1363 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

1363 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671040

Incorporation date

19/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon07/02/2017
Final Gazette dissolved following liquidation
dot icon07/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2016
Liquidators' statement of receipts and payments to 2016-05-10
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-05-10
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2013-05-10
dot icon08/07/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon08/07/2013
Appointment of a voluntary liquidator
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-05-10
dot icon23/04/2012
Registered office address changed from 80 Hinckley Road Leicester LE3 0RD on 2012-04-24
dot icon22/05/2011
Administrator's progress report to 2011-05-11
dot icon10/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/02/2011
Administrator's progress report to 2011-01-01
dot icon15/09/2010
Result of meeting of creditors
dot icon01/09/2010
Statement of administrator's proposal
dot icon31/08/2010
Notice of completion of voluntary arrangement
dot icon26/08/2010
Statement of affairs with form 2.14B
dot icon19/08/2010
Statement of affairs with form 2.15B/2.14B
dot icon22/07/2010
Certificate of change of name
dot icon22/07/2010
Change of name notice
dot icon12/07/2010
Registered office address changed from Qes Building 14 Cradock Street Loughborough Leicestershire LE11 1AH on 2010-07-13
dot icon11/07/2010
Appointment of an administrator
dot icon21/04/2010
Termination of appointment of Victoria Michalska as a director
dot icon08/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon21/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-05
dot icon14/10/2009
Director's details changed for Simon Paul Timson on 2009-10-01
dot icon14/10/2009
Director's details changed for Julian Rysiek Paul Michalski on 2009-10-01
dot icon14/10/2009
Director's details changed for Victoria Clare Michalska on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Simon Paul Timson on 2009-10-01
dot icon07/07/2009
Return made up to 20/11/08; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/11/2007
Return made up to 20/11/07; full list of members
dot icon19/11/2007
Director resigned
dot icon11/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon22/11/2006
New director appointed
dot icon21/11/2006
Return made up to 20/11/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/02/2006
New director appointed
dot icon20/11/2005
Return made up to 20/11/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/01/2005
Return made up to 20/11/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon12/01/2004
Return made up to 20/11/03; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon30/10/2003
Director's particulars changed
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon05/05/2003
New secretary appointed
dot icon05/05/2003
Secretary resigned
dot icon17/03/2003
Accounts for a small company made up to 2002-08-31
dot icon17/11/2002
Return made up to 20/11/02; full list of members
dot icon14/01/2002
Accounts for a small company made up to 2001-08-31
dot icon04/12/2001
Return made up to 20/11/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-08-31
dot icon19/12/2000
Return made up to 20/11/00; full list of members
dot icon29/05/2000
New director appointed
dot icon29/05/2000
Ad 11/05/00--------- £ si 98@1=98 £ ic 100/198
dot icon17/05/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon13/03/2000
Accounts for a small company made up to 1999-05-31
dot icon07/12/1999
Return made up to 20/11/99; full list of members
dot icon01/12/1999
Registered office changed on 02/12/99 from: 7 craddack drive quorn leicestershire LE12 8DS
dot icon17/06/1999
Particulars of mortgage/charge
dot icon01/12/1998
Accounting reference date shortened from 30/11/99 to 31/05/99
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
New director appointed
dot icon19/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/11/1998 - 19/11/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/11/1998 - 19/11/1998
67500
Timson, Simon Paul
Director
31/01/2006 - Present
6
Short, Mike
Director
22/11/2006 - 10/07/2007
-
Michalski, Julian Rysiek Paul
Director
19/11/1998 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1363 REALISATIONS LIMITED

1363 REALISATIONS LIMITED is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1363 REALISATIONS LIMITED?

toggle

1363 REALISATIONS LIMITED is currently Dissolved. It was registered on 19/11/1998 and dissolved on 07/02/2017.

Where is 1363 REALISATIONS LIMITED located?

toggle

1363 REALISATIONS LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does 1363 REALISATIONS LIMITED do?

toggle

1363 REALISATIONS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for 1363 REALISATIONS LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved following liquidation.