NWPF REALISATION LIMITED

Register to unlock more data on OkredoRegister

NWPF REALISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01066345

Incorporation date

17/08/1972

Size

Unreported

Contacts

Registered address

Registered address

C/O KPMG LLP, St. James's Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1972)
dot icon13/03/2014
Final Gazette dissolved following liquidation
dot icon13/12/2013
Administrator's progress report to 2013-12-06
dot icon13/12/2013
Notice of move from Administration to Dissolution on 2013-12-06
dot icon06/12/2013
Administrator's progress report to 2013-11-04
dot icon13/06/2013
Administrator's progress report to 2013-05-04
dot icon03/12/2012
Administrator's progress report to 2012-11-04
dot icon03/12/2012
Notice of extension of period of Administration
dot icon11/06/2012
Administrator's progress report to 2012-05-04
dot icon28/12/2011
Notice of extension of period of Administration
dot icon22/12/2011
Administrator's progress report to 2011-11-04
dot icon16/06/2011
Administrator's progress report to 2011-05-06
dot icon08/06/2011
Notice of extension of period of Administration
dot icon12/01/2011
Administrator's progress report to 2010-12-07
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Change of name notice
dot icon14/09/2010
Notice of deemed approval of proposals
dot icon10/08/2010
Statement of affairs with form 2.15B/2.14B
dot icon06/08/2010
Statement of administrator's proposal
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/06/2010
Appointment of an administrator
dot icon14/06/2010
Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 2010-06-14
dot icon14/06/2010
Registered office address changed from Unit 3a Ebenezer Street Rock Ferry Industrial Estate Birkenhead Merseyside CH42 1NH on 2010-06-14
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Sharon Michelle Davies on 2010-01-01
dot icon07/04/2010
Director's details changed for Justin Meredith Tudor on 2010-01-01
dot icon07/04/2010
Director's details changed for Miles Tudor on 2010-01-01
dot icon05/01/2010
Full accounts made up to 2009-02-28
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-02-28
dot icon18/08/2008
Return made up to 31/03/08; full list of members
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/12/2007
Full accounts made up to 2007-02-28
dot icon03/05/2007
Return made up to 31/03/07; full list of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon05/10/2006
Return made up to 31/03/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon03/05/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Accounts for a small company made up to 2005-02-28
dot icon08/07/2005
Return made up to 31/03/05; full list of members
dot icon27/05/2005
New secretary appointed
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Accounts for a small company made up to 2004-02-28
dot icon23/12/2004
Return made up to 31/03/04; full list of members
dot icon23/12/2004
Secretary resigned;director's particulars changed;director resigned
dot icon07/08/2004
Particulars of mortgage/charge
dot icon13/11/2003
Accounts for a medium company made up to 2003-02-28
dot icon25/10/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon04/06/2003
Return made up to 31/03/03; full list of members
dot icon04/06/2003
Director resigned
dot icon13/12/2002
Accounts for a medium company made up to 2002-02-28
dot icon16/05/2002
Return made up to 31/03/02; full list of members
dot icon16/05/2002
Director's particulars changed
dot icon16/05/2002
Registered office changed on 16/05/02
dot icon18/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/06/2001
Return made up to 31/03/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon05/09/2000
Accounts for a small company made up to 2000-02-28
dot icon07/06/2000
Return made up to 31/03/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-02-28
dot icon07/05/1999
Return made up to 31/03/99; change of members
dot icon07/05/1999
Director's particulars changed
dot icon29/05/1998
Accounts for a small company made up to 1998-02-28
dot icon29/05/1998
Return made up to 31/03/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-02-28
dot icon22/05/1997
Return made up to 31/03/97; no change of members
dot icon22/05/1997
Director's particulars changed
dot icon04/03/1997
Accounting reference date extended from 31/01/97 to 28/02/97
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/11/1996
Accounts for a small company made up to 1996-01-31
dot icon22/05/1996
Return made up to 31/03/96; full list of members
dot icon22/05/1996
Director's particulars changed
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon27/09/1995
Accounts for a small company made up to 1995-01-31
dot icon20/09/1995
Particulars of mortgage/charge
dot icon13/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon24/05/1994
Return made up to 31/03/94; no change of members
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon06/05/1993
Return made up to 31/03/93; no change of members
dot icon18/11/1992
Particulars of mortgage/charge
dot icon25/09/1992
Ad 16/08/92--------- £ si 97@1=97 £ ic 3/100
dot icon15/09/1992
Accounts for a small company made up to 1992-01-31
dot icon27/07/1992
Return made up to 31/03/92; full list of members
dot icon03/06/1992
Registered office changed on 03/06/92 from: hastings house bridge street birkenhead L41 1JF
dot icon30/04/1992
Particulars of mortgage/charge
dot icon30/07/1991
Accounts for a small company made up to 1991-01-31
dot icon30/07/1991
Return made up to 31/03/91; no change of members
dot icon30/07/1991
Return made up to 31/03/90; no change of members
dot icon28/06/1990
Accounts for a small company made up to 1990-01-31
dot icon09/05/1990
Accounts for a small company made up to 1989-01-31
dot icon18/08/1989
Return made up to 31/03/89; full list of members
dot icon07/06/1988
Accounts for a small company made up to 1988-01-31
dot icon07/06/1988
Return made up to 31/03/88; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1987-01-31
dot icon21/04/1987
Return made up to 31/03/87; full list of members
dot icon24/11/1986
Accounts for a small company made up to 1986-01-31
dot icon24/05/1986
Return made up to 31/03/86; full list of members
dot icon17/08/1973
Incorporation
dot icon17/08/1973
Certificate of change of name
dot icon17/08/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2009
dot iconLast change occurred
28/02/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
28/02/2009
dot iconNext account date
28/02/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tudor, Miles
Director
19/09/1995 - Present
5
Davies, Sharon Michelle
Director
19/09/1995 - Present
-
Tudor, Justin Meredith
Director
19/09/1995 - Present
-
Davies, Sharon Michelle
Secretary
06/03/2005 - Present
-

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 NWPF REALISATION LIMITED

NWPF REALISATION LIMITED is an(a) Dissolved company incorporated on 17/08/1972 with the registered office located at C/O KPMG LLP, St. James's Square, Manchester M2 6DS. There are currently 4 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 NWPF REALISATION LIMITED?

toggle

NWPF REALISATION LIMITED is currently Dissolved. It was registered on 17/08/1972 and dissolved on 13/03/2014.

Where is NWPF REALISATION LIMITED located?

toggle

NWPF REALISATION LIMITED is registered at C/O KPMG LLP, St. James's Square, Manchester M2 6DS.

What does NWPF REALISATION LIMITED do?

toggle

NWPF REALISATION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NWPF REALISATION LIMITED?

toggle

The latest filing was on 13/03/2014: Final Gazette dissolved following liquidation.