Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSG REALISATIONS 2010 LIMITED
Company Information for

NSG REALISATIONS 2010 LIMITED

MANCHESTER, M3,
Company Registration Number
04787100
Private Limited Company
Dissolved

Dissolved 2015-06-17

Company Overview

About Nsg Realisations 2010 Ltd
NSG REALISATIONS 2010 LIMITED was founded on 2003-06-04 and had its registered office in Manchester. The company was dissolved on the 2015-06-17 and is no longer trading or active.

Key Data
Company Name
NSG REALISATIONS 2010 LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
NSG UK LIMITED21/05/2010
INHOCO 2864 LIMITED02/07/2003
Filing Information
Company Number 04787100
Date formed 2003-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-06-17
Type of accounts MEDIUM
Last Datalog update: 2016-04-28 21:01:09
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 NSG REALISATIONS 2010 LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MACKENZIE
Company Secretary 2007-10-12
GLYNN DONOVAN KIRKBY BERRY
Director 2007-10-12
ROBERT JOHN CALLAHAN
Director 2007-10-12
MICHAEL TIMOTHY CARR
Director 2003-06-24
JOHN ROBERT TROTTER
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN GERAINT BLOMELEY
Company Secretary 2004-01-21 2007-10-12
ADRIAN GERAINT BLOMELEY
Director 2003-06-24 2007-10-12
PAUL JOHN GALLACHER
Director 2003-06-24 2007-10-12
NIGEL WILLIAM TAYLOR WOODGER
Director 2003-06-24 2007-10-12
A G SECRETARIAL LIMITED
Company Secretary 2003-06-04 2004-01-20
INHOCO FORMATIONS LIMITED
Nominated Director 2003-06-04 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYNN DONOVAN KIRKBY BERRY MAJIMINI LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
GLYNN DONOVAN KIRKBY BERRY DOEFLEX COMPOUNDING LIMITED Director 2012-12-12 CURRENT 2010-12-14 Dissolved 2017-11-30
GLYNN DONOVAN KIRKBY BERRY GBBT LIMITED Director 2012-12-05 CURRENT 2012-12-05 Liquidation
GLYNN DONOVAN KIRKBY BERRY FRAMEWORK BUILDING SYSTEMS LIMITED Director 2008-04-09 CURRENT 2008-03-04 Dissolved 2016-10-01
GLYNN DONOVAN KIRKBY BERRY MWB HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-06-13
MICHAEL TIMOTHY CARR CENTURY SYSTEM SCAFFOLDING LIMITED Director 2018-04-30 CURRENT 2013-08-01 Active
MICHAEL TIMOTHY CARR THE DANIEL ADAMSON PRESERVATION SOCIETY Director 2015-04-21 CURRENT 2004-03-30 Active
MICHAEL TIMOTHY CARR MWB HOLDINGS LIMITED Director 2007-10-12 CURRENT 2007-02-21 Dissolved 2015-06-13
MICHAEL TIMOTHY CARR PLETTAC NSG PLC Director 1996-02-01 CURRENT 1978-11-16 Liquidation

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
2015-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013
2013-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-01LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/REPLACEMENT OF LIQUIDATORS
2013-11-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012
2011-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011
2011-03-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-11-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-08-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-07-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-07-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM FOURTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NR
2010-05-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-21RES15CHANGE OF NAME 20/05/2010
2010-05-21CERTNMCOMPANY NAME CHANGED NSG UK LIMITED CERTIFICATE ISSUED ON 21/05/10
2010-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TROTTER / 04/06/2009
2008-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TROTTER / 24/06/2008
2008-03-31288aDIRECTOR APPOINTED GLYNN BERRY
2008-03-27225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 29/12/2007
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24MEM/ARTSARTICLES OF ASSOCIATION
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-13363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-14363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: PARKWAY DEESIDE INDUSTRIAL ESTATE DEESIDE FLINTSHIRE CH5 2NS
2005-04-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-23225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-07-14363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2004-01-2888(2)RAD 01/07/03--------- £ SI 3@1=3 £ IC 104/107
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09123NC INC ALREADY ADJUSTED 01/07/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-07-0988(2)RAD 01/07/03--------- £ SI 100@1=100 £ IC 4/104
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to NSG REALISATIONS 2010 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-12
Notice of Intended Dividends2014-04-30
Meetings of Creditors2010-07-16
Appointment of Administrators2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against NSG REALISATIONS 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-10-25 Outstanding EUROPEAN CORPORATE FINANCE PLC
DEBENTURE 2007-10-25 Outstanding EUROPEAN CORPORATE FINANCE PLC
DEBENTURE 2007-10-18 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE OF DEPOSIT 2005-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND A FLOATING CHARGE ON ALL OTHER PROPERTY 2003-07-04 Satisfied BIBBY FACTORS NORTHWEST LIMITED
DEBENTURE 2003-07-02 Satisfied DAVID JOHN WHITEHOUSE AND SIMON WILSON (ACTING AS JOINT ADMINSTRATIVE RECEIVERS)
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 NSG REALISATIONS 2010 LIMITED

Intangible Assets
Patents
We have not found any records of NSG REALISATIONS 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NSG REALISATIONS 2010 LIMITED
Trademarks
We have not found any records of NSG REALISATIONS 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSG REALISATIONS 2010 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 (4525 - Other special trades construction) as NSG REALISATIONS 2010 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NSG REALISATIONS 2010 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 TypeFinal Meetings
Defending partyNSG REALISATIONS 2010 LIMITEDEvent Date2014-12-08
A general meeting of the members of the above named company has been summoned by the Joint Liquidator, to be followed by a meeting of the creditors, under Section 106 of the Insolvency Act 1986 (as amended) for the purpose of: Receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators Considering whether the joint liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 The meetings will be held as follows: on 2 March 2015, Members meeting at 11.00 am and Creditors meeting at 11.15 am at Baker Tilly, 3 Hardman Street, Manchester M3 3HF. A proxy form is available which must be lodged with me not later than 12noon on 27 February 2015 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one].
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNSG REALISATIONS 2010 LIMITEDEvent Date2014-04-24
NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Donald Bailey and Lindsey Cooper, the Joint Liquidators of the above named, intend declaring a first and final dividend to the creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 30 May 2014, the last day for proving, to submit their proof of debt to us at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Donald Bailey Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNSG REALISATIONS 2010 LIMITEDEvent Date2010-05-20
In the High Court of Justice, Chancery Division Manchester District Registry case number 1260 Notice is hereby given, as required by Legislation: Rule 2.35(4) of the Legislation section: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF on 29 July 2010 at 10.30 am . The purpose of the meeting is to consider, and if thought fit, approve the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF not later than 12.00 hours on 28 July 2010 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the company should write to Russell Stewart Cash at Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF for copies of the Joint Administrators Statement of Proposals. Russell Stewart Cash (IP Number 8783) and Donald Bailey (IP Number 6739) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed as Joint Administrators of the Company on 20 May 2010 . The Companys registered office and principal trading address is Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NR . Further information about this case is available from Vincent Sorohan at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 4000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyNSG REALISATIONS 2010 LIMITEDEvent Date2010-05-20
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1260 Principal trading address: Fourth Avenue, Deeside Industrial Park, Flintshire CH5 2NR Russell Stewart Cash and Donald Bailey (IP Nos 8783 and 6739 ) both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF : Further information about this case is available from Vincent Sorohan at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 4000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSG REALISATIONS 2010 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 NSG REALISATIONS 2010 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.