Company NameNe Realisations Limited
Company StatusDissolved
Company Number08289901
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NamesFincourt Ltd and Novastar (Europe) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Colin John Harrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House 5 North Street
Castlethorpe
MK19 7EW
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2012(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
Lancashire
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 November 2016Final Gazette dissolved following liquidation (1 page)
8 November 2016Final Gazette dissolved following liquidation (1 page)
8 August 2016Notice of move from Administration to Dissolution on 29 July 2016 (17 pages)
8 August 2016Notice of move from Administration to Dissolution on 29 July 2016 (17 pages)
1 August 2016Administrator's progress report to 20 July 2016 (16 pages)
1 August 2016Administrator's progress report to 20 July 2016 (16 pages)
1 March 2016Administrator's progress report to 20 January 2016 (16 pages)
1 March 2016Administrator's progress report to 20 January 2016 (16 pages)
11 August 2015Notice of extension of period of Administration (1 page)
11 August 2015Notice of extension of period of Administration (1 page)
11 August 2015Administrator's progress report to 20 July 2015 (17 pages)
11 August 2015Administrator's progress report to 20 July 2015 (17 pages)
10 March 2015Administrator's progress report to 30 January 2015 (20 pages)
10 March 2015Administrator's progress report to 30 January 2015 (20 pages)
16 September 2014Statement of administrator's proposal (32 pages)
16 September 2014Statement of administrator's proposal (32 pages)
2 September 2014Company name changed novastar (europe) LTD\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-20
(2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Company name changed novastar (europe) LTD\certificate issued on 02/09/14 (2 pages)
20 August 2014Registered office address changed from Unit C Lincoln Lodge Castlethorpe Milton Keynes MK19 7HJ England to Tower 12 18-22 Bridge Street Spinningfields Manchester Lancashire M3 3BZ on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Unit C Lincoln Lodge Castlethorpe Milton Keynes MK19 7HJ England to Tower 12 18-22 Bridge Street Spinningfields Manchester Lancashire M3 3BZ on 20 August 2014 (2 pages)
8 August 2014Appointment of an administrator (1 page)
8 August 2014Appointment of an administrator (1 page)
21 May 2014Registered office address changed from Unit a Lincoln Lodge Farm Castlethorpe Buckinghamshire MK19 7HJ on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Unit a Lincoln Lodge Farm Castlethorpe Buckinghamshire MK19 7HJ on 21 May 2014 (1 page)
28 March 2014Registration of charge 082899010001 (24 pages)
28 March 2014Registration of charge 082899010001 (24 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
8 August 2013Company name changed fincourt LTD\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-02
(2 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Company name changed fincourt LTD\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-02
(2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
25 June 2013Change of name notice (2 pages)
25 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
30 November 2012Current accounting period extended from 30 November 2013 to 28 February 2014 (3 pages)
30 November 2012Current accounting period extended from 30 November 2013 to 28 February 2014 (3 pages)
12 November 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)