THC NM REALISATIONS LIMITED

THC NM REALISATIONS LIMITED

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

    Company NameTHC NM REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04677845
    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 THC NM REALISATIONS LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is THC NM REALISATIONS LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of THC NM REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPNOTCH HEALTH CLUBS (NEW MALDEN) LTDAug 01, 2009Aug 01, 2009
    VISION FITNESS (NEW MALDEN) LIMITEDMar 27, 2003Mar 27, 2003
    SPEED 9528 LIMITEDFeb 25, 2003Feb 25, 2003

    What are the latest accounts for THC NM REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2016

    What are the latest filings for THC NM REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to May 12, 2018

    13 pagesLIQ03

    Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on Jul 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 12, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2017

    13 pagesLIQ03

    Total exemption small company accounts made up to Apr 28, 2016

    4 pagesAA

    Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ to 26-28 Bedford Row London WC1R 4HE on Jun 03, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 13, 2016

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2016

    RES15

    Annual return made up to Feb 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 29, 2015

    6 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Stephen William Bradley on Mar 05, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Apr 29, 2014

    9 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 29, 2013

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of THC NM REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Stephen William
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish92354500001
    CRISP, David Adrian
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    Secretary
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    British49416170003
    CRISP, David Adrian
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    Secretary
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    British49416170003
    MAKWANA, Dipa Prakash
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    United Kingdom
    Secretary
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    United Kingdom
    166138200001
    MAKWANA, Dipa Prakash
    Hollywood Gardens
    UB4 0DX Hayes
    44
    Middlesex
    Secretary
    Hollywood Gardens
    UB4 0DX Hayes
    44
    Middlesex
    British107803140001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CRISP, David Adrian
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    Director
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    United KingdomBritish49416170003
    MACILWAINE, Gordon Michael
    Glenydd Penrallt Road
    Trearddur Bay Holyhead
    LL65 2UG Angelsey
    North Wales
    Director
    Glenydd Penrallt Road
    Trearddur Bay Holyhead
    LL65 2UG Angelsey
    North Wales
    British88872830001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does THC NM REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Oct 02, 2003
    Delivered On Oct 09, 2003
    Satisfied
    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
    L/Hold property known as 23 blagdon rd,new malden,surrey KT3 4AH; SGL615040. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    A charge
    Created On Jul 31, 2003
    Delivered On Aug 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold property known as 23 blagdon road new malden surrey KT3 4AH t/n SGL615040. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2003Registration of a charge (395)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 25, 2003
    Delivered On Jul 15, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2003Registration of a charge (395)
    • Jun 05, 2014Satisfaction of a charge (MR04)

    Does THC NM REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2016Commencement of winding up
    Sep 30, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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