Company NameNPM (Hilperton) Limited
Company StatusDissolved
Company Number05694061
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Patricia Martin
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mount Pleasant
Biggin Hill
Kent
TN16 3TP
Director NameNicholas Philip Martin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 28 November 2014)
RoleManager
Correspondence Address23 Mount Pleasant
Biggin Hill
Westerham
Kent
TN16 3TP
Director NameNicholas Martin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Mount Pleasant
Biggin Hill
Kent
TN16 3TP
Director NamePatricia Martin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(1 year, 11 months after company formation)
Appointment Duration3 days (resigned 26 January 2008)
RoleAccountant
Correspondence AddressOrchard Lodge
The Bartons, Norton St Philip
Bath
BA2 7NE

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetsone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting of creditors (1 page)
28 August 2014Notice of final account prior to dissolution (1 page)
28 August 2014Notice of final account prior to dissolution (1 page)
23 January 2009Appointment of a liquidator (1 page)
23 January 2009Appointment of a liquidator (1 page)
22 January 2009Registered office changed on 22/01/2009 from stephen hill mid kent 44 high street new romney kent TN28 8BZ (1 page)
22 January 2009Registered office changed on 22/01/2009 from stephen hill mid kent 44 high street new romney kent TN28 8BZ (1 page)
26 November 2008Order of court to wind up (1 page)
26 November 2008Order of court to wind up (1 page)
19 March 2008Notice of appointment of receiver or manager (1 page)
19 March 2008Notice of appointment of receiver or manager (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
14 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 March 2007Return made up to 01/02/07; full list of members (2 pages)
26 March 2007Return made up to 01/02/07; full list of members (2 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (19 pages)
23 May 2006Particulars of mortgage/charge (19 pages)
1 February 2006Incorporation (18 pages)
1 February 2006Incorporation (18 pages)