to become due from the company to the chargee
    Brèves mentions
    An account for the purpose of the deposit under the terms of a lease dated 12/06/69 (as defined therein).
    Personnes ayant droit
    • The Bampton Property Group Limited
    Transactions
    • 10 juil. 2002Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture dated 28TH march 2002 and
    Créé le 26 juin 2002
    Livré le 03 juil. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of first legal mortgage the additional property known as:- the leasehold property known as the george & gragon, eldon square, newcastle NE1 7JN t/no: TY60120 and the leasehold property known as vigos, 11 vigo street, london W1X 1AJ t/no: NGL799903, together with 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 03 juil. 2002Enregistrement d'une charge (395)
    Legal charge supplemental to a debenture dated 28TH march 2002 and
    Créé le 26 juin 2002
    Livré le 03 juil. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of first legal mortgage the additional property known as:- the freehold property known as the avenue, park avenue, whitley bay NE26 3PH, the leasehold and freehold property known as the crown hotel, crown passage, worcester WR1 3LL t/nos: HW36968 and HW58750, the leasehold property known as the square, wellington road south, stockport SK1 3TA t/no: GM533939, the leasehold property known as todds wine bar, crown passage, worcester WR1 3LL t/no: HW58749, together with 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 03 juil. 2002Enregistrement d'une charge (395)
    Standard security which was presented for registration in scotland on 17TH june 2002
    Créé le 17 juin 2002
    Livré le 25 juin 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    The hideaway lodge and restaurant halbeath dunfermline t/no: FFE25470.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 25 juin 2002Enregistrement d'une charge (395)
    Rent deposit deed
    Créé le 23 mai 2002
    Livré le 30 mai 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Cash deposit of £12,075 or such other sum equal to 3 months rent.
    Personnes ayant droit
    • British Waterways Board
    Transactions
    • 30 mai 2002Enregistrement d'une charge (395)
    Deed of deposit
    Créé le 23 mai 2002
    Livré le 29 mai 2002
    En cours
    Montant garanti
    £17,331.25 due or to become due from the company to the chargee
    Brèves mentions
    The rent deposit balance as defined in the deed being the initial rent deposit of £17,331.25 together with any accrued interest.
    Personnes ayant droit
    • Csc Properties Limited
    Transactions
    • 29 mai 2002Enregistrement d'une charge (395)
    Standard security which was presented for registration in scotland on 29 april 2002 and
    Créé le 28 mars 2002
    Livré le 10 mai 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    (1) the balgarth, 8 dunure road, ayr t/no. AYR41716 (2) the lanark loch, 179 hyndford road, lanark t/nos. LAN31875 and LAN135020 (3) the mossend hotel, largs road, lochwinnoch, paisley t/no. REN13797 and REN21887. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 10 mai 2002Enregistrement d'une charge (395)
    Fixed and floating security document
    Créé le 28 mars 2002
    Livré le 11 avr. 2002
    En cours
    Montant garanti
    All present and future moneys debts and liabilities due owing or incurred by any chargor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property k/a head office chapel house alma road windsor, f/h property k/a albert hotel 63 london street southport t/no MS435151, f/h property k/a anchor & horseshoes 194 london road guildford t/no SY368094 (for full details of all property charged see form 395) together with. 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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • 11 avr. 2002Enregistrement d'une charge (395)
    • 07 déc. 2002Déclaration que tout ou partie de la propriété d'une charge flottante a été libérée (403b)
    • 23 oct. 2004Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 102 déc. 2010Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
    • 214 mars 2015Nomination d'un administrateur ou d'un gestionnaire (RM01)
    • 214 mars 2015Nomination d'un administrateur ou d'un gestionnaire (RM01)
    • 227 janv. 2016Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (RM02)
    • 227 janv. 2016Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (RM02)
      • Numéro de dossier 1
      • Numéro de dossier 2
    Rent deposit deed
    Créé le 04 févr. 2002
    Livré le 12 févr. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    An interest bearing designated account with an initial deposit of £52,875.00 held with all interest thereon and any further sums paid by the tenant to the landlord. See the mortgage charge document for full details.
    Personnes ayant droit
    • Associated British Ports
    Transactions
    • 12 févr. 2002Enregistrement d'une charge (395)
    Rent deposit deed
    Créé le 30 janv. 2002
    Livré le 08 févr. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    £26,500.
    Personnes ayant droit
    • Punch Pub Company (Vpr) Limited
    Transactions
    • 08 févr. 2002Enregistrement d'une charge (395)
    A standard security which was registered in scotland on the 27 december 2001 and
    Créé le 19 déc. 2001
    Livré le 12 janv. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The property k/a the balgarth dunure road doonfoot, the lanark loch 179 hyndford road lanark, the mossend hotel largs road lochwinnoch paisley (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC(As Security Trustee for the Benefit of the Senior Creditors
    Transactions
    • 12 janv. 2002Enregistrement d'une charge (395)
    • 12 déc. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Fixed and floating security document
    Créé le 19 déc. 2001
    Livré le 24 déc. 2001
    Totalement satisfaite
    Montant garanti
    All present and future moneys debts and liabilities due owing or incurred by any chargor to any senior creditor (as defined) under or in connection with any energise finance document (as defined) (whether alone or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • 24 déc. 2001Enregistrement d'une charge (395)
    • 11 avr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    NHPC LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    28 mars 2002Instrument date
    Administrative receiver appointed
    NomRôleAdresseNommé leCessé le
    Jane Bronwen Moriarty
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Blair Carnegie Nimmo
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    2Administrative receiver appointed
    NomRôleAdresseNommé leCessé le
    Jane Bronwen Moriarty
    15 Canada Square
    E14 5GL London
    receiver manager
    15 Canada Square
    E14 5GL London
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    receiver manager
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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