Active - Proposal to Strike off
Company Information for NHPC LIMITED
K P M G CORPORATE RECOVERY, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD,
|
Company Registration Number
04221903
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
NHPC LIMITED | ||||||
Legal Registered Office | ||||||
K P M G CORPORATE RECOVERY ARLINGTON BUSINESS PARK THEALE READING RG7 4SD | ||||||
Previous Names | ||||||
|
Company Number | 04221903 | |
---|---|---|
Company ID Number | 04221903 | |
Date formed | 2001-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2002 | |
Account next due | 31/01/2004 | |
Latest return | 23/05/2004 | |
Return next due | 20/06/2005 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-05-14 23:44:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NHPC CALIFORNIA INC | California | Unknown | ||
NHPC CANT ASH INC | North Carolina | Unknown | ||
NHPC DISTRIBUTION LTD. | 56 - 4600 KIMBERMOUNT AVE MISSISSAUGA Ontario L5M 6Z5 | Dissolved | Company formed on the 2009-03-19 | |
NHPC KENT LOU INC | Tennessee | Unknown | ||
NHPC LIMITED | NHPC OFFICE COMPLEX SECTOR- 33 FARIDABAD HARYANA Haryana 121003 | ACTIVE | Company formed on the 1975-11-07 | |
NHPC LLC | Georgia | Unknown | ||
NHPC LLC | North Carolina | Unknown | ||
NHPC LLC | Georgia | Unknown | ||
NHPC NORT RUS INC | Tennessee | Unknown | ||
NHPC REPAIR AND AUTO DEALER SERVICES | Delaware | Unknown | ||
NHPC RICH NAS INC | Tennessee | Unknown | ||
NHPC TRAVEL LIMITED | 1 ST FLOOR EASTCHEAP COURT 11 PHILPOTT LANE LONDON | Active - Proposal to Strike off | Company formed on the 2002-11-06 | |
NHPC TRIN LOU INC | Tennessee | Unknown | ||
NHPC WEDG NAS INC | Tennessee | Unknown | ||
Nhpc-Rehabilitation, Inc. | 2300 W Olympic Blvd Los Angeles CA 90006 | SOS/FTB Suspended | Company formed on the 1984-08-14 | |
NHPC, INC. | 8556 MARION DR FRISCO TX 75036 | Active | Company formed on the 2017-04-28 | |
NHPCO DEVELOPMENT PTY LTD | Active | Company formed on the 2017-06-20 | ||
NHPCO FLINTOFF PTY LTD | Active | Company formed on the 2021-06-08 | ||
NHPCO MANAGEMENT PTY LTD | VIC 3141 | Active | Company formed on the 2017-06-08 | |
NHPCO PLENTY PTY LTD | Active | Company formed on the 2021-07-28 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL CLARKE |
||
ROBERT RODDICK ACKRILL BREARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GEORGE UPTON |
Director | ||
JOHN PATRICK CAHILL |
Director | ||
IAN PAUL JOHNSON |
Director | ||
IAN PAUL JOHNSON |
Company Secretary | ||
TRUSEC LIMITED |
Nominated Secretary | ||
ANDREW GARETH RYDE |
Director | ||
TIHIR SARKAR |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTRAEUS LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2002-02-22 | Dissolved 2015-06-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009700 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-01-26 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009095 | |
3.10 | Administrative receivers report | |
LIQ MISC | Insolvency:progress report | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009700,00009095 | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009700,00009095 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009700 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-11-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-10-19 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-10-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-10-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-10-19 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.10 | Administrative receivers report | |
MISC | Statement of affairs | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 580 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EQ | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 580 IPSWICH ROAD, SLOUGH, BERKSHIRE, SL1 4EQ | |
405(1) | Appointment of receiver/manager | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CHAPEL HOUSE ALMA ROAD WINDSOR BERKSHIRE SL4 3HD | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CHAPEL HOUSE, ALMA ROAD, WINDSOR, BERKSHIRE SL4 3HD | |
RES04 | NC INC ALREADY ADJUSTED 18/06/04 | |
123 | NC INC ALREADY ADJUSTED 18/06/04 | |
122 | CONSO 18/06/04 | |
88(2)R | AD 18/06/04--------- £ SI 558@.001 £ IC 1244/1244 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NOBLE HOUSE PUB COMPANY LIMITED CERTIFICATE ISSUED ON 29/06/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | RE SECTION 394 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Meetings of Creditors | 2015-05-21 |
Appointment of Administrative Receivers | 2015-03-17 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 23 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | G P DAVIS, M J DAVIS AND G S LEE | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURITY TRUSTEE) | |
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE DATED 20 DECEMBER 2002 | Outstanding | MOORFIELD (NEWCASTLE) NOMINEES I LIMITED & MORFIELD (NEWCASTLE) NOMINEE II LIMITED | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28 MARCH 2002 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
RENT DEPOSIT DEED | Outstanding | PUNCH PUB COMPANY (VPR) LIMITED | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28/03/02 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDTHE SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED CREDITORS | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28 MARCH 2002 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE | |
DEED OF RENTAL DEPOSIT | Outstanding | LEISURE II (BIRMINGHAM) LIMITED AND LEISURE II (BIRMINGHAM TWO) LIMITED | |
DEED OF RENTAL DEPOSIT | Outstanding | LEISURE II (BIRMINGHAM) LIMITED AND LEISURE II (BIRMINGHAM TWO) LIMITED | |
DEED OF RENTAL DEPOSIT | Outstanding | LEISURE II (BIRMINGHAM) LIMITED AND LEISURE II (BIRMINGHAM TWO) LIMITED | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28 MARCH 2002 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28 MARCH 2002 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | THE BAMPTON PROPERTY GROUP LIMITED | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28TH MARCH 2002 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28TH MARCH 2002 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17TH JUNE 2002 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF DEPOSIT | Outstanding | CSC PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRITISH WATERWAYS BOARD | |
FIXED AND FLOATING SECURITY DOCUMENT | PART of the property or undertaking no longer forms part of charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 29 APRIL 2002 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | ASSOCIATED BRITISH PORTS | |
RENT DEPOSIT DEED | Outstanding | PUNCH PUB COMPANY (VPR) LIMITED | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS REGISTERED IN SCOTLAND ON THE 27 DECEMBER 2001 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR CREDITORS | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27/12/01 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR THE BENEFIT OF THE CREDITORS | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JULY 2001 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THECREDITORS (THE "SECURITY TRUSTEE") |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as NHPC LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | NHPC LIMITED | Event Date | 2015-05-19 |
Notice is hereby given, pursuant to Rule 3.9(6) of the Insolvency Rules 1986 (as amended) , that the Joint Administrative Receivers have summoned a meeting of unsecured creditors under Section 48(2) of the Insolvency Act 1986 for the purpose of receiving their report. The meeting will be held at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD , on 10 June 2015 at 2.00 pm. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. A person is only entitled to vote at the meeting if: he has given to the Joint Administrative Receivers, not later later than 12.00 noon on the business day prior to the day fixed for the meeting, details in writing of the debt that he claims to be due to him from the company, and the claim has been admitted under the provisions of Rule 3.11 and 3.12 of the Insolvency Rules 1986; and there has been lodged with the Joint Administrative Receivers at KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD , any proxy which the creditor intends to be used on his behalf. Notice is also given, pursuant to Rule 3.8(1) of the Insolvency Rules 1986 (as amended), that creditors can write to the Joint Administrative Receivers at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD for a copy of the report to creditors. Office Holder details: Jane Bronwen Moriarty (IP No. 9095) and Robert Andrew Croxen (IP No. 9700) both of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Date of appointment: 11 March 2015. Contact information for Administrative Receivers: Kelly Haines, Email: kelly.haines@kpmg.co.uk | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | NHPC LIMITED | Event Date | 2015-03-11 |
Jane Moriarty and Robert Croxen (IP Nos 9095 and 9700 ), both of KPMG LLP , 15 Canada Square, London, E14 5GL Further details contact: Deirdre Cox, Email: deirdre.cox@kpmg.co.uk, Tel: 0118 373 1313. : | |||
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. |