NM LIFE RESIDENTIAL LIMITED

NM LIFE RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNM LIFE RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01530074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NM LIFE RESIDENTIAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NM LIFE RESIDENTIAL LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NM LIFE RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE LIFE RESIDENTIAL LIMITEDOct 18, 1999Oct 18, 1999
    STALWART RESIDENTIAL LIMITEDNov 22, 1994Nov 22, 1994

    What are the latest accounts for NM LIFE RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NM LIFE RESIDENTIAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NM LIFE RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YU on Aug 22, 2014

    2 pagesAD01

    Register inspection address has been changed to Windsor House Telford Centre Telford TF3 4NB

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 721,874
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Auth to allot shares & duty to avoid conflicts of interest 24/06/2013
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Minimum number of directors is one 24/06/2013
    RES13

    Annual return made up to May 23, 2013 with full list of shareholders

    3 pagesAR01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 3 in full

    5 pagesMR04

    Termination of appointment of Roger Craine as a director on Oct 04, 2010

    1 pagesTM01

    Appointment of Mr Michael Charles Woodcock as a director on Oct 04, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 23, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to May 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Roger Craine on Jan 07, 2010

    2 pagesCH01

    Who are the officers of NM LIFE RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Paul
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British135096740002
    WOODCOCK, Michael Charles
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish102653720001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    DUGGAN, Helen
    115 Elms Crescent
    SW4 8QG London
    Secretary
    115 Elms Crescent
    SW4 8QG London
    British67744330001
    FULLER, Michael John
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Secretary
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    British14453100001
    HARDING, Barrington Howard
    29 Mayford Road
    SW12 8SE London
    Secretary
    29 Mayford Road
    SW12 8SE London
    British11466730001
    OPPAL, Abdul Munem
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    Secretary
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    British116338770001
    PEARSON, Michael Adrian
    34 Lammas Gate
    ME13 7ND Faversham
    Kent
    Secretary
    34 Lammas Gate
    ME13 7ND Faversham
    Kent
    British59751140001
    TEMPLETON, William James, Dr
    3 Royal Crescent
    W11 4SL London
    Secretary
    3 Royal Crescent
    W11 4SL London
    New Zealander27024160001
    THOMAS, Derek John
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British2297010001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    ARTHUR, Richard
    17d Highgate West Hill
    N6 6NP London
    Director
    17d Highgate West Hill
    N6 6NP London
    British71058650001
    BARRETT, Peter
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    Director
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    British75515090001
    BARTLETT, John Leonard
    Chiphall Cottage Droxford Road
    Wickham
    PO17 5AZ Fareham
    Hampshire
    Director
    Chiphall Cottage Droxford Road
    Wickham
    PO17 5AZ Fareham
    Hampshire
    British14120450001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritish150997870001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritish106900580001
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrish63716360005
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    British88183990001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    British21933520001
    DICKINSON, Stephen
    Chaucer Buildings
    57 Grainger Street
    NE1 5LE Newcastle Upon Tyne
    Director
    Chaucer Buildings
    57 Grainger Street
    NE1 5LE Newcastle Upon Tyne
    British14120430001
    DOLFI, Douglas Scott
    5 Ladbroke Walk
    W11 3PW London
    Director
    5 Ladbroke Walk
    W11 3PW London
    American78292660001
    DOWNEY, Paul Martin
    18 Rowan Grove
    St Ippolyts
    SG4 7SP Hitchin
    Hertfordshire
    Director
    18 Rowan Grove
    St Ippolyts
    SG4 7SP Hitchin
    Hertfordshire
    British10360260002
    EVANS, David Thomas James
    Sandrock, Lower Street
    Fittleworth
    RH20 1JE Pulborough
    West Sussex
    Director
    Sandrock, Lower Street
    Fittleworth
    RH20 1JE Pulborough
    West Sussex
    United KingdomBritish62761080001
    FULLER, Michael John
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    British14453100001
    GIRLING, Michael
    Collingwood Mount Cottage
    Loddon Close
    GU15 1LJ Camberley
    Surrey
    Director
    Collingwood Mount Cottage
    Loddon Close
    GU15 1LJ Camberley
    Surrey
    British63304110001
    HAMMOND, Anthony
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British52752380001
    HAYNES, Stephen Robert
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    Director
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    United KingdomBritish79961770002
    HOWE, Robert William Albert
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkBritish13105310003
    HUGHFF, Victor William
    18 Hilly Plantation
    NR7 0JN Norwich
    Norfolk
    Director
    18 Hilly Plantation
    NR7 0JN Norwich
    Norfolk
    British6622110001
    MCLAY, William Morrison
    26 Sheppey Walk
    BN27 3BR Hailsham
    East Sussex
    Director
    26 Sheppey Walk
    BN27 3BR Hailsham
    East Sussex
    British54996780001
    MORGAN, Christopher
    13 Laurel Road
    Barnes
    SW13 0EE London
    Director
    13 Laurel Road
    Barnes
    SW13 0EE London
    United KingdomBritish33875890001
    NARRAWAY, Nicholas William
    Waverley Cottage Birtley Road
    Bramley
    GU5 0JA Guildford
    Surrey
    Director
    Waverley Cottage Birtley Road
    Bramley
    GU5 0JA Guildford
    Surrey
    British72113010001
    RAAB, Dennis Lynn
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    Director
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    American48186120003

    Does NM LIFE RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 21, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 24TH march 1995
    Short particulars
    L/H property k/a 5 wantage road, reading berkshire; f/h property k/a 3 wantage road, reading, berkshire t/nos: BK274399 and BK26127 floating charge over the whole of the company's undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft, London Branch
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Jun 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 17, 1996
    Delivered On May 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents (including this debenture)
    Short particulars
    2 richard avenue brightlingsea essex including fixtures and fittings and f/h or l/h property all right title & interest in the real property the benefit of all rights and claims the insurance policies all book & other debts and a floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft (London Branch)
    Transactions
    • May 30, 1996Registration of a charge (395)
    • Jun 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 17, 1995
    Delivered On Nov 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 3 madeley drive west kirby wirral merseyside t/no MS155589 with all fixtures thereon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Commerzbank Aktiengesellschaft (London Branch)
    Transactions
    • Nov 30, 1995Registration of a charge (395)
    • Jun 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1995
    Delivered On Jul 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of the finance documents (including this debenture)
    Short particulars
    8 wellesley court west parade worthing t/n-WSX26301. Flat 3 castle court river park marlborough wiltshire west kennett t/n-WT101180. Gathorne 24 walmers avenue higham nr rochester kent t/n-K133345.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft, London Branch (As Agent and Trustee for Itself and on Behalf Ofthe Banks (as Defined in the Facility Agreement))
    Transactions
    • Jul 05, 1995Registration of a charge (395)
    • Jun 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to the terms of the finance documents (as defined) and/or this debenture
    Short particulars
    The company as beneficial owner hereby charges by fixed charge in favour of the trustee with the payment and discharge of the secured obligations by way of (a) first legal mortgage over the real property; and (b) first equitable charge over its right title and interest in the real property. And by way of first floating charge the whole of the company's undertaking and assets present and future other than any assets for the time being effectively charged to the trustee by way of fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft as Agent and Trustee for Itself and the Banks (As Defined)
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    • Jun 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Security account agreement
    Created On Mar 24, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to and in accordance with the terms of the facility agreement (as defined)
    Short particulars
    All the companys interest in the monies now or at any time hereafter during the subsistence od the security account agreement standing to the credit of (a) the security account, and (b) any account opened by the agent pursuant to clause 9 of the security account agreement.
    Persons Entitled
    • Commerzbank Aktiengesellschaft, London Branch (As Agent and Trustee for Itself and on Behalf Ofthe Banks (as Defined in the Faciltiy Agreement))
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Apr 18, 2013Satisfaction of a charge (MR04)
    Collection account agreement
    Created On Mar 24, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to and in accordance with the terms of the facility agreement (as defined)
    Short particulars
    All the company's interest in the monies now or at any time hereafter during the subsistence of the collection account agreement standing to the credit of (a) the collection account, and (b) any account opened by the agent pursuant to clause 9 of the collection account agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft, London Branch (As Agent and Trustee for Itself and on Behalf Ofthe Banks (as Defined in the Facility Agreement))
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Apr 27, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 07, 1981
    Delivered On Jul 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold & leasehold property fixed & floating charge undertaking and all property and assets present and future including & goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 1981Registration of a charge

    Does NM LIFE RESIDENTIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2014Commencement of winding up
    Dec 26, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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