NSN REALISATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNSN REALISATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02609837
    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 NSN REALISATIONS LTD?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
    • Activities of call centres (82200) / Administrative and support service activities

    Where is NSN REALISATIONS LTD located?

    Registered Office Address
    Central Square 8th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NSN REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    NETWORK SERVICES (NATIONWIDE) LIMITEDJan 05, 1998Jan 05, 1998
    SMART CARS LIMITEDMay 13, 1991May 13, 1991

    What are the latest accounts for NSN REALISATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NSN REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    53 pagesAM23

    Administrator's progress report

    52 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Apr 22, 2021

    2 pagesAD01

    Administrator's progress report

    46 pagesAM10

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    99 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2020

    RES15

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Who are the officers of NSN REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMSHURST, Michael Alfred
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    EnglandBritish82302420002
    HICKMAN-ASHBY, Martin James
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    Secretary
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    British1841480001
    JARMAN, Patrick Edmund
    45 The Lawns
    SE3 9TD London
    Secretary
    45 The Lawns
    SE3 9TD London
    British7475780001
    ALLAN, Richard Ronald
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    Director
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    United KingdomBritish1841490001
    DUNLEAVY, Adrian James
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    Director
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    British64307400001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish166551820001
    GARRETT, Jonathan Mark
    67b Lavendar Sweep
    SW11 London
    Director
    67b Lavendar Sweep
    SW11 London
    British60511350002
    HICKMAN-ASHBY, Martin James
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    Director
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    EnglandBritish1841480001
    HOGG, David John
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    Director
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    British113013220001
    JARMAN, Patrick Edmund
    45 The Lawns
    SE3 9TD London
    Director
    45 The Lawns
    SE3 9TD London
    British7475780001
    LANE, Martin William
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    Director
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    British1841500001
    LOFTUS, David John
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    Director
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    EnglandBritish34443080001
    PUGH, David Richard
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Director
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    EnglandBritish108788360001
    TELLETT, Trevor James
    Midsummer Moon Cross End
    Wavendon
    MK17 8AQ Milton Keynes
    Buckinghamshire
    Director
    Midsummer Moon Cross End
    Wavendon
    MK17 8AQ Milton Keynes
    Buckinghamshire
    British57477740001
    THOMPSON, Stephen David Gray
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Director
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    EnglandBritish111040520002
    WOOLLATT, John Richard
    55 Ottways Lane
    KT21 2PS Ashstead
    Surrey
    Director
    55 Ottways Lane
    KT21 2PS Ashstead
    Surrey
    United KingdomBritish87636310001

    Who are the persons with significant control of NSN REALISATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nationwide Accident Repair Services Ltd
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number966807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Richard Pugh
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Apr 06, 2016
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Alfred Wilmshurst
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Apr 06, 2016
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NSN REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 22, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) )
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 23, 2013
    Satisfied
    Brief description
    By way of first legal mortgage the property and all other land now vested in the chargor. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Fixed charge on book and other debts
    Created On Nov 25, 2010
    Delivered On Nov 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2010Registration of a charge (MG01)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Fixed charge on book debts and other debts
    Created On Jul 31, 2003
    Delivered On Aug 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. All funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Vehicle Management Limited
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts and other debts
    Created On Jun 16, 2003
    Delivered On Jul 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts and all funds standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2003Registration of a charge (395)
    • Dec 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge between the company and the royal bank of scotland PLC (the security trustee)
    Created On Mar 07, 2001
    Delivered On Mar 14, 2001
    Satisfied
    Amount secured
    The actual, contingent, present and/or future obligations and liabilities of the obligors to any of the secured parties under or pursuant to the finance documents
    Short particulars
    Fixed charge all book debts and other debts and all moneys which the company receives in respect thereof and a floating charge all other assets not effectively charged by the fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC(The Security Trustee)
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)

    Does NSN REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Administration started
    Sep 08, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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