NG REALISATIONS 2012 LIMITED

NG REALISATIONS 2012 LIMITED

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

    Company NameNG REALISATIONS 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05641510
    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 NG REALISATIONS 2012 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NG REALISATIONS 2012 LIMITED located?

    Registered Office Address
    KPMG LLP
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of NG REALISATIONS 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORBAIN GROUP LIMITEDMar 03, 2008Mar 03, 2008
    UPPERPOINT HOLDINGS LIMITEDDec 12, 2005Dec 12, 2005
    TRAVELMOTOR LIMITEDDec 01, 2005Dec 01, 2005

    What are the latest accounts for NG REALISATIONS 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for NG REALISATIONS 2012 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NG REALISATIONS 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of an administrator

    2 pages2.12B

    Administrator's progress report to Jun 24, 2014

    30 pages2.24B

    Notice of move from Administration to Dissolution

    25 pages2.35B

    Administrator's progress report to Dec 28, 2013

    20 pages2.24B

    Administrator's progress report to Jun 28, 2013

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 28, 2012

    26 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Certificate of change of name

    Company name changed norbain group LIMITED\certificate issued on 07/09/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 07, 2012

    Change company name resolution on Aug 23, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    63 pages2.17B

    Termination of appointment of Alun John as a director

    1 pagesTM01

    Termination of appointment of Gregory Paul Eaton as a secretary

    1 pagesTM02

    Termination of appointment of Anthony Harris as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    30 pages2.16B

    Registered office address changed from * 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP* on Jul 10, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of John Lowry as a director

    2 pagesTM01

    Termination of appointment of Ian Stuart as a director

    2 pagesTM01

    Group of companies' accounts made up to Apr 30, 2011

    27 pagesAA

    Statement of capital following an allotment of shares on Oct 17, 2011

    • Capital: GBP 84,124.80
    12 pagesSH01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Resolutions

    Resolutions
    47 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share capital by 16,005 B5 ordinary shares 17/10/2011
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2011

    Statement of capital on Dec 29, 2011

    • Capital: GBP 84,127.8
    SH01

    Who are the officers of NG REALISATIONS 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATON, Gregory Paul
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    Secretary
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    British153123440001
    LAZARUS, William Ian David
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    Secretary
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    British7282030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARRIS, Anthony Gordon
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish140944830001
    JOHN, Alun Philip
    Claremont House
    Churt Road
    GU26 6PS Hindhead
    Surrey
    Director
    Claremont House
    Churt Road
    GU26 6PS Hindhead
    Surrey
    EnglandBritish22249120002
    LAZARUS, William Ian David
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    Director
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    EnglandBritish7282030001
    LOWRY, John Howard
    Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Littlewood Place
    Buckinghamshire
    United Kingdom
    Director
    Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Littlewood Place
    Buckinghamshire
    United Kingdom
    United KingdomBritish33995680002
    MURPHY, Neil John
    9 Woodland Gardens
    N10 3UE London
    Director
    9 Woodland Gardens
    N10 3UE London
    British54140190002
    PERRYMAN, Mark Peter
    Little Frankley
    Sun Hill
    GU22 0QL Woking
    Surrey
    Director
    Little Frankley
    Sun Hill
    GU22 0QL Woking
    Surrey
    EnglandBritish95759980002
    STUART, Ian
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    Director
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    United KingdomBritish95599700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does NG REALISATIONS 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust debenture
    Created On Jan 27, 2006
    Delivered On Feb 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the stockholders 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
    • Close Investment Partners Limited (The "Security Trustee")
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Apr 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 17, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the chargor's right,title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)

    Does NG REALISATIONS 2012 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2012Administration started
    Jul 01, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Colin Michael Trevethyn Haig
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham

    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