NM LIFE GROUP LIMITED

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

    Company NameNM LIFE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02863565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NM LIFE GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is NM LIFE GROUP LIMITED located?

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

    What were the previous names of NM LIFE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE LIFE GROUP LIMITEDOct 18, 1999Oct 18, 1999
    STALWART GROUP LIMITEDJan 31, 1994Jan 31, 1994
    PRETTY 250 LIMITEDOct 19, 1993Oct 19, 1993

    What are the latest accounts for NM LIFE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for NM LIFE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

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

    2 pagesAD02

    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

    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 Oct 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 149,704,544
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Roger Craine as a director on Oct 04, 2012

    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 Oct 19, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Oct 19, 2010

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Secretary's details changed for Mr Paul Shakespeare on Jan 07, 2010

    1 pagesCH03

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

    2 pagesCH01

    Annual return made up to Oct 19, 2009 with full list of shareholders

    14 pagesAR01

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages287

    Who are the officers of NM LIFE GROUP 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
    HAMMOND, Anthony
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Secretary
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British52752380001
    LAU, Cheong Koon
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Secretary
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Malaysian16337610001
    OPPAL, Abdul Munem
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    Secretary
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    British116338770001
    REUBEN, David
    8 Corringham Court
    Corringham Road
    NW11 7BY London
    Secretary
    8 Corringham Court
    Corringham Road
    NW11 7BY London
    British103696900001
    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
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritish150997870001
    BAXTER, David Jonathan Allen
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British117650450001
    BAYLIS, David Rhys Horton
    Timbers Broomheath
    IP12 4DL Woodbridge
    Suffolk
    Director
    Timbers Broomheath
    IP12 4DL Woodbridge
    Suffolk
    British46309740001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritish106900580001
    BROKE, Michael Haviland Adlington
    7 Westmead
    Roehampton
    SW15 5BH London
    Director
    7 Westmead
    Roehampton
    SW15 5BH London
    British2996750001
    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
    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
    3 Stantons Wharf
    Bramley
    GU5 0DH Guildford
    Surrey
    Director
    3 Stantons Wharf
    Bramley
    GU5 0DH Guildford
    Surrey
    British63304110002
    GRAY, Andrew John Kennedy
    29 Northolme Road
    Highbury
    N5 2UU London
    Director
    29 Northolme Road
    Highbury
    N5 2UU London
    British42245220001
    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
    MCLAY, William Morrison
    26 Sheppey Walk
    BN27 3BR Hailsham
    East Sussex
    Director
    26 Sheppey Walk
    BN27 3BR Hailsham
    East Sussex
    British54996780001
    MELVIN, Clifton Adrian
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    Director
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    British71408470001
    MORGAN, Christopher
    13 Laurel Road
    Barnes
    SW13 0EE London
    Director
    13 Laurel Road
    Barnes
    SW13 0EE London
    United KingdomBritish33875890001
    MOSES, Victor Carlyle
    5210 Ne 43
    98105 Seattle
    Washington
    Usa
    Director
    5210 Ne 43
    98105 Seattle
    Washington
    Usa
    Usa55073340001
    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 GROUP 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
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    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