NM1 LTD

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

    Company NameNM1 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04549556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NM1 LTD?

    Previous Company Names
    Company NameFromUntil
    SCOTT TOD DEVELOPMENTS (2011) LIMITEDNov 10, 2011Nov 10, 2011
    SCOTT TOD LIMITEDNov 17, 2006Nov 17, 2006
    SCOTT TOD PLCNov 27, 2003Nov 27, 2003
    DARWEN CAPITAL PLCOct 01, 2002Oct 01, 2002

    What are the latest accounts for NM1 LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for NM1 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 045495560008

    1 pagesMR05

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Appointment of Stavros Makaritis as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Lisa Perrett as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Philip Bowcock as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Peter Denis Mcnamara as a director on Sep 20, 2021

    1 pagesTM01

    Appointment of Mrs Lisa Perrett as a director on May 31, 2021

    2 pagesAP01

    Appointment of Julie Ann Maiden as a secretary on May 31, 2021

    2 pagesAP03

    Termination of appointment of Grant Jeffrey Foley as a director on May 31, 2021

    1 pagesTM01

    Termination of appointment of Grant Foley as a secretary on May 31, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Paul Constable as a director on Jan 27, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2020

    RES15

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Michael Kevin Kingston as a secretary on Nov 04, 2019

    1 pagesTM02

    Appointment of Mr Grant Jeffrey Foley as a director on Nov 04, 2019

    2 pagesAP01

    Who are the officers of NM1 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIDEN, Julie Ann
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    Secretary
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    285471400001
    BOWCOCK, Philip
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritishChief Executive Director287925180001
    EVANS, Charles Edward
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    Wales
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    Wales
    United KingdomBritishSales Director117279210005
    MAKARITIS, Stavros
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritishChief Financial Officer292176950001
    DIXON, William John
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    Secretary
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    BritishCompany Director61353480001
    FOLEY, Grant
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Secretary
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    264720960001
    FOORD, Paul James
    19 Bishops Road
    N6 4HP London
    Secretary
    19 Bishops Road
    N6 4HP London
    BritishAccountant36681300002
    KINGSTON, Michael Kevin
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    Secretary
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    IrishFinance Director66798550001
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Secretary
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    BritishSolicitor8282250001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ASHLEY, Graham Basil
    19 Netherfield
    Thundersley
    SS7 1TY Benfleet
    Essex
    Director
    19 Netherfield
    Thundersley
    SS7 1TY Benfleet
    Essex
    United KingdomBritishStockbroker32756970003
    CARTWRIGHT, Paul Ian
    11 Howitt Road
    Belsize Park
    NW3 4LT London
    Director
    11 Howitt Road
    Belsize Park
    NW3 4LT London
    EnglandBritishInvestment Director40873830003
    CONSTABLE, Nigel Paul
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritishOperations Director117279740001
    DIXON, William John
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    Director
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    BritishDirector61353480001
    FOLEY, Grant Jeffrey
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    EnglandBritishCompany Director134335660002
    MASSIE, David Laurence, The Estate Of
    5 Alan Road
    Wimbledon
    SW19 7PT London
    Director
    5 Alan Road
    Wimbledon
    SW19 7PT London
    EnglandBritishBanker37533940002
    MCNAMARA, Peter Denis
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    Director
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    United KingdomBritishCompany Director114555600001
    MILLS, James Alfred
    242 Thorpe Hall Avenue
    Thorpe Bay
    SS1 3SE Southend On Sea
    Essex
    Director
    242 Thorpe Hall Avenue
    Thorpe Bay
    SS1 3SE Southend On Sea
    Essex
    BritishStockbroker40899390001
    PERRETT, Lisa
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    Director
    Humphreys House
    Elvicta Business Park
    NP8 1DF Crickhowell
    Powys
    WalesBritishCompany Director99867300001
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Director
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    United KingdomBritishSolicitor8282250001
    SEABROOK, Peter Geoffrey
    121 Home Park Road
    SW19 7HT London
    Director
    121 Home Park Road
    SW19 7HT London
    United KingdomBritishDirector141255640001
    SLATTER, Benjamin St Pierre
    25 Ouseley Road
    SW12 8ED London
    Director
    25 Ouseley Road
    SW12 8ED London
    EnglandBritishInvestment Manager114555630001
    SNEADE, Matthew
    16 Dan Y Gollen
    NP8 1TN Crickhowell
    Powys
    Director
    16 Dan Y Gollen
    NP8 1TN Crickhowell
    Powys
    United KingdomBritishSales Director110022750001
    TOD, Nicholas James
    Cwrt Isaf Farm
    Llangatock
    NP Crickhowell
    Powys
    Director
    Cwrt Isaf Farm
    Llangatock
    NP Crickhowell
    Powys
    United KingdomBritishChief Executive192773350001
    WANNER JR, William F
    2425 Grays Bay Landing
    Wayzata
    55341 Minnesota
    America
    Director
    2425 Grays Bay Landing
    Wayzata
    55341 Minnesota
    America
    AmericanCeo90457390001
    WATTS, Lawrence John
    3 Llangenny Lane
    NP8 1AN Crickhowell
    Powys
    Director
    3 Llangenny Lane
    NP8 1AN Crickhowell
    Powys
    WalesBritishDirector60430990002
    WINGFIELD, David Mervyn
    88 Clarence Road
    Wimbledon
    SW19 8QD London
    Director
    88 Clarence Road
    Wimbledon
    SW19 8QD London
    EnglandIrishPrivate Equity124519710001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    Who are the persons with significant control of NM1 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Apr 06, 2016
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5869602
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NM1 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited (As Security Agent for the Beneficiaries)
    Transactions
    • Mar 24, 2016Registration of a charge (MR01)
    • May 16, 2022All of the property or undertaking has been released from the charge (MR05)
    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
    • Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
    Transactions
    • Sep 03, 2014Registration of a charge (MR01)
    • Mar 26, 2016Satisfaction of a charge (MR04)
    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
    • Ge Corporate Finance Bank Sas, London Branch (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Feb 10, 2014Registration of a charge (MR01)
    • Mar 26, 2016Satisfaction of a charge (MR04)
    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
    • Ge Corporate Finance Bank Sas,London Branch (As Security Agent)
    Transactions
    • May 25, 2012Registration of a charge (MG01)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2010Registration of a charge (MG01)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Mar 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Jul 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • Jul 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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