ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NMCN Plc

NMCN Plc is a liquidation company incorporated on 6 December 1946 with the registered office located in Manchester, Greater Manchester. NMCN Plc was registered 78 years ago.
Status
Liquidation
In compulsory liquidation since 1 year ago
Company No
00425188
Public limited company
Age
78 years
Incorporated 6 December 1946
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 1234 days
Dated 30 May 2021 (4 years ago)
Next confirmation dated 30 May 2022
Was due on 13 June 2022 (3 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1490 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Group
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
C/O GRANT THORNTON UK ADVISORY & TAX LLP
11th Floor Landmark St Peter's Square 1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
14
Controllers (PSC)
-
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Jan 1970
Director • Chief Executive • British • Lives in England • Born in May 1972
Director • Retired • British • Lives in UK • Born in Aug 1947
Director • British • Lives in England • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trust Alliance Group Limited
Margaret Mary Amos is a mutual person.
Active
High Speed Two (HS2) Limited
Alan Peter Foster is a mutual person.
Active
NMCN Sustainable Solutions Ltd
Robert Moyle and Alan Peter Foster are mutual people.
Liquidation
NMCN Developments Ltd
Robert Moyle is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£26M
Decreased by £7.35M (-22%)
Turnover
£405M
Increased by £64.55M (+19%)
Employees
1.72K
Increased by 182 (+12%)
Total Assets
£141M
Increased by £24.23M (+21%)
Total Liabilities
-£120M
Increased by £21.44M (+22%)
Net Assets
£21M
Increased by £2.79M (+15%)
Debt Ratio (%)
85%
Increased by 0.7% (+1%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Liquidator Appointed
1 Year Ago on 21 Oct 2024
Court Order to Wind Up
1 Year Ago on 21 Oct 2024
Charge Satisfied
1 Year 6 Months Ago on 17 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 17 Apr 2024
Administration Period Extended
2 Years Ago on 10 Oct 2023
Administration Period Extended
3 Years Ago on 17 Oct 2022
Charge Satisfied
3 Years Ago on 8 Sep 2022
Charge Satisfied
3 Years Ago on 8 Sep 2022
Charge Satisfied
3 Years Ago on 8 Sep 2022
Get Credit Report
Discover NMCN Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of removal of liquidator by court
Submitted on 30 Jun 2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Oct 2024
Order of court to wind up
Submitted on 21 Oct 2024
Appointment of a liquidator
Submitted on 21 Oct 2024
Notice of a court order ending Administration
Submitted on 16 Oct 2024
Administrator's progress report
Submitted on 10 May 2024
Satisfaction of charge 004251880020 in full
Submitted on 17 Apr 2024
Satisfaction of charge 004251880021 in full
Submitted on 17 Apr 2024
Notice of order removing administrator from office
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year