Dissolved
Dissolved 2015-06-17
Company Information for NSG REALISATIONS 2010 LIMITED
MANCHESTER, M3,
|
Company Registration Number
04787100
Private Limited Company
Dissolved Dissolved 2015-06-17 |
Company Name | ||||
---|---|---|---|---|
NSG REALISATIONS 2010 LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MACKENZIE |
||
GLYNN DONOVAN KIRKBY BERRY |
||
ROBERT JOHN CALLAHAN |
||
MICHAEL TIMOTHY CARR |
||
JOHN ROBERT TROTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN GERAINT BLOMELEY |
Company Secretary | ||
ADRIAN GERAINT BLOMELEY |
Director | ||
PAUL JOHN GALLACHER |
Director | ||
NIGEL WILLIAM TAYLOR WOODGER |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJIMINI LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
DOEFLEX COMPOUNDING LIMITED | Director | 2012-12-12 | CURRENT | 2010-12-14 | Dissolved 2017-11-30 | |
GBBT LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Liquidation | |
FRAMEWORK BUILDING SYSTEMS LIMITED | Director | 2008-04-09 | CURRENT | 2008-03-04 | Dissolved 2016-10-01 | |
MWB HOLDINGS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2015-06-13 | |
CENTURY SYSTEM SCAFFOLDING LIMITED | Director | 2018-04-30 | CURRENT | 2013-08-01 | Active | |
THE DANIEL ADAMSON PRESERVATION SOCIETY | Director | 2015-04-21 | CURRENT | 2004-03-30 | Active | |
MWB HOLDINGS LIMITED | Director | 2007-10-12 | CURRENT | 2007-02-21 | Dissolved 2015-06-13 | |
PLETTAC NSG PLC | Director | 1996-02-01 | CURRENT | 1978-11-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/REPLACEMENT OF LIQUIDATORS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM FOURTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 20/05/2010 | |
CERTNM | COMPANY NAME CHANGED NSG UK LIMITED CERTIFICATE ISSUED ON 21/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TROTTER / 04/06/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TROTTER / 24/06/2008 | |
288a | DIRECTOR APPOINTED GLYNN BERRY | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 29/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: PARKWAY DEESIDE INDUSTRIAL ESTATE DEESIDE FLINTSHIRE CH5 2NS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/07/03--------- £ SI 3@1=3 £ IC 104/107 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/07/03--------- £ SI 100@1=100 £ IC 4/104 |
Final Meetings | 2014-12-12 |
Notice of Intended Dividends | 2014-04-30 |
Meetings of Creditors | 2010-07-16 |
Appointment of Administrators | 2010-06-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | EUROPEAN CORPORATE FINANCE PLC | |
DEBENTURE | Outstanding | EUROPEAN CORPORATE FINANCE PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND A FLOATING CHARGE ON ALL OTHER PROPERTY | Satisfied | BIBBY FACTORS NORTHWEST LIMITED | |
DEBENTURE | Satisfied | DAVID JOHN WHITEHOUSE AND SIMON WILSON (ACTING AS JOINT ADMINSTRATIVE RECEIVERS) |
|
|
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
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as NSG REALISATIONS 2010 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NSG REALISATIONS 2010 LIMITED | Event Date | 2014-12-08 |
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 Type | Notice of Intended Dividends | |
Defending party | NSG REALISATIONS 2010 LIMITED | Event Date | 2014-04-24 |
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 Type | Meetings of Creditors | |
Defending party | NSG REALISATIONS 2010 LIMITED | Event Date | 2010-05-20 |
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 Type | Appointment of Administrators | |
Defending party | NSG REALISATIONS 2010 LIMITED | Event Date | 2010-05-20 |
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 | |||
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. |