Company NameNg Realisations Limited
Company StatusDissolved
Company Number01543124
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 3 months ago)
Dissolution Date2 February 2012 (12 years, 2 months ago)
Previous NameNightingales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul David Hargrave
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Barn
Harley
Shrewsbury
Shropshire
SY5 6LX
Wales
Director NameMr Neil Rowland Hargreaves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2006(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sycamore Close
Craven Arms
Salop
SY7 9AF
Wales
Director NameMr Anthony Peter Lahert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2006(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Hedgerley Hill
Hedgerley
Berkshire
SL2 3RL
Director NameRichard Courtney Piggott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2012)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusClosed
Appointed03 April 2006(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2012)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameBenjamin Saul Sebastian Medawar
Date of BirthApril 1966 (Born 58 years ago)
NationalityUs Citizen/British
StatusResigned
Appointed10 May 1992(11 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressCaynham Cottage
Caynham
Ludlow
Salop
SY8 4JY
Wales
Director NameMary Louise Stevenson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(11 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 November 2004)
RoleCompany Chairman
Correspondence AddressCaynham Cottage
Caynham
Ludlow Shropshire
Salop
SY8 4JY
Wales
Secretary NamePeter Nicholas David Medawar
NationalityBritish
StatusResigned
Appointed10 May 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence Address17 Willes Road
London
NW5 3DT
Director NamePhillip Richard Stevenson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2006)
RoleManaging Director
Correspondence AddressCaynham Cottage
Caynham
Ludlow
Shropshire
SY8 4JY
Wales
Secretary NamePhillip Richard Stevenson
NationalityBritish
StatusResigned
Appointed14 June 1996(15 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 2004)
RoleBanker
Correspondence AddressCaynham Cottage
Caynham
Ludlow
Shropshire
SY8 4JY
Wales
Director NameMr Terence Hugh Pritchard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2000)
RoleTechnical Director
Country of ResidenceWales
Correspondence AddressY Derw Garden Suburb
Llanidloes
Powys
SY18 6EU
Wales
Secretary NameMary Louise Stevenson
NationalityBritish
StatusResigned
Appointed22 November 2004(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressCaynham Cottage
Caynham
Ludlow Shropshire
Salop
SY8 4JY
Wales
Director NameMr Robert Ian Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Creswick Walk
Hampstead Garden Suburb
London
NW11 6AN

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,327,000
Gross Profit£6,242,000
Net Worth£2,533,000
Cash£140,000
Current Liabilities£1,230,000

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 February 2012Final Gazette dissolved following liquidation (1 page)
2 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2012Final Gazette dissolved following liquidation (1 page)
2 November 2011Liquidators statement of receipts and payments to 5 September 2011 (14 pages)
2 November 2011Liquidators' statement of receipts and payments to 5 September 2011 (14 pages)
2 November 2011Liquidators statement of receipts and payments to 5 September 2011 (14 pages)
2 November 2011Liquidators' statement of receipts and payments to 5 September 2011 (14 pages)
2 November 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
2 November 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
12 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
12 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
25 June 2010Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages)
11 May 2010Administrator's progress report to 10 April 2010 (13 pages)
11 May 2010Administrator's progress report to 10 April 2010 (13 pages)
5 November 2009Administrator's progress report to 10 October 2009 (12 pages)
5 November 2009Administrator's progress report to 10 October 2009 (12 pages)
23 October 2009Administrator's progress report to 10 October 2009 (11 pages)
23 October 2009Administrator's progress report to 10 October 2009 (11 pages)
7 October 2009Notice of extension of period of Administration (1 page)
7 October 2009Notice of extension of period of Administration (1 page)
20 April 2009Administrator's progress report to 10 April 2009 (15 pages)
20 April 2009Notice of extension of period of Administration (1 page)
20 April 2009Notice of extension of period of Administration (1 page)
20 April 2009Administrator's progress report to 10 April 2009 (15 pages)
31 October 2008Administrator's progress report to 10 October 2008 (14 pages)
31 October 2008Administrator's progress report to 10 October 2008 (14 pages)
15 October 2008Notice of extension of period of Administration (1 page)
15 October 2008Notice of extension of period of Administration (1 page)
14 May 2008Administrator's progress report to 10 October 2008 (14 pages)
14 May 2008Administrator's progress report to 10 October 2008 (14 pages)
10 December 2007Statement of administrator's proposal (25 pages)
10 December 2007Statement of administrator's proposal (25 pages)
13 November 2007Statement of affairs (8 pages)
13 November 2007Statement of affairs (8 pages)
12 November 2007Company name changed nightingales LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed nightingales LIMITED\certificate issued on 12/11/07 (2 pages)
23 October 2007Registered office changed on 23/10/07 from: nightingales house craven arms business park craven arms shropshire SY7 8NS (1 page)
23 October 2007Registered office changed on 23/10/07 from: nightingales house craven arms business park craven arms shropshire SY7 8NS (1 page)
19 October 2007Appointment of an administrator (1 page)
19 October 2007Appointment of an administrator (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
16 August 2007Particulars of mortgage/charge (10 pages)
16 August 2007Particulars of mortgage/charge (10 pages)
5 June 2007Return made up to 22/04/07; no change of members (8 pages)
5 June 2007Return made up to 22/04/07; no change of members (8 pages)
19 May 2006Return made up to 22/04/06; full list of members (6 pages)
19 May 2006Return made up to 22/04/06; full list of members (6 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Declaration of assistance for shares acquisition (7 pages)
10 April 2006Declaration of assistance for shares acquisition (7 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 April 2006Sect 394 aud resg (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Sect 394 aud resg (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
8 April 2006Particulars of mortgage/charge (10 pages)
8 April 2006Particulars of mortgage/charge (10 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Full accounts made up to 31 August 2005 (14 pages)
15 February 2006Full accounts made up to 31 August 2005 (14 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
12 July 2005Full accounts made up to 31 August 2004 (14 pages)
12 July 2005Full accounts made up to 31 August 2004 (14 pages)
27 April 2005Return made up to 22/04/05; full list of members (3 pages)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2004Full accounts made up to 31 August 2003 (15 pages)
29 April 2004Full accounts made up to 31 August 2003 (15 pages)
28 April 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
12 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2003Return made up to 10/05/03; full list of members (8 pages)
6 June 2003Full accounts made up to 31 August 2002 (15 pages)
6 June 2003Full accounts made up to 31 August 2002 (15 pages)
12 July 2002Full accounts made up to 31 August 2001 (13 pages)
12 July 2002Full accounts made up to 31 August 2001 (13 pages)
11 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2002Declaration of assistance for shares acquisition (10 pages)
11 June 2002Declaration of assistance for shares acquisition (10 pages)
7 June 2002Particulars of mortgage/charge (6 pages)
7 June 2002Particulars of mortgage/charge (6 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Return made up to 10/05/02; full list of members (8 pages)
23 May 2002Return made up to 10/05/02; full list of members (8 pages)
16 May 2001Return made up to 10/05/01; full list of members (8 pages)
16 May 2001Return made up to 10/05/01; full list of members (8 pages)
28 January 2001Full accounts made up to 31 August 2000 (11 pages)
28 January 2001Full accounts made up to 31 August 2000 (11 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
19 May 2000Return made up to 10/05/00; no change of members (8 pages)
19 May 2000Return made up to 10/05/00; no change of members (8 pages)
6 January 2000Full accounts made up to 31 August 1999 (10 pages)
6 January 2000Full accounts made up to 31 August 1999 (10 pages)
17 June 1999Full accounts made up to 31 August 1998 (10 pages)
17 June 1999Full accounts made up to 31 August 1998 (10 pages)
11 June 1999Return made up to 10/05/99; no change of members (6 pages)
11 June 1999Return made up to 10/05/99; no change of members (6 pages)
16 February 1999Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/99
(6 pages)
16 February 1999Return made up to 10/05/98; full list of members (6 pages)
20 November 1998Location of register of members (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Location of register of members (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: meadowcroft mill off bury road rochdale lancashire OL11 4NS (1 page)
9 July 1998Registered office changed on 09/07/98 from: meadowcroft mill off bury road rochdale lancashire OL11 4NS (1 page)
9 May 1998Particulars of mortgage/charge (7 pages)
9 May 1998Particulars of mortgage/charge (7 pages)
15 April 1998Full accounts made up to 31 August 1997 (13 pages)
15 April 1998Full accounts made up to 31 August 1997 (13 pages)
13 August 1997Return made up to 10/05/97; full list of members (6 pages)
13 August 1997Return made up to 10/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 May 1997Full accounts made up to 31 August 1996 (14 pages)
22 May 1997Full accounts made up to 31 August 1996 (14 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 December 1996Div conve 02/12/96 (1 page)
13 December 1996Div conve 02/12/96 (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
9 July 1996Full accounts made up to 31 August 1995 (15 pages)
9 July 1996Full accounts made up to 31 August 1995 (15 pages)
20 June 1996New secretary appointed (2 pages)
24 May 1996Return made up to 10/05/96; no change of members (6 pages)
24 May 1996Return made up to 10/05/96; no change of members (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 February 1992Declaration of satisfaction of mortgage/charge (1 page)
26 February 1992Declaration of satisfaction of mortgage/charge (1 page)
21 September 1990Declaration of satisfaction of mortgage/charge (1 page)
21 September 1990Declaration of satisfaction of mortgage/charge (1 page)
30 August 1990Particulars of mortgage/charge (5 pages)
30 August 1990Particulars of mortgage/charge (5 pages)
29 May 1990Registered office changed on 29/05/90 from: 110 st pancras way london NW1 9NB (1 page)
29 May 1990Registered office changed on 29/05/90 from: 110 st pancras way london NW1 9NB (1 page)
24 January 1986Annual return made up to 24/09/85 (5 pages)
24 January 1986Annual return made up to 24/09/85 (5 pages)
27 April 1985Annual return made up to 04/08/84 (5 pages)
27 April 1985Annual return made up to 04/08/84 (5 pages)
3 April 1985Annual return made up to 04/08/83 (5 pages)
3 April 1985Annual return made up to 04/08/83 (5 pages)
3 February 1981Incorporation (15 pages)
3 February 1981Incorporation (15 pages)