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

NORTHWICH (GP) LIMITED

RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
06723648
Private Limited Company
Liquidation

Company Overview

About Northwich (gp) Ltd
NORTHWICH (GP) LIMITED was founded on 2008-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Northwich (gp) 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
NORTHWICH (GP) LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in SW1Y
 
Filing Information
Company Number 06723648
Company ID Number 06723648
Date formed 2008-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 10:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWICH (GP) 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.

Company Officers of NORTHWICH (GP) LIMITED

Current Directors
Officer Role Date Appointed
LEOPOLD SINCLAIR TETLEY HALL
Director 2012-12-28
CHARLES HENRY KNIGHT
Director 2008-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BOXALL
Director 2012-08-15 2012-12-28
MICHAEL FRAME
Director 2011-01-18 2012-08-15
SUSAN WHITE
Director 2010-09-01 2011-01-18
CLINTON DAVID KRAMER
Director 2008-10-14 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEOPOLD SINCLAIR TETLEY HALL STUDENT CRIBS NOMINEE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
LEOPOLD SINCLAIR TETLEY HALL RED BRICK 1 LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
LEOPOLD SINCLAIR TETLEY HALL RED BRICK I (GP) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
LEOPOLD SINCLAIR TETLEY HALL RED BRICK I NOMINEE LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
LEOPOLD SINCLAIR TETLEY HALL MRF I NOMINEE LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
LEOPOLD SINCLAIR TETLEY HALL XK STERLING INDUSTRIAL ENERGY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
LEOPOLD SINCLAIR TETLEY HALL MRF I INVESTORS (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
LEOPOLD SINCLAIR TETLEY HALL MRF I (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
LEOPOLD SINCLAIR TETLEY HALL MOF V (GP) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
LEOPOLD SINCLAIR TETLEY HALL MIF I GP LTD Director 2013-12-09 CURRENT 2013-08-02 Active
LEOPOLD SINCLAIR TETLEY HALL MIF I INVESTORS (GP) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
LEOPOLD SINCLAIR TETLEY HALL MOFIV NEWPORT (GP) LIMITED Director 2013-08-15 CURRENT 2012-11-01 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV ROSYTH (GP) LIMITED Director 2013-08-15 CURRENT 2012-11-21 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV ROSYTH NOMINEE LIMITED Director 2013-08-15 CURRENT 2012-11-21 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV 4 NOMINEE LIMITED Director 2013-08-15 CURRENT 2012-11-21 Active
LEOPOLD SINCLAIR TETLEY HALL MOFIV NEWPORT NOMINEE LIMITED Director 2013-08-15 CURRENT 2012-11-01 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV 4 (GP) LIMITED Director 2013-08-15 CURRENT 2012-11-21 Active
LEOPOLD SINCLAIR TETLEY HALL OLDCO 101 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Dissolved 2015-03-31
LEOPOLD SINCLAIR TETLEY HALL MCF 2 (GP) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV SWANSEA (GP) LTD Director 2013-06-17 CURRENT 2013-06-17 Active
LEOPOLD SINCLAIR TETLEY HALL MOFIV 6 (GP) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV SWANSEA NOMINEE LTD Director 2013-06-17 CURRENT 2013-06-17 Active
LEOPOLD SINCLAIR TETLEY HALL MOFIV 6 NOMINEE LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV ALLIANCE NOMINEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV ALLIANCE (GP) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIII CARDIFF MP NOMINEE LIMITED Director 2012-12-28 CURRENT 2010-02-16 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIII NI NOMINEE LIMITED Director 2012-12-28 CURRENT 2011-02-18 Liquidation
LEOPOLD SINCLAIR TETLEY HALL NORTHWICH NOMINEE LIMITED Director 2012-12-28 CURRENT 2008-10-14 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIII CARDIFF MP (GP) LIMITED Director 2012-12-28 CURRENT 2010-02-16 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIII COVENTRY NOMINEE LIMITED Director 2012-12-28 CURRENT 2011-05-19 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIII COVENTRY (GP) LIMITED Director 2012-12-17 CURRENT 2011-05-19 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIII NI (GP) LIMITED Director 2012-11-28 CURRENT 2011-02-17 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV GALILEO NOMINEE LIMITED Director 2012-11-01 CURRENT 2012-11-01 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIV GALILEO (GP) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Liquidation
CHARLES HENRY KNIGHT STUDENT CRIBS NOMINEE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
CHARLES HENRY KNIGHT STUDENT CRIBS BIDCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS TOPCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS GP LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT MRF I NOMINEE LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
CHARLES HENRY KNIGHT XK STERLING INDUSTRIAL ENERGY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHARLES HENRY KNIGHT MRF I CIP (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT MRF I (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT IPSX GROUP LIMITED Director 2015-09-28 CURRENT 2014-01-15 Active
CHARLES HENRY KNIGHT BOATFOLK MARINA GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-18 Active
CHARLES HENRY KNIGHT MOF V INVESTORS (GP) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
CHARLES HENRY KNIGHT MOF V CIP (GP) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
CHARLES HENRY KNIGHT MANSFORD CORE 2 NOMINEE LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
CHARLES HENRY KNIGHT ALCIDE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-06-10 Active
CHARLES HENRY KNIGHT MIF I CIP (GP) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
CHARLES HENRY KNIGHT OLDCO 100 LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-03-31
CHARLES HENRY KNIGHT MIF I GP LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MIF I NOMINEE LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MCF 2 NOMINEE LIMITED Director 2013-07-03 CURRENT 2013-07-03 Liquidation
CHARLES HENRY KNIGHT MCF 2 (GP) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE NOMINEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE (GP) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
CHARLES HENRY KNIGHT MCF 1 AND 2 (GP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Liquidation
CHARLES HENRY KNIGHT MO IV (GP) LIMITED Director 2013-02-01 CURRENT 2012-07-19 Active
CHARLES HENRY KNIGHT MANSFORD UK (GP) LIMITED Director 2013-02-01 CURRENT 2008-06-18 Liquidation
CHARLES HENRY KNIGHT MCPP 1 (GP) LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MCPP 1 NOMINEE LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD CORE 2 (GP) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
CHARLES HENRY KNIGHT MOF FEEDER E (GP) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHARLES HENRY KNIGHT MOF FEEDER D (GP) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
CHARLES HENRY KNIGHT MANSFORD CORE CIP (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MANSFORD CORE INVESTORS (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MOF FEEDER C (GP) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
CHARLES HENRY KNIGHT MOF IV CIP (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOF FEEDER B (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOFIII COVENTRY (GP) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII COVENTRY NOMINEE LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII NI NOMINEE LIMITED Director 2011-02-18 CURRENT 2011-02-18 Liquidation
CHARLES HENRY KNIGHT MOFIII NI (GP) LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
CHARLES HENRY KNIGHT MANSFORD HELIOS GENERAL PARTNER LIMITED Director 2010-03-12 CURRENT 2010-01-31 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP NOMINEE LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP (GP) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MANSFORD UK (FEEDER A) GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
CHARLES HENRY KNIGHT MH (BURY WALK) LIMITED Director 2009-03-02 CURRENT 1994-10-14 Liquidation
CHARLES HENRY KNIGHT MOFIII PORTFOLIO 1 NOMINEE LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT MOFIII PORTFOLIO I (GP) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT NORTHWICH NOMINEE LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD INVESTORS (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FEEDER (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FUND III (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD CIP (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD UK CO-INVEST (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANDACO 484 LIMITED Director 2006-10-24 CURRENT 2006-05-31 Dissolved 2013-08-01
CHARLES HENRY KNIGHT ANDTON (CHINA CHINA) LIMITED Director 2006-05-23 CURRENT 2005-11-23 Active
CHARLES HENRY KNIGHT MANSFORD CAPITAL PARTNERS LIMITED Director 2004-12-07 CURRENT 2004-04-23 Dissolved 2017-12-10
CHARLES HENRY KNIGHT J-WHARF LIMITED Director 2003-10-01 CURRENT 2003-02-18 Active
CHARLES HENRY KNIGHT CAEAU NEWYDD LIMITED Director 2003-06-19 CURRENT 2003-06-19 Liquidation
CHARLES HENRY KNIGHT BLACK BAG ENERGY LIMITED Director 2003-02-28 CURRENT 2002-11-13 Dissolved 2013-11-12
CHARLES HENRY KNIGHT MANSFORD CAPITAL LIMITED Director 2002-11-19 CURRENT 1995-03-15 Active
CHARLES HENRY KNIGHT MFF1 (HOLDINGS) LIMITED Director 2001-08-01 CURRENT 1994-08-25 Active
CHARLES HENRY KNIGHT TYTHEGSTON PROPERTIES LIMITED Director 1991-01-18 CURRENT 1989-08-10 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
2018-04-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017
2017-03-144.70DECLARATION OF SOLVENCY
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 57-59 HAYMARKET LONDON SW1Y 4QX
2016-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0114/10/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0114/10/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD SINCLAIR TETLEY HALL / 30/06/2014
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB ENGLAND
2014-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 15 BURY WALK LONDON SW3 6QD
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-11AR0114/10/13 FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MR LEOPOLD SINCLAIR TETLEY HALL
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BOXALL
2012-11-13AR0114/10/12 FULL LIST
2012-08-15AP01DIRECTOR APPOINTED COLIN BOXALL
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRAME
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-08AR0114/10/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-21AP01DIRECTOR APPOINTED MICHAEL FRAME
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITE
2010-10-21AR0114/10/10 FULL LIST
2010-09-24AP01DIRECTOR APPOINTED SUSAN WHITE
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON KRAMER
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-19AA01PREVSHO FROM 31/03/2010 TO 31/03/2009
2009-11-10AR0114/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON DAVID KRAMER / 09/11/2009
2008-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-10-31RES01ALTER MEMORANDUM 21/10/2008
2008-10-15225CURREXT FROM 31/10/2009 TO 31/03/2010
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / CLINTON KRAMER / 15/10/2008
2008-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHWICH (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHWICH (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHWICH (GP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of NORTHWICH (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWICH (GP) LIMITED
Trademarks
We have not found any records of NORTHWICH (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWICH (GP) 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 (68209 - Other letting and operating of own or leased real estate) as NORTHWICH (GP) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHWICH (GP) 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 Type
Defending partyNORTHWICH (GP) LIMITEDEvent Date2016-02-12
Notice is hereby given that the creditors of the Companies are required, on or before 22 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone and Simon Harris both of ReSolve Partners Ltd, One America Square, Crosswall, London EC3N 2LB. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 February 2016 . Office Holder details: Simon Harris , (IP No. 11372) and Mark Supperstone , (IP No. 9734) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHWICH (GP) 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 NORTHWICH (GP) 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.