B. UPHOLSTERY (REALISATIONS) LIMITED

Register to unlock more data on OkredoRegister

B. UPHOLSTERY (REALISATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02526132

Incorporation date

29/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernst & Young, Po Box 61, Cloth Hall Court, 14 King Street, Leeds, West Yorkshire, LS1 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1990)
dot icon04/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon24/04/2015
Compulsory strike-off action has been suspended
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon29/04/2014
Compulsory strike-off action has been suspended
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon25/09/2013
Compulsory strike-off action has been suspended
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon24/12/2012
Compulsory strike-off action has been suspended
dot icon12/11/2012
First Gazette notice for compulsory strike-off
dot icon25/01/2012
Restoration by order of the court
dot icon02/10/2006
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2006
First Gazette notice for compulsory strike-off
dot icon01/02/2006
Receiver ceasing to act
dot icon01/02/2006
Receiver ceasing to act
dot icon01/02/2006
Receiver's abstract of receipts and payments
dot icon01/02/2006
Receiver's abstract of receipts and payments
dot icon05/04/2005
Receiver's abstract of receipts and payments
dot icon04/04/2005
Receiver's abstract of receipts and payments
dot icon21/03/2004
Receiver's abstract of receipts and payments
dot icon21/03/2004
Receiver's abstract of receipts and payments
dot icon09/03/2003
Receiver's abstract of receipts and payments
dot icon09/03/2003
Receiver's abstract of receipts and payments
dot icon16/06/2002
Registered office changed on 17/06/02 from: 1 city square leeds LS1 2AL
dot icon01/05/2002
Receiver's abstract of receipts and payments
dot icon01/05/2002
Receiver's abstract of receipts and payments
dot icon08/04/2001
Receiver's abstract of receipts and payments
dot icon08/04/2001
Receiver's abstract of receipts and payments
dot icon08/04/2001
Receiver's abstract of receipts and payments
dot icon09/04/2000
Receiver's abstract of receipts and payments
dot icon09/04/2000
Receiver's abstract of receipts and payments
dot icon17/05/1999
Administrative Receiver's report
dot icon17/05/1999
Statement of Affairs in administrative receivership following report to creditors
dot icon11/03/1999
Certificate of change of name
dot icon16/02/1999
Registered office changed on 17/02/99 from: hallam road nelson lancs BB9 8AJ
dot icon15/02/1999
Secretary resigned
dot icon11/02/1999
Appointment of receiver/manager
dot icon10/02/1999
Appointment of receiver/manager
dot icon19/01/1999
Director resigned
dot icon22/12/1998
Director's particulars changed
dot icon20/09/1998
New secretary appointed
dot icon20/09/1998
Secretary resigned
dot icon09/08/1998
Return made up to 30/07/98; no change of members
dot icon08/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon06/07/1998
Full accounts made up to 1998-01-31
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon05/02/1998
Full accounts made up to 1997-02-01
dot icon22/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon03/08/1997
Return made up to 30/07/97; full list of members
dot icon07/07/1997
New director appointed
dot icon03/06/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon28/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon26/04/1997
Full accounts made up to 1996-02-03
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Director resigned
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon10/08/1996
Director's particulars changed
dot icon10/08/1996
Return made up to 30/07/96; no change of members
dot icon27/12/1995
Director resigned
dot icon01/12/1995
Particulars of mortgage/charge
dot icon14/11/1995
Full accounts made up to 1995-01-28
dot icon11/10/1995
Director resigned
dot icon02/08/1995
Return made up to 30/07/95; no change of members
dot icon24/05/1995
Director's particulars changed
dot icon17/04/1995
Director's particulars changed
dot icon16/03/1995
New director appointed
dot icon20/02/1995
Director resigned
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon11/01/1995
Director's particulars changed
dot icon11/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1994-01-29
dot icon04/09/1994
New director appointed
dot icon10/08/1994
Return made up to 30/07/94; full list of members
dot icon25/04/1994
Director resigned
dot icon24/11/1993
Full accounts made up to 1993-01-30
dot icon03/08/1993
Return made up to 30/07/93; no change of members
dot icon10/03/1993
Director resigned
dot icon10/03/1993
Director resigned
dot icon06/11/1992
Full accounts made up to 1992-02-01
dot icon16/08/1992
Return made up to 30/07/92; no change of members
dot icon12/03/1992
Director resigned;new director appointed
dot icon06/02/1992
New director appointed
dot icon01/12/1991
Full accounts made up to 1991-02-02
dot icon22/10/1991
Return made up to 30/07/91; full list of members
dot icon22/10/1991
Registered office changed on 23/10/91
dot icon12/11/1990
Memorandum and Articles of Association
dot icon21/10/1990
New director appointed
dot icon17/10/1990
Resolutions
dot icon13/09/1990
Certificate of change of name
dot icon13/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Registered office changed on 11/09/90 from: fifth floor cloth hall court infirmary street leeds, LS1 2JB
dot icon10/09/1990
New director appointed
dot icon10/09/1990
Accounting reference date notified as 31/01
dot icon28/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1990
Registered office changed on 29/08/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon29/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/1998
dot iconLast change occurred
30/01/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/1998
dot iconNext account date
30/01/1999
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
Cheung, Peter
Director
06/03/1992 - 09/04/1994
22
Peters, David
Secretary
01/09/1998 - 01/02/1999
1
Dashper, Elizabeth Norma
Director
29/08/1994 - 02/05/1998
4
Wiseman, John
Director
11/10/1996 - 26/04/1997
10
Bellamy, Alan Nicholas Fothergill
Director
01/07/1998 - Present
8

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 B. UPHOLSTERY (REALISATIONS) LIMITED

B. UPHOLSTERY (REALISATIONS) LIMITED is an(a) Dissolved company incorporated on 29/07/1990 with the registered office located at Ernst & Young, Po Box 61, Cloth Hall Court, 14 King Street, Leeds, West Yorkshire, LS1 2JN. There are currently 4 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 B. UPHOLSTERY (REALISATIONS) LIMITED?

toggle

B. UPHOLSTERY (REALISATIONS) LIMITED is currently Dissolved. It was registered on 29/07/1990 and dissolved on 04/07/2016.

Where is B. UPHOLSTERY (REALISATIONS) LIMITED located?

toggle

B. UPHOLSTERY (REALISATIONS) LIMITED is registered at Ernst & Young, Po Box 61, Cloth Hall Court, 14 King Street, Leeds, West Yorkshire, LS1 2JN.

What does B. UPHOLSTERY (REALISATIONS) LIMITED do?

toggle

B. UPHOLSTERY (REALISATIONS) LIMITED operates in the Manufacture of chairs and seats (36.11 - SIC 2003) sector.

What is the latest filing for B. UPHOLSTERY (REALISATIONS) LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via compulsory strike-off.