Company NameN.B. Realisations Limited
DirectorsPaul John Coleclough and David Kynman
Company StatusLiquidation
Company Number00271291
CategoryPrivate Limited Company
Incorporation Date17 December 1932(91 years, 4 months ago)
Previous NamesNickel Blanks Company Limited(The) and Osborne Tableware Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Paul John Coleclough
Date of BirthMay 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2008(75 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hewers Holt
Barlborough
Chesterfield
Derbyshire
S43 4WJ
Director NameMr David Kynman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(75 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address15 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Secretary NameMr Paul John Coleclough
NationalityEnglish
StatusCurrent
Appointed07 March 2008(75 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hewers Holt
Barlborough
Chesterfield
Derbyshire
S43 4WJ
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 September 2007(74 years, 9 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NamePercy Raymond Brownhill
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address10 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Secretary NameJanet Whitehead
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address40 Elm Crescent
Mosborough
Sheffield
South Yorkshire
S19 5AT
Director NameMr Andreas Lemoniatis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCypriot
StatusResigned
Appointed01 April 2004(71 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2008)
RoleCutler
Country of ResidenceUnited Kingdom
Correspondence Address11 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameSusan Jayne Sorsby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(74 years, 7 months after company formation)
Appointment Duration8 months (resigned 07 March 2008)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address133 Thornbridge Drive
Frecheville
Sheffield
South Yorkshire
S12 4YJ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,647,559
Gross Profit-£407,033
Net Worth£1,413,110
Cash£84,754
Current Liabilities£1,890,588

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due29 September 2016 (overdue)

Filing History

22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved following liquidation (1 page)
22 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2011Liquidators statement of receipts and payments to 28 June 2011 (10 pages)
14 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (10 pages)
14 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (10 pages)
13 January 2011Liquidators' statement of receipts and payments to 28 December 2010 (8 pages)
13 January 2011Liquidators' statement of receipts and payments to 28 December 2010 (8 pages)
13 January 2011Liquidators statement of receipts and payments to 28 December 2010 (8 pages)
10 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages)
10 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages)
29 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
27 July 2009Administrator's progress report to 15 July 2009 (1 page)
27 July 2009Administrator's progress report to 15 July 2009 (1 page)
13 April 2009Appointment terminate, director sorsby logged form (1 page)
13 April 2009Appointment Terminate, Director Sorsby Logged Form (1 page)
18 March 2009Result of meeting of creditors (2 pages)
18 March 2009Result of meeting of creditors (2 pages)
12 March 2009Statement of affairs with form 2.15B/2.14B (6 pages)
12 March 2009Statement of affairs with form 2.15B/2.14B (6 pages)
10 March 2009Statement of affairs with form 2.14B (4 pages)
10 March 2009Statement of affairs with form 2.14B (4 pages)
2 March 2009Company name changed osborne tableware LIMITED\certificate issued on 05/03/09 (2 pages)
2 March 2009Company name changed osborne tableware LIMITED\certificate issued on 05/03/09 (2 pages)
25 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2009 (2 pages)
25 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2009 (2 pages)
29 January 2009Notice of completion of voluntary arrangement (38 pages)
29 January 2009Notice of completion of voluntary arrangement (38 pages)
22 January 2009Registered office changed on 22/01/2009 from imperial works sheffield road sheffield south yorkshire S9 2YY (1 page)
22 January 2009Registered office changed on 22/01/2009 from imperial works sheffield road sheffield south yorkshire S9 2YY (1 page)
22 January 2009Appointment of an administrator (1 page)
22 January 2009Appointment of an administrator (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 October 2008Registered office changed on 16/10/2008 from 6 smithfield sheffield south yorkshire S3 7AR (1 page)
16 October 2008Registered office changed on 16/10/2008 from 6 smithfield sheffield south yorkshire S3 7AR (1 page)
19 September 2008Company name changed nickel blanks company LIMITED(the)\certificate issued on 23/09/08 (2 pages)
19 September 2008Company name changed nickel blanks company LIMITED(the)\certificate issued on 23/09/08 (2 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
31 March 2008Director appointed david kynman (2 pages)
31 March 2008Director appointed david kynman (2 pages)
20 March 2008Appointment terminated director susan sorsby (1 page)
20 March 2008Appointment Terminated Director andreas lemoniatis (1 page)
20 March 2008Director and secretary appointed paul john coleclough (2 pages)
20 March 2008Appointment Terminated Director percy brownhill (1 page)
20 March 2008Appointment terminated director andreas lemoniatis (1 page)
20 March 2008Director and secretary appointed paul john coleclough (2 pages)
20 March 2008Appointment Terminated Director susan sorsby (1 page)
20 March 2008Appointment terminated director percy brownhill (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 January 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
7 November 2007Return made up to 15/09/07; full list of members (3 pages)
7 November 2007Return made up to 15/09/07; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
18 September 2007Registered office changed on 18/09/07 from: 62 wilson street london EC2A 2BU (1 page)
18 September 2007Registered office changed on 18/09/07 from: 62 wilson street london EC2A 2BU (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
3 February 2007Total exemption full accounts made up to 31 December 2005 (15 pages)
3 February 2007Total exemption full accounts made up to 31 December 2005 (15 pages)
11 January 2007Return made up to 15/09/06; full list of members (3 pages)
11 January 2007Return made up to 15/09/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (15 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (15 pages)
16 September 2005Return made up to 15/09/05; full list of members (3 pages)
16 September 2005Return made up to 15/09/05; full list of members (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
6 April 2004Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page)
6 April 2004Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page)
30 March 2004Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page)
6 March 2004Particulars of mortgage/charge (9 pages)
6 March 2004Particulars of mortgage/charge (9 pages)
4 February 2004Accounts for a medium company made up to 31 December 2002 (22 pages)
4 February 2004Accounts for a medium company made up to 31 December 2002 (22 pages)
24 September 2003Return made up to 15/09/03; full list of members (6 pages)
24 September 2003Return made up to 15/09/03; full list of members (6 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
4 October 2002Return made up to 15/09/02; full list of members (6 pages)
4 October 2002Return made up to 15/09/02; full list of members (6 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
25 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 15/09/00; full list of members (6 pages)
26 September 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
26 September 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
13 September 1999Return made up to 15/09/99; full list of members (7 pages)
13 September 1999Return made up to 15/09/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
28 September 1998Return made up to 15/09/98; no change of members (4 pages)
28 September 1998Return made up to 15/09/98; no change of members (4 pages)
1 September 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
1 September 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
31 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
31 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
2 October 1996Return made up to 15/09/96; full list of members (6 pages)
2 October 1996Return made up to 15/09/96; full list of members (6 pages)
1 July 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
1 July 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
14 September 1995Return made up to 15/09/95; no change of members (4 pages)
31 July 1995Full accounts made up to 31 December 1994 (19 pages)
31 July 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 August 1994Accounts for a medium company made up to 31 December 1993 (19 pages)
4 August 1994Accounts for a medium company made up to 31 December 1993 (19 pages)
12 September 1993Accounts for a small company made up to 31 December 1992 (16 pages)
12 September 1993Accounts for a small company made up to 31 December 1992 (16 pages)
28 September 1992Accounts for a small company made up to 31 December 1991 (16 pages)
28 September 1992Accounts for a small company made up to 31 December 1991 (16 pages)
26 September 1991Accounts for a small company made up to 31 December 1990 (16 pages)
26 September 1991Accounts for a small company made up to 31 December 1990 (16 pages)
15 January 1991Accounts for a small company made up to 31 December 1989 (16 pages)
15 January 1991Accounts for a small company made up to 31 December 1989 (16 pages)
26 January 1990Accounts for a small company made up to 31 December 1988 (16 pages)
26 January 1990Accounts for a small company made up to 31 December 1988 (16 pages)
8 February 1989Full accounts made up to 31 December 1987 (16 pages)
8 February 1989Full accounts made up to 31 December 1987 (16 pages)
13 February 1988Full accounts made up to 31 December 1986 (21 pages)
13 February 1988Full accounts made up to 31 December 1986 (21 pages)
8 January 1987Full accounts made up to 31 December 1985 (14 pages)
8 January 1987Full accounts made up to 31 December 1985 (14 pages)
17 December 1932Incorporation (20 pages)
17 December 1932Incorporation (20 pages)