NM1 LTD
Overview
Company Name | NM1 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04549556 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NM1 LTD?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is NM1 LTD located?
Registered Office Address | Humphreys House Elvicta Business Park NP8 1DF Crickhowell Powys |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NM1 LTD?
Company Name | From | Until |
---|---|---|
SCOTT TOD DEVELOPMENTS (2011) LIMITED | Nov 10, 2011 | Nov 10, 2011 |
SCOTT TOD LIMITED | Nov 17, 2006 | Nov 17, 2006 |
SCOTT TOD PLC | Nov 27, 2003 | Nov 27, 2003 |
DARWEN CAPITAL PLC | Oct 01, 2002 | Oct 01, 2002 |
What are the latest accounts for NM1 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for NM1 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 045495560008 | 1 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Stavros Makaritis as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Perrett as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Philip Bowcock as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Denis Mcnamara as a director on Sep 20, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lisa Perrett as a director on May 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Julie Ann Maiden as a secretary on May 31, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Grant Jeffrey Foley as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Foley as a secretary on May 31, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Paul Constable as a director on Jan 27, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Kevin Kingston as a secretary on Nov 04, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Grant Jeffrey Foley as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of NM1 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAIDEN, Julie Ann | Secretary | Humphreys House Elvicta Business Park NP8 1DF Crickhowell Powys | 285471400001 | |||||||
BOWCOCK, Philip | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | Chief Executive Director | 287925180001 | ||||
EVANS, Charles Edward | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys Wales | United Kingdom | British | Sales Director | 117279210005 | ||||
MAKARITIS, Stavros | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | Chief Financial Officer | 292176950001 | ||||
DIXON, William John | Secretary | Wyndham House Llandogo NP5 4TN Monmouthshire | British | Company Director | 61353480001 | |||||
FOLEY, Grant | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | 264720960001 | |||||||
FOORD, Paul James | Secretary | 19 Bishops Road N6 4HP London | British | Accountant | 36681300002 | |||||
KINGSTON, Michael Kevin | Secretary | Humphreys House Elvicta Business Park NP8 1DF Crickhowell Powys | Irish | Finance Director | 66798550001 | |||||
ROBINSON, Keith Marshall | Secretary | 15 Green Lane Oxhey WD19 4NL Watford | British | Solicitor | 8282250001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
ASHLEY, Graham Basil | Director | 19 Netherfield Thundersley SS7 1TY Benfleet Essex | United Kingdom | British | Stockbroker | 32756970003 | ||||
CARTWRIGHT, Paul Ian | Director | 11 Howitt Road Belsize Park NW3 4LT London | England | British | Investment Director | 40873830003 | ||||
CONSTABLE, Nigel Paul | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | Operations Director | 117279740001 | ||||
DIXON, William John | Director | Wyndham House Llandogo NP5 4TN Monmouthshire | British | Director | 61353480001 | |||||
FOLEY, Grant Jeffrey | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | England | British | Company Director | 134335660002 | ||||
MASSIE, David Laurence, The Estate Of | Director | 5 Alan Road Wimbledon SW19 7PT London | England | British | Banker | 37533940002 | ||||
MCNAMARA, Peter Denis | Director | Humphreys House Elvicta Business Park NP8 1DF Crickhowell Powys | United Kingdom | British | Company Director | 114555600001 | ||||
MILLS, James Alfred | Director | 242 Thorpe Hall Avenue Thorpe Bay SS1 3SE Southend On Sea Essex | British | Stockbroker | 40899390001 | |||||
PERRETT, Lisa | Director | Humphreys House Elvicta Business Park NP8 1DF Crickhowell Powys | Wales | British | Company Director | 99867300001 | ||||
ROBINSON, Keith Marshall | Director | 15 Green Lane Oxhey WD19 4NL Watford | United Kingdom | British | Solicitor | 8282250001 | ||||
SEABROOK, Peter Geoffrey | Director | 121 Home Park Road SW19 7HT London | United Kingdom | British | Director | 141255640001 | ||||
SLATTER, Benjamin St Pierre | Director | 25 Ouseley Road SW12 8ED London | England | British | Investment Manager | 114555630001 | ||||
SNEADE, Matthew | Director | 16 Dan Y Gollen NP8 1TN Crickhowell Powys | United Kingdom | British | Sales Director | 110022750001 | ||||
TOD, Nicholas James | Director | Cwrt Isaf Farm Llangatock NP Crickhowell Powys | United Kingdom | British | Chief Executive | 192773350001 | ||||
WANNER JR, William F | Director | 2425 Grays Bay Landing Wayzata 55341 Minnesota America | American | Ceo | 90457390001 | |||||
WATTS, Lawrence John | Director | 3 Llangenny Lane NP8 1AN Crickhowell Powys | Wales | British | Director | 60430990002 | ||||
WINGFIELD, David Mervyn | Director | 88 Clarence Road Wimbledon SW19 8QD London | England | Irish | Private Equity | 124519710001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
Who are the persons with significant control of NM1 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notemachine Limited | Apr 06, 2016 | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NM1 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 21, 2016 Delivered On Mar 24, 2016 | Outstanding | ||
Brief description Any current and future land (except for any floating charge leasehold property) and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01(the "debenture"). For more details, please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 22, 2014 Delivered On Sep 03, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 31, 2014 Delivered On Feb 10, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and charge | Created On May 23, 2012 Delivered On May 25, 2012 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 10, 2010 Delivered On Dec 17, 2010 | Satisfied | Amount secured All monies due or to become due from each and any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 24, 2007 Delivered On Feb 01, 2007 | Satisfied | Amount secured All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 25, 2006 Delivered On Aug 31, 2006 | Satisfied | 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
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Created On Oct 06, 2004 Delivered On Oct 14, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. | ||||
Persons Entitled
| ||||
Transactions
|
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