Company NameNRC Refrigeration Limited
Company StatusDissolved
Company Number01188776
CategoryPrivate Limited Company
Incorporation Date29 October 1974(49 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesNorthampton Refrigeration Co. Limited and NRC Bott Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond George Adams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressWakelins Close School Lane
Hannington
Northampton
Northamptonshire
NN6 9ST
Director NameJohn Terence Barker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressCedar Court
Barton Road
Bury St Edmunds
Suffolk
IP32 7BE
Director NameJohn Albert George Crockett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressAnglers Rest 31 Hawthorn Walk
Beck Row
Bury St Edmunds
Suffolk
IP28 8UD
Director NameMr Richard Denton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years after company formation)
Appointment Duration6 years (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Brambles
Wymington
Rushden
Northamptonshire
NN10 9PT
Director NameDavid McCutcheon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years after company formation)
Appointment Duration6 years (resigned 14 November 1997)
RoleCompany Director
Correspondence Address1 Tithe Close
Ringstead
Kettering
Northamptonshire
NN14 4TY
Secretary NameMr Richard Denton
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Brambles
Wymington
Rushden
Northamptonshire
NN10 9PT
Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 March 2001)
RoleCompany Director
Correspondence Address15 Meadowcroft
Stansted
Essex
CM24 8LD
Director NameChristopher Bishop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiscombe
One Pin Lane
Farnham Common
Bucks
SL2 3RB
Director NameColin John Harrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(21 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address23 Saint Marys Road
East Claydon
Buckingham
MK18 2LU
Secretary NamePeter Henry Brindley
NationalityBritish
StatusResigned
Appointed27 September 1996(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Nigel Thomas Moores
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Bates Close
Market Harborough
Leicestershire
LE16 7NT
Director NameAnthony Hugh Charles Wadie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(24 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2000)
RoleCompany Director
Correspondence Address14 Graham Hill Road
Towcester
Northamptonshire
NN12 7AB
Director NameNigel Thomas Moores
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(25 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bates Close
Market Harborough
Leicestershire
LE16 7NT

Location

Registered AddressC/O Rsm Robson Rhodes Llp
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£46,848,000
Gross Profit£163,000
Net Worth£162,000
Cash£23,000
Current Liabilities£15,725,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 July 2017Restoration by order of the court (3 pages)
28 July 2017Restoration by order of the court (3 pages)
23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2006Notice of completion of voluntary arrangement (5 pages)
18 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 2005 (2 pages)
25 July 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
20 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2005 (4 pages)
18 April 2005Administrator's abstract of receipts and payments (2 pages)
22 February 2005Notice of discharge of Administration Order (3 pages)
22 February 2005Administrator's abstract of receipts and payments (2 pages)
22 February 2005Administrator's abstract of receipts and payments (2 pages)
14 September 2004Administrator's abstract of receipts and payments (2 pages)
8 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2004 (2 pages)
1 March 2004Administrator's abstract of receipts and payments (2 pages)
29 December 2003Registered office changed on 29/12/03 from: vaux road finedon road industrial estate wellingborough northants NN8 4TG (1 page)
26 November 2003Director resigned (1 page)
12 November 2003Report of progress of vol arr (2 pages)
24 October 2003Notice of variation of an Administration Order (9 pages)
21 August 2003Administrator's abstract of receipts and payments (2 pages)
17 February 2003Administrator's abstract of receipts and payments (3 pages)
19 September 2002Administrator's abstract of receipts and payments (3 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Administrator's abstract of receipts and payments (2 pages)
21 September 2001Administrator's abstract of receipts and payments (3 pages)
3 September 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
2 May 2001Notice of result of meeting of creditors (3 pages)
27 April 2001Statement of administrator's proposal (29 pages)
20 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 August 2000 (24 pages)
29 January 2001Administration Order (3 pages)
29 January 2001Notice of Administration Order (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001Return made up to 02/11/00; full list of members (7 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
21 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
6 June 2000Full group accounts made up to 31 August 1999 (25 pages)
11 January 2000Return made up to 02/11/99; full list of members (7 pages)
28 October 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
11 November 1998Return made up to 02/11/98; full list of members (11 pages)
10 November 1998Full accounts made up to 31 August 1998 (22 pages)
10 June 1998Certificate of reduction of issued capital (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
12 November 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 1997Full group accounts made up to 31 August 1997 (27 pages)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
6 October 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
29 June 1997Full group accounts made up to 31 August 1996 (35 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Return made up to 02/11/95; no change of members (6 pages)
21 November 1996Return made up to 02/11/96; full list of members (11 pages)
7 October 1996Company name changed nrc bott LTD\certificate issued on 08/10/96 (2 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1996Nc inc already adjusted 28/08/96 (1 page)
4 October 1996Ad 28/08/96--------- £ si 11995000@1=11995000 £ ic 5000/12000000 (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned (1 page)
24 May 1996Full group accounts made up to 31 August 1995 (32 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
5 March 1996Director resigned;new director appointed (3 pages)
31 January 1996Company name changed northampton refrigeration co. Li mited\certificate issued on 31/01/96 (2 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
18 October 1995Particulars of mortgage/charge (8 pages)
30 August 1995Accounting reference date extended from 28/02 to 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 October 1974Incorporation (15 pages)
29 October 1974Incorporation (15 pages)