Manchester
M2 4AB
Secretary Name | Mrs Sian Nicola Waddell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr Darren John Williams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Electrical Operations Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr Roger Anthony Foston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Electrical Engineer |
Country of Residence | Wales |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mrs Sian Nicola Waddell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr Martin Ian Kirkby |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Contracts Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr Peter Wyn Jones |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 December 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr Gary Price |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Farm Cottage Waen Road Trelogan Flintshire CH8 9BE Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nwp-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 01745 351351 |
Telephone region | Rhyl |
Registered Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Timothy Stephen Keyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £651,794 |
Cash | £1,002,129 |
Current Liabilities | £3,132,347 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2023 (overdue) |
28 October 2021 | Delivered on: 28 October 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
22 June 2011 | Delivered on: 25 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 90915119. Outstanding |
28 March 2007 | Delivered on: 3 April 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
1 March 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
1 March 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 January 2023 | Appointment of a voluntary liquidator (3 pages) |
7 December 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
20 September 2022 | Result of meeting of creditors (5 pages) |
7 September 2022 | Statement of administrator's proposal (51 pages) |
5 September 2022 | Statement of affairs with form AM02SOA (9 pages) |
25 July 2022 | Registered office address changed from Engineer House Llys Edmund Prys St. Asaph Business Park St. Asaph Denbighshire LL17 0JA Wales to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 25 July 2022 (2 pages) |
25 July 2022 | Appointment of an administrator (3 pages) |
24 March 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (27 pages) |
6 December 2021 | Appointment of Mr Peter Wyn Jones as a director on 1 December 2021 (2 pages) |
28 October 2021 | Registration of charge 061157520003, created on 28 October 2021 (36 pages) |
16 March 2021 | Cessation of Timothy Stephen Keyes as a person with significant control on 17 February 2021 (1 page) |
16 March 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
16 March 2021 | Notification of Trident Trust Company Limited as a person with significant control on 17 February 2021 (2 pages) |
1 March 2021 | Sub-division of shares on 17 February 2021 (6 pages) |
1 March 2021 | Change of share class name or designation (2 pages) |
1 March 2021 | Memorandum and Articles of Association (12 pages) |
1 March 2021 | Resolutions
|
1 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
2 October 2020 | Satisfaction of charge 2 in full (1 page) |
2 October 2020 | Satisfaction of charge 1 in full (1 page) |
4 March 2020 | Registered office address changed from Engineer House Tir Llwyd Industrial, Park Kinmel Bay Conway LL18 5JA to Engineer House Llys Edmund Prys St. Asaph Business Park St. Asaph Denbighshire LL17 0JA on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
1 October 2019 | Appointment of Mr Martin Ian Kirkby as a director on 1 October 2019 (2 pages) |
9 April 2019 | Full accounts made up to 31 March 2018
|
9 April 2019 | Amended full accounts made up to 31 March 2018
|
9 April 2019 | Full accounts made up to 31 March 2018 (18 pages) |
9 April 2019 | S1096 Court Order to Rectify (1 page) |
12 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
7 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 August 2016 | Secretary's details changed for Mrs Sian Nicola Waddell on 1 July 2016 (1 page) |
2 August 2016 | Appointment of Mrs Sian Nicola Waddell as a director on 1 July 2016 (2 pages) |
2 August 2016 | Secretary's details changed for Mrs Sian Nicola Waddell on 1 July 2016 (1 page) |
2 August 2016 | Appointment of Mrs Sian Nicola Waddell as a director on 1 July 2016 (2 pages) |
12 July 2016 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
12 July 2016 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 November 2015 | Director's details changed for Timothy Stephen Keyes on 22 May 2015 (2 pages) |
17 November 2015 | Director's details changed for Timothy Stephen Keyes on 22 May 2015 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 June 2015 | Secretary's details changed for Sian Nicola Cripps on 22 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Sian Nicola Cripps on 22 May 2015 (1 page) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 December 2014 | Secretary's details changed for Sian Nicola Cripps on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Darren John Williams on 1 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Darren John Williams on 1 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Darren John Williams on 1 October 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Sian Nicola Cripps on 10 December 2014 (1 page) |
14 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 June 2014 | Appointment of Mr Roger Anthony Foston as a director (2 pages) |
15 June 2014 | Appointment of Mr Roger Anthony Foston as a director (2 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Timothy Stephen Keys on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Timothy Stephen Keys on 19 February 2013 (2 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Gary Price as a director (1 page) |
21 January 2011 | Termination of appointment of Gary Price as a director (1 page) |
18 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 April 2010 | Appointment of Mr Darren John Williams as a director (2 pages) |
6 April 2010 | Appointment of Mr Darren John Williams as a director (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Gary Price on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Timothy Stephen Keys on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gary Price on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Timothy Stephen Keys on 15 March 2010 (2 pages) |
19 June 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
19 June 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
7 December 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 December 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page) |
5 April 2007 | Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page) |
5 April 2007 | Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
19 February 2007 | Incorporation (19 pages) |
19 February 2007 | Incorporation (19 pages) |