UKBizDB.co.uk

NFF REALISATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nff Realisations Ltd. The company was founded 57 years ago and was given the registration number 00895073. The firm's registered office is in OXFORDSHIRE. You can find them at 17a Thorney Leys Park, Witney, Oxfordshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NFF REALISATIONS LTD
Company Number:00895073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 December 1966
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

Director10 June 2002Active
7 High Elms Close, Northwood, HA6 2DG

Secretary-Active
Mornington House 1 High Trees, Stock, CM4 9DQ

Director-Active
Green Row, Top Common, Great Missenden, HP16 0RH

Director24 June 1999Active
2 Hartley Road, Altrincham, WA14 4AZ

Director01 October 2001Active
Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, HP8 4SS

Director07 June 1999Active
7 High Elms Close, Northwood, HA6 2DG

Director04 June 2001Active
Parklands Hall, Church Hill, Middleton On The Wolds, Driffield, YO25 9UG

Director04 June 2001Active
Churchfields 6 New Road, Great Chishill, Royston, SG8 8ST

Director-Active
48 Oakdale Road, Downend, Bristol, BS16 6EA

Director28 February 2003Active
17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE

Director10 April 2012Active
Midsummer Moon Cross End, Wavendon, Milton Keynes, MK17 8AQ

Director13 March 1998Active
17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE

Director21 February 2006Active
55 Ottways Lane, Ashstead, KT21 2PS

Director12 April 1999Active

People with Significant Control

Nationwide Accident Repair Services Ltd
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:17, Thorney Leys Park, Witney, England, OX28 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Richard Pugh
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:17a Thorney Leys Park, Oxfordshire, OX28 4GE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette dissolved liquidation.

Download
2023-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-04-07Insolvency

Liquidation in administration progress report.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-09-06Insolvency

Liquidation in administration extension of period.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-04-08Insolvency

Liquidation in administration progress report.

Download
2020-10-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-29Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-07Insolvency

Liquidation in administration proposals.

Download
2020-09-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-16Resolution

Resolution.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-01Accounts

Change account reference date company previous shortened.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.