NHPC LIMITED
THEALE NOBLE HOUSE PUB COMPANY LIMITED NH GORDON NO.4 LIMITED TRUSHELFCO (NO.2806) LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SD
Company number 04221903
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address K P M G CORPORATE RECOVERY, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Home Country United Kingdom
Nature of Business 5530 - Restaurants, 5540 - Bars
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Receiver's abstract of receipts and payments to 26 January 2016; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of NHPC LIMITED are www.nhpc.co.uk, and www.nhpc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Nhpc Limited is a Private Limited Company. The company registration number is 04221903. Nhpc Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Nhpc Limited is K P M G Corporate Recovery Arlington Business Park Theale Reading Rg7 4sd. . CLARKE, Stephen Paul is a Secretary of the company. BREARE, Robert Roddick Ackrill is a Director of the company. Secretary JOHNSON, Ian Paul has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CAHILL, John Patrick has been resigned. Director JOHNSON, Ian Paul has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director RYDE, Andrew Gareth has been resigned. Director SARKAR, Tihir has been resigned. Director UPTON, Christopher George has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
CLARKE, Stephen Paul
Appointed Date: 26 July 2002

Director
BREARE, Robert Roddick Ackrill
Appointed Date: 12 June 2001
72 years old

Resigned Directors

Secretary
JOHNSON, Ian Paul
Resigned: 26 July 2002
Appointed Date: 12 June 2001

Nominee Secretary
TRUSEC LIMITED
Resigned: 12 June 2001
Appointed Date: 23 May 2001

Director
CAHILL, John Patrick
Resigned: 31 March 2003
Appointed Date: 26 June 2001
64 years old

Director
JOHNSON, Ian Paul
Resigned: 06 November 2002
Appointed Date: 12 June 2001
65 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 25 May 2001
Appointed Date: 23 May 2001
64 years old

Director
RYDE, Andrew Gareth
Resigned: 12 June 2001
Appointed Date: 25 May 2001
61 years old

Director
SARKAR, Tihir
Resigned: 12 June 2001
Appointed Date: 25 May 2001
53 years old

Director
UPTON, Christopher George
Resigned: 12 September 2003
Appointed Date: 06 September 2002
73 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 25 May 2001
Appointed Date: 23 May 2001
62 years old

NHPC LIMITED Events

29 Jan 2016
Receiver's abstract of receipts and payments to 26 January 2016
29 Jan 2016
Notice of ceasing to act as receiver or manager
29 Jan 2016
Notice of ceasing to act as receiver or manager
15 Jun 2015
Administrative Receiver's report
21 Apr 2015
Insolvency:progress report
...
... and 100 more events
06 Jun 2001
Director resigned
06 Jun 2001
Director resigned
06 Jun 2001
New director appointed
06 Jun 2001
New director appointed
23 May 2001
Incorporation

NHPC LIMITED Charges

10 December 2003
Rent deposit deed
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: G P Davis, M J Davis and G S Lee
Description: The deposit account held at lloyds tsb bank PLC as created…
29 January 2003
Legal charge supplemental to a debenture
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The additional property - the l/h property k/a the vine…
13 January 2003
Legal charge supplemental to a debenture
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland(The Security Trustee)
Description: All that l/h property k/a de alto grenfell island grenfell…
20 December 2002
Deed of deposit supplemental to a lease dated 20 december 2002
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Moorfield (Newcastle) Nominees I Limited & Morfield (Newcastle) Nominee Ii Limited
Description: The balance outstanding from time to time and all interest…
7 November 2002
Legal charge supplemental to a debenture dated 28 march 2002
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The additional property being allthat f/h property k/a bar…
30 October 2002
Legal charge supplemental to a debenture dated 28/03/02
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotlandthe Security Trustee for and on Behalf of the Secured Creditors
Description: The f/h property k/a the green man fownhope herefordshire…
30 October 2002
Rent deposit deed
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Punch Pub Company (Vpr) Limited
Description: £26,503.14 with all other money and accrued interest.
10 October 2002
Legal charge supplemental to a debenture dated 28 march 2002
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee
Description: The additional property k/a all that l/h property unit 13…
16 September 2002
Deed of rental deposit
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
Description: Fixed charge all the company's interest in the interest…
16 September 2002
Deed of rental deposit
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
Description: Fixed charge all the company's interest in the interest…
16 September 2002
Deed of rental deposit
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
Description: Fixed charge all the company's interest in the interest…
3 September 2002
Legal charge supplemental to a debenture dated 28 march 2002
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The additional property including (I) the leasehold…
2 August 2002
Legal charge supplemental to a debenture dated 28 march 2002
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) l/hold property known as manhattan sq,97 ormskirk…
8 July 2002
Rent deposit deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: The Bampton Property Group Limited
Description: An account for the purpose of the deposit under the terms…
26 June 2002
Legal charge supplemental to a debenture dated 28TH march 2002 and
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first legal mortgage the additional property…
26 June 2002
Legal charge supplemental to a debenture dated 28TH march 2002 and
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first legal mortgage the additional property…
17 June 2002
Standard security which was presented for registration in scotland on 17TH june 2002
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The hideaway lodge and restaurant halbeath dunfermline…
23 May 2002
Rent deposit deed
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: British Waterways Board
Description: Cash deposit of £12,075 or such other sum equal to 3 months…
23 May 2002
Deed of deposit
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Csc Properties Limited
Description: The rent deposit balance as defined in the deed being the…
28 March 2002
Standard security which was presented for registration in scotland on 29 april 2002 and
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) the balgarth, 8 dunure road, ayr t/no. AYR41716 (2) the…
28 March 2002
Fixed and floating security document
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: L/H property k/a head office chapel house alma road…
4 February 2002
Rent deposit deed
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Associated British Ports
Description: An interest bearing designated account with an initial…
30 January 2002
Rent deposit deed
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Punch Pub Company (Vpr) Limited
Description: £26,500.
19 December 2001
A standard security which was registered in scotland on the 27 december 2001 and
Delivered: 12 January 2002
Status: Satisfied on 12 December 2002
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Benefit of the Senior Creditors
Description: The property k/a the balgarth dunure road doonfoot, the…
19 December 2001
Fixed and floating security document
Delivered: 24 December 2001
Status: Satisfied on 11 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2001
A standard security which was presented for registration in scotland on the 27/12/01 and
Delivered: 12 January 2002
Status: Satisfied on 12 December 2002
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Benefit of the Creditors
Description: The property k/a the balgarth dunure road doon foot ayr…
2 July 2001
A standard security which was presented for registration in scotland on 11 july 2001 and
Delivered: 24 July 2001
Status: Satisfied on 12 December 2002
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of Thecreditors (The "Security Trustee")
Description: (1) cramond brig cramond bridge west lothian EH4 6DY (2)…
2 July 2001
Fixed and floating security document
Delivered: 5 July 2001
Status: Satisfied on 11 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…