CABLE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CABLE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03296835

Incorporation date

27/12/1996

Size

Full

Contacts

Registered address

Registered address

Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon06/03/2026
Removal of liquidator by court order
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-09-24
dot icon07/11/2023
Liquidators' statement of receipts and payments to 2023-09-24
dot icon20/10/2022
Liquidators' statement of receipts and payments to 2022-09-24
dot icon15/11/2021
Liquidators' statement of receipts and payments to 2021-09-24
dot icon06/11/2020
Liquidators' statement of receipts and payments to 2020-09-24
dot icon27/11/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon16/11/2018
Liquidators' statement of receipts and payments to 2018-09-24
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-09-24
dot icon13/11/2017
Insolvency filing
dot icon09/11/2017
Insolvency filing
dot icon26/07/2017
Appointment of a voluntary liquidator
dot icon26/07/2017
Appointment of a voluntary liquidator
dot icon26/07/2017
Removal of liquidator by court order
dot icon26/07/2017
Removal of liquidator by court order
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon26/09/2016
Registered office address changed from Clive House, 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 2016-09-26
dot icon25/11/2015
Liquidators' statement of receipts and payments to 2015-09-24
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-09-24
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-09-24
dot icon02/10/2012
Declaration of solvency
dot icon02/10/2012
Appointment of a voluntary liquidator
dot icon02/10/2012
Resolutions
dot icon07/09/2012
Statement of capital on 2012-09-07
dot icon07/09/2012
Statement by directors
dot icon07/09/2012
Solvency statement dated 05/09/12
dot icon07/09/2012
Resolutions
dot icon29/05/2012
Termination of appointment of Shatish Dasani as a director
dot icon20/02/2012
Director's details changed for Mr Shatish Damodar Dasani on 2012-02-20
dot icon31/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Director's details changed for Sameet Vohra on 2011-05-18
dot icon18/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon08/10/2010
Miscellaneous
dot icon08/09/2010
Auditor's resignation
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of company's objects
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Director's details changed for Paul Felbeck on 2010-05-18
dot icon13/04/2010
Appointment of Sameet Vohra as a director
dot icon08/04/2010
Termination of appointment of David Matthews as a director
dot icon21/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Wendy Jill Sharp on 2009-10-01
dot icon14/10/2009
Director's details changed for Wendy Jill Sharp on 2009-10-01
dot icon14/10/2009
Director's details changed for David Matthews on 2009-10-01
dot icon14/10/2009
Director's details changed for Shatish Damodar Dasani on 2009-10-01
dot icon13/10/2009
Director's details changed for Paul Felbeck on 2009-10-01
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 27/12/08; full list of members
dot icon13/08/2008
Director appointed shatish damodar dasani
dot icon13/08/2008
Appointment terminated director roderick weaver
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Appointment terminated director james armstrong
dot icon09/05/2008
Appointment terminated director nicolas walker
dot icon09/05/2008
Appointment terminated director andrew jolliffe
dot icon09/05/2008
Appointment terminated director nigel brice
dot icon09/05/2008
Director appointed roderick william weaver
dot icon09/05/2008
Director appointed wendy jill sharp
dot icon09/05/2008
Director appointed david paul matthews
dot icon17/04/2008
Appointment terminated director david fraser
dot icon09/01/2008
Return made up to 27/12/07; full list of members
dot icon15/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon27/09/2007
Registered office changed on 27/09/07 from: durham road, birtley chester-le-street county durham DH3 2RA
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon05/09/2007
Certificate of change of name
dot icon04/07/2007
Director's particulars changed
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
New director appointed
dot icon23/01/2007
Return made up to 27/12/06; full list of members
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon24/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon03/01/2006
Return made up to 27/12/05; full list of members
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon28/07/2005
Registered office changed on 28/07/05 from: gate 2 crete hall road gravesend kent DA11 9AF
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 27/12/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 27/12/03; full list of members
dot icon20/01/2004
Director resigned
dot icon10/09/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Director resigned
dot icon08/01/2003
Return made up to 27/12/02; full list of members
dot icon17/12/2002
Director's particulars changed
dot icon30/09/2002
Director resigned
dot icon28/06/2002
Director's particulars changed
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Director resigned
dot icon20/03/2002
Director's particulars changed
dot icon21/01/2002
Return made up to 27/12/01; full list of members
dot icon21/01/2002
Director's particulars changed
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Registered office changed on 22/02/01 from: gate no.2 Crete hall road gravesend kent DA11 9DA
dot icon10/01/2001
Return made up to 27/12/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Director's particulars changed
dot icon20/01/2000
Return made up to 27/12/99; full list of members
dot icon29/11/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Director resigned
dot icon08/02/1999
Director's particulars changed
dot icon18/01/1999
New director appointed
dot icon06/01/1999
Return made up to 27/12/98; full list of members
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 27/12/97; full list of members
dot icon19/01/1998
Location of register of members
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon20/08/1997
Resolutions
dot icon19/08/1997
Ad 18/03/97--------- £ si 29999999@1=29999999 £ ic 1/30000000
dot icon19/08/1997
£ nc 100/30000099 18/03/97
dot icon02/07/1997
Registered office changed on 02/07/97 from: clive house 12-18 queens road weybridge surrey KT13 9XB
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Director resigned
dot icon03/05/1997
Director resigned
dot icon03/05/1997
Director resigned
dot icon23/04/1997
Registered office changed on 23/04/97 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon21/03/1997
Certificate of change of name
dot icon07/03/1997
Certificate of change of name
dot icon27/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
27/12/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caterer, Ian John
Director
21/12/1998 - 02/09/2002
2
Sharp, Wendy Jill
Secretary
01/12/2006 - Present
64
Duffy, James Patrick
Director
01/01/2006 - 18/09/2007
2
Worrall, Peter William
Director
01/01/2006 - 04/09/2007
2
Weaver, Roderick William
Director
22/06/2006 - 01/12/2006
72

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE REALISATIONS LIMITED

CABLE REALISATIONS LIMITED is an(a) Liquidation company incorporated on 27/12/1996 with the registered office located at Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB. 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 CABLE REALISATIONS LIMITED?

toggle

CABLE REALISATIONS LIMITED is currently Liquidation. It was registered on 27/12/1996 .

Where is CABLE REALISATIONS LIMITED located?

toggle

CABLE REALISATIONS LIMITED is registered at Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB.

What does CABLE REALISATIONS LIMITED do?

toggle

CABLE REALISATIONS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for CABLE REALISATIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Removal of liquidator by court order.