NAPEER (HOLDINGS) LIMITED

6th Floor 3 Hardman Street, Manchester, M3 3AT
StatusDISSOLVED
Company No.04502867
CategoryPrivate Limited Company
Incorporated02 Aug 2002
Age21 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution08 Aug 2014
Years9 years, 10 months, 7 days

SUMMARY

NAPEER (HOLDINGS) LIMITED is an dissolved private limited company with number 04502867. It was incorporated 21 years, 10 months, 13 days ago, on 02 August 2002 and it was dissolved 9 years, 10 months, 7 days ago, on 08 August 2014. The company address is 6th Floor 3 Hardman Street, Manchester, M3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 08 Aug 2014

Category: Gazette

Type: GAZ2

Documents

Liquidation compulsory return final meeting

Date: 08 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 Mar 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 03 Feb 2014

Action Date: 25 Jan 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-01-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 Apr 2013

Action Date: 25 Jan 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-01-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 May 2012

Action Date: 25 Jan 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-01-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Mar 2012

Action Date: 25 Jan 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-01-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Apr 2010

Action Date: 25 Jan 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-01-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Apr 2010

Action Date: 25 Jan 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-01-25

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Aug 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state’s release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Jul 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jul 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Nov 2008

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:appointment of supervisor

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Nov 2008

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:removal of liquidator

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Apr 2008

Action Date: 25 Jan 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-01-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Apr 2008

Action Date: 25 Jan 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-01-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Apr 2008

Action Date: 25 Jan 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-01-25

Documents

View document PDF

Miscellaneous

Date: 28 Jun 2007

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Jun 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Jun 2004

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Jun 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 17/03/04 from: 2 earls court fifth avenue team valley trading estate gateshead tyne & wear NE11 0HF

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/11/02--------- £ si 47000@1=47000 £ ic 1/47001

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 25/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 02 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACG BUSINESS SERVICES LTD

158 PYTCHLEY ROAD,KETTERING,NN15 6JA

Number:11193539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARBOT CLOSE MANAGEMENT COMPANY LIMITED

266 STREATFIELD ROAD,HARROW,HA3 9BY

Number:02764769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUILFORD'S FIRST LTD

34 DASHWOOD APARTMENTS,EALING,W5 2BQ

Number:09845600
Status:ACTIVE
Category:Private Limited Company

SIGMA CONSULTANTS LIMITED

48 BERKELEY SQUARE,LONDON,W1J 5AX

Number:11581319
Status:ACTIVE
Category:Private Limited Company

SIGNATURE WORKS GOLD LIMITED

THE BLING BLING BUILDING,LIVERPOOL,L1 3DY

Number:10551109
Status:ACTIVE
Category:Private Limited Company

T & J WALLACE REPAIR AND RECOVERY LIMITED

UNIT 7 & 8 27 DISTRIBUTION ROAD,TRANENT,EH33 1RD

Number:SC385202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source