Company NameNRL Refrigeration Limited
Company StatusDissolved
Company Number07013625
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)
Previous NameNorpe Refrigeration Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Hartley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Victoria Street
Newton
Hyde
Cheshire
SK14 4DT
Director NameMr Christopher Simon Syddall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JS
Director NameMr Craig Daniels
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMr Craig Daniels
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Kevin John Raworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2b Church Road
Wiggenhall St. Mary The Virgin
King's Lynn
Norfolk
PE34 3EH

Contact

Websitenorperefrigeration.co.uk
Telephone0161 4426960
Telephone regionManchester

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

25 at £1Christopher Simon Syddall
25.00%
Ordinary
25 at £1Craig Daniels & Jeanette Daniels
25.00%
Ordinary
25 at £1John Hartley
25.00%
Ordinary
25 at £1Kevin John Raworth
25.00%
Ordinary

Financials

Year2014
Net Worth£158,577
Cash£15,454
Current Liabilities£478,459

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

30 August 2018Delivered on: 4 September 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 September 2011Delivered on: 5 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 November 2010Delivered on: 18 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
12 June 2020Liquidators' statement of receipts and payments to 29 May 2020 (19 pages)
14 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
(1 page)
14 June 2019Statement of affairs (10 pages)
14 June 2019Appointment of a voluntary liquidator (3 pages)
21 May 2019Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 21 May 2019 (1 page)
10 April 2019Satisfaction of charge 2 in full (1 page)
15 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
4 September 2018Registration of charge 070136250003, created on 30 August 2018 (25 pages)
13 August 2018Change of details for Mr Craig Daniels as a person with significant control on 24 November 2017 (2 pages)
13 August 2018Director's details changed for Mr Craig Daniels on 24 November 2017 (2 pages)
13 August 2018Secretary's details changed for Mr Craig Daniels on 24 November 2017 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 April 2018Satisfaction of charge 1 in full (1 page)
27 September 2017Termination of appointment of Kevin John Raworth as a director on 30 April 2017 (1 page)
27 September 2017Termination of appointment of Kevin John Raworth as a director on 30 April 2017 (1 page)
27 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(8 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(8 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(8 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 September 2014Director's details changed for Mr. Kevin John Raworth on 7 July 2014 (2 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(8 pages)
29 September 2014Director's details changed for Mr. Kevin John Raworth on 7 July 2014 (2 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(8 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(8 pages)
29 September 2014Director's details changed for Mr. Kevin John Raworth on 7 July 2014 (2 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 January 2014Company name changed norpe refrigeration LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Company name changed norpe refrigeration LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(8 pages)
5 October 2013Director's details changed for Mr. Kevin John Raworth on 1 May 2013 (2 pages)
5 October 2013Director's details changed for Mr. Kevin John Raworth on 1 May 2013 (2 pages)
5 October 2013Director's details changed for Mr. Kevin John Raworth on 1 May 2013 (2 pages)
5 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(8 pages)
5 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Director's details changed for Mr. Craig Daniels on 1 October 2009 (2 pages)
13 July 2012Director's details changed for Mr. Craig Daniels on 1 October 2009 (2 pages)
13 July 2012Director's details changed for Mr. Craig Daniels on 1 October 2009 (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2010Director's details changed for Mr. Kevin John Raworth on 9 September 2010 (2 pages)
27 September 2010Director's details changed for Mr. Kevin John Raworth on 9 September 2010 (2 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Mr. John Hartley on 9 September 2010 (2 pages)
27 September 2010Director's details changed for Mr. Kevin John Raworth on 9 September 2010 (2 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Mr. John Hartley on 9 September 2010 (2 pages)
27 September 2010Director's details changed for Mr. John Hartley on 9 September 2010 (2 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
16 November 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
16 November 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
9 September 2009Incorporation (19 pages)
9 September 2009Incorporation (19 pages)