Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NHPC LIMITED
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 Overview

About Nhpc Ltd
NHPC LIMITED was founded on 2001-05-23 and has its registered office in Theale. The organisation's status is listed as "Active - Proposal to Strike off". Nhpc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
NHPC LIMITED
 
Legal Registered Office
K P M G CORPORATE RECOVERY
ARLINGTON BUSINESS PARK
THEALE
READING
RG7 4SD
 
Previous Names
NOBLE HOUSE PUB COMPANY LIMITED 29/06/2004
NH GORDON NO.4 LIMITED21/06/2001
TRUSHELFCO (NO.2806) LIMITED12/06/2001
Filing Information
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
Primary Source:Companies House
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.
Companies with same name NHPC LIMITED
The following companies were found which have the same name as NHPC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NHPC LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL CLARKE
Company Secretary 2002-07-26
ROBERT RODDICK ACKRILL BREARE
Director 2001-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE UPTON
Director 2002-09-06 2003-09-12
JOHN PATRICK CAHILL
Director 2001-06-26 2003-03-31
IAN PAUL JOHNSON
Director 2001-06-12 2002-11-06
IAN PAUL JOHNSON
Company Secretary 2001-06-12 2002-07-26
TRUSEC LIMITED
Nominated Secretary 2001-05-23 2001-06-12
ANDREW GARETH RYDE
Director 2001-05-25 2001-06-12
TIHIR SARKAR
Director 2001-05-25 2001-06-12
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2001-05-23 2001-05-25
ELEANOR JANE ZUERCHER
Nominated Director 2001-05-23 2001-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL CLARKE ASTRAEUS LIMITED Company Secretary 2006-05-08 CURRENT 2002-02-22 Dissolved 2015-06-20

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
2020-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-29RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009700
2016-01-293.6Receiver abstract summary of receipts and payments brought down to 2016-01-26
2016-01-29RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009095
2015-06-153.10Administrative receivers report
2015-04-21LIQ MISCInsolvency:progress report
2015-03-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009700,00009095
2015-03-25RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009700,00009095
2015-03-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009700
2015-02-19AC92Restoration by order of the court
2011-12-06GAZ2Final Gazette dissolved via compulsory strike-off
2011-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-183.6Receiver abstract summary of receipts and payments brought down to 2010-11-30
2010-12-093.6Receiver abstract summary of receipts and payments brought down to 2010-10-19
2010-12-07LQ02Notice of ceasing to act as receiver or manager
2009-11-183.6Receiver abstract summary of receipts and payments brought down to 2009-10-19
2008-12-183.6Receiver abstract summary of receipts and payments brought down to 2008-10-19
2008-12-173.6Receiver abstract summary of receipts and payments brought down to 2008-10-19
2007-11-223.6Receiver abstract summary of receipts and payments
2006-11-213.6Receiver abstract summary of receipts and payments
2005-11-013.6Receiver abstract summary of receipts and payments
2005-01-043.10Administrative receivers report
2005-01-04MISCStatement of affairs
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 580 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EQ
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 580 IPSWICH ROAD, SLOUGH, BERKSHIRE, SL1 4EQ
2004-10-27405(1)Appointment of receiver/manager
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CHAPEL HOUSE ALMA ROAD WINDSOR BERKSHIRE SL4 3HD
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CHAPEL HOUSE, ALMA ROAD, WINDSOR, BERKSHIRE SL4 3HD
2004-08-19RES04NC INC ALREADY ADJUSTED 18/06/04
2004-08-19123NC INC ALREADY ADJUSTED 18/06/04
2004-08-05122CONSO 18/06/04
2004-08-0588(2)RAD 18/06/04--------- £ SI 558@.001 £ IC 1244/1244
2004-07-02MEM/ARTSARTICLES OF ASSOCIATION
2004-06-29CERTNMCOMPANY NAME CHANGED NOBLE HOUSE PUB COMPANY LIMITED CERTIFICATE ISSUED ON 29/06/04
2004-06-14363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-02-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14288bDIRECTOR RESIGNED
2003-06-24363sRETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS
2003-05-10288bDIRECTOR RESIGNED
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-11-14288bDIRECTOR RESIGNED
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-16395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08MISCRE SECTION 394
2002-08-08288aNEW SECRETARY APPOINTED
2002-08-08288bSECRETARY RESIGNED
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5530 - Restaurants
5540 - Bars


Licences & Regulatory approval
We could not find any licences issued to NHPC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-05-21
Appointment of Administrative Receivers2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against NHPC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-12-10 Outstanding G P DAVIS, M J DAVIS AND G S LEE
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE 2003-01-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE 2003-01-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURITY TRUSTEE)
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE DATED 20 DECEMBER 2002 2002-12-20 Outstanding MOORFIELD (NEWCASTLE) NOMINEES I LIMITED & MORFIELD (NEWCASTLE) NOMINEE II LIMITED
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28 MARCH 2002 2002-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2002-10-30 Outstanding PUNCH PUB COMPANY (VPR) LIMITED
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28/03/02 2002-10-30 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 2002-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE
DEED OF RENTAL DEPOSIT 2002-09-16 Outstanding LEISURE II (BIRMINGHAM) LIMITED AND LEISURE II (BIRMINGHAM TWO) LIMITED
DEED OF RENTAL DEPOSIT 2002-09-16 Outstanding LEISURE II (BIRMINGHAM) LIMITED AND LEISURE II (BIRMINGHAM TWO) LIMITED
DEED OF RENTAL DEPOSIT 2002-09-16 Outstanding LEISURE II (BIRMINGHAM) LIMITED AND LEISURE II (BIRMINGHAM TWO) LIMITED
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28 MARCH 2002 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28 MARCH 2002 2002-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2002-07-08 Outstanding THE BAMPTON PROPERTY GROUP LIMITED
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28TH MARCH 2002 AND 2002-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28TH MARCH 2002 AND 2002-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17TH JUNE 2002 2002-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF DEPOSIT 2002-05-23 Outstanding CSC PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-05-23 Outstanding BRITISH WATERWAYS BOARD
FIXED AND FLOATING SECURITY DOCUMENT 2002-03-28 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 2002-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2002-02-04 Outstanding ASSOCIATED BRITISH PORTS
RENT DEPOSIT DEED 2002-01-30 Outstanding PUNCH PUB COMPANY (VPR) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2001-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS REGISTERED IN SCOTLAND ON THE 27 DECEMBER 2001 AND 2001-12-19 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 2001-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR THE BENEFIT OF THE CREDITORS
FIXED AND FLOATING SECURITY DOCUMENT 2001-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JULY 2001 AND 2001-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THECREDITORS (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of NHPC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NHPC LIMITED
Trademarks
We have not found any records of NHPC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHPC 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 (5530 - Restaurants) as NHPC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NHPC 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 TypeMeetings of Creditors
Defending partyNHPC LIMITEDEvent Date2015-05-19
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 TypeAppointment of Administrative Receivers
Defending partyNHPC LIMITEDEvent Date2015-03-11
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHPC 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 NHPC 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.