NAPIER OBAN WOLFE LIMITED
CASTLE DONINGTON NAPIER OSWAHA LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2TG

Company number 03810660
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address UNIT 3 CYGNUS COURT, BEVERLEY ROAD, CASTLE DONINGTON, DERBY, DE74 2TG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of NAPIER OBAN WOLFE LIMITED are www.napierobanwolfe.co.uk, and www.napier-oban-wolfe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Long Eaton Rail Station is 4.3 miles; to Peartree Rail Station is 7.9 miles; to Beeston Rail Station is 8.1 miles; to Derby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napier Oban Wolfe Limited is a Private Limited Company. The company registration number is 03810660. Napier Oban Wolfe Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Napier Oban Wolfe Limited is Unit 3 Cygnus Court Beverley Road Castle Donington Derby De74 2tg. The company`s financial liabilities are £201.64k. It is £0.85k against last year. The cash in hand is £201.59k. It is £-0.77k against last year. And the total assets are £201.64k, which is £-1.72k against last year. WHITE, Colin Richard is a Secretary of the company. EDWARDS, Martin is a Director of the company. Secretary MARWAHA, Manjit has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARWAHA, Ruby has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


napier oban wolfe Key Finiance

LIABILITIES £201.64k
+0%
CASH £201.59k
-1%
TOTAL ASSETS £201.64k
-1%
All Financial Figures

Current Directors

Secretary
WHITE, Colin Richard
Appointed Date: 29 June 2006

Director
EDWARDS, Martin
Appointed Date: 05 November 2003
57 years old

Resigned Directors

Secretary
MARWAHA, Manjit
Resigned: 29 June 2006
Appointed Date: 21 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
MARWAHA, Ruby
Resigned: 05 November 2003
Appointed Date: 21 July 1999
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Persons With Significant Control

Now Express Ltd
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

NAPIER OBAN WOLFE LIMITED Events

10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Total exemption small company accounts made up to 31 July 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
20 Sep 2016
Confirmation statement made on 21 July 2016 with updates
13 Oct 2015
Registration of charge 038106600008, created on 13 October 2015
...
... and 57 more events
27 Jul 1999
Secretary resigned
27 Jul 1999
New secretary appointed
27 Jul 1999
Director resigned
27 Jul 1999
New director appointed
21 Jul 1999
Incorporation

NAPIER OBAN WOLFE LIMITED Charges

13 October 2015
Charge code 0381 0660 0008
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0381 0660 0007
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 August 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 2 december 2010 and
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 December 2010
An omnibus guarantee and set-off agreement
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2007
Mortgage debenture
Delivered: 1 March 2007
Status: Satisfied on 24 December 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2001
Mortgage deed
Delivered: 17 May 2001
Status: Satisfied on 14 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 4 mount pleasant…
11 May 2001
Debenture
Delivered: 18 May 2001
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…