N K REALISATIONS LIMITED
NOTTINGHAM NIXON KNOWLES AND COMPANY LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5DU

Company number 00158622
Status Liquidation
Incorporation Date 8 September 1919
Company Type Private Limited Company
Address REGENCY HOUSE, 21 THE ROPEWALK, NOTTINGHAM, NG1 5DU
Home Country United Kingdom
Nature of Business 2010 - Sawmill, plane, impregnation wood
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 5 June 2010; Liquidators statement of receipts and payments to 5 December 2009; Liquidators statement of receipts and payments to 5 June 2009. The most likely internet sites of N K REALISATIONS LIMITED are www.nkrealisations.co.uk, and www.n-k-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. N K Realisations Limited is a Private Limited Company. The company registration number is 00158622. N K Realisations Limited has been working since 08 September 1919. The present status of the company is Liquidation. The registered address of N K Realisations Limited is Regency House 21 The Ropewalk Nottingham Ng1 5du. . HEWLETT, James Neil is a Secretary of the company. HEWLETT, James Neil is a Director of the company. HEWLETT, Peter William is a Director of the company. Secretary ALLSOP, Ronald Ernest has been resigned. Director ALLSOP, Ronald Ernest has been resigned. Director MARVIN, Richard has been resigned. Director NETTLETON, Donald Leonard has been resigned. Director TURNER, Sheila Pinson has been resigned. The company operates in "Sawmill, plane, impregnation wood".


Current Directors

Secretary
HEWLETT, James Neil
Appointed Date: 01 November 1992

Director
HEWLETT, James Neil

77 years old

Director

Resigned Directors

Secretary
ALLSOP, Ronald Ernest
Resigned: 31 October 1992

Director
ALLSOP, Ronald Ernest
Resigned: 31 October 1992
92 years old

Director
MARVIN, Richard
Resigned: 02 February 2001
78 years old

Director
NETTLETON, Donald Leonard
Resigned: 31 October 1992
97 years old

Director
TURNER, Sheila Pinson
Resigned: 01 October 1996
106 years old

N K REALISATIONS LIMITED Events

06 Jul 2010
Liquidators statement of receipts and payments to 5 June 2010
04 Jan 2010
Liquidators statement of receipts and payments to 5 December 2009
03 Jul 2009
Liquidators statement of receipts and payments to 5 June 2009
07 Jan 2009
Liquidators statement of receipts and payments to 5 December 2008
03 Jul 2008
Liquidators statement of receipts and payments to 5 December 2008
...
... and 65 more events
05 Oct 1987
Full group accounts made up to 30 April 1987

05 Oct 1987
Return made up to 09/09/87; full list of members

17 Sep 1986
Group of companies' accounts made up to 30 April 1986

17 Sep 1986
Return made up to 03/09/86; full list of members

09 Sep 1950
Annual return made up to 29/07/50

N K REALISATIONS LIMITED Charges

7 April 1997
Legal charge
Delivered: 11 April 1997
Status: Satisfied on 15 December 1998
Persons entitled: Barclays Bank PLC
Description: Plot 2 george holmes industrial estate hearthcote road…
3 July 1995
Fixed charge on book debts
Delivered: 4 July 1995
Status: Satisfied on 29 April 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
19 December 1994
Fixed equitable charge
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over all book debts, invoice debts…
28 January 1994
Legal charge
Delivered: 7 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 and 34 union street, stourbridge, west midlands.
10 November 1993
Deed of charge
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts and other debts now and…
11 February 1992
Legal charge
Delivered: 26 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land between station road and potter street melbourne…
11 February 1992
Legal charge
Delivered: 26 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of holme wood lane armthorpe…
27 March 1991
Legal charge
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: North east side of southwell road west, mansfield…
27 June 1989
Legal charge
Delivered: 10 July 1989
Status: Satisfied on 7 February 2001
Persons entitled: Barclays Bank PLC
Description: 1.28 acres of land at dukeries ind. Estate claylands avenue…
27 August 1976
Legal charge
Delivered: 16 September 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of longwall avenue nottingham.