NBT REALISATIONS LIMITED

NBT REALISATIONS LIMITED

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

    Company NameNBT REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03837483
    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 NBT REALISATIONS LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NBT REALISATIONS LIMITED located?

    Registered Office Address
    Bdo Llp Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of NBT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATURAL BUILDING TECHNOLOGIES LTD.Sep 07, 1999Sep 07, 1999

    What are the latest accounts for NBT REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for NBT REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to Bdo Llp Thames Tower 12th Floor Station Road Reading RG1 1LX on Oct 12, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Removal of liquidator by court order

    18 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 21, 2016

    21 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Dec 14, 2015

    27 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Termination of appointment of Jonathan Charles Kingerlee as a director on Aug 08, 2015

    2 pagesTM01

    Administrator's progress report to Jul 06, 2015

    23 pages2.24B

    Certificate of change of name

    Company name changed natural building technologies LTD.\certificate issued on 04/06/15
    46 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    47 pages2.23B

    Statement of administrator's proposal

    46 pages2.17B

    Registered office address changed from The Hangar Worminghall Road Oakley Buckinghamshire HP18 9UL to Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on Jan 16, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Jonathan Marc Hofstetter as a director on Dec 17, 2014

    1 pagesTM01

    Annual return made up to Sep 07, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2014

    Statement of capital on Sep 15, 2014

    • Capital: GBP 1,035,451.489
    SH01

    Who are the officers of NBT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Neil Peter
    Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Bdo Llp
    Director
    Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Bdo Llp
    United KingdomBritish65898290001
    MITCHELL, Andrew Kenneth
    Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Bdo Llp
    Director
    Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Bdo Llp
    United KingdomBritish97189460001
    HARDING, Robert William
    Well Cottage Cadmore End Common
    HP14 3PT High Wycombe
    Bucks
    Secretary
    Well Cottage Cadmore End Common
    HP14 3PT High Wycombe
    Bucks
    British3615810001
    ISAAC, Nicholas Charles Robert
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    Secretary
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    British111494760001
    MARTIN, Carl Stephen
    9g Alexandra Road
    RG1 5PE Reading
    The Coach House
    Berkshire
    Secretary
    9g Alexandra Road
    RG1 5PE Reading
    The Coach House
    Berkshire
    British70284990001
    MAY, Elizabeth Ruth
    1 Wrights Close
    Lane End
    HP14 3DD High Wycombe
    Buckinghamshire
    Secretary
    1 Wrights Close
    Lane End
    HP14 3DD High Wycombe
    Buckinghamshire
    British66625020001
    MCCLOY, Jacqueline
    Little Farm
    Lower Street, Pury End
    NN12 7NS Towcester
    Northamptonshire
    Secretary
    Little Farm
    Lower Street, Pury End
    NN12 7NS Towcester
    Northamptonshire
    British89001870001
    ALLEN, Phillip
    6 Crooklets
    EX23 8NE Bude
    Cornwall
    Director
    6 Crooklets
    EX23 8NE Bude
    Cornwall
    British81513230001
    HEBBLETHWAITE, David
    8 Castle Close
    CV34 4DB Warwick
    Warwickshire
    Director
    8 Castle Close
    CV34 4DB Warwick
    Warwickshire
    United KingdomBritish79832990001
    HEWITT, John
    Yew Cottage
    Old Boars Hill
    OX1 5JJ Oxford
    Oxfordshire
    Director
    Yew Cottage
    Old Boars Hill
    OX1 5JJ Oxford
    Oxfordshire
    UkBritish8119510002
    HOFSTETTER, Jonathan Marc
    The Hangar
    Worminghall Road
    HP18 9UL Oakley
    Buckinghamshire
    Director
    The Hangar
    Worminghall Road
    HP18 9UL Oakley
    Buckinghamshire
    United KingdomSwiss141392580001
    ISAAC, Nicholas Charles Robert
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    Director
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    EnglandBritish111494760001
    KINGERLEE, Jonathan Charles
    Langford Locks
    OX5 1HR Kidlington
    Thomas House
    Oxfordshire
    England
    Director
    Langford Locks
    OX5 1HR Kidlington
    Thomas House
    Oxfordshire
    England
    EnglandBritish20548380008
    MCCLOY, Jacqueline
    Little Farm
    Lower Street, Pury End
    NN12 7NS Towcester
    Northamptonshire
    Director
    Little Farm
    Lower Street, Pury End
    NN12 7NS Towcester
    Northamptonshire
    United KingdomBritish89001870001
    PENSOM, Anthony John
    The Hangar
    Worminghall Road
    HP18 9UL Oakley
    Buckinghamshire
    Director
    The Hangar
    Worminghall Road
    HP18 9UL Oakley
    Buckinghamshire
    United KingdomBritish24170600001
    PENSOM, Anthony John
    11 Tollgate Road
    Hamsterley Mill
    NE39 1HF Rowlands Gill
    Tyne & Wear
    Director
    11 Tollgate Road
    Hamsterley Mill
    NE39 1HF Rowlands Gill
    Tyne & Wear
    United KingdomBritish24170600001
    RODGER, Neil Shepherd
    11 Okell Drive
    HR9 5QQ Ross On Wye
    Herefordshire
    Director
    11 Okell Drive
    HR9 5QQ Ross On Wye
    Herefordshire
    United KingdomBritish168935970001

    Does NBT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on purchased debts which fail to vest
    Created On Jul 10, 2006
    Delivered On Jul 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    Floating charge (all assets)
    Created On Jul 10, 2006
    Delivered On Jul 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    Security over cash deposits - direct
    Created On Jun 23, 2003
    Delivered On Jun 30, 2003
    Satisfied
    Amount secured
    £15,300 dur or to become due from the company to the chargee
    Short particulars
    Current bank account no 402417 91838768.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 30, 2003Registration of a charge (395)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 17, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    £10,281.25 and all other monies due or to become due from the company to the chargee
    Short particulars
    The rent deposit of £8,750 plus vat.
    Persons Entitled
    • Thomas William Baxter and Isobel Mary Mcguinness and Jane Anne Wileman
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 17, 1999
    Delivered On Nov 25, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)

    Does NBT REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2015Administration ended
    Jan 07, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Kings Wharf
    20-30 Kings Road
    Reading
    Berks Rg1 3ex
    practitioner
    Kings Wharf
    20-30 Kings Road
    Reading
    Berks Rg1 3ex
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    2
    DateType
    Jun 09, 2018Dissolved on
    Dec 22, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    practitioner
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    Christopher Kim Rayment
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    proposed liquidator
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    Christopher Kim Rayment
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    proposed liquidator
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    Ian James Gould
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX 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