About

Registered Number: 04213465
Date of Incorporation: 10/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (10 years and 7 months ago)
Registered Address: C/O DELOITTE & TOUCHE LLP, 1 Woodborough Road, Nottingham, NG1 3FG

 

Based in Nottingham, Ntp Ltd was founded on 10 May 2001, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Barnes, Gaynor Louise, Epsilon Consulting Limited, Nee, Victoria Mary, Phillips, Derrick Peter John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Gaynor Louise 10 May 2001 09 December 2006 1
EPSILON CONSULTING LIMITED 22 May 2001 09 December 2006 1
NEE, Victoria Mary 24 October 2002 09 January 2004 1
PHILLIPS, Derrick Peter John 10 July 2001 09 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 May 2014
4.68 - Liquidator's statement of receipts and payments 11 April 2014
4.68 - Liquidator's statement of receipts and payments 15 October 2013
4.68 - Liquidator's statement of receipts and payments 16 April 2013
4.68 - Liquidator's statement of receipts and payments 22 October 2012
4.68 - Liquidator's statement of receipts and payments 17 April 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2011
LIQ MISC OC - N/A 26 May 2011
4.40 - N/A 26 May 2011
4.68 - Liquidator's statement of receipts and payments 13 April 2011
4.68 - Liquidator's statement of receipts and payments 21 October 2010
4.68 - Liquidator's statement of receipts and payments 15 April 2010
2.34B - N/A 11 March 2009
2.24B - N/A 15 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
2.17B - N/A 10 May 2008
2.16B - N/A 28 April 2008
2.12B - N/A 19 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
225 - Change of Accounting Reference Date 10 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
395 - Particulars of a mortgage or charge 29 October 2007
AUD - Auditor's letter of resignation 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
363s - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
225 - Change of Accounting Reference Date 28 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
AA - Annual Accounts 08 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
AA - Annual Accounts 08 December 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
CERTNM - Change of name certificate 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
RESOLUTIONS - N/A 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
225 - Change of Accounting Reference Date 29 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental legal mortgage 17 October 2007 Outstanding

N/A

Accession deed 09 December 2006 Outstanding

N/A

Debenture 07 October 2004 Outstanding

N/A

Legal charge 07 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.