Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORWEPP (GENERAL PARTNER) LIMITED
Company Information for

NORWEPP (GENERAL PARTNER) LIMITED

KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
05894706
Private Limited Company
Liquidation

Company Overview

About Norwepp (general Partner) Ltd
NORWEPP (GENERAL PARTNER) LIMITED was founded on 2006-08-02 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Norwepp (general Partner) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORWEPP (GENERAL PARTNER) LIMITED
 
Legal Registered Office
KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC2R
 
Filing Information
Company Number 05894706
Company ID Number 05894706
Date formed 2006-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-04 10:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORWEPP (GENERAL PARTNER) LIMITED
The accountancy firm based at this address is CAVENDISH ADMINISTRATION 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 NORWEPP (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIA CASTOR
Director 2013-10-02
DEREK KEVIN HEATHWOOD
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FURMSTON
Company Secretary 2016-07-12 2017-03-28
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-01-18 2016-07-12
MICHAEL JOHN GREEN
Director 2013-08-09 2016-07-12
MARK DOUGLAS OVENS
Director 2013-08-29 2015-11-23
NEIL PICKERING
Director 2011-10-06 2014-06-27
JOHN ANTHONY NICHOLAS HEAWOOD
Director 2009-06-29 2013-08-29
WAYNE PHILIP LOCKE
Director 2007-07-04 2013-08-29
PAUL RICHARD LAKIN
Director 2010-12-22 2013-05-22
ROBERT JAMES WALTON
Director 2012-10-30 2012-12-31
CHRIS JAMES WENTWORTH LAXTON
Director 2011-10-06 2012-09-15
CLIVE HARRY ELPHICK
Director 2011-01-20 2011-10-06
SIAN PATRICIA HUMPHREY
Director 2008-02-22 2011-10-06
MICHAEL IAN HAYTHORNTHWAITE
Director 2006-08-02 2010-12-22
RICHARD OWEN HUGHES
Director 2009-12-31 2010-12-22
MARTIN JAMES LLOYD
Director 2006-08-02 2009-12-31
MARK DOUGLAS OVENS
Director 2006-12-08 2009-06-29
KAREN JULIA FOX
Director 2006-12-08 2008-02-21
EVERSECRETARY LIMITED
Company Secretary 2006-08-02 2006-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK KEVIN HEATHWOOD EAST KILBRIDE LAND LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DEREK KEVIN HEATHWOOD HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DEREK KEVIN HEATHWOOD HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DEREK KEVIN HEATHWOOD HANSTEEN (GENERAL PARTNER) LIMITED Director 2011-10-31 CURRENT 2009-06-17 Dissolved 2017-07-26
DEREK KEVIN HEATHWOOD HANSTEEN LAND LIMITED Director 2011-10-31 CURRENT 2005-12-13 Active
DEREK KEVIN HEATHWOOD HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2011-10-31 CURRENT 2005-12-13 Active
DEREK KEVIN HEATHWOOD HANSTEEN BELGIUM LIMITED Director 2011-07-06 CURRENT 2007-07-17 Active
DEREK KEVIN HEATHWOOD HANSTEEN LIMITED Director 2011-07-06 CURRENT 2005-06-15 Active
DEREK KEVIN HEATHWOOD WESTMARCH ESTATES LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-01-19

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
2018-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY TERESA FURMSTON
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 1ST FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3DL UNITED KINGDOM
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-104.70DECLARATION OF SOLVENCY
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM NO.1 POULTRY LONDON EC2R 8EJ
2016-07-21AA30/09/15 TOTAL EXEMPTION FULL
2016-07-21AP01DIRECTOR APPOINTED MR DEREK KEVIN HEATHWOOD
2016-07-21AP03SECRETARY APPOINTED MS TERESA FURMSTON
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2016-07-21TM02APPOINTMENT TERMINATED, SECRETARY AVIVA COMPANY SECRETARIAL SERVICES LIMITED
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK OVENS
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0102/08/15 FULL LIST
2015-07-02AA30/09/14 TOTAL EXEMPTION FULL
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058947060005
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-21AR0102/08/14 FULL LIST
2014-08-21AD02SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND ENGLAND
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PICKERING
2014-04-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 058947060005
2014-02-21RES01ADOPT ARTICLES 18/02/2014
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-01-06AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058947060005
2013-10-02AP01DIRECTOR APPOINTED MS JANE MARIA CASTOR
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LOCKE
2013-09-09AP01DIRECTOR APPOINTED MR MARK DOUGLAS OVENS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEAWOOD
2013-08-30AR0102/08/13 FULL LIST
2013-08-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM NO 1 POULTRY LONDON LONDON EC2R 8EJ UK
2013-08-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN GREEN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON
2013-06-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAKIN
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY NICHOLAS HEAWOOD / 02/05/2013
2013-03-21AUDAUDITOR'S RESIGNATION
2013-01-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AP01DIRECTOR APPOINTED ROBERT JAMES WALTON
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON
2012-09-19AR0102/08/12 FULL LIST
2012-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-19AD02SAIL ADDRESS CREATED
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25AP01DIRECTOR APPOINTED CHRISTOPHER JAMES WENTWORTH LAXTON
2011-11-25AP01DIRECTOR APPOINTED NEIL PICKERING
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIAN HUMPHREY
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ELPHICK
2011-08-22AR0102/08/11 FULL LIST
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-27AP01DIRECTOR APPOINTED MR CLIVE HARRY ELPHICK
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYTHORNTHWAITE
2011-01-17AP01DIRECTOR APPOINTED MR PAUL RICHARD LAKIN
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0102/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILIP LOCKE / 02/08/2010
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 02/08/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN PATRICIA HUMPHREY / 03/03/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18AP01DIRECTOR APPOINTED MR RICHARD OWEN HUGHES
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LLOYD
2009-09-24288aDIRECTOR APPOINTED MR JOHN ANTHONY NICHOLAS HEAWOOD
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARK OVENS
2009-08-27363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07RES13COMPANY BUSINESS 08/09/2008
2008-08-20363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-02-28288aDIRECTOR APPOINTED MS SIAN PATRICIA HUMPHREY
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR KAREN FOX
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to NORWEPP (GENERAL PARTNER) 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-up2016-12-30
Appointment of Liquidators2016-12-30
Notices to Creditors2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against NORWEPP (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 ALL of the property or undertaking no longer forms part of charge HANSTEEN STAR PORTFOLIO NOMINEE LIMITED
DEBENTURE 2011-03-25 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
SECURITY AGREEMENT 2006-12-28 PART of the property or undertaking has been released and no longer forms part of the charge NORTHWEST DEVELOPMENT AGENCY
SECURITY AGREEMENT 2006-12-08 Satisfied NORTHWEST DEVELOPMENT AGENCY
SECURITY AGREEMENT 2006-12-08 Satisfied THE ASHTENNE INDUSTRIAL FUND LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER ASHTENNE INDUSTR
Intangible Assets
Patents
We have not found any records of NORWEPP (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORWEPP (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of NORWEPP (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CROSSCO (1045) 2009-10-08 Outstanding
RENT DEPOSIT DEED CYBRAND LIMITED 2013-02-27 Outstanding
RENT DEPOSIT DEED RAWCLIFFES FOODS (HOLDINGS) LIMITED 2013-03-23 Outstanding
RENT DEPOSIT DEED SOLEN ENERGY UK LIMITED 2011-07-06 Outstanding
RENT DEPOSIT DEED WHOLE VENTILATION SERVICES LIMITED 2007-07-05 Outstanding

We have found 5 mortgage charges which are owed to NORWEPP (GENERAL PARTNER) LIMITED

Income
Government Income
We have not found government income sources for NORWEPP (GENERAL PARTNER) 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 (66300 - Fund management activities) as NORWEPP (GENERAL PARTNER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORWEPP (GENERAL PARTNER) 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 partyNORWEPP (GENERAL PARTNER) LIMITEDEvent Date2016-12-23
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 21 December 2016 are required, on or before 03 February 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such a notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and the directors have sworn a statutory declaration of solvency that all debts will be paid. Office Holder details: Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORWEPP (GENERAL PARTNER) LIMITEDEvent Date2016-12-21
At a general meeting of the above named Company duly convened and held on 21 December 2016 , at 1.15 pm, via conference call, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 0117 2033 677. Alternative contact: Jonathan Black.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORWEPP (GENERAL PARTNER) LIMITEDEvent Date2016-12-21
Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . : Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORWEPP (GENERAL PARTNER) 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 NORWEPP (GENERAL PARTNER) 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.