Company NameNRA Realisations Ltd
Company StatusDissolved
Company Number00596668
CategoryPrivate Limited Company
Incorporation Date7 January 1958(66 years, 3 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)
Previous NameNorman R. Adams Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameRichard Geoffrey Stewart Whittington
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(33 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 03 August 2013)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address109 Beaufort Street
London
SW3 6BA
Secretary NameJane Marion Ann Henman
NationalityBritish
StatusClosed
Appointed18 September 1991(33 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameJane Marion Ann Henman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(37 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 03 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Christopher Paul Claxton Stevens
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(33 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2009)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address24 Shandon Road
London
SW4 9HR
Director NameMr John Edgar Grande
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(33 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 January 2005)
RoleChartered Accountant
Correspondence AddressLodge Farm House
Rossway
Berkhamsted
Herts
HP4 3UD
Director NameMr John Kenneth King
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(33 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1995)
RoleChartered Accountant
Correspondence Address42 Eaton Place
London
SW1X 8AL

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

12.3k at 1J. Henman And Arnold Allen
49.00%
Ordinary
4.3k at 1A. Adams
17.00%
Ordinary
4.3k at 1C. Adams
17.00%
Ordinary
4.3k at 1Ms Daniela Wiesinger
17.00%
Ordinary

Financials

Year2014
Net Worth£1,090,753
Cash£60,927
Current Liabilities£208,110

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2013Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2013Liquidators statement of receipts and payments to 13 January 2013 (5 pages)
25 January 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
25 January 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
26 July 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
26 July 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
11 October 2010Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
6 February 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 February 2010 (2 pages)
25 January 2010Declaration of solvency (4 pages)
25 January 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-14
(1 page)
25 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Declaration of solvency (4 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
15 August 2009Company name changed norman R. adams LIMITED\certificate issued on 17/08/09 (2 pages)
15 August 2009Company name changed norman R. adams LIMITED\certificate issued on 17/08/09 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2009Registered office changed on 08/07/2009 from 10, hans road, london SW3 1RX (1 page)
8 July 2009Registered office changed on 08/07/2009 from 10, hans road, london SW3 1RX (1 page)
8 July 2009Appointment terminated director christopher claxton stevens (1 page)
8 July 2009Appointment Terminated Director christopher claxton stevens (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Return made up to 18/09/08; full list of members (5 pages)
22 September 2008Return made up to 18/09/08; full list of members (5 pages)
17 October 2007Return made up to 18/09/07; full list of members (3 pages)
17 October 2007Return made up to 18/09/07; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 November 2006Return made up to 18/09/06; full list of members (8 pages)
22 November 2006Return made up to 18/09/06; full list of members (8 pages)
17 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 October 2005Return made up to 18/09/05; full list of members (8 pages)
10 October 2005Return made up to 18/09/05; full list of members (8 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
24 September 2004Return made up to 18/09/04; full list of members (9 pages)
24 September 2004Return made up to 18/09/04; full list of members (9 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 September 2003Return made up to 18/09/03; full list of members (9 pages)
17 September 2003Return made up to 18/09/03; full list of members (9 pages)
25 September 2002Return made up to 18/09/02; full list of members (9 pages)
25 September 2002Return made up to 18/09/02; full list of members (9 pages)
6 August 2002Full accounts made up to 31 December 2001 (12 pages)
6 August 2002Full accounts made up to 31 December 2001 (12 pages)
28 September 2001Return made up to 18/09/01; full list of members (8 pages)
28 September 2001Return made up to 18/09/01; full list of members (8 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 October 2000Return made up to 18/09/00; full list of members (8 pages)
3 October 2000Return made up to 18/09/00; full list of members (8 pages)
4 October 1999Return made up to 18/09/99; no change of members (4 pages)
4 October 1999Return made up to 18/09/99; no change of members (4 pages)
22 September 1999Full accounts made up to 25 November 1998 (13 pages)
22 September 1999Full accounts made up to 25 November 1998 (13 pages)
10 May 1999Accounting reference date extended from 25/11/99 to 31/12/99 (1 page)
10 May 1999Accounting reference date extended from 25/11/99 to 31/12/99 (1 page)
12 October 1998Return made up to 18/09/98; full list of members (6 pages)
12 October 1998Return made up to 18/09/98; full list of members (6 pages)
28 September 1998Full accounts made up to 25 November 1997 (13 pages)
28 September 1998Full accounts made up to 25 November 1997 (13 pages)
11 December 1997Full accounts made up to 25 November 1996 (14 pages)
11 December 1997Full accounts made up to 25 November 1996 (14 pages)
27 October 1997Return made up to 18/09/97; no change of members (4 pages)
27 October 1997Return made up to 18/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1996Return made up to 18/09/96; no change of members (4 pages)
4 October 1996Return made up to 18/09/96; no change of members (4 pages)
24 September 1996Full accounts made up to 25 November 1995 (14 pages)
24 September 1996Full accounts made up to 25 November 1995 (14 pages)
10 October 1995Return made up to 18/09/95; full list of members (6 pages)
10 October 1995Return made up to 18/09/95; full list of members (6 pages)
21 September 1995Full accounts made up to 25 November 1994 (13 pages)
21 September 1995Full accounts made up to 25 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 January 1958Incorporation (17 pages)
7 January 1958Incorporation (17 pages)