Company NameNHL (Realisations) Limited
Company StatusDissolved
Company Number02848038
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date26 January 2019 (5 years, 2 months ago)
Previous NamesStatusbasic Limited and Nunsmere Hall Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Liam Stephen Walshe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 26 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBy The Bridle
Withinlee Road
Mottram St Andrew
Cheshire
SK10 4AU
Secretary NameSylvia Maria Walshe
NationalityIrish
StatusClosed
Appointed08 August 2007(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 26 January 2019)
RoleCompany Director
Correspondence AddressBy The Bridle
Withinlee Road, Mottram St Andrew
Macclesfield
Cheshire
SK10 4AU
Director NameJulie McHardy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 08 August 2007)
RoleHotelier
Correspondence AddressNunsmere Hall
Tarporley Road
Sandiway
Cheshire
CW8 2ES
Director NameMalcolm Stuart McHardy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 08 August 2007)
RoleHotelier
Correspondence AddressNunsmere Hall Hotel
Nunsmere Hall, Tarporley Road
Oakmere
Cheshire
CW8 2ES
Secretary NameJulie McHardy
NationalityBritish
StatusResigned
Appointed17 September 1993(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 08 August 2007)
RoleHotelier
Correspondence AddressNunsmere Hall
Tarporley Road
Sandiway
Cheshire
CW8 2ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£1,901,353
Gross Profit£1,486,215
Net Worth£1,195,505
Cash£1,870
Current Liabilities£794,792

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 January 2019Final Gazette dissolved following liquidation (1 page)
26 October 2018Notice of move from Administration to Dissolution (28 pages)
26 October 2018Administrator's progress report (28 pages)
23 May 2018Notice of extension of period of Administration (3 pages)
30 April 2018Administrator's progress report (27 pages)
24 October 2017Administrator's progress report (27 pages)
24 October 2017Administrator's progress report (27 pages)
1 June 2017Administrator's progress report to 22 March 2017 (31 pages)
1 June 2017Notice of extension of period of Administration (1 page)
1 June 2017Notice of extension of period of Administration (1 page)
1 June 2017Administrator's progress report to 22 March 2017 (31 pages)
1 December 2016Administrator's progress report to 22 October 2016 (31 pages)
1 December 2016Administrator's progress report to 22 October 2016 (31 pages)
8 August 2016Notice of resignation of an administrator (1 page)
8 August 2016Notice of resignation of an administrator (1 page)
13 May 2016Administrator's progress report to 22 April 2016 (31 pages)
13 May 2016Administrator's progress report to 22 April 2016 (31 pages)
13 May 2016Notice of extension of period of Administration (1 page)
13 May 2016Notice of extension of period of Administration (1 page)
23 December 2015All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
23 December 2015All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
23 December 2015Company name changed nunsmere hall LIMITED\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-21
(2 pages)
23 December 2015All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
23 December 2015Change of name notice (2 pages)
23 December 2015Company name changed nunsmere hall LIMITED\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-21
(2 pages)
23 December 2015Change of name notice (2 pages)
23 December 2015All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
17 December 2015Satisfaction of charge 6 in full (4 pages)
17 December 2015Satisfaction of charge 6 in full (4 pages)
10 December 2015Administrator's progress report to 6 November 2015 (32 pages)
10 December 2015Administrator's progress report to 6 November 2015 (32 pages)
10 December 2015Administrator's progress report to 6 November 2015 (32 pages)
15 July 2015Notice of deemed approval of proposals (1 page)
15 July 2015Notice of deemed approval of proposals (1 page)
29 June 2015Statement of administrator's proposal (63 pages)
29 June 2015Statement of administrator's proposal (63 pages)
23 June 2015Statement of affairs with form 2.14B (11 pages)
23 June 2015Statement of affairs with form 2.14B (11 pages)
20 May 2015Registered office address changed from The Stanneylands Hotel Stanneylands Road Wilmslow Cheshire SK9 4EY to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from The Stanneylands Hotel Stanneylands Road Wilmslow Cheshire SK9 4EY to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 May 2015 (2 pages)
19 May 2015Appointment of an administrator (1 page)
19 May 2015Appointment of an administrator (1 page)
26 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
26 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (14 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (14 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 September 2008Return made up to 26/08/08; full list of members (3 pages)
17 September 2008Return made up to 26/08/08; full list of members (3 pages)
12 November 2007Registered office changed on 12/11/07 from: nunsmere hall tarporley road sandiway cheshire CW8 2ES (1 page)
12 November 2007Registered office changed on 12/11/07 from: nunsmere hall tarporley road sandiway cheshire CW8 2ES (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 September 2007Return made up to 26/08/07; full list of members (3 pages)
13 September 2007Return made up to 26/08/07; full list of members (3 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Declaration of assistance for shares acquisition (9 pages)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 August 2007Declaration of assistance for shares acquisition (9 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
4 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 November 2006Return made up to 26/08/06; full list of members (2 pages)
17 November 2006Return made up to 26/08/06; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 October 2005Return made up to 26/08/05; full list of members (3 pages)
17 October 2005Return made up to 26/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
5 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Return made up to 26/08/04; full list of members (7 pages)
23 August 2004Return made up to 26/08/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 September 2003Return made up to 26/08/03; full list of members (7 pages)
27 September 2003Return made up to 26/08/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 September 2002Return made up to 26/08/02; full list of members (7 pages)
2 September 2002Return made up to 26/08/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 September 2001Return made up to 26/08/01; full list of members (6 pages)
3 September 2001Return made up to 26/08/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
12 September 2000Return made up to 26/08/00; full list of members (6 pages)
12 September 2000Return made up to 26/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 29 September 1999 (6 pages)
4 July 2000Accounts for a small company made up to 29 September 1999 (6 pages)
23 November 1999Return made up to 26/08/99; no change of members (4 pages)
23 November 1999Return made up to 26/08/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 November 1998Return made up to 26/08/98; no change of members (4 pages)
18 November 1998Return made up to 26/08/98; no change of members (4 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
6 February 1998Accounts for a small company made up to 1 October 1997 (8 pages)
6 February 1998Accounts for a small company made up to 1 October 1997 (8 pages)
6 February 1998Accounts for a small company made up to 1 October 1997 (8 pages)
6 October 1997Return made up to 26/08/97; full list of members (6 pages)
6 October 1997Return made up to 26/08/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 2 October 1996 (9 pages)
5 February 1997Accounts for a small company made up to 2 October 1996 (9 pages)
5 February 1997Accounts for a small company made up to 2 October 1996 (9 pages)
6 October 1996Return made up to 26/08/96; no change of members (4 pages)
6 October 1996Return made up to 26/08/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 27 September 1995 (9 pages)
2 October 1996Accounts for a small company made up to 27 September 1995 (9 pages)
7 September 1995Return made up to 26/08/95; no change of members (4 pages)
7 September 1995Return made up to 26/08/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 28 September 1994 (9 pages)
23 May 1995Accounts for a small company made up to 28 September 1994 (9 pages)
28 September 1994Return made up to 26/08/94; full list of members (6 pages)
28 September 1994Return made up to 26/08/94; full list of members (6 pages)
16 November 1993Company name changed\certificate issued on 16/11/93 (3 pages)
16 November 1993Company name changed\certificate issued on 16/11/93 (3 pages)
26 August 1993Incorporation (19 pages)
26 August 1993Incorporation (19 pages)