NORWEPP (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

NORWEPP (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05894706

Incorporation date

02/08/2006

Size

-

Contacts

Registered address

Registered address

Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon13/10/2018
Final Gazette dissolved following liquidation
dot icon13/07/2018
Return of final meeting in a members' voluntary winding up
dot icon21/02/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon06/04/2017
Termination of appointment of Teresa Furmston as a secretary on 2017-03-28
dot icon11/01/2017
Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL United Kingdom to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2017-01-11
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Resolutions
dot icon10/01/2017
Declaration of solvency
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon16/08/2016
Register(s) moved to registered office address 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL
dot icon22/07/2016
Registered office address changed from No.1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL on 2016-07-22
dot icon21/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/07/2016
Appointment of Mr Derek Kevin Heathwood as a director on 2016-07-12
dot icon21/07/2016
Appointment of Ms Teresa Furmston as a secretary on 2016-07-12
dot icon21/07/2016
Termination of appointment of Michael John Green as a director on 2016-07-12
dot icon21/07/2016
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-07-12
dot icon08/01/2016
Termination of appointment of Mark Douglas Ovens as a director on 2015-11-23
dot icon21/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/06/2015
Satisfaction of charge 3 in full
dot icon08/06/2015
Satisfaction of charge 058947060005 in full
dot icon21/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon21/08/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ
dot icon14/07/2014
Termination of appointment of Neil Pickering as a director on 2014-06-27
dot icon14/04/2014
All of the property or undertaking no longer forms part of charge 058947060005
dot icon21/02/2014
Resolutions
dot icon23/01/2014
Satisfaction of charge 4 in full
dot icon11/01/2014
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon06/01/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon24/12/2013
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon04/12/2013
Registration of charge 058947060005
dot icon02/10/2013
Appointment of Ms Jane Maria Castor as a director
dot icon17/09/2013
Termination of appointment of Wayne Locke as a director
dot icon09/09/2013
Appointment of Mr Mark Douglas Ovens as a director
dot icon09/09/2013
Termination of appointment of John Heawood as a director
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon30/08/2013
Register(s) moved to registered office address
dot icon30/08/2013
Registered office address changed from No 1 Poultry London London EC2R 8EJ Uk on 2013-08-30
dot icon19/08/2013
Appointment of Mr Michael John Green as a director
dot icon26/06/2013
Termination of appointment of Robert Walton as a director
dot icon14/06/2013
Amended full accounts made up to 2012-03-31
dot icon23/05/2013
Termination of appointment of Paul Lakin as a director
dot icon02/05/2013
Director's details changed for Mr John Anthony Nicholas Heawood on 2013-05-02
dot icon21/03/2013
Auditor's resignation
dot icon14/01/2013
Full accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Robert James Walton as a director
dot icon05/11/2012
Termination of appointment of Christopher Laxton as a director
dot icon19/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon19/09/2012
Register(s) moved to registered inspection location
dot icon19/09/2012
Register inspection address has been changed
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon25/11/2011
Appointment of Christopher James Wentworth Laxton as a director
dot icon25/11/2011
Appointment of Neil Pickering as a director
dot icon25/11/2011
Termination of appointment of Sian Humphrey as a director
dot icon25/11/2011
Termination of appointment of Clive Elphick as a director
dot icon22/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2011
Appointment of Mr Clive Harry Elphick as a director
dot icon17/01/2011
Termination of appointment of Richard Hughes as a director
dot icon17/01/2011
Termination of appointment of Michael Haythornthwaite as a director
dot icon17/01/2011
Appointment of Mr Paul Richard Lakin as a director
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon17/08/2010
Director's details changed for Wayne Philip Locke on 2010-08-02
dot icon17/08/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-08-02
dot icon03/03/2010
Director's details changed for Ms Sian Patricia Humphrey on 2010-03-03
dot icon08/02/2010
Full accounts made up to 2009-03-31
dot icon18/01/2010
Appointment of Mr Richard Owen Hughes as a director
dot icon18/01/2010
Termination of appointment of Martin Lloyd as a director
dot icon24/09/2009
Director appointed mr john anthony nicholas heawood
dot icon24/09/2009
Appointment terminated director mark ovens
dot icon27/08/2009
Return made up to 02/08/09; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from st helens 1 undershaft london EC3P 3DQ
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon07/10/2008
Resolutions
dot icon20/08/2008
Return made up to 02/08/08; full list of members
dot icon28/02/2008
Director appointed ms sian patricia humphrey
dot icon27/02/2008
Appointment terminated director karen fox
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 02/08/07; full list of members
dot icon09/07/2007
New director appointed
dot icon19/02/2007
New secretary appointed
dot icon13/02/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Registered office changed on 30/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon30/01/2007
Ad 08/12/06--------- £ si 999@1=999 £ ic 1/1000
dot icon18/01/2007
Secretary resigned
dot icon15/01/2007
Notice of assignment of name or new name to shares
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon28/12/2006
Particulars of mortgage/charge
dot icon28/12/2006
Particulars of mortgage/charge
dot icon28/12/2006
Particulars of mortgage/charge
dot icon27/09/2006
Registered office changed on 27/09/06 from: nwda, renaissance house centre park warrington cheshire WA1 1XB
dot icon02/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ovens, Mark Douglas
Director
29/08/2013 - 23/11/2015
71
Ovens, Mark Douglas
Director
08/12/2006 - 29/06/2009
71
Elphick, Clive Harry, Dr
Director
20/01/2011 - 06/10/2011
13
EVERSECRETARY LIMITED
Corporate Secretary
02/08/2006 - 08/12/2006
953
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/01/2007 - 12/07/2016
304

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORWEPP (GENERAL PARTNER) LIMITED

NORWEPP (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 02/08/2006 with the registered office located at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORWEPP (GENERAL PARTNER) LIMITED?

toggle

NORWEPP (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 02/08/2006 and dissolved on 13/10/2018.

Where is NORWEPP (GENERAL PARTNER) LIMITED located?

toggle

NORWEPP (GENERAL PARTNER) LIMITED is registered at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does NORWEPP (GENERAL PARTNER) LIMITED do?

toggle

NORWEPP (GENERAL PARTNER) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for NORWEPP (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 13/10/2018: Final Gazette dissolved following liquidation.