NGL REALISATIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Notice of move from Administration to Dissolution

View Document

04/12/244 December 2024 Administrator's progress report

View Document

11/06/2411 June 2024 Administrator's progress report

View Document

19/04/2419 April 2024 Notice of extension of period of Administration

View Document

06/12/236 December 2023 Administrator's progress report

View Document

30/06/2330 June 2023 Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30

View Document

16/06/2316 June 2023 Statement of affairs with form AM02SOA

View Document

13/06/2313 June 2023 Notice of deemed approval of proposals

View Document

31/05/2331 May 2023 Termination of appointment of Simon William Beech as a director on 2023-05-31

View Document

20/05/2320 May 2023 Statement of administrator's proposal

View Document

20/05/2320 May 2023 Statement of administrator's proposal

View Document

18/05/2318 May 2023 Registered office address changed from Nasmyth House Coventry Road Exhall Coventry CV7 9FT to 31st Floor 40 Bank Street London E14 5NR on 2023-05-18

View Document

17/05/2317 May 2023 Appointment of an administrator

View Document

05/05/235 May 2023 Certificate of change of name

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

16/11/2216 November 2022 Part of the property or undertaking has been released from charge 049326450013

View Document

16/11/2216 November 2022 Part of the property or undertaking has been released from charge 049326450012

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Peter John Smith as a director on 2022-10-17

View Document

18/10/2218 October 2022 Notification of W1S Directors Limited as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Antony John Upton as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of W1S Directors Limited as a director on 2022-10-17

View Document

13/10/2213 October 2022 Termination of appointment of Gold Round Limited as a director on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Stuart Lee Fyfe as a director on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Gold Round Limited as a person with significant control on 2022-10-13

View Document

21/04/2221 April 2022 Satisfaction of charge 049326450010 in full

View Document

21/04/2221 April 2022 Satisfaction of charge 049326450011 in full

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Registration of charge 049326450013, created on 2022-02-21

View Document

24/02/2224 February 2022 Notification of Lettbel Limited as a person with significant control on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Gold Round Limited as a director on 2022-02-21

View Document

24/02/2224 February 2022 Cessation of Peter John Smith as a person with significant control on 2022-02-21

View Document

24/02/2224 February 2022 Notification of Gold Round Limited as a person with significant control on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Rjp Secretaries Limited as a secretary on 2022-02-21

View Document

23/02/2223 February 2022 Registration of charge 049326450012, created on 2022-02-21

View Document

27/10/2127 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

27/09/2127 September 2021 Appointment of Mr Stuart Lee Fyfe as a director on 2021-09-13

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOEN

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049326450009

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049326450011

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ROBERT MURRAY SOEN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049326450010

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE EDMONDS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR PAUL ROBERT JONES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

16/12/1416 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

16/10/1416 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8

View Document

23/06/1423 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 156226.00

View Document

23/06/1423 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 138226.00

View Document

23/06/1423 June 2014 ADOPT ARTICLES 09/06/2014

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049326450009

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

01/11/121 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

20/05/1120 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O NASMYTH GROUP LIMITED NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT ENGLAND

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE EDMONDS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: WHARF ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6LE

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 £ NC 100/1350000 18/12/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 S-DIV 18/12/03

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

12/01/0412 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0412 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0412 January 2004 SUBDIVIDE 18/12/03

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 COMPANY NAME CHANGED GW 1025 LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company