About

Registered Number: 03837483
Date of Incorporation: 07/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2018 (5 years and 10 months ago)
Registered Address: Bdo Llp Thames Tower 12th Floor, Station Road, Reading, RG1 1LX

 

Nbt Realisations Ltd was registered on 07 September 1999 and has its registered office in Reading, it's status is listed as "Dissolved". The current directors of the business are listed as Harding, Robert William, May, Elizabeth Ruth, Allen, Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Phillip 14 March 2001 20 February 2002 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Robert William 07 September 1999 15 October 1999 1
MAY, Elizabeth Ruth 15 October 1999 04 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2018
LIQ14 - N/A 09 March 2018
LIQ MISC - N/A 09 November 2017
AD01 - Change of registered office address 12 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2017
2.34B - N/A 31 August 2017
2.34B - N/A 31 August 2017
LIQ10 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 20 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2016
LIQ MISC OC - N/A 28 September 2016
4.40 - N/A 28 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2016
2.24B - N/A 22 December 2015
2.34B - N/A 22 December 2015
TM01 - Termination of appointment of director 24 August 2015
2.24B - N/A 12 August 2015
CERTNM - Change of name certificate 04 June 2015
CONNOT - N/A 04 June 2015
2.23B - N/A 27 February 2015
2.17B - N/A 12 February 2015
AD01 - Change of registered office address 16 January 2015
2.12B - N/A 15 January 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 10 August 2012
AUD - Auditor's letter of resignation 21 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 06 October 2011
AUD - Auditor's letter of resignation 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 September 2010
AP01 - Appointment of director 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 12 October 2009
363s - Annual Return 15 April 2009
225 - Change of Accounting Reference Date 04 August 2008
AA - Annual Accounts 31 July 2008
RESOLUTIONS - N/A 21 May 2008
RESOLUTIONS - N/A 21 May 2008
MEM/ARTS - N/A 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
123 - Notice of increase in nominal capital 21 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363s - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
RESOLUTIONS - N/A 21 July 2007
MEM/ARTS - N/A 21 July 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
MEM/ARTS - N/A 24 October 2006
123 - Notice of increase in nominal capital 24 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
MEM/ARTS - N/A 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
123 - Notice of increase in nominal capital 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AUD - Auditor's letter of resignation 18 April 2005
AA - Annual Accounts 14 March 2005
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
123 - Notice of increase in nominal capital 28 October 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
123 - Notice of increase in nominal capital 21 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 September 2003
395 - Particulars of a mortgage or charge 30 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
123 - Notice of increase in nominal capital 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
AA - Annual Accounts 19 March 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
363s - Annual Return 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
395 - Particulars of a mortgage or charge 19 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
363s - Annual Return 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
AA - Annual Accounts 21 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
363s - Annual Return 03 October 2000
395 - Particulars of a mortgage or charge 25 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 10 July 2006 Outstanding

N/A

Floating charge (all assets) 10 July 2006 Outstanding

N/A

Security over cash deposits - direct 23 June 2003 Fully Satisfied

N/A

Rent deposit deed 17 July 2002 Fully Satisfied

N/A

Debenture 17 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.