ASSET REALISATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASSET REALISATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05455929

Incorporation date

18/05/2005

Size

Group

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon08/02/2012
Final Gazette dissolved following liquidation
dot icon08/11/2011
Return of final meeting in a members' voluntary winding up
dot icon28/10/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon23/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon17/11/2010
Appointment of a voluntary liquidator
dot icon11/11/2010
Liquidators' statement of receipts and payments to 2010-10-21
dot icon10/11/2010
Insolvency court order
dot icon10/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon06/11/2009
Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP on 2009-11-06
dot icon06/11/2009
Termination of appointment of Leslie Webb as a director
dot icon06/11/2009
Termination of appointment of Harry Karelis as a director
dot icon04/11/2009
Appointment of a voluntary liquidator
dot icon04/11/2009
Resolutions
dot icon04/11/2009
Declaration of solvency
dot icon18/09/2009
Application for reregistration from PLC to private
dot icon18/09/2009
Re-registration of Memorandum and Articles
dot icon18/09/2009
Certificate of re-registration from Public Limited Company to Private
dot icon18/09/2009
Resolutions
dot icon30/07/2009
Appointment Terminated Director peter mountford
dot icon30/07/2009
Appointment Terminated Director david dodd
dot icon30/07/2009
Appointment Terminated Director thomas dexter
dot icon19/06/2009
Return made up to 18/05/09; bulk list available separately
dot icon19/06/2009
Appointment Terminated Secretary david newton
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2009
Registered office changed on 06/04/2009 from meditrina building 260 babraham research campus cambridge CB22 3AT
dot icon06/04/2009
Memorandum and Articles of Association
dot icon02/04/2009
Certificate of change of name
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2008
Director's Change of Particulars / david dodd / 01/09/2008 / Nationality was: american, now: british; HouseName/Number was: , now: meditrina building 260; Street was: 310 tradea tarn, now: babraham research campus; Post Town was: roswell, now: cambridge; Region was: georgia 30076, now: ; Post Code was: foreign, now: CB22 3AT; Country was: usa, now:
dot icon08/09/2008
Director's Change of Particulars / peter mountford / 08/09/2008 / HouseName/Number was: , now: 711; Street was: 510A simonds loop, now: toorak road; Area was: , now: kooyong; Post Town was: san francisco, now: victoria; Region was: california 94129, now: 3144; Country was: usa, now: australia
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 18/05/08; bulk list available separately
dot icon13/03/2008
Registered office changed on 13/03/2008 from 30 farringdon street london EC4A 4HJ
dot icon29/02/2008
Secretary appointed ernesto giorgio reggiani
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon21/11/2007
New director appointed
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 18/05/07; bulk list available separately
dot icon06/06/2007
S-div 23/05/07
dot icon06/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon08/05/2007
Location of overseas branch register
dot icon08/05/2007
Ad 13/04/07--------- £ si [email protected]=112149 £ ic 223012/335161
dot icon29/04/2007
New secretary appointed
dot icon30/11/2006
£ ic 11150597/223012 09/11/06 £ sr [email protected]=10927585
dot icon17/11/2006
Ad 09/11/06--------- £ si [email protected] £ ic 11150597/11150597
dot icon09/11/2006
Memorandum and Articles of Association
dot icon09/11/2006
S-div 01/11/06
dot icon09/11/2006
Nc inc already adjusted 01/11/06
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon20/10/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Resolutions
dot icon30/06/2006
Return made up to 18/05/06; bulk list available separately
dot icon30/06/2006
Director's particulars changed
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
New secretary appointed
dot icon15/11/2005
Ad 25/10/05--------- £ si [email protected]=20000 £ ic 10925050/10945050
dot icon07/09/2005
Registered office changed on 07/09/05 from: 6 henrietta street covent garden london WC2E 8PU
dot icon05/09/2005
Ad 06/07/05--------- £ si [email protected]=165000 £ ic 10760050/10925050
dot icon11/08/2005
Ad 18/07/05--------- £ si [email protected]=2561366 £ ic 8198684/10760050
dot icon11/08/2005
Ad 12/07/05--------- £ si [email protected]=541184 £ ic 7657500/8198684
dot icon11/08/2005
Notice of assignment of name or new name to shares
dot icon11/08/2005
Nc inc already adjusted 08/07/05
dot icon11/08/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon19/07/2005
Registered office changed on 19/07/05 from: c/o mcgrigors 5 old bailey london EC4M 7BA
dot icon08/07/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon08/07/2005
Particulars of contract relating to shares
dot icon08/07/2005
Ad 23/06/05--------- £ si [email protected]=7657498 £ ic 2/7657500
dot icon08/07/2005
S-div 22/06/05
dot icon08/07/2005
Nc inc already adjusted 22/06/05
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon05/07/2005
Certificate of authorisation to commence business and borrow
dot icon05/07/2005
Application to commence business
dot icon24/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon18/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ilyine, Hugh Alexander
Director
23/06/2005 - 29/02/2008
8
Scudamore, Jeremy Paul
Director
26/07/2006 - 31/01/2008
19
Furber, Susan
Secretary
16/11/2005 - 31/01/2008
2
Mountford, Peter Scott, Dr
Director
18/05/2005 - 01/07/2009
1
Reggiani, Ernesto Giorgio
Secretary
12/02/2008 - Present
-

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 ASSET REALISATION COMPANY LIMITED

ASSET REALISATION COMPANY LIMITED is an(a) Dissolved company incorporated on 18/05/2005 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 2 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 ASSET REALISATION COMPANY LIMITED?

toggle

ASSET REALISATION COMPANY LIMITED is currently Dissolved. It was registered on 18/05/2005 and dissolved on 08/02/2012.

Where is ASSET REALISATION COMPANY LIMITED located?

toggle

ASSET REALISATION COMPANY LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ASSET REALISATION COMPANY LIMITED do?

toggle

ASSET REALISATION COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASSET REALISATION COMPANY LIMITED?

toggle

The latest filing was on 08/02/2012: Final Gazette dissolved following liquidation.