Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NMB GROUP LIMITED
Company Information for

THE NMB GROUP LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
02042470
Private Limited Company
Liquidation

Company Overview

About The Nmb Group Ltd
THE NMB GROUP LIMITED was founded on 1986-07-31 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". The Nmb Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE NMB GROUP LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in EC1A
 
Filing Information
Company Number 02042470
Company ID Number 02042470
Date formed 1986-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-02-29
Account next due 28/12/2009
Latest return 12/01/2013
Return next due 09/02/2014
Type of accounts FULL
Last Datalog update: 2023-01-06 12:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NMB GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NMB GROUP LIMITED

Current Directors
Officer Role Date Appointed
THE SWAN GROUP OF COMPANIES LIMITED
Company Secretary 2008-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DAVID ALLEN
Director 1996-03-01 2014-03-05
SALLY ANNE ROSE
Company Secretary 2002-02-11 2008-01-12
ANTHONY GASKIN
Director 2000-02-11 2008-01-12
TIMOTHY ANDREW WEBB
Director 2000-02-11 2002-09-30
KEVIN DAVID ALLEN
Company Secretary 1996-01-01 2002-02-11
RABINDER TAKHAR
Director 2000-01-28 2001-01-02
JOHN MICHAEL GEOFFREY ANDREWS
Director 1992-03-06 2000-01-28
IAN FREDERIC HAY DAVISON
Director 1992-02-21 2000-01-28
MERLYN VIVIENNE LOWTHER
Director 1998-12-31 2000-01-28
NOEL GEORGE HERBERT MANNS
Director 1997-11-01 2000-01-28
GRAHAM EDWARD ALFRED KENTFIELD
Director 1994-09-29 1998-12-31
DANIEL NORTON IDRIS PEARCE
Director 1992-03-06 1997-11-30
PETER DEREK DYSON
Director 1994-09-29 1997-10-31
PETER DEREK DYSON
Company Secretary 1992-07-31 1996-01-01
SIMON CHARLES KINGDON
Director 1992-05-01 1995-04-28
CHARLES JEREMY MAWDESLEY HARDIE
Director 1992-03-01 1994-09-30
JONATHAN PETER LANGMAN PERRY
Director 1992-01-12 1994-09-29
NIGEL STEWART TERRINGTON
Director 1992-01-12 1994-09-29
ANTHONY GEORGE MOIR
Director 1992-01-12 1992-09-30
PENELOPE JANE ROSEMARY HALL
Company Secretary 1992-01-12 1992-07-31
KENNETH JOHN LEWIS
Director 1992-01-12 1992-03-20
ANDREW DAVID CHAMBERS
Director 1992-01-12 1992-03-06
DAVID DENNIS MARTIN-JENKINS
Director 1992-01-12 1992-03-06
MAURICE FRANK STONEFROST
Director 1992-01-12 1992-03-06
MALCOLM HENRY WESTON WELLS
Director 1992-01-12 1992-03-06
JOHN OLIVER ROBERTSON DARBY
Director 1992-01-12 1992-02-21
KEVIN JOSEPH MILNER
Director 1992-01-12 1992-02-21
CHRISTOPHER MALCOLM SLAY
Director 1992-01-12 1992-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-06Final Gazette dissolved via compulsory strike-off
2022-10-06Voluntary liquidation. Return of final meeting of creditors
2022-10-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-12
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-12
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-12
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-12
2018-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-12
2017-05-224.68 Liquidators' statement of receipts and payments to 2017-03-12
2016-06-13LIQ MISCInsolvency:secretary of state's certificate of relkease of liquidator
2016-05-244.68 Liquidators' statement of receipts and payments to 2016-03-12
2016-05-054.40Notice of ceasing to act as a voluntary liquidator
2016-05-05600Appointment of a voluntary liquidator
2016-05-05LIQ MISC OCCourt order insolvency:order of court in respect of replacement liquidators
2015-05-07LIQ MISCInsolvency:secretary of state release of liquidator
2015-04-244.68 Liquidators' statement of receipts and payments to 2015-03-12
2015-03-12600Appointment of a voluntary liquidator
2015-03-12LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2015-03-124.40Notice of ceasing to act as a voluntary liquidator
2014-03-31600Appointment of a voluntary liquidator
2014-03-282.24BAdministrator's progress report to 2014-03-13
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN
2014-03-132.34BNotice of move from Administration to creditors voluntary liquidation
2013-11-262.24BAdministrator's progress report to 2013-10-25
2013-07-112.23BResult of meeting of creditors
2013-06-242.17BStatement of administrator's proposal
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/13 FROM Warwick House 737 Warwick House Solihull West Midlands B91 3DG
2013-05-072.12BAppointment of an administrator
2013-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-21LATEST SOC21/01/13 STATEMENT OF CAPITAL;GBP 75000000
2013-01-21AR0112/01/13 ANNUAL RETURN FULL LIST
2012-01-25AR0112/01/12 ANNUAL RETURN FULL LIST
2011-06-30AR0112/01/11 FULL LIST
2011-02-05DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-04-20GAZ1FIRST GAZETTE
2010-01-25AR0112/01/10 FULL LIST
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE SWAN GROUP OF COMPANIES LIMITED / 01/10/2009
2009-12-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-01-21363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bSECRETARY RESIGNED
2007-02-07363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-02363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2005-01-24363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-01-21363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2003-01-20363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-08288bDIRECTOR RESIGNED
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-28RES13RE-REMUNERATION OF AUD 25/06/02
2002-06-01ELRESS386 DISP APP AUDS 27/05/02
2002-06-01ELRESS366A DISP HOLDING AGM 27/05/02
2002-02-14288bSECRETARY RESIGNED
2002-02-14288aNEW SECRETARY APPOINTED
2002-02-11363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-03-09363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-15288bDIRECTOR RESIGNED
2000-10-23288cDIRECTOR'S PARTICULARS CHANGED
2000-10-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-03WRES13RE LOAN 27/09/00
2000-10-03AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
2000-09-28SRES01ADOPT ARTICLES 27/09/00
2000-09-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-09-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2000-09-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2000-09-28SRES02REREGISTRATION PLC-PRI 27/09/00
2000-08-17ORES13APT OF AUDITORS 15/08/00
2000-03-07AUDAUDITOR'S RESIGNATION
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE NMB GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-02-25
Appointment of Liquidators2014-03-28
Meetings of Creditors2013-06-21
Proposal to Strike Off2013-05-07
Appointment of Administrators2013-05-01
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-04-20
Fines / Sanctions
No fines or sanctions have been issued against THE NMB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NMB GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NMB GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE NMB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NMB GROUP LIMITED
Trademarks
We have not found any records of THE NMB GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FIXED AND FLOATING CHARGE 8
LEGAL CHARGE 8
FLOATING CHARGE 2
STANDARD SECURITY 2
FIXED & FLOATING 2
1

We have found 23 mortgage charges which are owed to THE NMB GROUP LIMITED

Income
Government Income
We have not found government income sources for THE NMB GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as THE NMB GROUP LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where THE NMB GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHE NMB GROUP LIMITEDEvent Date2022-02-25
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE NMB GROUP LIMITEDEvent Date2014-03-13
Phillip Sykes and William Beach , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : Further details contact: Vicky Stroud, Email: Vicky.Stroud@moorestephens.com, Tel: 020 7334 9191.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE NMB GROUP LIMITEDEvent Date2013-05-07
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE NMB GROUP LIMITEDEvent Date2013-04-26
In the High Court of Justice, Chancery Division Leeds District Registry case number 501 Phillip Sykes and William Beach (IP Nos 6119 and 9104 ), both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Vicky Stroud, Email: vicky.stroud@moorestephens.com, Tel: 020 7334 9191. Ref: L68123 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE NMB GROUP LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE NMB GROUP LIMITEDEvent Date2010-04-20
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE NMB GROUP LIMITEDEvent Date
In the High Court of Justice Leeds District Registry case number 501 Notice is hereby given by Phillip Sykes and Bill Beach , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB (IP Nos. 6119 and 9104) that a meeting of the creditors of The NMB Group Limited,150 Aldersgate Street, London, EC1A 4AB is to be held at Moore Stephens LLP, One CornwallStreet, Birmingham, B3 2DX on 04 July 2013 at 12.00 noon. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to us at Moore Stephens LLP, 150 AldersgateStreet, London, EC1A 4AB by the date of the meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Rule 2.38 at the meetingyou must give to me, not later than 12.00 noon on the business day before the dayfixed for the meeting, details in writing of your claim. Further details contact: Vicky Stroud, Email: vicky.stroud@moorestephens.com Tel:020 7334 9191 Reference: L68123
 
Initiating party Event TypeAppointment of Administrators
Defending partyEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No 12208 of 2013 In the Matter of Nature of business: Provision of response maintenance services and agricultural business Melvin Davison and Paula Davison trading in partnership as “Mel Davison Construction”and also as “MDC” Whose principal place of business is at 53 William Street, Portadown, Craigavon, CountyArmagh, BT62 3NX Administrators appointment made on: 18th June 2013 Names and address of administrators: GERARD GILDERNEW and JOHN JOSEPH CAVANAGH bothof Cavanagh Kelly, 36-38 Northland Row, Dungannon BT71 6AP Joint/Administrators: (IP Nos GB NI 092 and GB NI 005)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NMB GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NMB GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1