Company Name06716808 Limited
DirectorGordon Francis Pearson
Company StatusLiquidation
Company Number06716808
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Previous NameNP Hire Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon Francis Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Secretary NameGordon Pearson
StatusCurrent
Appointed28 September 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr Nicholas Francis Pearson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Callow Hill Drive
Hull
HU7 4ZL
Secretary NameMr Nicholas Francis Pearson
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Callow Hill Drive
Hull
HU7 4ZL

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£35,022
Cash£200
Current Liabilities£531,593

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due21 October 2016 (overdue)

Charges

3 December 2012Delivered on: 5 December 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 May 2023Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 25 May 2023 (2 pages)
20 May 2023Progress report in a winding up by the court (21 pages)
27 January 2023Progress report in a winding up by the court (19 pages)
9 January 2023Removal of liquidator by creditors (3 pages)
20 May 2021Progress report in a winding up by the court (19 pages)
28 May 2020Progress report in a winding up by the court (20 pages)
12 February 2020Restoration by order of court - previously in Compulsory Liquidation (2 pages)
25 August 2019Final Gazette dissolved following liquidation (1 page)
19 April 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 19 April 2018 (2 pages)
11 April 2018Appointment of a liquidator (3 pages)
1 November 2017Dissolution deferment (1 page)
1 November 2017Completion of winding up (1 page)
1 November 2017Completion of winding up (1 page)
1 November 2017Dissolution deferment (1 page)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
30 April 2015Order of court to wind up (2 pages)
30 April 2015Order of court to wind up (2 pages)
11 March 2015Registered office address changed from Hourne House Rotterdam Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XD England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Hourne House Rotterdam Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XD England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 March 2015 (2 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-25
(1 page)
10 March 2015Statement of affairs with form 4.19 (15 pages)
10 March 2015Statement of affairs with form 4.19 (15 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
3 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 November 2012Termination of appointment of Nicholas Pearson as a secretary (1 page)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 November 2012Termination of appointment of Nicholas Pearson as a director (1 page)
2 November 2012Termination of appointment of Nicholas Pearson as a secretary (1 page)
2 November 2012Appointment of Mr Gordon Pearson as a director (2 pages)
2 November 2012Termination of appointment of Nicholas Pearson as a director (1 page)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 November 2012Appointment of Mr Gordon Pearson as a director (2 pages)
2 November 2012Appointment of Gordon Pearson as a secretary (1 page)
2 November 2012Appointment of Gordon Pearson as a secretary (1 page)
9 July 2012Registered office address changed from 25 Callow Hill Drive Hull East Yorkshire HU7 4ZL on 9 July 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 July 2012Registered office address changed from 25 Callow Hill Drive Hull East Yorkshire HU7 4ZL on 9 July 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 July 2012Registered office address changed from 25 Callow Hill Drive Hull East Yorkshire HU7 4ZL on 9 July 2012 (1 page)
25 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Nicholas Francis Pearson on 7 October 2009 (2 pages)
15 October 2009Secretary's details changed for Nicholas Francis Pearson on 7 October 2009 (1 page)
15 October 2009Director's details changed for Mr Nicholas Francis Pearson on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Nicholas Francis Pearson on 7 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Nicholas Francis Pearson on 7 October 2009 (1 page)
15 October 2009Secretary's details changed for Nicholas Francis Pearson on 7 October 2009 (1 page)
7 October 2008Incorporation (12 pages)
7 October 2008Incorporation (12 pages)