Company NameNWP Electrical & Mechanical Limited
Company StatusLiquidation
Company Number06115752
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Timothy Stephen Keyes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Secretary NameMrs Sian Nicola Waddell
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Darren John Williams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed01 April 2010(3 years, 1 month after company formation)
Appointment Duration14 years
RoleElectrical Operations Director
Country of ResidenceWales
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Roger Anthony Foston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleElectrical Engineer
Country of ResidenceWales
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMrs Sian Nicola Waddell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceWales
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Martin Ian Kirkby
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleContracts Director
Country of ResidenceWales
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Peter Wyn Jones
Date of BirthAugust 1986 (Born 37 years ago)
NationalityWelsh
StatusCurrent
Appointed01 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Gary Price
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Farm Cottage
Waen Road
Trelogan
Flintshire
CH8 9BE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenwp-ltd.com
Email address[email protected]
Telephone01745 351351
Telephone regionRhyl

Location

Registered Address4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Timothy Stephen Keyes
100.00%
Ordinary

Financials

Year2014
Net Worth£651,794
Cash£1,002,129
Current Liabilities£3,132,347

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2022 (2 years, 2 months ago)
Next Return Due15 February 2023 (overdue)

Charges

28 October 2021Delivered on: 28 October 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
22 June 2011Delivered 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 2007Delivered 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

Filing History

1 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 January 2023Appointment of a voluntary liquidator (3 pages)
7 December 2022Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
20 September 2022Result of meeting of creditors (5 pages)
7 September 2022Statement of administrator's proposal (51 pages)
5 September 2022Statement of affairs with form AM02SOA (9 pages)
25 July 2022Registered 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 2022Appointment of an administrator (3 pages)
24 March 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
4 January 2022Full accounts made up to 31 March 2021 (27 pages)
6 December 2021Appointment of Mr Peter Wyn Jones as a director on 1 December 2021 (2 pages)
28 October 2021Registration of charge 061157520003, created on 28 October 2021 (36 pages)
16 March 2021Cessation of Timothy Stephen Keyes as a person with significant control on 17 February 2021 (1 page)
16 March 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
16 March 2021Notification of Trident Trust Company Limited as a person with significant control on 17 February 2021 (2 pages)
1 March 2021Sub-division of shares on 17 February 2021 (6 pages)
1 March 2021Change of share class name or designation (2 pages)
1 March 2021Memorandum and Articles of Association (12 pages)
1 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 17/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 March 2021Particulars of variation of rights attached to shares (2 pages)
30 December 2020Full accounts made up to 31 March 2020 (18 pages)
2 October 2020Satisfaction of charge 2 in full (1 page)
2 October 2020Satisfaction of charge 1 in full (1 page)
4 March 2020Registered 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 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (18 pages)
1 October 2019Appointment of Mr Martin Ian Kirkby as a director on 1 October 2019 (2 pages)
9 April 2019Full accounts made up to 31 March 2018
  • ANNOTATION Rectified The accounts were removed from the public register on 09/04/2019 pursuant to order of court.
(20 pages)
9 April 2019Amended full accounts made up to 31 March 2018
  • ANNOTATION Rectified The accounts were removed from the public register on 09/04/2019 pursuant to order of court.
(18 pages)
9 April 2019Full accounts made up to 31 March 2018 (18 pages)
9 April 2019S1096 Court Order to Rectify (1 page)
12 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (17 pages)
20 November 2017Full accounts made up to 31 March 2017 (17 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 August 2016Secretary's details changed for Mrs Sian Nicola Waddell on 1 July 2016 (1 page)
2 August 2016Appointment of Mrs Sian Nicola Waddell as a director on 1 July 2016 (2 pages)
2 August 2016Secretary's details changed for Mrs Sian Nicola Waddell on 1 July 2016 (1 page)
2 August 2016Appointment of Mrs Sian Nicola Waddell as a director on 1 July 2016 (2 pages)
12 July 2016Accounts for a medium company made up to 31 March 2016 (20 pages)
12 July 2016Accounts for a medium company made up to 31 March 2016 (20 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
17 November 2015Director's details changed for Timothy Stephen Keyes on 22 May 2015 (2 pages)
17 November 2015Director's details changed for Timothy Stephen Keyes on 22 May 2015 (2 pages)
17 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 June 2015Secretary's details changed for Sian Nicola Cripps on 22 May 2015 (1 page)
2 June 2015Secretary's details changed for Sian Nicola Cripps on 22 May 2015 (1 page)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
10 December 2014Secretary's details changed for Sian Nicola Cripps on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mr Darren John Williams on 1 October 2014 (2 pages)
10 December 2014Director's details changed for Mr Darren John Williams on 1 October 2014 (2 pages)
10 December 2014Director's details changed for Mr Darren John Williams on 1 October 2014 (2 pages)
10 December 2014Secretary's details changed for Sian Nicola Cripps on 10 December 2014 (1 page)
14 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 June 2014Appointment of Mr Roger Anthony Foston as a director (2 pages)
15 June 2014Appointment of Mr Roger Anthony Foston as a director (2 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Timothy Stephen Keys on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Timothy Stephen Keys on 19 February 2013 (2 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Gary Price as a director (1 page)
21 January 2011Termination of appointment of Gary Price as a director (1 page)
18 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 April 2010Appointment of Mr Darren John Williams as a director (2 pages)
6 April 2010Appointment of Mr Darren John Williams as a director (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Gary Price on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Timothy Stephen Keys on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Gary Price on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Timothy Stephen Keys on 15 March 2010 (2 pages)
19 June 2009Accounts for a small company made up to 31 March 2009 (10 pages)
19 June 2009Accounts for a small company made up to 31 March 2009 (10 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
7 December 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 December 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 April 2007Registered office changed on 05/04/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page)
5 April 2007Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2007Registered office changed on 05/04/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page)
5 April 2007Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
19 February 2007Incorporation (19 pages)
19 February 2007Incorporation (19 pages)