Liquidation
Company Information for NM REALISATIONS 2017 LIMITED
11c Kingsmead Square, Bath, BA1 2AB,
|
Company Registration Number
07070789
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NM REALISATIONS 2017 LIMITED | ||||
Legal Registered Office | ||||
11c Kingsmead Square Bath BA1 2AB Other companies in TA21 | ||||
Previous Names | ||||
|
Company Number | 07070789 | |
---|---|---|
Company ID Number | 07070789 | |
Date formed | 2009-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-11-30 | |
Account next due | 31/08/2017 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-22 13:04:13 |
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 |
---|---|---|
PETER NICHOLAS MOORE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HRF CONSULTANTS LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 30/03/23 FROM St James Court St James Parade Bristol BS1 3LH | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-23 | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM Harbourside House 4-5 the Grove Bristol BS1 4QZ | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-02 | |
RES15 | CHANGE OF COMPANY NAME 27/10/22 | |
CERTNM | COMPANY NAME CHANGED NICHOLAS MOORE SPECIALIST EMPLOYMENT LAWYERS LIMITED CERTIFICATE ISSUED ON 09/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/17 FROM One Ruggin Place Wellington Somerset TA21 9LL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070707890001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070707890002 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070707890001 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/06/2014 | |
SH01 | 20/06/14 STATEMENT OF CAPITAL GBP 3 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of variation of share rights</ul> | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 11/03/2010 | |
CERTNM | COMPANY NAME CHANGED SPECTRUM LAW LIMITED CERTIFICATE ISSUED ON 15/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM HIGHER RUGGIN FARM WEST BUCKLAND WELLINGTON SOMERSET TA21 9LL UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-06 |
Resolution | 2017-09-06 |
Appointmen | 2017-09-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CASTLE BUSINESS FINANCE LTD | ||
Satisfied | FIRST CAPITAL FACTORS LIMITED |
Creditors Due Within One Year | 2012-11-30 | £ 422,431 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 76,059 |
Provisions For Liabilities Charges | 2012-11-30 | £ 3,763 |
Creditors and other liabilities
|
|
|
|
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 NM REALISATIONS 2017 LIMITED
Debtors | 2012-11-30 | £ 127,792 |
---|---|---|
Debtors | 2011-11-30 | £ 69,023 |
Fixed Assets | 2012-11-30 | £ 623,900 |
Fixed Assets | 2011-11-30 | £ 262,920 |
Secured Debts | 2012-11-30 | £ 83,190 |
Shareholder Funds | 2012-11-30 | £ 325,498 |
Shareholder Funds | 2011-11-30 | £ 255,884 |
Tangible Fixed Assets | 2012-11-30 | £ 30,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as NM REALISATIONS 2017 LIMITED are:
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. |