NORTHWEST PROPERTY PARTNERS LIMITED
SOUTHAMPTON CONCEPT BATHROOM SHOWROOM LTD


Company number 05456007
Status Liquidation
Incorporation Date 18 May 2005
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO50 2EA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 186 Moorside Road Swinton Manchester M27 9LE to 12-14 Carlton Place Southampton SO50 2EA on 3 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of NORTHWEST PROPERTY PARTNERS LIMITED are www.northwestpropertypartners.co.uk, and www.northwest-property-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Northwest Property Partners Limited is a Private Limited Company. The company registration number is 05456007. Northwest Property Partners Limited has been working since 18 May 2005. The present status of the company is Liquidation. The registered address of Northwest Property Partners Limited is Hjs Recovery 12 14 Carlton Place Southampton So50 2ea. The company`s financial liabilities are £194.38k. It is £56.49k against last year. The cash in hand is £1.84k. It is £-0.34k against last year. And the total assets are £3.18k, which is £-4.36k against last year. WHITTLE, Jason is a Director of the company. Secretary YATES, Karen Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director YATES, Karen Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


northwest property partners Key Finiance

LIABILITIES £194.38k
+40%
CASH £1.84k
-16%
TOTAL ASSETS £3.18k
-58%
All Financial Figures

Current Directors

Director
WHITTLE, Jason
Appointed Date: 18 May 2005
55 years old

Resigned Directors

Secretary
YATES, Karen Louise
Resigned: 03 December 2012
Appointed Date: 18 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 May 2005
Appointed Date: 18 May 2005

Director
YATES, Karen Louise
Resigned: 03 December 2012
Appointed Date: 18 May 2005
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 May 2005
Appointed Date: 18 May 2005

NORTHWEST PROPERTY PARTNERS LIMITED Events

03 Mar 2017
Registered office address changed from 186 Moorside Road Swinton Manchester M27 9LE to 12-14 Carlton Place Southampton SO50 2EA on 3 March 2017
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Statement of affairs with form 4.19
01 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-14

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 45 more events
27 Jun 2005
New secretary appointed;new director appointed
27 Jun 2005
New director appointed
20 May 2005
Director resigned
20 May 2005
Secretary resigned
18 May 2005
Incorporation

NORTHWEST PROPERTY PARTNERS LIMITED Charges

21 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2009
Legal charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 186 moorside road swinton manchester.
11 December 2007
Deed of legal charge
Delivered: 20 December 2007
Status: Satisfied on 31 July 2009
Persons entitled: Commercial First Business Limited
Description: F/Hold land and property known as classic bathrooms,186…
15 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied on 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 duncan street salford (being land on the north side of…