Company NameNorwood Partition Solutions Limited
Company StatusDissolved
Company Number04874664
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date16 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAndrew Boydell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 16 February 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Dam Lane
Croft
Cheshire
WA3 7HG
Director NameAlexander David Bannister
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 16 February 2018)
RoleCompany Director
Correspondence Address84 North Road
Glossop
Derbyshire
SK13 7AU
Secretary NameAlexander David Bannister
NationalityBritish
StatusClosed
Appointed19 July 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 16 February 2018)
RoleCompany Director
Correspondence Address84 North Road
Glossop
Derbyshire
SK13 7AU
Director NameMr Gary George Kilbey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressThe Lytham
1 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameAnne Elizabeth Kilbey
NationalityBritish
StatusResigned
Appointed27 August 2003(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address1 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameGarth Philip Wilton Way
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address193 Snakes Lane East
Woodford Green
Essex
IG8 7JH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitenorwood.co.uk
Telephone0161 3511700
Telephone regionManchester

Location

Registered AddressLeonard Curtis Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Norwood Partition Solutions (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,788
Cash£807
Current Liabilities£1,496,151

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 August 2014Delivered on: 20 August 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 19 August 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: L/H k/a unit 12 hyde point dunkirk lane hyde t/no.MAN123679.
Outstanding
31 October 2013Delivered on: 12 November 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2007Delivered on: 21 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
23 December 2010Delivered on: 24 December 2010
Satisfied on: 19 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 hyde point dunkirk lane hyde cheshire, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 July 2008Delivered on: 1 August 2008
Satisfied on: 8 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 hyde park industrial estate dunkirk lane hyde; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 February 2018Final Gazette dissolved following liquidation (1 page)
16 November 2017Notice of move from Administration to Dissolution (23 pages)
16 November 2017Notice of move from Administration to Dissolution (23 pages)
24 October 2017Administrator's progress report (28 pages)
24 October 2017Administrator's progress report (28 pages)
27 March 2017Notice of extension of period of Administration (1 page)
27 March 2017Administrator's progress report to 28 February 2017 (20 pages)
27 March 2017Administrator's progress report to 28 February 2017 (20 pages)
27 March 2017Notice of extension of period of Administration (1 page)
27 February 2017Notice of appointment of replacement/additional administrator (1 page)
27 February 2017Notice of appointment of replacement/additional administrator (1 page)
27 February 2017Notice of vacation of office by administrator (37 pages)
27 February 2017Notice of vacation of office by administrator (37 pages)
26 October 2016Administrator's progress report to 16 September 2016 (28 pages)
26 October 2016Administrator's progress report to 16 September 2016 (28 pages)
1 June 2016Notice of deemed approval of proposals (1 page)
1 June 2016Notice of deemed approval of proposals (1 page)
10 May 2016Statement of administrator's proposal (73 pages)
10 May 2016Statement of administrator's proposal (73 pages)
18 April 2016Registered office address changed from Unit 12 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Unit 12 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 April 2016 (2 pages)
12 April 2016Appointment of an administrator (1 page)
12 April 2016Appointment of an administrator (1 page)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 November 2014Satisfaction of charge 2 in full (4 pages)
8 November 2014Satisfaction of charge 2 in full (4 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
20 August 2014Registration of charge 048746640006, created on 13 August 2014 (53 pages)
20 August 2014Registration of charge 048746640006, created on 13 August 2014 (53 pages)
19 August 2014Registration of charge 048746640005, created on 13 August 2014 (46 pages)
19 August 2014Satisfaction of charge 3 in full (4 pages)
19 August 2014Registration of charge 048746640005, created on 13 August 2014 (46 pages)
19 August 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 November 2013Registration of charge 048746640004 (20 pages)
12 November 2013Registration of charge 048746640004 (20 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
8 August 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(1 page)
8 August 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(1 page)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 September 2009Return made up to 21/08/09; full list of members (3 pages)
11 September 2009Return made up to 21/08/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from unit g thornsett trading estate new mills high peak SK22 1AH (1 page)
29 August 2008Registered office changed on 29/08/2008 from unit g thornsett trading estate new mills high peak SK22 1AH (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 January 2008Return made up to 21/08/07; full list of members (3 pages)
30 January 2008Return made up to 21/08/07; full list of members (3 pages)
4 January 2008Registered office changed on 04/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page)
4 January 2008Registered office changed on 04/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
31 July 2007Registered office changed on 31/07/07 from: cooper young, kirkdale house kirkdale road london E11 1HP (1 page)
31 July 2007Registered office changed on 31/07/07 from: cooper young, kirkdale house kirkdale road london E11 1HP (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (2 pages)
12 July 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 July 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 October 2006Return made up to 21/08/06; full list of members (2 pages)
16 October 2006Return made up to 21/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 October 2005Return made up to 21/08/05; full list of members (2 pages)
11 October 2005Return made up to 21/08/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
7 June 2005Director resigned (3 pages)
7 June 2005Director resigned (3 pages)
25 August 2004Return made up to 21/08/04; full list of members (7 pages)
25 August 2004Return made up to 21/08/04; full list of members (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
21 August 2003Incorporation (14 pages)
21 August 2003Incorporation (14 pages)