Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NHL (REALISATIONS) LIMITED
Company Information for

NHL (REALISATIONS) LIMITED

ALIXPARTNERS THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
02848038
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Nhl (realisations) Ltd
NHL (REALISATIONS) LIMITED was founded on 1993-08-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Nhl (realisations) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NHL (REALISATIONS) LIMITED
 
Legal Registered Office
ALIXPARTNERS THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in SK9
 
 
Previous Names
NUNSMERE HALL LIMITED23/12/2015
Filing Information
Company Number 02848038
Company ID Number 02848038
Date formed 1993-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 26/08/2014
Return next due 23/09/2015
Type of accounts FULL
Last Datalog update: 2018-11-05 08:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHL (REALISATIONS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NHL (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA MARIA WALSHE
Company Secretary 2007-08-08
LIAM STEPHEN WALSHE
Director 2007-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MCHARDY
Company Secretary 1993-09-17 2007-08-08
JULIE MCHARDY
Director 1993-09-17 2007-08-08
MALCOLM STUART MCHARDY
Director 1993-09-17 2007-08-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-26 1993-09-17
INSTANT COMPANIES LIMITED
Nominated Director 1993-08-26 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA MARIA WALSHE HALLCO 1494 LIMITED Company Secretary 2007-08-09 CURRENT 2007-06-29 Dissolved 2016-07-26
SYLVIA MARIA WALSHE FONTENHALL (SCOTLAND) LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-22 In Administration/Administrative Receiver
SYLVIA MARIA WALSHE PRIMA HOTEL MANAGEMENT SERVICES LIMITED Company Secretary 2001-08-31 CURRENT 2001-07-19 Dissolved 2016-07-05
SYLVIA MARIA WALSHE PRIMA HOTELS LIMITED Company Secretary 1998-07-21 CURRENT 1998-07-21 In Administration/Administrative Receiver
LIAM STEPHEN WALSHE SEIONT MANOR ESTATE LIMITED Director 2016-06-22 CURRENT 2016-06-22 Dissolved 2017-10-10
LIAM STEPHEN WALSHE RUTHIN CASTLE CONSERVATION LTD Director 2014-10-23 CURRENT 2014-06-10 Converted / Closed
LIAM STEPHEN WALSHE RUTHIN CASTLE ESTATES LTD Director 2014-06-27 CURRENT 2013-07-12 Active
LIAM STEPHEN WALSHE RUTHIN CASTLE HOTEL LTD Director 2014-06-27 CURRENT 2014-06-09 Active
LIAM STEPHEN WALSHE PRIMA MANAGED ESTATES LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
LIAM STEPHEN WALSHE PRIMA MANAGED HOTELS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2016-01-19
LIAM STEPHEN WALSHE FINNEY MANAGEMENT LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
LIAM STEPHEN WALSHE HALLCO 1494 LIMITED Director 2007-08-09 CURRENT 2007-06-29 Dissolved 2016-07-26
LIAM STEPHEN WALSHE FONTENHALL (SCOTLAND) LIMITED Director 2003-07-23 CURRENT 2003-07-22 In Administration/Administrative Receiver
LIAM STEPHEN WALSHE PRIMA HOTEL MANAGEMENT SERVICES LIMITED Director 2001-08-31 CURRENT 2001-07-19 Dissolved 2016-07-05
LIAM STEPHEN WALSHE PRIMA HOTELS LIMITED Director 1998-07-21 CURRENT 1998-07-21 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-23AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-04-30AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-24AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2017
2017-06-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2016
2016-08-082.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2016
2016-05-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-23RES15CHANGE OF NAME 21/12/2015
2015-12-23CERTNMCOMPANY NAME CHANGED NUNSMERE HALL LIMITED CERTIFICATE ISSUED ON 23/12/15
2015-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2015
2015-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2015
2015-07-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-06-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE STANNEYLANDS HOTEL STANNEYLANDS ROAD WILMSLOW CHESHIRE SK9 4EY
2015-05-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-26AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0126/08/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0126/08/13 FULL LIST
2013-02-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06AR0126/08/12 FULL LIST
2011-09-06AR0126/08/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-06AR0126/08/10 FULL LIST
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-04363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: NUNSMERE HALL TARPORLEY ROAD SANDIWAY CHESHIRE CW8 2ES
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-09-13363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-17363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-17363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-23363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-27363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-02363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-03363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99
1999-11-23363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-18363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-10-17395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97
1997-10-06363sRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/96
1996-10-06363sRETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to NHL (REALISATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NHL (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-26 ALL of the property or undertaking has been released and no longer forms part of the charge AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-08-15 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-08-15 ALL of the property or undertaking has been released and no longer forms part of the charge AIB GROUP (UK) PLC
LEGAL CHARGE 2001-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CREATING FIXED AND FLOATING CHARGES 2001-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-10-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NHL (REALISATIONS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NHL (REALISATIONS) LIMITED owns 1 domain names.

nunsmere.co.uk  

Trademarks
We have not found any records of NHL (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHL (REALISATIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as NHL (REALISATIONS) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where NHL (REALISATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHL (REALISATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NHL (REALISATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.