NL (2014) LIMITED
MILTON KEYNES NOMA LITES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 00948223
Status Liquidation
Incorporation Date 18 February 1969
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators statement of receipts and payments to 8 November 2016; Register inspection address has been changed to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE; Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 23 November 2015. The most likely internet sites of NL (2014) LIMITED are www.nl2014.co.uk, and www.nl-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Nl 2014 Limited is a Private Limited Company. The company registration number is 00948223. Nl 2014 Limited has been working since 18 February 1969. The present status of the company is Liquidation. The registered address of Nl 2014 Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . MITCHISON, Joanna Margaret is a Secretary of the company. CAPEL, Clive Alexander is a Director of the company. Secretary CAPEL, Rosemary Ada Cecilia has been resigned. Director AMIES, John Stuart has been resigned. Director CAPEL, Frederick Ernest has been resigned. Director CAPEL, Rosemary Ada Cecilia has been resigned. Director CLEMENTS, Timothy Philip Anthony has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
MITCHISON, Joanna Margaret
Appointed Date: 31 October 2006

Director

Resigned Directors

Secretary
CAPEL, Rosemary Ada Cecilia
Resigned: 31 October 2006

Director
AMIES, John Stuart
Resigned: 28 February 2013
Appointed Date: 01 July 2004
78 years old

Director
CAPEL, Frederick Ernest
Resigned: 30 June 2004
110 years old

Director
CAPEL, Rosemary Ada Cecilia
Resigned: 30 September 2006
101 years old

Director
CLEMENTS, Timothy Philip Anthony
Resigned: 01 August 2011
68 years old

NL (2014) LIMITED Events

21 Dec 2016
Liquidators statement of receipts and payments to 8 November 2016
24 Nov 2015
Register inspection address has been changed to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE
23 Nov 2015
Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 23 November 2015
19 Nov 2015
Appointment of a voluntary liquidator
19 Nov 2015
Declaration of solvency
...
... and 82 more events
12 Nov 1987
Return made up to 26/10/87; full list of members

25 Mar 1987
Return made up to 30/09/86; full list of members

09 May 1986
Accounts for a small company made up to 31 December 1985

09 May 1986
Return made up to 31/12/85; full list of members

18 Feb 1969
Certificate of incorporation

NL (2014) LIMITED Charges

6 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 6 December 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a on the north east side of oyster…
1 November 1989
Guarantee & debenture
Delivered: 9 November 1989
Status: Satisfied on 6 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1977
Legal charge
Delivered: 7 April 1977
Status: Satisfied on 14 September 2013
Persons entitled: Barclays Bank LTD
Description: 41 hanger hill, weybridge, surrey. Title no. Sy 315550.
24 January 1975
Debenture
Delivered: 5 February 1975
Status: Satisfied on 14 September 2013
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge undertaking and all property and…