D.C. REALISATIONS 2011 LIMITED

Register to unlock more data on OkredoRegister

D.C. REALISATIONS 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01758860

Incorporation date

04/10/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1983)
dot icon02/11/2015
Final Gazette dissolved following liquidation
dot icon02/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2014
Liquidators' statement of receipts and payments to 2014-06-12
dot icon03/09/2013
Liquidators' statement of receipts and payments to 2013-06-12
dot icon31/01/2013
Insolvency court order
dot icon31/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/07/2012
Administrator's progress report to 2012-06-13
dot icon02/07/2012
Appointment of a voluntary liquidator
dot icon12/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/04/2012
Result of meeting of creditors
dot icon23/02/2012
Administrator's progress report to 2012-01-18
dot icon30/08/2011
Statement of administrator's proposal
dot icon21/08/2011
Registered office address changed from 2Nd Floor Suite 67 London Road Alderley Edge Cheshire SK9 7DY on 2011-08-22
dot icon18/08/2011
Appointment of an administrator
dot icon31/07/2011
Memorandum and Articles of Association
dot icon26/07/2011
Certificate of change of name
dot icon26/07/2011
Change of name notice
dot icon31/03/2011
Termination of appointment of William White as a director
dot icon22/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Director's details changed for Adam Richard White on 2010-11-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Adam Richard White on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Malcolm J Harris Limited on 2009-10-01
dot icon13/01/2010
Director's details changed for William David White on 2009-10-01
dot icon13/01/2010
Director's details changed for Anthony Mcparland on 2009-10-01
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Location of register of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned;director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/01/2006
Return made up to 31/12/05; full list of members
dot icon02/01/2006
Director's particulars changed
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon02/10/2003
Particulars of mortgage/charge
dot icon08/07/2003
Director's particulars changed
dot icon18/03/2003
Registered office changed on 19/03/03 from: mere house south park drive poynton cheshire SK12 1BS
dot icon02/03/2003
Accounts for a small company made up to 2002-04-30
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon15/09/2002
Director resigned
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon27/02/2000
Accounts for a small company made up to 1999-04-30
dot icon09/01/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon11/03/1998
Return made up to 31/12/97; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon03/08/1997
Particulars of mortgage/charge
dot icon01/03/1997
Return made up to 31/12/96; full list of members
dot icon01/03/1997
Accounts made up to 1996-04-30
dot icon23/02/1997
Accounts made up to 1995-04-30
dot icon03/03/1996
Return made up to 31/12/95; no change of members
dot icon27/04/1995
Return made up to 31/12/94; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounting reference date extended from 28/02 to 30/04
dot icon06/03/1994
Accounts for a small company made up to 1993-02-28
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-02-29
dot icon09/01/1993
Return made up to 31/12/92; full list of members
dot icon06/07/1992
Accounts made up to 1991-02-28
dot icon06/07/1992
Accounts made up to 1990-02-28
dot icon22/03/1992
Accounts made up to 1989-02-28
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon11/08/1991
Accounts made up to 1988-02-29
dot icon03/01/1991
Return made up to 31/12/90; full list of members
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon31/05/1989
Return made up to 31/12/87; full list of members
dot icon25/04/1988
Accounts made up to 1987-02-28
dot icon25/04/1988
Accounts made up to 1986-02-28
dot icon08/01/1987
Return made up to 31/12/86; full list of members
dot icon08/09/1986
Particulars of mortgage/charge
dot icon25/08/1986
Accounts for a small company made up to 1985-02-28
dot icon01/06/1986
New director appointed
dot icon04/12/1983
Miscellaneous
dot icon04/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOWDMAN LIMITED
Corporate Secretary
31/10/2006 - Present
5
White, Adam Richard
Director
01/12/2001 - Present
23
Mcparland, Anthony James
Director
30/11/2001 - Present
3

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 D.C. REALISATIONS 2011 LIMITED

D.C. REALISATIONS 2011 LIMITED is an(a) Dissolved company incorporated on 04/10/1983 with the registered office located at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP. 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 D.C. REALISATIONS 2011 LIMITED?

toggle

D.C. REALISATIONS 2011 LIMITED is currently Dissolved. It was registered on 04/10/1983 and dissolved on 02/11/2015.

Where is D.C. REALISATIONS 2011 LIMITED located?

toggle

D.C. REALISATIONS 2011 LIMITED is registered at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP.

What does D.C. REALISATIONS 2011 LIMITED do?

toggle

D.C. REALISATIONS 2011 LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for D.C. REALISATIONS 2011 LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved following liquidation.