NCJ REALISATION LIMITED
Overview
| Company Name | NCJ REALISATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00961929 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NCJ REALISATION LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is NCJ REALISATION LIMITED located?
| Registered Office Address | C/O BEGBIES TRAYNOR (LONDON) LLP 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCJ REALISATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEWISH CHRONICLE NEWSPAPER LIMITED | Sep 12, 1969 | Sep 12, 1969 |
What are the latest accounts for NCJ REALISATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for NCJ REALISATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 22, 2021 | 23 pages | LIQ03 | ||||||||||
Statement of affairs | 28 pages | LIQ02 | ||||||||||
Statement of affairs | 28 pages | LIQ02 | ||||||||||
Registered office address changed from 915 High Road London N12 8QJ England to 31st Floor 40 Bank Street London E14 5NR on Jun 03, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 009619290001 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
Notification of Jewish Chronicle Limited as a person with significant control on Jun 21, 2019 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 18 pages | AA | ||||||||||
Appointment of Mr Alan Jacobs as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Clive Richard Wolman as a person with significant control on Jun 21, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen Grabiner as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 009619290001, created on Jun 21, 2019 | 48 pages | MR01 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Debbie Rose as a director on Jun 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Ebner as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Debbie Rose as a director on Jun 08, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerard Alphonsus Mccarthy as a director on Dec 04, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of NCJ REALISATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARROD, Raymond Jonathan | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 159311550002 | |||||
| JACOBS, Alan Steven | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 52186140002 | |||||
| POLLARD, Stephen Ian | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 119628950002 | |||||
| ROSE, Debbie | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 213349300001 | |||||
| FASS, Richard Andrew | Secretary | 3 The Lane NW8 0PN London | British | 20049820001 | ||||||
| MCCARTHY, Gerard Alphonsus | Secretary | 74 Gaddesden Crescent Wavendon Gate MK7 7SQ Milton Keynes Buckinghamshire | British | 107635360001 | ||||||
| ABRAHAM, Tracy | Director | St. Albans Lane NW11 7QE London 28 England | United Kingdom | British | 157415770001 | |||||
| BIRK, Ellis Samuel | Director | Flat 1 34 Bryanston Square W1H 7LQ London | British | 3265100002 | ||||||
| BOLCHOVER, Richard Louis | Director | 53 Exeter Road NW2 4SE London | England | British | 28504130003 | |||||
| BURTON, Richard | Director | St. Albans Lane NW11 7QE London 28 | England | British | 185390420001 | |||||
| CHAIN, Julia Sarah | Director | 829 Finchley Road NW11 8AJ London | England | British | 36684200002 | |||||
| CLINTON-DAVIS, Lord | Director | 22 Bracknell Gate NW3 7EA London | British | 32307850001 | ||||||
| COHEN, Shimon David | Director | 25 Bancroft Avenue N2 0AR London | United Kingdom | British | 40897760005 | |||||
| EBNER, Sarah | Director | St. Albans Lane NW11 7QE London 28 | England | British | 206444700001 | |||||
| FASS, Richard Andrew | Director | 3 The Lane NW8 0PN London | England | British | 20049820001 | |||||
| FINKELSTEIN, Daniel William, Lord | Director | Albury Drive HA5 3RH Pinner 167 Middlesex United Kingdom | England | British | 103004430001 | |||||
| FRANKEL, William | Director | 30 Montagu Square W1H 1RJ London | British | 16584850001 | ||||||
| GORDON, Lionel Lawrence | Director | The Hyde 5 Orchard Gate KT10 8HY Esher Surrey | United Kingdom | British | 3265090001 | |||||
| GRABINER, Stephen | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 10869060004 | |||||
| GRABINER, Stephen | Director | Heath House Turner Drive NW11 6TX London | England | British | 10869060004 | |||||
| GREENWOOD, Jeffrey Michael | Director | 6 Summit Lodge Lower Terrace Hampstead NW3 6RF London | United Kingdom | British | 4260160002 | |||||
| HAY, Cameron | Director | St. Albans Lane NW11 7QE London 28 | England | British | 185390940001 | |||||
| JULIUS, Anthony Robert | Director | St. Albans Lane NW11 7QE London 28 England | United Kingdom | British | 150950200001 | |||||
| KESSLER, Daniel Benjamin | Director | Harman Drive NW2 2EB London 9 | United Kingdom | British | 101534880006 | |||||
| KESSLER, David Francis | Director | Lovetts Bragenham Side Stoke Hammond MK17 9DB Milton Keynes Buckinghamshire | British | 3270730001 | ||||||
| KLEIN, Robin Matthew | Director | 5 Upper Terrace Hampstead NW3 6RH London | England | British | 56477530001 | |||||
| LEVY, Peter Lawrence | Director | Springfield Road NW8 0QN London 52 | United Kingdom | British | 35543350001 | |||||
| MANN, Paul Julian | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 149327980001 | |||||
| MARX, Michael Henry | Director | California Lane Bushey Heath WD23 1ES Bushey The Orchard Herts England | United Kingdom | British | 35019090001 | |||||
| MCCARTHY, Gerard Alphonsus | Director | St. Albans Lane NW11 7QE London 28 | England | British | 107635360001 | |||||
| MOSS, Sidney Norman | Director | 12 Park Road BR3 1QD Beckenham Kent | British | 3265050001 | ||||||
| OPPENHEIMER, Peter Morris | Director | 6 Linton Road OX2 6UG Oxford Oxfordshire | United Kingdom | British | 12648870002 | |||||
| POLLECOFF, Wendy Flora | Director | 42 Princedale Road W11 4NL London | British | 35226830002 | ||||||
| ROSE, Debbie | Director | St. Albans Lane NW11 7QE London 28 | England | British | 213349300001 | |||||
| RUBENSTEIN, Alan | Director | Opal Court 120 Regents Park Road Finchley N3 3HY London Flat 7, England | United Kingdom | British | 92243680003 |
Who are the persons with significant control of NCJ REALISATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jewish Chronicle Limited | Jun 21, 2019 | St. Albans Lane NW11 7QE London 28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Richard Wolman | Dec 01, 2016 | St. Albans Lane NW11 7QE London 28 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does NCJ REALISATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 21, 2019 Delivered On Jun 25, 2019 | Satisfied | ||
Brief description Country: united kingdom. Word mark: jc. Logo image: -. applicant: jewish chronicle newspaper limited. Application number: 2033514. application date: 13/09/1995. class: 16. case status: granted/registered. Jak reference: TM301189GB. Full details of charged intellectual property contained in schedule 4. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NCJ REALISATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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