Liquidation
Company Information for NORWEPP (GENERAL PARTNER) LIMITED
KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
05894706
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORWEPP (GENERAL PARTNER) LIMITED | |
Legal Registered Office | |
KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ Other companies in EC2R | |
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 |
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 |
---|---|---|
JANE MARIA CASTOR |
||
DEREK KEVIN HEATHWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERESA FURMSTON |
Company Secretary | ||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MICHAEL JOHN GREEN |
Director | ||
MARK DOUGLAS OVENS |
Director | ||
NEIL PICKERING |
Director | ||
JOHN ANTHONY NICHOLAS HEAWOOD |
Director | ||
WAYNE PHILIP LOCKE |
Director | ||
PAUL RICHARD LAKIN |
Director | ||
ROBERT JAMES WALTON |
Director | ||
CHRIS JAMES WENTWORTH LAXTON |
Director | ||
CLIVE HARRY ELPHICK |
Director | ||
SIAN PATRICIA HUMPHREY |
Director | ||
MICHAEL IAN HAYTHORNTHWAITE |
Director | ||
RICHARD OWEN HUGHES |
Director | ||
MARTIN JAMES LLOYD |
Director | ||
MARK DOUGLAS OVENS |
Director | ||
KAREN JULIA FOX |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST KILBRIDE LAND LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
HANSTEEN SALTLEY NOMINEE NO.1 LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
HANSTEEN SALTLEY NOMINEE NO.2 LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
HANSTEEN (GENERAL PARTNER) LIMITED | Director | 2011-10-31 | CURRENT | 2009-06-17 | Dissolved 2017-07-26 | |
HANSTEEN LAND LIMITED | Director | 2011-10-31 | CURRENT | 2005-12-13 | Active | |
HANSTEEN PROPERTY INVESTMENTS LIMITED | Director | 2011-10-31 | CURRENT | 2005-12-13 | Active | |
HANSTEEN BELGIUM LIMITED | Director | 2011-07-06 | CURRENT | 2007-07-17 | Active | |
HANSTEEN LIMITED | Director | 2011-07-06 | CURRENT | 2005-06-15 | Active | |
WESTMARCH ESTATES LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA FURMSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 1ST FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3DL UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM NO.1 POULTRY LONDON EC2R 8EJ | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DEREK KEVIN HEATHWOOD | |
AP03 | SECRETARY APPOINTED MS TERESA FURMSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AVIVA COMPANY SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OVENS | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058947060005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/08/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PICKERING | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 058947060005 | |
RES01 | ADOPT ARTICLES 18/02/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4 | |
AA01 | CURREXT FROM 31/03/2014 TO 30/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058947060005 | |
AP01 | DIRECTOR APPOINTED MS JANE MARIA CASTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE LOCKE | |
AP01 | DIRECTOR APPOINTED MR MARK DOUGLAS OVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEAWOOD | |
AR01 | 02/08/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM NO 1 POULTRY LONDON LONDON EC2R 8EJ UK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAKIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY NICHOLAS HEAWOOD / 02/05/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON | |
AR01 | 02/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES WENTWORTH LAXTON | |
AP01 | DIRECTOR APPOINTED NEIL PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ELPHICK | |
AR01 | 02/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR CLIVE HARRY ELPHICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYTHORNTHWAITE | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD LAKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILIP LOCKE / 02/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN PATRICIA HUMPHREY / 03/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR RICHARD OWEN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LLOYD | |
288a | DIRECTOR APPOINTED MR JOHN ANTHONY NICHOLAS HEAWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK OVENS | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES13 | COMPANY BUSINESS 08/09/2008 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS SIAN PATRICIA HUMPHREY | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN FOX |
Resolutions for Winding-up | 2016-12-30 |
Appointment of Liquidators | 2016-12-30 |
Notices to Creditors | 2016-12-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL of the property or undertaking no longer forms part of charge | HANSTEEN STAR PORTFOLIO NOMINEE LIMITED | ||
DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
SECURITY AGREEMENT | PART of the property or undertaking has been released and no longer forms part of the charge | NORTHWEST DEVELOPMENT AGENCY | |
SECURITY AGREEMENT | Satisfied | NORTHWEST DEVELOPMENT AGENCY | |
SECURITY AGREEMENT | Satisfied | THE ASHTENNE INDUSTRIAL FUND LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER ASHTENNE INDUSTR |
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
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as NORWEPP (GENERAL PARTNER) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NORWEPP (GENERAL PARTNER) LIMITED | Event Date | 2016-12-23 |
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 Type | Resolutions for Winding-up | |
Defending party | NORWEPP (GENERAL PARTNER) LIMITED | Event Date | 2016-12-21 |
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 Type | Appointment of Liquidators | |
Defending party | NORWEPP (GENERAL PARTNER) LIMITED | Event Date | 2016-12-21 |
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 | |||
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. |