Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NPS 40 GPL LIMITED
Company Information for

NPS 40 GPL LIMITED

LONDON, SW1X 9QF,
Company Registration Number
04053613
Private Limited Company
Dissolved

Dissolved 2018-05-05

Company Overview

About Nps 40 Gpl Ltd
NPS 40 GPL LIMITED was founded on 2000-08-16 and had its registered office in London. The company was dissolved on the 2018-05-05 and is no longer trading or active.

Key Data
Company Name
NPS 40 GPL LIMITED
 
Legal Registered Office
LONDON
SW1X 9QF
Other companies in SW1X
 
Previous Names
40 GROSVENOR PLACE LIMITED22/01/2013
TRUSHELFCO (NO.2706) LIMITED15/09/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPS 40 GPL LIMITED
Is this data useful to you?
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.

Company Officers of NPS 40 GPL LIMITED

Current Directors
Officer Role Date Appointed
IAN EDWARD BAKER
Director 2012-12-21
MARY FRANCES HARNETTY
Director 2012-12-21
ADRIAN THOMAS JAMES MOLL
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN SOLT
Director 2012-12-21 2014-10-31
LEONIE WATSON-BROCK
Company Secretary 2010-08-04 2012-12-21
MERVYN HOWARD
Director 2003-09-08 2012-12-21
RICHARD BRIAN MALLETT
Director 2005-01-19 2012-12-21
SCOTT MARK ROWLAND
Director 2011-07-07 2012-12-21
ANTONY CHRISTIE
Director 2011-07-07 2012-12-12
ROBERT RICHARD DAVIS
Director 2006-07-24 2012-12-12
CHRISTOPHER MILLARD
Director 2011-05-11 2012-04-10
STUART ROBERT HARTLEY BEEVOR
Director 2005-01-19 2011-03-17
KATHARINE EMMA ROBINSON
Company Secretary 2009-12-31 2010-08-04
CAROLINE HINCHLIFFE
Company Secretary 2008-07-01 2009-12-31
CAROLINE TOLHURST
Company Secretary 2000-09-14 2008-07-01
NICHOLAS RICHARD SCARLES
Director 2005-01-19 2006-07-24
RICHARD SIMON HANDLEY
Director 2000-09-14 2005-01-19
STEPHEN HOWARD RHODES MUSGRAVE
Director 2000-09-14 2005-01-19
RAYMOND CHARLES WILLIAMS
Director 2000-09-14 2005-01-19
JEREMY DAVID TREDENNICK TITCHEN
Director 2000-09-14 2003-09-08
TRUSEC LIMITED
Nominated Secretary 2000-08-16 2000-09-14
JAMES MILTON FEATHERBY
Director 2000-09-01 2000-09-14
JAMES FREDERICK MCNALLY
Director 2000-09-01 2000-09-14
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-08-16 2000-09-01
ELEANOR JANE ZUERCHER
Nominated Director 2000-08-16 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD BAKER HANOVER SOLAR PARKS (UK) LTD Director 2014-10-16 CURRENT 2014-10-16 Active
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) LIMITED Director 2013-07-11 CURRENT 1989-05-12 Dissolved 2017-01-24
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) II LIMITED Director 2013-07-11 CURRENT 1994-12-16 Dissolved 2017-02-28
IAN EDWARD BAKER NPS 40 GP GENERAL PARTNER LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2014-01-01
IAN EDWARD BAKER NPS 40 GP NOMINEE LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2013-11-09
IAN EDWARD BAKER NPS VICTORIA INVESTMENTS (LONDON) LIMITED Director 2012-12-21 CURRENT 1997-08-04 Dissolved 2016-10-28
IAN EDWARD BAKER INNOVATION ACADEMIES TRUST Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2016-06-07
IAN EDWARD BAKER PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED Director 2012-04-04 CURRENT 2011-07-04 Active
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (SLP) V LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
IAN EDWARD BAKER PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
IAN EDWARD BAKER PATRIZIA SINGLE EUROPE (GENERAL PARTNER) LIMITED Director 2010-06-21 CURRENT 2009-10-16 Active
IAN EDWARD BAKER ROCKSPRING PANEUROPEAN (GENERAL PARTNER SCOTLAND) LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
IAN EDWARD BAKER ROCKSPRING SINGLE CLIENT FUND (GENERAL PARTNER) LIMITED Director 2008-12-18 CURRENT 2008-11-17 Active
IAN EDWARD BAKER PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
IAN EDWARD BAKER ROCKSPRING HANOVER FEEDER (GENERAL PARTNER) LIMITED Director 2008-10-27 CURRENT 2008-09-11 Active - Proposal to Strike off
IAN EDWARD BAKER ROCKSPRING TOTAL EUROPE (GENERAL PARTNER SCOTLAND) LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active - Proposal to Strike off
IAN EDWARD BAKER ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED Director 2008-07-31 CURRENT 2008-04-17 Dissolved 2018-05-08
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (SLP) IV LIMITED Director 2007-06-21 CURRENT 2007-05-29 Active
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) IV LIMITED Director 2007-06-21 CURRENT 2007-05-18 Active
IAN EDWARD BAKER PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2006-05-18 CURRENT 2006-03-17 Active
IAN EDWARD BAKER PATRIZIA GRB (GENERAL PARTNER) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
IAN EDWARD BAKER PATRIZIA EUROPE LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
IAN EDWARD BAKER PATRIZIA PROPERTY HOLDINGS LIMITED Director 2004-06-30 CURRENT 2004-04-21 Active
IAN EDWARD BAKER TRANSEUROPEAN III (SLP) LIMITED Director 2003-09-19 CURRENT 2003-08-20 Dissolved 2017-09-12
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED Director 2002-10-02 CURRENT 2002-10-02 Dissolved 2017-09-12
IAN EDWARD BAKER SHEPLEY ESTATE (NO.2) LIMITED Director 2002-03-28 CURRENT 2000-11-08 Dissolved 2014-05-27
IAN EDWARD BAKER SHEPLEY ESTATE (NO.1) LIMITED Director 2002-03-28 CURRENT 2000-11-08 Dissolved 2014-05-27
IAN EDWARD BAKER PATRIZIA P.I.M. (REGULATED) LIMITED Director 2001-11-29 CURRENT 1993-01-04 Active
IAN EDWARD BAKER PATRIZIA PROPERTY ASSET MANAGEMENT Director 2001-06-13 CURRENT 1997-01-14 Active
IAN EDWARD BAKER ROCKSPRING PANEUROPEAN INVESTMENT LIMITED Director 2001-05-24 CURRENT 2001-05-24 Dissolved 2017-09-12
IAN EDWARD BAKER PATRIZIA PIM LIMITED Director 1997-01-01 CURRENT 1985-01-18 Active
MARY FRANCES HARNETTY HANOVER SOLAR PARKS (UK) LTD Director 2014-10-16 CURRENT 2014-10-16 Active
MARY FRANCES HARNETTY NPS 40 GP GENERAL PARTNER LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2014-01-01
MARY FRANCES HARNETTY NPS 40 GP NOMINEE LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2013-11-09
MARY FRANCES HARNETTY NPS VICTORIA INVESTMENTS (LONDON) LIMITED Director 2012-12-21 CURRENT 1997-08-04 Dissolved 2016-10-28
ADRIAN THOMAS JAMES MOLL HANOVER ABERDEEN LIMITED Director 2016-11-08 CURRENT 2013-02-01 Liquidation
ADRIAN THOMAS JAMES MOLL CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED Director 2016-10-25 CURRENT 2005-07-08 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-09-19
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD PLYMOUTH LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED Director 2016-03-04 CURRENT 2013-02-15 Liquidation
ADRIAN THOMAS JAMES MOLL ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
ADRIAN THOMAS JAMES MOLL ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD LINCOLN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-09-19
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD DIDCOT LIMITED Director 2016-02-08 CURRENT 2016-02-08 Liquidation
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-09-19
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD REDDITCH LIMITED Director 2016-01-04 CURRENT 2014-10-29 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD EAST HANNEY LIMITED Director 2016-01-04 CURRENT 2014-10-30 Liquidation
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD GAMSTON LIMITED Director 2016-01-04 CURRENT 2014-10-30 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD OLNEY LIMITED Director 2016-01-04 CURRENT 2015-05-14 Active - Proposal to Strike off
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD BARNSTAPLE LIMITED Director 2016-01-04 CURRENT 2015-05-14 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD SOUTHAM LIMITED Director 2016-01-04 CURRENT 2015-04-23 Active
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 26 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 27 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 28 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 1 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 12 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 13 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 17 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 19 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 2 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 21 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 22 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 23 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 24 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 25 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 3 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 6 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 8 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 16 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 18 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 10 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 15 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 5 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 14 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 7 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 20 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 9 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 11 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 4 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL NPS 40 GP GENERAL PARTNER LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2014-01-01
ADRIAN THOMAS JAMES MOLL NPS 40 GP NOMINEE LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2013-11-09
ADRIAN THOMAS JAMES MOLL NPS VICTORIA INVESTMENTS (LONDON) LIMITED Director 2012-12-21 CURRENT 1997-08-04 Dissolved 2016-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-21LIQ MISCINSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-254.70DECLARATION OF SOLVENCY
2016-11-07AA31/12/15 TOTAL EXEMPTION FULL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 6520100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14
2015-11-24AA31/12/14 TOTAL EXEMPTION FULL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 6520100
2015-11-02AR0107/09/15 FULL LIST
2015-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-04-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 6520100
2014-12-01AR0107/09/14 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOLT
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 6520100
2013-09-09AR0107/09/13 FULL LIST
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2013-01-28RES01ALTER ARTICLES 10/01/2013
2013-01-22RES15CHANGE OF NAME 21/12/2012
2013-01-22CERTNMCOMPANY NAME CHANGED 40 GROSVENOR PLACE LIMITED CERTIFICATE ISSUED ON 22/01/13
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-02AP01DIRECTOR APPOINTED IAN EDWARD BAKER
2012-12-31AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SOLT
2012-12-31AP01DIRECTOR APPOINTED MR ADRIAN THOMAS JAMES MOLL
2012-12-28AP01DIRECTOR APPOINTED MRS MARY FRANCES HARNETTY
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 70 GROSVENOR STREET LONDON W1K 3JP
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLETT
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROWLAND
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HOWARD
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE
2012-12-28TM02APPOINTMENT TERMINATED, SECRETARY LEONIE WATSON-BROCK
2012-09-10AR0107/09/12 FULL LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLARD
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK ROWLAND / 20/12/2011
2011-09-08AR0107/09/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR SCOTT MARK ROWLAND
2011-07-08AP01DIRECTOR APPOINTED ANTONY CHRISTIE
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11AP01DIRECTOR APPOINTED CHRISTOPHER MILLARD
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEEVOR
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0107/09/10 FULL LIST
2010-08-05AP03SECRETARY APPOINTED LEONIE WATSON-BROCK
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE HINCHLIFFE
2010-01-04AP03SECRETARY APPOINTED KATHARINE EMMA ROBINSON
2009-09-15363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SMITHSON / 09/01/2009
2008-09-16363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aSECRETARY APPOINTED CAROLINE SMITHSON
2007-08-31363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-20363aRETURN MADE UP TO 16/08/06; NO CHANGE OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-07363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NPS 40 GPL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-17
Appointment of Liquidators2017-01-17
Notices to Creditors2017-01-17
Fines / Sanctions
No fines or sanctions have been issued against NPS 40 GPL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-10 Satisfied DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT) (THE AGENT)
Intangible Assets
Patents
We have not found any records of NPS 40 GPL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NPS 40 GPL LIMITED
Trademarks
We have not found any records of NPS 40 GPL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NPS 40 GPL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NPS 40 GPL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NPS 40 GPL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNPS 40 GPL LIMITEDEvent Date2017-01-17
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 TypeResolutions for Winding-up
Defending partyNPS 40 GPL LIMITEDEvent Date2017-01-12
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 TypeAppointment of Liquidators
Defending partyNPS 40 GPL LIMITEDEvent Date2017-01-12
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NPS 40 GPL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NPS 40 GPL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.