NORVIK REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

NORVIK REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02398898

Incorporation date

26/06/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Mazars Llp One, St Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1989)
dot icon17/08/2020
Final Gazette dissolved following liquidation
dot icon17/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2019
Liquidators' statement of receipts and payments to 2019-03-06
dot icon28/05/2018
Liquidators' statement of receipts and payments to 2018-03-06
dot icon25/04/2018
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 2018-04-26
dot icon23/04/2018
Appointment of a voluntary liquidator
dot icon23/04/2018
Removal of liquidator by court order
dot icon15/05/2017
Liquidators' statement of receipts and payments to 2017-03-06
dot icon04/12/2016
Insolvency filing
dot icon20/10/2016
Insolvency court order
dot icon16/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2016
Appointment of a voluntary liquidator
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-03-06
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-06
dot icon28/04/2014
Notice of completion of voluntary arrangement
dot icon28/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-26
dot icon26/03/2014
Administrator's progress report to 2014-02-24
dot icon24/03/2014
Appointment of a voluntary liquidator
dot icon06/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/02/2014
Appointment of an administrator
dot icon15/12/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/12/2013
Insolvency court order
dot icon15/10/2013
Administrator's progress report to 2013-08-24
dot icon21/05/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-10-26
dot icon13/05/2013
Result of meeting of creditors
dot icon28/04/2013
Statement of administrator's proposal
dot icon04/03/2013
Registered office address changed from Mitchells Industrial Estate Wombwell Barnsley South Yorkshire S73 8HR on 2013-03-05
dot icon28/02/2013
Appointment of an administrator
dot icon21/02/2013
Certificate of change of name
dot icon13/01/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-10-26
dot icon26/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon18/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/08/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon31/10/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/07/2010
Director's details changed for Janet Day on 2009-10-02
dot icon05/07/2010
Director's details changed for Stephen Day on 2009-10-02
dot icon05/07/2010
Secretary's details changed for Janet Day on 2009-10-02
dot icon04/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 09/06/09; full list of members
dot icon08/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/07/2008
Return made up to 09/06/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 09/06/07; no change of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Particulars of mortgage/charge
dot icon25/06/2006
Return made up to 09/06/06; full list of members
dot icon20/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon30/06/2005
Certificate of change of name
dot icon29/06/2005
Return made up to 09/06/05; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon13/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/07/2004
Return made up to 09/06/04; full list of members
dot icon06/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon16/06/2003
Return made up to 09/06/03; full list of members
dot icon04/07/2002
Return made up to 09/06/02; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
Accounts for a small company made up to 2001-12-31
dot icon04/09/2001
Particulars of mortgage/charge
dot icon13/06/2001
Return made up to 09/06/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon01/01/2001
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Return made up to 09/06/00; full list of members
dot icon15/06/1999
Return made up to 09/06/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1998
Return made up to 12/06/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon08/02/1998
Accounts for a small company made up to 1996-12-31
dot icon25/10/1997
Director resigned
dot icon10/08/1997
Return made up to 12/06/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/10/1996
Particulars of mortgage/charge
dot icon31/07/1996
Return made up to 12/06/96; full list of members
dot icon25/07/1995
Return made up to 12/06/95; no change of members
dot icon27/06/1995
New director appointed
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1994
Return made up to 12/06/94; no change of members
dot icon24/06/1993
Return made up to 12/06/93; full list of members
dot icon16/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/01/1993
Ad 17/12/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/01/1993
Nc inc already adjusted 17/12/92
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon18/06/1992
Return made up to 12/06/92; no change of members
dot icon05/05/1992
Accounts for a small company made up to 1991-12-31
dot icon26/06/1991
Return made up to 27/06/91; no change of members
dot icon16/05/1991
Return made up to 22/06/90; full list of members
dot icon01/05/1991
Accounts for a small company made up to 1990-12-31
dot icon20/08/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
Accounting reference date notified as 30/09
dot icon28/08/1989
Certificate of change of name
dot icon15/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1989
Registered office changed on 16/07/89 from: 7TH floor the grafftons stamford new road altrincham WA14 1DQ
dot icon15/07/1989
Resolutions
dot icon26/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roystone, Nigel Conrad
Director
19/06/1995 - 19/09/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORVIK REALISATIONS LIMITED

NORVIK REALISATIONS LIMITED is an(a) Dissolved company incorporated on 26/06/1989 with the registered office located at C/O Mazars Llp One, St Peters Square, Manchester M2 3DE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORVIK REALISATIONS LIMITED?

toggle

NORVIK REALISATIONS LIMITED is currently Dissolved. It was registered on 26/06/1989 and dissolved on 17/08/2020.

Where is NORVIK REALISATIONS LIMITED located?

toggle

NORVIK REALISATIONS LIMITED is registered at C/O Mazars Llp One, St Peters Square, Manchester M2 3DE.

What does NORVIK REALISATIONS LIMITED do?

toggle

NORVIK REALISATIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for NORVIK REALISATIONS LIMITED?

toggle

The latest filing was on 17/08/2020: Final Gazette dissolved following liquidation.