About

Registered Number: 02398898
Date of Incorporation: 27/06/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (3 years and 7 months ago)
Registered Address: C/O Mazars Llp One, St Peters Square, Manchester, M2 3DE

 

Having been setup in 1989, Norvik Realisations Ltd have registered office in Manchester, it's status is listed as "Dissolved". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Janet N/A - 1
DAY, Stephen N/A - 1
ROYSTONE, Nigel Conrad 19 June 1995 19 September 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2020
LIQ14 - N/A 18 May 2020
LIQ03 - N/A 18 June 2019
LIQ03 - N/A 29 May 2018
AD01 - Change of registered office address 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2018
LIQ10 - N/A 24 April 2018
4.68 - Liquidator's statement of receipts and payments 16 May 2017
LIQ MISC - N/A 05 December 2016
LIQ MISC OC - N/A 21 October 2016
4.40 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
1.4 - Notice of completion of voluntary arrangement 29 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 April 2014
2.24B - N/A 27 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
2.34B - N/A 07 March 2014
2.12B - N/A 26 February 2014
1.1 - Report of meeting approving voluntary arrangement 16 December 2013
LIQ MISC OC - N/A 16 December 2013
2.24B - N/A 16 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 May 2013
2.23B - N/A 14 May 2013
2.17B - N/A 29 April 2013
AD01 - Change of registered office address 05 March 2013
2.12B - N/A 01 March 2013
CERTNM - Change of name certificate 22 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 January 2013
MG01 - Particulars of a mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 21 August 2012
1.1 - Report of meeting approving voluntary arrangement 01 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 09 July 2009
395 - Particulars of a mortgage or charge 09 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 11 August 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 21 September 2005
CERTNM - Change of name certificate 01 July 2005
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 20 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 17 June 2003
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 13 April 2002
AA - Annual Accounts 19 March 2002
395 - Particulars of a mortgage or charge 05 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 21 June 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 29 April 1998
AA - Annual Accounts 09 February 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 18 October 1996
395 - Particulars of a mortgage or charge 15 October 1996
363s - Annual Return 01 August 1996
363s - Annual Return 26 July 1995
288 - N/A 28 June 1995
AA - Annual Accounts 25 April 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 08 July 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 17 May 1993
RESOLUTIONS - N/A 21 January 1993
RESOLUTIONS - N/A 21 January 1993
RESOLUTIONS - N/A 21 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1993
123 - Notice of increase in nominal capital 21 January 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 27 June 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 02 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1990
288 - N/A 30 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1989
CERTNM - Change of name certificate 29 August 1989
RESOLUTIONS - N/A 16 July 1989
288 - N/A 16 July 1989
287 - Change in situation or address of Registered Office 16 July 1989
NEWINC - New incorporation documents 27 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 November 2012 Outstanding

N/A

Supplemental chattels mortgage 08 November 2012 Outstanding

N/A

Legal mortgage 06 November 2012 Outstanding

N/A

Debenture 06 November 2012 Outstanding

N/A

Chattels mortgage 06 November 2012 Outstanding

N/A

Debenture 28 May 2009 Fully Satisfied

N/A

Legal charge 02 August 2006 Fully Satisfied

N/A

Legal charge 11 January 2005 Fully Satisfied

N/A

Rent deposit agreement 04 April 2002 Fully Satisfied

N/A

Deposit agreement 31 August 2001 Fully Satisfied

N/A

Legal charge 07 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.