Dissolved
Dissolved 2018-05-05
Company Information for NPS 40 GPL LIMITED
LONDON, SW1X 9QF,
|
Company Registration Number
04053613
Private Limited Company
Dissolved Dissolved 2018-05-05 |
Company Name | ||||
---|---|---|---|---|
NPS 40 GPL LIMITED | ||||
Legal Registered Office | ||||
LONDON SW1X 9QF Other companies in SW1X | ||||
Previous Names | ||||
|
Company Number | 04053613 | |
---|---|---|
Date formed | 2000-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-18 12:20:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN EDWARD BAKER |
||
MARY FRANCES HARNETTY |
||
ADRIAN THOMAS JAMES MOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN SOLT |
Director | ||
LEONIE WATSON-BROCK |
Company Secretary | ||
MERVYN HOWARD |
Director | ||
RICHARD BRIAN MALLETT |
Director | ||
SCOTT MARK ROWLAND |
Director | ||
ANTONY CHRISTIE |
Director | ||
ROBERT RICHARD DAVIS |
Director | ||
CHRISTOPHER MILLARD |
Director | ||
STUART ROBERT HARTLEY BEEVOR |
Director | ||
KATHARINE EMMA ROBINSON |
Company Secretary | ||
CAROLINE HINCHLIFFE |
Company Secretary | ||
CAROLINE TOLHURST |
Company Secretary | ||
NICHOLAS RICHARD SCARLES |
Director | ||
RICHARD SIMON HANDLEY |
Director | ||
STEPHEN HOWARD RHODES MUSGRAVE |
Director | ||
RAYMOND CHARLES WILLIAMS |
Director | ||
JEREMY DAVID TREDENNICK TITCHEN |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
JAMES MILTON FEATHERBY |
Director | ||
JAMES FREDERICK MCNALLY |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANOVER SOLAR PARKS (UK) LTD | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) LIMITED | Director | 2013-07-11 | CURRENT | 1989-05-12 | Dissolved 2017-01-24 | |
TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) II LIMITED | Director | 2013-07-11 | CURRENT | 1994-12-16 | Dissolved 2017-02-28 | |
NPS 40 GP GENERAL PARTNER LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2014-01-01 | |
NPS 40 GP NOMINEE LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2013-11-09 | |
NPS VICTORIA INVESTMENTS (LONDON) LIMITED | Director | 2012-12-21 | CURRENT | 1997-08-04 | Dissolved 2016-10-28 | |
INNOVATION ACADEMIES TRUST | Director | 2012-12-20 | CURRENT | 2012-12-20 | Dissolved 2016-06-07 | |
PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED | Director | 2012-04-04 | CURRENT | 2011-07-04 | Active | |
TRANSEUROPEAN PROPERTIES (SLP) V LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Active | |
PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Active | |
PATRIZIA SINGLE EUROPE (GENERAL PARTNER) LIMITED | Director | 2010-06-21 | CURRENT | 2009-10-16 | Active | |
ROCKSPRING PANEUROPEAN (GENERAL PARTNER SCOTLAND) LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Active - Proposal to Strike off | |
ROCKSPRING SINGLE CLIENT FUND (GENERAL PARTNER) LIMITED | Director | 2008-12-18 | CURRENT | 2008-11-17 | Active | |
PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Active | |
ROCKSPRING HANOVER FEEDER (GENERAL PARTNER) LIMITED | Director | 2008-10-27 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
ROCKSPRING TOTAL EUROPE (GENERAL PARTNER SCOTLAND) LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED | Director | 2008-07-31 | CURRENT | 2008-04-17 | Dissolved 2018-05-08 | |
TRANSEUROPEAN PROPERTIES (SLP) IV LIMITED | Director | 2007-06-21 | CURRENT | 2007-05-29 | Active | |
TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) IV LIMITED | Director | 2007-06-21 | CURRENT | 2007-05-18 | Active | |
PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED | Director | 2006-05-18 | CURRENT | 2006-03-17 | Active | |
PATRIZIA GRB (GENERAL PARTNER) LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Active | |
PATRIZIA EUROPE LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-22 | Active | |
PATRIZIA PROPERTY HOLDINGS LIMITED | Director | 2004-06-30 | CURRENT | 2004-04-21 | Active | |
TRANSEUROPEAN III (SLP) LIMITED | Director | 2003-09-19 | CURRENT | 2003-08-20 | Dissolved 2017-09-12 | |
TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED | Director | 2002-10-02 | CURRENT | 2002-10-02 | Dissolved 2017-09-12 | |
SHEPLEY ESTATE (NO.2) LIMITED | Director | 2002-03-28 | CURRENT | 2000-11-08 | Dissolved 2014-05-27 | |
SHEPLEY ESTATE (NO.1) LIMITED | Director | 2002-03-28 | CURRENT | 2000-11-08 | Dissolved 2014-05-27 | |
PATRIZIA P.I.M. (REGULATED) LIMITED | Director | 2001-11-29 | CURRENT | 1993-01-04 | Active | |
PATRIZIA PROPERTY ASSET MANAGEMENT | Director | 2001-06-13 | CURRENT | 1997-01-14 | Active | |
ROCKSPRING PANEUROPEAN INVESTMENT LIMITED | Director | 2001-05-24 | CURRENT | 2001-05-24 | Dissolved 2017-09-12 | |
PATRIZIA PIM LIMITED | Director | 1997-01-01 | CURRENT | 1985-01-18 | Active | |
HANOVER SOLAR PARKS (UK) LTD | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
NPS 40 GP GENERAL PARTNER LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2014-01-01 | |
NPS 40 GP NOMINEE LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2013-11-09 | |
NPS VICTORIA INVESTMENTS (LONDON) LIMITED | Director | 2012-12-21 | CURRENT | 1997-08-04 | Dissolved 2016-10-28 | |
HANOVER ABERDEEN LIMITED | Director | 2016-11-08 | CURRENT | 2013-02-01 | Liquidation | |
CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED | Director | 2016-10-25 | CURRENT | 2005-07-08 | Active | |
ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD PLYMOUTH LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Liquidation | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING BARWOOD LINCOLN LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD DIDCOT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Liquidation | |
ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD REDDITCH LIMITED | Director | 2016-01-04 | CURRENT | 2014-10-29 | Active | |
ROCKSPRING BARWOOD EAST HANNEY LIMITED | Director | 2016-01-04 | CURRENT | 2014-10-30 | Liquidation | |
ROCKSPRING BARWOOD GAMSTON LIMITED | Director | 2016-01-04 | CURRENT | 2014-10-30 | Active | |
ROCKSPRING BARWOOD OLNEY LIMITED | Director | 2016-01-04 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ROCKSPRING BARWOOD BARNSTAPLE LIMITED | Director | 2016-01-04 | CURRENT | 2015-05-14 | Active | |
ROCKSPRING BARWOOD SOUTHAM LIMITED | Director | 2016-01-04 | CURRENT | 2015-04-23 | Active | |
PUKRGLF HOLDCO 26 LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 27 LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 28 LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 1 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 12 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 13 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 17 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 19 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 2 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 21 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 22 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 23 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 24 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 25 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 3 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 6 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 8 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 16 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 18 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 10 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 15 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 5 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 14 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 7 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 20 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 9 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 11 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 4 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
NPS 40 GP GENERAL PARTNER LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2014-01-01 | |
NPS 40 GP NOMINEE LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2013-11-09 | |
NPS VICTORIA INVESTMENTS (LONDON) LIMITED | Director | 2012-12-21 | CURRENT | 1997-08-04 | Dissolved 2016-10-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 6520100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 6520100 | |
AR01 | 07/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 6520100 | |
AR01 | 07/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOLT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 6520100 | |
AR01 | 07/09/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 | |
RES01 | ALTER ARTICLES 10/01/2013 | |
RES15 | CHANGE OF NAME 21/12/2012 | |
CERTNM | COMPANY NAME CHANGED 40 GROSVENOR PLACE LIMITED CERTIFICATE ISSUED ON 22/01/13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED IAN EDWARD BAKER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN SOLT | |
AP01 | DIRECTOR APPOINTED MR ADRIAN THOMAS JAMES MOLL | |
AP01 | DIRECTOR APPOINTED MRS MARY FRANCES HARNETTY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 70 GROSVENOR STREET LONDON W1K 3JP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEONIE WATSON-BROCK | |
AR01 | 07/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK ROWLAND / 20/12/2011 | |
AR01 | 07/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT MARK ROWLAND | |
AP01 | DIRECTOR APPOINTED ANTONY CHRISTIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BEEVOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED LEONIE WATSON-BROCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HINCHLIFFE | |
AP03 | SECRETARY APPOINTED KATHARINE EMMA ROBINSON | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SMITHSON / 09/01/2009 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED CAROLINE SMITHSON | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/06; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 |
Resolutions for Winding-up | 2017-01-17 |
Appointment of Liquidators | 2017-01-17 |
Notices to Creditors | 2017-01-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT) (THE AGENT) |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NPS 40 GPL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NPS 40 GPL LIMITED | Event Date | 2017-01-17 |
IN MEMBERS' VOLUNTARY LIQUIDATION On 12 January 2017 the above-named company whose registered office is at 166 Sloane Street, London SW1X 9QF was placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 17 February 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Saffron Fisher at the above office of PricewaterhouseCoopers LLP on 020 7804 6006. Laura May Waters and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NPS 40 GPL LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 12 January 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 12 January 2017 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NPS 40 GPL LIMITED | Event Date | 2017-01-12 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |