Company NameNKB Realisations Plc
Company StatusDissolved
Company Number02007866
CategoryPublic Limited Company
Incorporation Date8 April 1986(38 years ago)
Dissolution Date7 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Jacob Roy Degenhardt
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 1993(6 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 07 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
49 Wilton Crescent
London
SW1X 8RX
Secretary NameMr Malcolm Andrew Edwards
NationalityBritish
StatusClosed
Appointed01 April 1995(8 years, 12 months after company formation)
Appointment Duration14 years, 9 months (closed 07 January 2010)
RoleCompany Director
Correspondence Address14 Wendover Road
Bromley
Kent
BR2 9JX
Director NameAkira Hirano
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusClosed
Appointed24 May 1995(9 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 07 January 2010)
RoleInvestment Banker
Correspondence Address47 Walsingham
Queensmead St Johns Wood Park
London
NW8 6RS
Director NameGraham James Watts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 07 January 2010)
RoleBank Director
Country of ResidenceEngland
Correspondence Address2 Hamilton Hall
119 Hamilton Terrace
London
NW8 9QT
Director NameMr Masao Inagaki
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleInvestment Banker
Correspondence Address9 Thorney Court
London
W8 5NJ
Director NameTakeshi Kirito
Date of BirthDecember 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleBanker
Correspondence Address37 London House
7/9 Avenue Road
London
NW8 7PX
Director NameMr Takashi Kato
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleBanker
Correspondence Address7 Queens Gate Place
London
SW7 5NU
Director NameMr Yasuo Kanzaki
Date of BirthJuly 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleCompany Director
Correspondence Address372 Iguchi Mitaka City
Toyko
Japan
Foreign
Director NameMr Michael James Jeffery
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleBanker
Correspondence AddressLandgrove
Beechmeads
Cobham
Surrey
KT11 2JX
Director NameMr Yokichi Imaizumi
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 November 1992)
RoleBanker
Correspondence Address16 Buttermere Court
London
NW8 6NR
Director NameSir John Bernard Hall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDeanery Lodge
Church Walk
Hadleigh
Suffolk
IP7 5ED
Director NameMr John Roderick Cunningham
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 October 1992)
RoleBanker
Correspondence AddressOak Lodge 126 Pembury Road
Tonbridge
Kent
TN9 2JJ
Director NameJohn Walter Anderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 26 May 2000)
RoleBanker
Correspondence Address2 Pilgrim Place
Church Lane
Lymington
Hampshire
SO41 3QZ
Secretary NameAkira Hirano
NationalityJapanese
StatusResigned
Appointed24 May 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address47 Walsingham
Queensmead St Johns Wood Park
London
NW8 6RS
Director NameThomas Ralph Ashley Lockett
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2000)
RoleBanking
Correspondence AddressThe Chestnuts 8 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NameMasashi Kaneko
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(6 years, 12 months after company formation)
Appointment Duration5 years (resigned 28 April 1998)
RoleInvestment Banker
Correspondence Address799 Serizawa
Chigasaki-Shi
Kanagawa
253
Director NameAkira Hirano
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleInvestment Banker
Correspondence Address47 Walsingham
Queensmead St Johns Wood Park
London
NW8 6RS
Director NameYuji Shirakawa
Date of BirthNovember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1996)
RoleInvestment Banker
Correspondence Address3-16-4-203
Takanawa Minato-Ku
Tokyo 108
Japan
Director NameYoichi Ueno
Date of BirthOctober 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1995(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleInvestment Banker
Correspondence AddressFlat 75 20 Abbey Road
London
NW8 9BJ
Director NameAkira Nishmura
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1998)
RoleInvestment Banker
Correspondence Address21 Park Lodge
St Johns Wood Park
London
NW8 6QT
Director NameMichael Clement Philip Beales
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1998)
RoleBanker
Correspondence Address5 Lynne Walk
Esher
Surrey
KT10 9DZ
Director NameTadao Osada
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed14 March 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 1999)
RoleInvestment Banker
Correspondence AddressFlat 8 Arlington House
Arlington Street
London
SW1A 1RL
Director NameMichel Ray De Carvalho
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(12 years after company formation)
Appointment Duration2 years (resigned 26 May 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Crescent
London
SW3 2EB
Director NameJun Okano
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 1998(12 years after company formation)
Appointment Duration1 year (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressHoya-Shi 5-9-17 Shinmachi
Tokyo
Japan
Foreign
Director NameYoichi Ueno
Date of BirthOctober 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 1998(12 years after company formation)
Appointment Duration1 year (resigned 29 April 1999)
RoleInvestment Banker
Correspondence Address36 Rue Lavenir
Luxembourg
L 1147
Director NameHideo Karino
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1999(13 years after company formation)
Appointment Duration1 year (resigned 26 May 2000)
RoleInvestment Banker
Correspondence Address238-21 Mizuno
Sayama City
350 1317
Director NameMichael Anthony Collis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(13 years after company formation)
Appointment Duration12 months (resigned 26 April 2000)
RoleBanker
Correspondence AddressKaribu
19 Hilder Gardens
Farnborough
Hampshire
GU14 7BQ
Director NameJohannes Anton Nicolaas Dinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed29 April 1999(13 years after company formation)
Appointment Duration1 year (resigned 28 April 2000)
RoleBanker
Correspondence AddressLinden House
Lincombe Lane, Boars Hill
Oxford
Oxfordshire
OX1 5DZ

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2010Final Gazette dissolved following liquidation (1 page)
7 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2009Return of final meeting in a members' voluntary winding up (4 pages)
7 October 2009Return of final meeting in a members' voluntary winding up (4 pages)
22 July 2009Liquidators statement of receipts and payments to 29 June 2009 (7 pages)
22 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (7 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Court order INSOLVENCY:replacement of liquidator (7 pages)
23 January 2009Liquidators statement of receipts and payments to 29 December 2008 (7 pages)
23 January 2009Liquidators' statement of receipts and payments to 29 December 2008 (7 pages)
22 July 2008Liquidators statement of receipts and payments to 29 June 2008 (8 pages)
22 July 2008Liquidators' statement of receipts and payments to 29 June 2008 (8 pages)
10 January 2008Liquidators statement of receipts and payments (7 pages)
10 January 2008Liquidators' statement of receipts and payments (7 pages)
23 July 2007Liquidators statement of receipts and payments (7 pages)
23 July 2007Liquidators' statement of receipts and payments (7 pages)
30 January 20074.68 29/12/06 - (us$) (5 pages)
30 January 20074.68 29/12/06 - (us$) (5 pages)
30 January 2007Liquidators' statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (10 pages)
18 July 2006Liquidators statement of receipts and payments (10 pages)
16 January 2006Liquidators statement of receipts and payments (11 pages)
16 January 2006Liquidators' statement of receipts and payments (11 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators' statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (9 pages)
8 July 2005Liquidators' statement of receipts and payments (9 pages)
19 January 2005Liquidators statement of receipts and payments (10 pages)
19 January 2005Liquidators' statement of receipts and payments (10 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
12 July 2004Form 4.68-us $ acc-b/d 29/6/04 (5 pages)
12 July 2004Form 4.68-us $ acc-b/d 29/6/04 (5 pages)
12 July 2004Liquidators' statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (9 pages)
29 January 2004Liquidators' statement of receipts and payments (9 pages)
23 July 2003Liquidators' statement of receipts and payments (9 pages)
23 July 2003Liquidators statement of receipts and payments (9 pages)
14 January 2003Liquidators' statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (9 pages)
14 January 2003Liquidators' statement of receipts and payments (9 pages)
31 July 2002Liquidators' statement of receipts and payments (25 pages)
31 July 2002Liquidators statement of receipts and payments (25 pages)
29 January 20024.68 b/down 29.12.01/$ r & p (5 pages)
29 January 20024.68 b/down 29.12.01/$ r & p (5 pages)
9 January 2002Liquidators statement of receipts and payments (21 pages)
9 January 2002Liquidators' statement of receipts and payments (21 pages)
16 August 2001Liquidators' statement of receipts and payments (25 pages)
16 August 2001Liquidators statement of receipts and payments (25 pages)
19 February 2001Company name changed the nikko bank (uk) PLC\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed the nikko bank (uk) PLC\certificate issued on 19/02/01 (2 pages)
2 August 2000Full group accounts made up to 31 March 2000 (25 pages)
2 August 2000Full group accounts made up to 31 March 2000 (25 pages)
13 July 2000Registered office changed on 13/07/00 from: 17 godliman street london EC4V 5NB (1 page)
13 July 2000Registered office changed on 13/07/00 from: 17 godliman street london EC4V 5NB (1 page)
12 July 2000Appointment of a voluntary liquidator (1 page)
12 July 2000Declaration of solvency (3 pages)
12 July 2000Declaration of solvency (3 pages)
12 July 2000Appointment of a voluntary liquidator (1 page)
12 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Return made up to 24/05/00; full list of members (8 pages)
5 June 2000Director resigned (1 page)
5 June 2000Return made up to 24/05/00; full list of members (8 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
16 June 1999Full group accounts made up to 31 March 1999 (31 pages)
16 June 1999Full group accounts made up to 31 March 1999 (31 pages)
16 June 1999New director appointed (1 page)
16 June 1999New director appointed (1 page)
16 June 1999Return made up to 24/05/99; full list of members (9 pages)
16 June 1999New director appointed (1 page)
16 June 1999New director appointed (1 page)
16 June 1999New director appointed (1 page)
16 June 1999New director appointed (1 page)
16 June 1999Return made up to 24/05/99; full list of members (9 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
4 September 1998Listing of particulars (58 pages)
4 September 1998Listing of particulars (58 pages)
28 July 1998Full group accounts made up to 31 March 1998 (30 pages)
28 July 1998Full group accounts made up to 31 March 1998 (30 pages)
23 June 1998Return made up to 24/05/98; no change of members (7 pages)
23 June 1998Return made up to 24/05/98; no change of members (7 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
22 September 1997Listing of particulars (56 pages)
22 September 1997Listing of particulars (56 pages)
13 June 1997Full group accounts made up to 31 March 1997 (28 pages)
13 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1997Full group accounts made up to 31 March 1997 (28 pages)
13 June 1997Return made up to 24/05/97; full list of members (9 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director's particulars changed (1 page)
24 March 1997Ad 03/03/97--------- £ si 3125641@1=3125641 £ ic 173646720/176772361 (2 pages)
24 March 1997Ad 03/03/97--------- £ si 3125641@1=3125641 £ ic 173646720/176772361 (2 pages)
23 September 1996Listing of particulars (56 pages)
23 September 1996Listing of particulars (56 pages)
26 July 1996Director's particulars changed (1 page)
11 July 1996Full group accounts made up to 31 March 1996 (32 pages)
11 July 1996Full group accounts made up to 31 March 1996 (32 pages)
27 June 1996Return made up to 24/05/96; full list of members (9 pages)
27 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/96
(9 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Ad 01/03/96--------- £ si 2566208@1=2566208 £ ic 171080512/173646720 (2 pages)
3 April 1996Ad 01/03/96--------- £ si 2566208@1=2566208 £ ic 171080512/173646720 (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Director's particulars changed (1 page)
23 February 1996Director's particulars changed (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (1 page)
4 October 1995Director resigned (1 page)
4 October 1995Director resigned (2 pages)
12 June 1995Return made up to 24/05/95; full list of members (9 pages)
12 June 1995Full group accounts made up to 31 March 1995 (28 pages)
12 June 1995Full group accounts made up to 31 March 1995 (28 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1995Return made up to 24/05/95; full list of members (9 pages)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1990Particulars of mortgage/charge (7 pages)
8 June 1990Particulars of mortgage/charge (7 pages)
23 December 1987Company name changed\certificate issued on 23/12/87 (3 pages)
23 December 1987Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
23 December 1987Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
23 December 1987Company name changed\certificate issued on 23/12/87 (4 pages)
30 June 1986Company name changed larklevel LIMITED\certificate issued on 30/06/86 (2 pages)
30 June 1986Certificate of incorporation (1 page)
30 June 1986Certificate of incorporation (1 page)
30 June 1986Company name changed larklevel LIMITED\certificate issued on 30/06/86 (2 pages)