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

NG REALISATIONS ONE LIMITED

26 SPRING GARDENS, MANCHESTER, M1,
Company Registration Number
02986178
Private Limited Company
Dissolved

Dissolved 2016-01-07

Company Overview

About Ng Realisations One Ltd
NG REALISATIONS ONE LIMITED was founded on 1994-11-02 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2016-01-07 and is no longer trading or active.

Key Data
Company Name
NG REALISATIONS ONE LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Previous Names
NORTHCROFT GROUP LIMITED19/06/2012
NNN LIMITED31/03/2009
Filing Information
Company Number 02986178
Date formed 1994-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-01-07
Type of accounts FULL
Last Datalog update: 2016-04-28 19:54:54
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 NG REALISATIONS ONE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE CLARKE
Company Secretary 2008-05-06
ANDREW GEORGE CLARKE
Director 2008-05-06
ANDREW PAUL DEWICK
Director 2004-05-01
GRAHAM GRABSKI
Director 2004-05-01
STEVEN HANDLEY
Director 2008-12-17
NICHOLAS ST JOHN HOWKINS
Director 2001-11-22
JOSEPH ANTHONY INFANTE
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK ORTON
Company Secretary 1995-04-21 2008-05-06
DAVID MARK ORTON
Director 1998-05-22 2008-05-06
DAVID PAUL HIGGINS
Director 2007-02-28 2008-03-14
MARK VAN DEN BERG
Director 1994-11-25 2006-12-29
ALAN GARBUTT
Director 2001-11-22 2006-07-08
IAN WILLIAM FEAST
Director 2005-07-21 2005-12-31
IGORS NORMUNDS ATOSS RUKUTS
Director 1994-11-25 2005-05-04
COLIN ROBBINS
Director 2003-02-28 2005-01-31
BRIAN STEPHEN WADE
Director 1996-08-28 2004-12-31
JOHN HUGH WILMOTH
Director 2001-11-22 2003-02-13
DAVID JOHN CLAXSON
Director 2001-11-22 2003-02-07
STEPHEN GEOFFREY SMITH
Director 2000-05-01 2001-05-31
JOHN HENRY CHAFFE
Director 1994-11-02 2000-01-14
ERIC CLIFFORD LOE
Director 1994-11-25 1998-01-09
ERNESTO LO CASCIO
Director 1994-11-25 1996-08-28
STANLEY JONATHAN BARRASS
Company Secretary 1994-11-02 1995-03-14
C & M SECRETARIES LIMITED
Nominated Secretary 1994-11-02 1994-11-02
C & M REGISTRARS LIMITED
Nominated Director 1994-11-02 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE CLARKE NORTHCROFT TRUSTEE LIMITED Company Secretary 2009-09-02 CURRENT 2007-11-29 Dissolved 2014-04-22
ANDREW GEORGE CLARKE NORTHCROFT TRUSTEE LIMITED Director 2009-09-02 CURRENT 2007-11-29 Dissolved 2014-04-22
ANDREW GEORGE CLARKE NORTHCROFT INTERNATIONAL LIMITED Director 2009-01-28 CURRENT 1982-01-11 Dissolved 2014-04-15
ANDREW PAUL DEWICK KERYGMA 180 Director 2015-05-18 CURRENT 2008-01-23 Active
GRAHAM GRABSKI EMMAUS HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
GRAHAM GRABSKI EMMAUS CONSULTING LIMITED Director 2015-11-02 CURRENT 2011-09-14 Active
NICHOLAS ST JOHN HOWKINS NORTHCROFT TRUSTEE LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-04-22
NICHOLAS ST JOHN HOWKINS NORTHCROFT INTERNATIONAL LIMITED Director 2007-01-02 CURRENT 1982-01-11 Dissolved 2014-04-15
NICHOLAS ST JOHN HOWKINS ST. JOHN INVESTMENTS LTD Director 1999-01-01 CURRENT 1998-12-07 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
2016-01-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2015
2014-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014
2013-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2013
2013-03-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2012
2012-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-19CERTNMCOMPANY NAME CHANGED NORTHCROFT GROUP LIMITED CERTIFICATE ISSUED ON 19/06/12
2012-05-31RES15CHANGE OF NAME 15/05/2012
2012-05-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM ONE HORSE GUARDS AVENUE LONDON SW1A 2HU
2012-03-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-30LATEST SOC30/11/11 STATEMENT OF CAPITAL;GBP 211809
2011-11-30AR0102/11/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HANDLEY / 17/08/2011
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-10AR0102/11/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY INFANTE / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY INFANTE / 01/05/2010
2009-12-04AR0102/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY INFANTE / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ST JOHN HOWKINS / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HANDLEY / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRABSKI / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEWICK / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE CLARKE / 03/12/2009
2009-11-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/09
2009-10-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-15169GBP IC 820241.318/732572.818 03/07/09 GBP SR 175337@0.5=87668.5
2009-07-08RES01ALTER ARTICLES 23/06/2009
2009-07-08MEM/ARTSARTICLES OF ASSOCIATION
2009-07-0788(2)AD 03/07/09 GBP SI 74882@0.5=37441 GBP IC 782800.318/820241.318
2009-04-06MEM/ARTSARTICLES OF ASSOCIATION
2009-03-27CERTNMCOMPANY NAME CHANGED NNN LIMITED CERTIFICATE ISSUED ON 31/03/09
2009-02-11288aDIRECTOR APPOINTED STEVEN HANDLEY
2009-02-1188(2)CAPITALS NOT ROLLED UP
2008-12-23363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-21288aDIRECTOR AND SECRETARY APPOINTED ANDREW GEORGE CLARKE
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID ORTON
2008-04-25RES01ALTER ARTICLES 27/03/2008
2008-04-2288(2)AD 31/03/08 GBP SI 49783@0.5=24891.5 GBP IC 159500/184391.5
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS
2007-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-01363sRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-12RES12VARYING SHARE RIGHTS AND NAMES
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-23288aNEW DIRECTOR APPOINTED
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-25288bDIRECTOR RESIGNED
2006-12-08363sRETURN MADE UP TO 02/11/06; CHANGE OF MEMBERS
2006-07-25288bDIRECTOR RESIGNED
2006-04-24RES13TRNSFR SHARES 31/03/06
2006-01-17288bDIRECTOR RESIGNED
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 02/11/05; CHANGE OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to NG REALISATIONS ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-28
Appointment of Liquidators2013-03-19
Meetings of Creditors2012-04-25
Appointment of Administrators2012-03-23
Fines / Sanctions
No fines or sanctions have been issued against NG REALISATIONS ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 NG REALISATIONS ONE LIMITED

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

NG REALISATIONS ONE LIMITED owns 1 domain names.

northcroft.co.uk  

Trademarks
We have not found any records of NG REALISATIONS ONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NG REALISATIONS ONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2010-08-18 GBP £5,500
London Borough of Islington 2010-04-14 GBP £3,525
London Borough of Islington 2010-04-14 GBP £3,525
Reading Borough Council 2010-03-31 GBP £2,495
Reading Borough Council 2009-09-25 GBP £740
Reading Borough Council 2009-08-26 GBP £740
Reading Borough Council 2009-08-26 GBP £1,905
Reading Borough Council 2009-04-28 GBP £1,000
Reading Borough Council 2009-04-28 GBP £1,250
Reading Borough Council 2009-04-28 GBP £-1,250
Reading Borough Council 2009-04-28 GBP £250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NG REALISATIONS ONE 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 Liquidators
Defending partyNG REALISATIONS ONE LIMITEDEvent Date2013-03-07
M N Cropper and K J Coates , of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Further details contact: Eve Potts, Email: EPotts@zolfocooper.eu, Tel: +44 (0) 161 838 4500.
 
Initiating party Event TypeFinal Meetings
Defending partyNG REALISATIONS ONE LIMITEDEvent Date2013-03-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned final meetings of the Companys members and creditors for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 22 September 2015 at 10.00 am and 10.30 am respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 07 March 2013 Office Holder details: M N Cropper , (IP No. 009434) of AlixPartners Services UK LLP, 10 Fleet Place, London, EC4M 7RB and K J Coates , (IP No. 009261) of AlixPartners Services UK LLP, 10 Fleet Place, London, EC4M 7RB and A C O'Keefe , (IP No. 008375) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB . Further details contact: Kate Wrigley, Tel: 0161 838 4500. M N Cropper and K J Coates and A C OKeefe , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNORTHCROFT GROUP LIMITEDEvent Date2012-03-16
In the High Court of Justice, Chancery Division Companies Court case number 2360 M N Cropper and K J Coates (IP Nos 009434 and 009261 ), both of Zolfo Cooper , 10 Fleet Place, London EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details, please contact Zolfo Cooper, +44 (0) 161 838 4500 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORTHCROFT GROUP LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 2360 Notice is hereby given that M N Cropper and K J Coates , both of Zolfo Cooper , 10 Fleet Place, London EC4M 7RB and A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Garden, Manchester, M2 1AB that a meeting of the creditors of the Northcroft Group Limited whose registeredoffice is at the offices of Zolfo Cooper, The Zenith Building, 26 Spring Garden, Manchester,M2 1AB is to be held by correspondence under the provisions of Paragraph 58 of ScheduleB1 to the Insolvency Act 1986. The purpose of the meeting is to consider the JointAdministrators’ Proposals, which have been circulated to creditors. Any creditor whohas not received the requisite Form 2.25B to allow them to vote on the business ofthe meeting, can obtain a copy by contacting the Joint Administrators office on +44(0) 161 838 4582. In order for creditors’ votes to count, a completed Form 2.25B mustbe received by 09 May 2012 at 12.00 noon accompanied by a statement in writing giving details of the debt due the creditorsby the Company. Date of Appointment: 16 March 2012. For further details contact: Zolfo Cooper on +44 (0) 161 838 4582. M N Cropper, K J Coates and A C O’Keefe , Joint Administrators (IP No 009434, 009261 and 008375) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NG REALISATIONS ONE 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 NG REALISATIONS ONE 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.