Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NWP HOLDINGS LIMITED
Company Information for

NWP HOLDINGS LIMITED

6th Floor Bank House, Cherry Street, Birmingham, B2 5AL,
Company Registration Number
04928839
Private Limited Company
Liquidation

Company Overview

About Nwp Holdings Ltd
NWP HOLDINGS LIMITED was founded on 2003-10-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Nwp Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NWP HOLDINGS LIMITED
 
Legal Registered Office
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Other companies in PR7
 
Previous Names
KEOCO 226 LIMITED06/03/2007
Filing Information
Company Number 04928839
Company ID Number 04928839
Date formed 2003-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB834867587  
Last Datalog update: 2023-01-05 13:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NWP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NWP HOLDINGS LIMITED
The following companies were found which have the same name as NWP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NWP Holdings, LLC 7100 Broadway Ste 2PPH Denver CO 80221 Good Standing Company formed on the 2007-10-29
NWP HOLDINGS LLC Delaware Unknown
NWP HOLDINGS PTY LTD Active Company formed on the 2018-05-18
NWP HOLDINGS LTD 4 High Street Stilton Peterborough PE7 3RA Active Company formed on the 2023-02-08

Company Officers of NWP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LISA ANN DAVIDSON
Company Secretary 2017-01-01
PASCAL JEAN-YVES CHAMP
Director 2017-06-16
FRANCIOS MARIE LEMAISTRE
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK DALTON
Director 2010-07-01 2017-06-16
MARTIN LIAM FERGUSON
Director 2006-02-17 2017-06-16
SURYA DUVAL
Company Secretary 2016-04-26 2016-12-31
GEORGINA DUNN
Company Secretary 2007-01-17 2016-04-26
STEVEN JOHN BRADSHAW
Director 2009-04-03 2009-04-04
DAVID NELSON
Director 2009-04-03 2009-04-04
KEOCO COMPANY SECRETARY LIMITED
Nominated Secretary 2003-10-10 2007-01-17
KEOCO COMPANY DIRECTOR LIMITED
Nominated Director 2003-10-10 2004-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PASCAL JEAN-YVES CHAMP NORTH WEST PROJECTS LIMITED Director 2017-06-16 CURRENT 1987-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-05Final Gazette dissolved via compulsory strike-off
2022-10-05Voluntary liquidation. Notice of members return of final meeting
2022-10-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-24Voluntary liquidation Statement of receipts and payments to 2021-12-08
2022-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-08
2021-07-29LIQ10Removal of liquidator by court order
2021-06-30600Appointment of a voluntary liquidator
2021-06-23LIQ10Removal of liquidator by court order
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Rutherford Point Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA
2020-12-24LIQ01Voluntary liquidation declaration of solvency
2020-12-22600Appointment of a voluntary liquidator
2020-12-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-09
2020-09-08RES13Resolutions passed:
  • Share premium account reduced 19/08/2020
2020-09-08SH20Statement by Directors
2020-09-08CAP-SSSolvency Statement dated 19/08/20
2020-08-28RES13Resolutions passed:
  • Share premium reduced. 19/08/2020
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-10-10AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-08-04PSC07CESSATION OF MARTIN LIAM FERGUSON AS A PSC
2017-08-04PSC07CESSATION OF FRANK DALTON AS A PSC
2017-08-04PSC02Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2017-06-16
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2.104
2017-07-31SH0116/06/17 STATEMENT OF CAPITAL GBP 2.104
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2.104
2017-07-06SH0116/06/17 STATEMENT OF CAPITAL GBP 2.104
2017-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DALTON
2017-06-22AP01DIRECTOR APPOINTED MR FRANCIOS MARIE LEMAISTRE
2017-06-22AP01DIRECTOR APPOINTED DR PASCAL JEAN-YVES CHAMP
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-23AA31/01/17 TOTAL EXEMPTION FULL
2017-05-23AA31/01/17 TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-10AP03SECRETARY APPOINTED MISS LISA ANN DAVIDSON
2017-01-10AP03SECRETARY APPOINTED MISS LISA ANN DAVIDSON
2017-01-10TM02APPOINTMENT TERMINATED, SECRETARY SURYA DUVAL
2017-01-10TM02APPOINTMENT TERMINATED, SECRETARY SURYA DUVAL
2016-11-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2016-11-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2016-11-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/15
2016-11-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/15
2016-11-25ANNOTATIONClarification
2016-11-25ANNOTATIONClarification
2016-11-07AA31/01/16 TOTAL EXEMPTION SMALL
2016-11-07AA31/01/16 TOTAL EXEMPTION SMALL
2016-10-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2016-10-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2016-10-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/15
2016-10-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/15
2016-04-26AP03SECRETARY APPOINTED MISS SURYA DUVAL
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA DUNN
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA DUNN
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0111/03/16 FULL LIST
2016-03-17AR0111/03/16 STATEMENT OF CAPITAL GBP 2.000
2016-03-17AR0111/03/16 STATEMENT OF CAPITAL GBP 2.000
2015-10-16AA31/01/15 TOTAL EXEMPTION SMALL
2015-04-13RES12VARYING SHARE RIGHTS AND NAMES
2015-04-13RES01ADOPT ARTICLES 11/08/2014
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0111/03/15 FULL LIST
2015-03-27AR0111/03/15 FULL LIST
2015-03-27AR0111/03/15 FULL LIST
2014-11-05AA31/01/14 TOTAL EXEMPTION FULL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19SH02SUB-DIVISION 11/08/14
2014-09-11RES13THE STATEMENT OF AUTHORISED SHARE CAPITAL CONTAINED IN CLAUSE 5 OF THE COMPANYS OROGINAL MEMORANDUM AND NOW INCORPORATED INTO THE COMPANYS ARTICLES BE DELETED 11/08/2014
2014-09-11RES01ADOPT ARTICLES 11/08/2014
2014-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-11RES12VARYING SHARE RIGHTS AND NAMES
2014-04-03AR0111/03/14 FULL LIST
2013-11-01AA31/01/13 TOTAL EXEMPTION FULL
2013-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2013 FROM KENSINGTON HOUSE ACKHURST BUSINESS PARK CHORLEY LANCASHIRE PR7 1NY
2013-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2013 FROM, KENSINGTON HOUSE, ACKHURST BUSINESS PARK, CHORLEY, LANCASHIRE, PR7 1NY
2013-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2013 FROM, KENSINGTON HOUSE, ACKHURST BUSINESS PARK, CHORLEY, LANCASHIRE, PR7 1NY
2013-03-11AR0111/03/13 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION FULL
2012-10-11AR0110/10/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 31/03/2012
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-11AR0110/10/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/08/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/02/2011
2010-11-05AR0110/10/10 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-02AP01DIRECTOR APPOINTED MR FRANK DALTON
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-15AR0110/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/10/2009
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID NELSON
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BRADSHAW
2009-06-25288aDIRECTOR APPOINTED MR STEVEN JOHN BRADSHAW
2009-06-25288aDIRECTOR APPOINTED MR DAVID NELSON
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN FERGUSON / 01/10/2008
2007-10-19363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-29RES13RE DEBENTURE 28/03/07
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06CERTNMCOMPANY NAME CHANGED KEOCO 226 LIMITED CERTIFICATE ISSUED ON 06/03/07
2007-02-02363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-27363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2 THE PARKLANDS BOLTON GREATER MANCHESTER BL6 4SE
2004-11-08363(288)DIRECTOR RESIGNED
2004-11-08363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-31225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2003-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NWP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-18
Notices to2020-12-18
Appointmen2020-12-18
Fines / Sanctions
No fines or sanctions have been issued against NWP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NWP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NWP HOLDINGS LIMITED
Trademarks
We have not found any records of NWP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NWP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NWP HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NWP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNWP HOLDINGS LIMITEDEvent Date2020-12-18
 
Initiating party Event TypeNotices to
Defending partyNWP HOLDINGS LIMITEDEvent Date2020-12-18
 
Initiating party Event TypeAppointmen
Defending partyNWP HOLDINGS LIMITEDEvent Date2020-12-18
Name of Company: NWP HOLDINGS LIMITED Company Number: 04928839 Nature of Business: Non-trading company Registered office: Rutherford Point Eaton Avenue, Matrix Park, Chorley, PR7 7NA Type of Liquidati…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NWP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NWP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.