NMCN PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNMCN PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00425188
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NMCN PLC?

    • Construction of domestic buildings (41202) / Construction
    • Construction of roads and motorways (42110) / Construction
    • Construction of utility projects for electricity and telecommunications (42220) / Construction
    • Construction of water projects (42910) / Construction

    Where is NMCN PLC located?

    Registered Office Address
    C/O GRANT THORNTON UK ADVISORY & TAX LLP
    11th Floor Landmark St Peter's Square 1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NMCN PLC?

    Previous Company Names
    Company NameFromUntil
    NORTH MIDLAND CONSTRUCTION PUBLIC LIMITED COMPANYApr 14, 1982Apr 14, 1982
    NORTH MIDLAND CONSTRUCTION COMPANY LIMITEDDec 06, 1946Dec 06, 1946

    What are the latest accounts for NMCN PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for NMCN PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 30, 2022
    Next Confirmation Statement DueJun 13, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2021
    OverdueYes

    What are the latest filings for NMCN PLC?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    27 pagesWU07

    Notice of removal of liquidator by court

    11 pagesWU14

    Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a liquidator

    4 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Notice of a court order ending Administration

    48 pagesAM25

    Administrator's progress report

    42 pagesAM10

    Satisfaction of charge 004251880020 in full

    1 pagesMR04

    Satisfaction of charge 004251880021 in full

    1 pagesMR04

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    11 pagesAM16

    Administrator's progress report

    43 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    49 pagesAM10

    Administrator's progress report

    60 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Satisfaction of charge 004251880022 in full

    1 pagesMR04

    Satisfaction of charge 004251880019 in full

    1 pagesMR04

    Satisfaction of charge 004251880017 in full

    1 pagesMR04

    Satisfaction of charge 004251880018 in full

    1 pagesMR04

    Administrator's progress report

    64 pagesAM10

    Statement of affairs with form AM02SOA

    65 pagesAM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 004251880016 in full

    1 pagesMR04

    Who are the officers of NMCN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONRO, Richard Charles
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Secretary
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    274030750001
    AMOS, Margaret Mary
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish195590380001
    ELLIOTT, Ian
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    United KingdomBritish111993850001
    FOSTER, Alan Peter
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish130915810002
    HOLT, Michael
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish251308930001
    LANGMAN, Andrew David
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish263385000001
    MARKS, Lee
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish170130480001
    MOYLE, Robert
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish10591260001
    GARRATT, Michael Steven
    The Manor
    Fern Road
    NG12 3BU Cropwell Bishop
    Nottinghamshire
    Secretary
    The Manor
    Fern Road
    NG12 3BU Cropwell Bishop
    Nottinghamshire
    British7313830003
    TAYLOR, Daniel Adam
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    Secretary
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    180824130001
    BATEMAN, Michael Lepine
    Ringwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Ringwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British35233980002
    BEETLES, Gerald
    Mapperley House 16 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    Director
    Mapperley House 16 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    EnglandBritish6893740001
    BLAKEWAY, Mark William
    22 Gwenbrook Avenue
    Beeston
    NG9 4BA Nottingham
    Nottinghamshire
    Director
    22 Gwenbrook Avenue
    Beeston
    NG9 4BA Nottingham
    Nottinghamshire
    EnglandBritish113246680001
    BLEAKLEY, Douglas
    4 Roseneath
    Bramhall
    SK7 3LP Stockport
    Cheshire
    Director
    4 Roseneath
    Bramhall
    SK7 3LP Stockport
    Cheshire
    EnglandBritish60486120001
    BROWN, Stephen John Thursfield
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    Director
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    EnglandBritish17541670001
    EVANS, Brian Alan
    70 School Lane
    Hartford
    CW8 1PQ Northwich
    Cheshire
    Director
    70 School Lane
    Hartford
    CW8 1PQ Northwich
    Cheshire
    EnglandBritish31075870001
    GARRATT, Michael Steven
    The Manor
    Fern Road
    NG12 3BU Cropwell Bishop
    Nottinghamshire
    Director
    The Manor
    Fern Road
    NG12 3BU Cropwell Bishop
    Nottinghamshire
    EnglandBritish7313830003
    HOMER, John William
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    Director
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    EnglandBritish208769560001
    KAYES, Trevor John
    2 Sycamore Road
    Park Hill Awsworth
    NG16 2SQ Nottingham
    Nottinghamshire
    Director
    2 Sycamore Road
    Park Hill Awsworth
    NG16 2SQ Nottingham
    Nottinghamshire
    British28251760002
    KNIGHT, John Oliver
    4 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    Director
    4 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    English9953520001
    MOYLE, Terence Geoffrey
    Old Dalby Wood House
    Old Dalby
    LE14 3NB Melton Mowbray
    Leicestershire
    Director
    Old Dalby Wood House
    Old Dalby
    LE14 3NB Melton Mowbray
    Leicestershire
    British9953540001
    PROUD, Donald Stuart
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    Director
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    United KingdomBritish182255600002
    ROGERS, David Peter
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    Director
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    ScotlandBritish142105130001
    SCRUBY, Anthony Joseph
    Newstead Grange Farm Blidworth Waye
    Papplewick
    NG15 8GB Nottingham
    Director
    Newstead Grange Farm Blidworth Waye
    Papplewick
    NG15 8GB Nottingham
    British9953530001
    TAYLOR, Daniel Adam
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    Director
    Nunn Close,The County Estate
    Huthwaite
    NG17 2HW Sutton-In-Ashfield
    Nottinghamshire.
    EnglandBritish180803370001

    Does NMCN PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2021Administration started
    Sep 16, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Amanda Wade
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Helen Dale
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Jonathan Roden
    Colmore Building Colmore Circus
    Queensway
    B4 6AT Birmingham
    practitioner
    Colmore Building Colmore Circus
    Queensway
    B4 6AT Birmingham
    Nigel Morrison
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol
    practitioner
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol
    2
    DateType
    Aug 16, 2024Petition date
    Sep 16, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Helen Dale
    17th Floor 103 Colmore Row
    B3 3AG Birmingham
    practitioner
    17th Floor 103 Colmore Row
    B3 3AG Birmingham
    Amanda Wade
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Jonathan Roden
    11th Floor Landmark St Peters Square 1 Oxford Street
    M1 4PB Manchester
    practitioner
    11th Floor Landmark St Peters Square 1 Oxford Street
    M1 4PB Manchester
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0