NGL REALISATIONS LIMITED

NGL REALISATIONS LIMITED

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

    Company NameNGL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04932645
    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 NGL REALISATIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NGL REALISATIONS LIMITED located?

    Registered Office Address
    C/O BEGBIES TRAYNOR (LONDON) LLP
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of NGL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NASMYTH GROUP LIMITEDDec 09, 2003Dec 09, 2003
    GW 1025 LIMITEDOct 15, 2003Oct 15, 2003

    What are the latest accounts for NGL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What is the status of the latest confirmation statement for NGL REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2022

    What are the latest filings for NGL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Termination of appointment of Antony John Upton as a director on Sep 06, 2024

    1 pagesTM01

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Termination of appointment of Nicholas Calamada Robins as a director on Jun 30, 2023

    1 pagesTM01

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Termination of appointment of Simon William Beech as a director on May 31, 2023

    1 pagesTM01

    Statement of administrator's proposal

    69 pagesAM03

    Statement of administrator's proposal

    69 pagesAM03

    Registered office address changed from Nasmyth House Coventry Road Exhall Coventry CV7 9FT to 31st Floor 40 Bank Street London E14 5NR on May 18, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Certificate of change of name

    Company name changed nasmyth group LIMITED\certificate issued on 05/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2023

    RES15

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    **Part of the property or undertaking has been released from charge ** 049326450012

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 049326450013

    2 pagesMR05

    Confirmation statement made on Oct 12, 2022 with updates

    5 pagesCS01

    Termination of appointment of Peter John Smith as a director on Oct 17, 2022

    1 pagesTM01

    Notification of W1S Directors Limited as a person with significant control on Oct 17, 2022

    2 pagesPSC02

    Appointment of Mr Antony John Upton as a director on Oct 17, 2022

    2 pagesAP01

    Appointment of W1S Directors Limited as a director on Oct 17, 2022

    2 pagesAP02

    Who are the officers of NGL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    W1S DIRECTORS LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14419808
    301208660001
    EDMONDS, Maurice
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    Secretary
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    British74047970001
    JONES, Paul Robert
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    Secretary
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    243185250001
    NUTBROWN, James Peter
    1 Sherwood Glen
    Beau Chief
    S7 2RB Sheffield
    South Yorkshire
    Secretary
    1 Sherwood Glen
    Beau Chief
    S7 2RB Sheffield
    South Yorkshire
    British40005280001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    RJP SECRETARIES LIMITED
    Egerton House, 68 Baker Street
    KT13 8AL Weybridge
    Ground Floor
    England
    Secretary
    Egerton House, 68 Baker Street
    KT13 8AL Weybridge
    Ground Floor
    England
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BEECH, Simon William
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritish73297190002
    EDMONDS, Maurice
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    Director
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    EnglandBritish74047970001
    FYFE, Stuart Lee
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    Director
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    EnglandBritish301272730001
    JONES, Paul Robert
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    Director
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    United KingdomBritish168977400001
    ROBINS, Nicholas Calamada
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    United Kingdom
    Director
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    United Kingdom
    EnglandBritish110752700001
    SMITH, Peter John
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    Director
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    EnglandBritish94974400003
    SOEN, Robert Murray
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    Director
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    EnglandEnglish152676550002
    UPTON, Antony John
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    United Kingdom
    Director
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    United Kingdom
    EnglandBritish179305120001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of NGL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Oct 17, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14419808
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Feb 21, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Feb 21, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11467514
    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.
    Mr Peter John Smith
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    Oct 15, 2016
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    Yes
    Nationality: British
    Country of Residence: England
    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 NGL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2023Administration started
    Apr 28, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR 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