Company NameNPL (Hardgate) Limited
Company StatusDissolved
Company NumberSC188460
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date22 March 2018 (6 years, 1 month ago)
Previous NameBLP 9812 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleChart'D Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed24 October 2003(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP 9823 Limited (Corporation)
StatusResigned
Appointed16 December 1998(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2003)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameBLP 9824 Limited (Corporation)
StatusResigned
Appointed16 December 1998(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2003)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2014)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Turnover£2,488
Net Worth-£1,274,564
Cash£11,071
Current Liabilities£1,485,635

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Return of final meeting of voluntary winding up (3 pages)
22 December 2017Return of final meeting of voluntary winding up (3 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
10 February 2015Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
27 November 2014Registered office address changed from C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 27 November 2014 (2 pages)
27 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(1 page)
27 November 2014Registered office address changed from C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 27 November 2014 (2 pages)
27 October 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 27 October 2014 (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
16 April 2014Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 16 April 2014 (1 page)
16 April 2014Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 16 April 2014 (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
7 October 2013Full accounts made up to 28 February 2013 (15 pages)
7 October 2013Full accounts made up to 28 February 2013 (15 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
29 January 2013Appointment of Tesco Services Limited as a director (2 pages)
29 January 2013Appointment of Tesco Services Limited as a director (2 pages)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
16 November 2012Full accounts made up to 29 February 2012 (13 pages)
16 November 2012Full accounts made up to 29 February 2012 (13 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
4 April 2012Second filing of TM01 previously delivered to Companies House (4 pages)
4 April 2012Second filing of TM01 previously delivered to Companies House (4 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
(2 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
(2 pages)
11 November 2011Full accounts made up to 28 February 2011 (12 pages)
11 November 2011Full accounts made up to 28 February 2011 (12 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
18 October 2010Full accounts made up to 28 February 2010 (12 pages)
18 October 2010Full accounts made up to 28 February 2010 (12 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
12 December 2009Full accounts made up to 28 February 2009 (11 pages)
12 December 2009Full accounts made up to 28 February 2009 (11 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
19 August 2008Return made up to 12/08/08; full list of members (4 pages)
19 August 2008Return made up to 12/08/08; full list of members (4 pages)
28 November 2007Full accounts made up to 28 February 2007 (12 pages)
28 November 2007Full accounts made up to 28 February 2007 (12 pages)
5 September 2007Return made up to 12/08/07; no change of members (7 pages)
5 September 2007Return made up to 12/08/07; no change of members (7 pages)
23 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Full accounts made up to 28 February 2006 (13 pages)
28 March 2007Full accounts made up to 28 February 2006 (13 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
9 August 2005Return made up to 12/08/05; full list of members (8 pages)
9 August 2005Return made up to 12/08/05; full list of members (8 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
1 September 2004Return made up to 12/08/04; full list of members (7 pages)
1 September 2004Return made up to 12/08/04; full list of members (7 pages)
23 April 2004New director appointed (4 pages)
23 April 2004New director appointed (4 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
4 March 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
4 March 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
27 August 2003Return made up to 12/08/03; full list of members (7 pages)
27 August 2003Return made up to 12/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 August 2002Return made up to 12/08/02; full list of members (7 pages)
22 August 2002Return made up to 12/08/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 September 2000Full accounts made up to 31 August 1999 (12 pages)
13 September 2000Full accounts made up to 31 August 1999 (12 pages)
4 August 2000Return made up to 12/08/00; full list of members (5 pages)
4 August 2000Return made up to 12/08/00; full list of members (5 pages)
8 September 1999Return made up to 12/08/99; full list of members (5 pages)
8 September 1999Return made up to 12/08/99; full list of members (5 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
14 December 1998Company name changed blp 9812 LIMITED\certificate issued on 14/12/98 (2 pages)
14 December 1998Company name changed blp 9812 LIMITED\certificate issued on 14/12/98 (2 pages)
12 August 1998Incorporation (20 pages)
12 August 1998Incorporation (20 pages)