Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NML 2016 REALISATIONS LIMITED
Company Information for

NML 2016 REALISATIONS LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
04189994
Private Limited Company
Dissolved

Dissolved 2016-10-27

Company Overview

About Nml 2016 Realisations Ltd
NML 2016 REALISATIONS LIMITED was founded on 2001-03-29 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2016-10-27 and is no longer trading or active.

Key Data
Company Name
NML 2016 REALISATIONS LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Previous Names
NOSS MARINA LIMITED24/05/2016
NOSS LAND COMPANY LIMITED29/04/2005
BROOMCO (2494) LIMITED25/04/2001
Filing Information
Company Number 04189994
Date formed 2001-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-10-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 04:59:22
Primary Source:Companies House
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 NML 2016 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GLORIA FRANCESCA ELLIS
Company Secretary 2005-04-29
STEPHEN ASHLEY CORNER
Director 2006-05-15
GRAHAM LINDSAY DRAKE
Director 2005-04-29
ROGER JOHN HAMILTON BROWN
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JANE ROSE
Company Secretary 2005-07-05 2013-04-19
MARTIN TREVOR MYERS
Director 2005-04-29 2009-10-14
CAROL ANNE HILL
Company Secretary 2004-05-01 2005-04-29
RICHARD JAMES WILMOT SETON
Director 2001-04-20 2005-04-29
PAUL TITCHENER
Director 2004-11-12 2005-04-29
ANTHONY PHILIP TUCKER
Director 2004-11-12 2005-04-29
ANNA LOUISE STILLMAN
Company Secretary 2001-04-20 2004-05-01
DENNIS STANLEY LEWIS
Director 2001-04-20 2002-03-31
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-29 2001-04-20
DLA NOMINEES LIMITED
Nominated Director 2001-03-29 2001-04-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-29 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLORIA FRANCESCA ELLIS NOSS LAND COMPANY HOLDINGS LIMITED Company Secretary 2005-04-29 CURRENT 2001-07-30 Dissolved 2016-10-27
GLORIA FRANCESCA ELLIS THURLEIGH ESTATES (DARTMOUTH)LIMITED Company Secretary 2005-04-29 CURRENT 2004-12-22 Dissolved 2016-10-27
GLORIA FRANCESCA ELLIS DARTMOUTH INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active - Proposal to Strike off
GLORIA FRANCESCA ELLIS THURLEIGH ESTATES (SWANSEA) LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Liquidation
GLORIA FRANCESCA ELLIS S.L.M. HOLDINGS LIMITED Company Secretary 2002-04-30 CURRENT 1956-06-25 Active
GLORIA FRANCESCA ELLIS PERFECT INFORMATION PROPERTY LIMITED Company Secretary 1991-04-04 CURRENT 1991-04-03 Active
STEPHEN ASHLEY CORNER CORTLEIGH LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
STEPHEN ASHLEY CORNER WILLINGALE CRICKET CLUB Director 2007-11-12 CURRENT 1995-10-12 Active
STEPHEN ASHLEY CORNER NOSS LAND COMPANY HOLDINGS LIMITED Director 2007-05-08 CURRENT 2001-07-30 Dissolved 2016-10-27
STEPHEN ASHLEY CORNER ECHOVALE LIMITED Director 2007-01-10 CURRENT 1994-08-03 Dissolved 2017-12-12
STEPHEN ASHLEY CORNER THURLEIGH ESTATES (DARTMOUTH)LIMITED Director 2006-05-15 CURRENT 2004-12-22 Dissolved 2016-10-27
STEPHEN ASHLEY CORNER IDEALUX LIMITED Director 2005-09-30 CURRENT 2005-09-23 Active
STEPHEN ASHLEY CORNER COSMIC ACCOUNTING LIMITED Director 2005-09-02 CURRENT 2005-08-01 Dissolved 2014-07-01
STEPHEN ASHLEY CORNER V&S ENTERTAINMENT (L&M) LTD Director 2004-08-08 CURRENT 1996-06-25 Active
STEPHEN ASHLEY CORNER METDECK LIMITED Director 2001-05-30 CURRENT 2001-04-23 Dissolved 2017-08-22
STEPHEN ASHLEY CORNER V&S ENTERTAINMENT LTD Director 1998-04-02 CURRENT 1991-02-15 Active
GRAHAM LINDSAY DRAKE THURLEIGH ESTATES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-05-24
GRAHAM LINDSAY DRAKE THE GROWING CLUB LIMITED Director 2007-12-04 CURRENT 2007-12-04 Dissolved 2015-03-04
GRAHAM LINDSAY DRAKE THURLEIGH MANAGEMENT LIMITED Director 2006-02-03 CURRENT 2006-01-23 Dissolved 2015-06-16
GRAHAM LINDSAY DRAKE NOSS LAND COMPANY HOLDINGS LIMITED Director 2005-04-29 CURRENT 2001-07-30 Dissolved 2016-10-27
GRAHAM LINDSAY DRAKE GRAFTON ESTATES (SWANSEA) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2017-01-17
GRAHAM LINDSAY DRAKE GRAFTON ESTATES (SLOUGH) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
GRAHAM LINDSAY DRAKE DARTMOUTH INVESTMENTS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active - Proposal to Strike off
GRAHAM LINDSAY DRAKE THURLEIGH ESTATES (DARTMOUTH)LIMITED Director 2005-04-13 CURRENT 2004-12-22 Dissolved 2016-10-27
GRAHAM LINDSAY DRAKE THURLEIGH ESTATES (SWANSEA) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Liquidation
GRAHAM LINDSAY DRAKE CUXTON LIMITED Director 1999-02-16 CURRENT 1999-02-16 Active
GRAHAM LINDSAY DRAKE SECURITY HOMEVIEW LIMITED Director 1995-02-02 CURRENT 1995-01-16 Dissolved 2016-04-05
GRAHAM LINDSAY DRAKE GRAFTON ESTATES LIMITED Director 1993-12-15 CURRENT 1965-02-24 Active - Proposal to Strike off
ROGER JOHN HAMILTON BROWN THURLEIGH MANAGEMENT LIMITED Director 2006-02-03 CURRENT 2006-01-23 Dissolved 2015-06-16
ROGER JOHN HAMILTON BROWN NOSS LAND COMPANY HOLDINGS LIMITED Director 2005-04-29 CURRENT 2001-07-30 Dissolved 2016-10-27
ROGER JOHN HAMILTON BROWN THURLEIGH ESTATES (DARTMOUTH)LIMITED Director 2005-04-13 CURRENT 2004-12-22 Dissolved 2016-10-27
ROGER JOHN HAMILTON BROWN THURLEIGH ESTATES (SWANSEA) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Liquidation
ROGER JOHN HAMILTON BROWN ENDICOTT INVESTMENTS LIMITED Director 1997-01-24 CURRENT 1996-12-06 Active

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
2016-10-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2016
2016-07-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2016
2016-05-24RES15CHANGE OF NAME 11/05/2016
2016-05-24CERTNMCOMPANY NAME CHANGED NOSS MARINA LIMITED CERTIFICATE ISSUED ON 24/05/16
2016-05-21RES15CHANGE OF NAME 11/05/2016
2016-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015
2015-07-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2015
2015-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2014
2015-01-222.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-01-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-10-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-10-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX
2014-07-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 600002
2014-04-03AR0129/03/14 FULL LIST
2014-01-03AA31/12/12 TOTAL EXEMPTION FULL
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899940005
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899940004
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY BARBARA ROSE
2013-04-03AR0129/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0129/03/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD COWLEY UXBRIDGE MIDDLESEX UB82FX UNITED KINGDOM
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF
2011-03-30AR0129/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0129/03/10 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MYERS
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ
2008-10-28RES01ADOPT MEM AND ARTS 17/10/2008
2008-10-28RES12VARYING SHARE RIGHTS AND NAMES
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27AUDAUDITOR'S RESIGNATION
2006-06-08288aNEW DIRECTOR APPOINTED
2006-04-11363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-21225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30288aNEW SECRETARY APPOINTED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: DART MARINA SANDQUAY ROAD DARTMOUTH DEVON TQ6 9PH
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-04-29CERTNMCOMPANY NAME CHANGED NOSS LAND COMPANY LIMITED CERTIFICATE ISSUED ON 29/04/05
2005-04-13363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-05-27363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to NML 2016 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-07-29
Fines / Sanctions
No fines or sanctions have been issued against NML 2016 REALISATIONS LIMITED
Administrator Appointments
Duff & Phelps Ltd was appointed as an administrator on 2014-07-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Outstanding BANK OF SCOTLAND PLC
2013-09-03 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-03-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NML 2016 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of NML 2016 REALISATIONS LIMITED registering or being granted any patents
Domain Names

NML 2016 REALISATIONS LIMITED owns 1 domain names.

noss-marina.co.uk  

Trademarks
We have not found any records of NML 2016 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NML 2016 REALISATIONS 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 (52290 - Other transportation support activities) as NML 2016 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NML 2016 REALISATIONS 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 TypeAppointment of Administrators
Defending partyNOSS MARINA LIMITEDEvent Date2014-07-21
In the High Court of Justice, Chancery Division Companies Court case number 5199 Sarah Helen Bell and David John Whitehouse (IP Nos 9406 and 8699 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Sarah Helen Bell or David John Whitehouse, Tel: +44 (0)161 827 9000. Alternative contact: Nicola McAvoy, Email: nicola.mcavoy@duffandphelps.com, Tel: +44 (0)161 827 9000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NML 2016 REALISATIONS 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 NML 2016 REALISATIONS 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.