Dissolved
Dissolved 2017-06-14
Company Information for NL REALISATIONS (2013) LIMITED
MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-14 |
Company Name | ||||
---|---|---|---|---|
NL REALISATIONS (2013) LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 07973310 | |
---|---|---|
Date formed | 2012-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-06-14 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-26 02:59:39 |
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 |
---|---|---|
AIDAN WILSON QUEEN |
||
AIDAN WILSON QUEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JAMES BLOOD |
Director | ||
CS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUPFAWJHB LIMITED | Director | 2008-07-07 | CURRENT | 1892-11-11 | Dissolved 2015-08-21 | |
SCHOFIELD DYERS & FINISHERS LIMITED | Director | 2008-07-07 | CURRENT | 2007-11-09 | Active | |
LUPFAWSMA LIMITED | Director | 2008-07-07 | CURRENT | 1924-06-10 | 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 21/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 15/11/2013 | |
CERTNM | COMPANY NAME CHANGED NELSONS LABELS LIMITED CERTIFICATE ISSUED ON 03/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 12/03/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 02/03/13 FULL LIST | |
AA01 | CURREXT FROM 31/03/2013 TO 31/05/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 25/04/12 STATEMENT OF CAPITAL GBP 90 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MR AIDAN WILSON QUEEN | |
AP03 | SECRETARY APPOINTED AIDAN WILSON QUEEN | |
RES15 | CHANGE OF NAME 30/04/2012 | |
CERTNM | COMPANY NAME CHANGED JCCO 295 LIMITED CERTIFICATE ISSUED ON 30/04/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-11-04 |
Appointment of Liquidators | 2014-11-04 |
Appointment of Administrators | 2013-11-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as NL REALISATIONS (2013) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NL REALISATIONS (2013) LIMITED | Event Date | 2014-10-30 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 12 December 2014, to send in their names and addresses, and particulars of their debts or claims, and the names and addresses of the Solicitors (if any), to Paul Stanley and Gary N Lee, the Joint Liquidators of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 22 October 2014. Office holder details: Paul Stanley and Gary N Lee (IP Nos 008123 and 009204) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by e-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NL REALISATIONS (2013) LIMITED | Event Date | 2014-10-22 |
Paul Stanley and Gary N Lee , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by e-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NELSONS LABELS LIMITED | Event Date | 2013-10-29 |
In the Manchester High Court Chancery Division case number 4142 Paul Stanley and Gary N Lee (IP Nos 008123 and 009204 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Administrator bytelephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes bye-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. : | |||
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. |