DC REALISATIONS 1 LIMITED

Register to unlock more data on OkredoRegister

DC REALISATIONS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00049139

Incorporation date

14/08/1896

Size

Full

Contacts

Registered address

Registered address

20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon23/10/2025
Administrator's progress report
dot icon23/09/2025
Notice of extension of period of Administration
dot icon26/04/2025
Administrator's progress report
dot icon25/10/2024
Administrator's progress report
dot icon05/09/2024
Notice of extension of period of Administration
dot icon25/04/2024
Administrator's progress report
dot icon26/10/2023
Administrator's progress report
dot icon07/10/2023
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-07
dot icon19/09/2023
Notice of extension of period of Administration
dot icon03/05/2023
Administrator's progress report
dot icon27/10/2022
Administrator's progress report
dot icon21/09/2022
Notice of extension of period of Administration
dot icon11/07/2022
Certificate of change of name
dot icon11/07/2022
Change of name notice
dot icon21/04/2022
Administrator's progress report
dot icon14/12/2021
Result of meeting of creditors
dot icon29/11/2021
Registration of charge 000491390036, created on 2021-11-25
dot icon24/11/2021
Statement of administrator's proposal
dot icon19/11/2021
Statement of affairs with form AM02SOA
dot icon30/09/2021
Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-09-30
dot icon30/09/2021
Appointment of an administrator
dot icon14/09/2021
Satisfaction of charge 000491390032 in full
dot icon07/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon27/11/2020
Change of details for Gellaw Newco 203 Limited as a person with significant control on 2018-06-28
dot icon14/10/2020
Registration of charge 000491390035, created on 2020-10-08
dot icon21/08/2020
Resolutions
dot icon11/08/2020
Registration of charge 000491390034, created on 2020-08-06
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon10/10/2019
Termination of appointment of John Nigel Kirkland as a director on 2019-09-25
dot icon10/10/2019
Termination of appointment of David Henry Williams as a director on 2019-09-25
dot icon23/05/2019
Cessation of Melvyn Morris as a person with significant control on 2018-06-28
dot icon23/05/2019
Notification of Gellaw Newco 203 Limited as a person with significant control on 2018-06-28
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon20/07/2018
Termination of appointment of John Roy Vicars as a director on 2018-06-25
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2017-11-14 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon04/07/2017
Appointment of Mr Roy Leslie Mcfarland as a director on 2017-05-30
dot icon01/06/2017
Appointment of Mr John Nigel Kirkland as a director on 2017-05-30
dot icon30/05/2017
Appointment of Mr David Henry Williams as a director on 2017-05-30
dot icon04/05/2017
Termination of appointment of Samuel John Rush as a director on 2017-05-03
dot icon04/05/2017
Appointment of Mr John Roy Vicars as a director on 2017-05-04
dot icon04/05/2017
Appointment of Mr Stephen Anthony Pearce as a director on 2017-05-04
dot icon02/05/2017
Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL England to Pride Park Stadium Pride Park Derby DE24 8XL on 2017-05-02
dot icon02/05/2017
Registered office address changed from Ipro Stadium Pride Park Derby DE24 8XL to Pride Park Stadium Pride Park Derby DE24 8XL on 2017-05-02
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/08/2016
Satisfaction of charge 000491390033 in full
dot icon28/04/2016
Statement by Directors
dot icon28/04/2016
Statement of capital on 2016-04-28
dot icon28/04/2016
Solvency Statement dated 11/04/16
dot icon28/04/2016
Resolutions
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/09/2015
Satisfaction of charge 000491390031 in full
dot icon11/09/2015
Satisfaction of charge 27 in full
dot icon11/09/2015
Registration of charge 000491390033, created on 2015-09-02
dot icon03/09/2015
Termination of appointment of Thomas Vertin as a director on 2015-09-02
dot icon03/09/2015
Termination of appointment of William Luby as a director on 2015-09-02
dot icon03/09/2015
Termination of appointment of Andrew D Appleby as a director on 2015-09-02
dot icon03/09/2015
Termination of appointment of Thomas Ricketts as a director on 2015-09-02
dot icon03/09/2015
Termination of appointment of David Richardson as a director on 2015-09-02
dot icon03/09/2015
Termination of appointment of Jeffrey Mallett as a director on 2015-09-02
dot icon28/08/2015
Resolutions
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon09/01/2015
Registration of charge 000491390032, created on 2015-01-06
dot icon22/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon08/12/2014
Satisfaction of charge 28 in full
dot icon08/12/2014
Satisfaction of charge 19 in full
dot icon21/11/2014
Registration of charge 000491390031, created on 2014-11-06
dot icon11/11/2014
Satisfaction of charge 000491390030 in full
dot icon11/11/2014
Satisfaction of charge 26 in full
dot icon11/11/2014
Satisfaction of charge 16 in full
dot icon11/11/2014
Satisfaction of charge 11 in full
dot icon11/11/2014
Satisfaction of charge 15 in full
dot icon11/11/2014
Satisfaction of charge 29 in full
dot icon11/11/2014
Director's details changed for Mr Mel Morris on 2014-05-23
dot icon29/05/2014
Appointment of Mr Mel Morris as a director
dot icon01/05/2014
Registration of charge 000491390030
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon24/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon24/12/2013
Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL on 2013-12-24
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon03/10/2013
Appointment of Mr Stephen Anthony Pearce as a secretary
dot icon03/10/2013
Termination of appointment of Malachy Brannigan as a secretary
dot icon18/01/2013
Full accounts made up to 2012-06-30
dot icon02/01/2013
Appointment of Mr Samuel John Rush as a director
dot icon05/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Thomas Glick as a director
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon17/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29
dot icon17/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27
dot icon17/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
dot icon17/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon23/03/2011
Full accounts made up to 2010-06-30
dot icon15/12/2010
Director's details changed for Mr Thomas Vertin on 2010-12-15
dot icon15/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon28/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
dot icon28/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 15
dot icon28/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 29
dot icon28/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 27
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon17/06/2010
Appointment of Mr Thomas Ricketts as a director
dot icon17/06/2010
Appointment of Mr Jeffrey Mallett as a director
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon17/03/2010
Appointment of Mr Thomas Vertin as a director
dot icon17/03/2010
Secretary's details changed for Malachy Brannigan on 2010-03-16
dot icon17/03/2010
Secretary's details changed for Malachy Brannigan on 2010-03-16
dot icon17/03/2010
Director's details changed for Andrew D Appleby on 2010-03-16
dot icon17/03/2010
Director's details changed for Thomas Allen Glick on 2010-03-16
dot icon17/03/2010
Director's details changed for Andrew D Appleby on 2010-03-16
dot icon17/03/2010
Director's details changed for Thomas Allen Glick on 2010-03-16
dot icon16/03/2010
Appointment of Mr William Luby as a director
dot icon16/03/2010
Appointment of Mr David Richardson as a director
dot icon16/03/2010
Termination of appointment of William Wilson as a director
dot icon24/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/12/2009
Director's details changed for William Brett Wilson on 2009-12-23
dot icon24/12/2009
Director's details changed for Andrew D Appleby on 2009-12-23
dot icon24/12/2009
Director's details changed for Thomas Allen Glick on 2009-12-23
dot icon11/11/2009
Termination of appointment of Adam Pearson as a director
dot icon14/07/2009
Ad 29/06/09\gbp si 1@1=1\gbp ic 8672569/8672570\
dot icon02/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 15
dot icon02/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 27
dot icon02/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon02/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon11/02/2009
Director appointed william brett wilson
dot icon22/01/2009
Ad 19/01/09\gbp si 1@1=1\gbp ic 8672568/8672569\
dot icon22/01/2009
Nc inc already adjusted 19/01/09
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Resolutions
dot icon09/01/2009
Return made up to 25/11/08; full list of members
dot icon02/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 27
dot icon02/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon02/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 15
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 29
dot icon02/09/2008
Director's change of particulars / adam pearson / 14/08/2008
dot icon27/08/2008
Director's change of particulars / thomas glick / 11/08/2008
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 28
dot icon23/06/2008
Appointment terminated secretary martin ridgeway
dot icon23/06/2008
Secretary appointed malachy brannigan
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Memorandum and Articles of Association
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Director resigned
dot icon17/01/2008
Return made up to 25/11/07; no change of members
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon12/12/2007
New director appointed
dot icon28/06/2007
Secretary resigned;director resigned
dot icon28/06/2007
New secretary appointed
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon11/12/2006
Return made up to 25/11/06; full list of members
dot icon10/12/2006
New director appointed
dot icon04/10/2006
Full accounts made up to 2005-06-30
dot icon12/06/2006
Return made up to 25/11/05; full list of members
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Secretary resigned;director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New secretary appointed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon15/05/2006
Ad 20/08/99--------- £ si 7500000@1
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
£ nc 2000000/9500000 20/08/99
dot icon15/05/2006
Statement of affairs
dot icon05/05/2006
Particulars of mortgage/charge
dot icon27/04/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon20/10/2005
Return made up to 25/11/04; full list of members
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon18/02/2004
New director appointed
dot icon06/02/2004
Full accounts made up to 2002-05-31
dot icon06/02/2004
Full accounts made up to 2003-06-30
dot icon12/12/2003
Return made up to 25/11/03; full list of members
dot icon18/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon25/10/2003
Particulars of mortgage/charge
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 25/11/02; full list of members
dot icon05/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon08/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Auditor's resignation
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon29/11/2001
Return made up to 25/11/01; full list of members
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon15/03/2001
Particulars of mortgage/charge
dot icon29/12/2000
Return made up to 25/11/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-05-31
dot icon06/04/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon14/12/1999
Location of register of members (non legible)
dot icon06/12/1999
Return made up to 25/11/99; full list of members
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Particulars of mortgage/charge
dot icon17/07/1999
Particulars of mortgage/charge
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon30/11/1998
Return made up to 25/11/98; full list of members
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon28/11/1997
Return made up to 25/11/97; no change of members
dot icon01/03/1997
Particulars of mortgage/charge
dot icon25/02/1997
Particulars of mortgage/charge
dot icon08/01/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon31/12/1996
Return made up to 25/11/96; no change of members
dot icon04/12/1996
Full accounts made up to 1996-05-31
dot icon23/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon24/11/1995
Return made up to 25/11/95; full list of members
dot icon20/09/1995
Secretary resigned
dot icon20/09/1995
New secretary appointed
dot icon29/03/1995
Full accounts made up to 1994-05-31
dot icon03/01/1995
New director appointed
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 25/11/94; no change of members
dot icon16/12/1994
New secretary appointed
dot icon10/11/1994
Secretary resigned
dot icon03/11/1994
Director resigned
dot icon03/11/1994
Director resigned
dot icon03/11/1994
Director resigned
dot icon03/11/1994
Director resigned
dot icon23/06/1994
Declaration of satisfaction of mortgage/charge
dot icon05/06/1994
Director resigned
dot icon18/02/1994
Full accounts made up to 1993-05-31
dot icon02/12/1993
Return made up to 25/11/93; no change of members
dot icon13/11/1993
Director resigned
dot icon09/03/1993
New director appointed
dot icon15/02/1993
Full accounts made up to 1992-05-31
dot icon01/02/1993
Director resigned
dot icon17/11/1992
Return made up to 25/11/92; full list of members
dot icon02/09/1992
Particulars of mortgage/charge
dot icon10/03/1992
New director appointed
dot icon04/02/1992
Auditor's resignation
dot icon03/02/1992
Declaration of assistance for shares acquisition
dot icon24/01/1992
Return made up to 14/12/91; change of members
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Certificate of re-registration from Public Limited Company to Private
dot icon19/12/1991
Director resigned
dot icon19/12/1991
Director resigned
dot icon19/12/1991
Accounts made up to 1991-05-31
dot icon25/11/1991
Director resigned
dot icon27/09/1991
New director appointed
dot icon27/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon06/06/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon21/01/1991
Return made up to 03/11/90; full list of members
dot icon07/01/1991
Application for reregistration from PLC to private
dot icon07/01/1991
Re-registration of Memorandum and Articles
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Miscellaneous
dot icon12/12/1990
Conve 19/09/86
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon15/11/1990
Conve 16/05/85
dot icon01/11/1990
Full accounts made up to 1990-05-31
dot icon17/01/1990
Return made up to 25/11/89; bulk list available separately
dot icon08/12/1989
Accounts made up to 1989-05-31
dot icon18/10/1989
Director resigned
dot icon21/02/1989
Return made up to 26/11/88; full list of members
dot icon28/11/1988
Full accounts made up to 1988-05-31
dot icon18/05/1988
Return of allotments
dot icon17/03/1988
Accounts made up to 1987-05-31
dot icon30/11/1987
Return made up to 10/10/87; bulk list available separately
dot icon06/10/1987
New director appointed
dot icon25/03/1987
New director appointed
dot icon18/03/1987
Return of allotments
dot icon18/03/1987
Full accounts made up to 1986-05-31
dot icon13/03/1987
Return made up to 03/10/86; full list of members
dot icon11/11/1986
Return of allotments
dot icon21/08/1986
Return of allotments
dot icon08/07/1986
Return of allotments
dot icon04/06/1982
Certificate of re-registration from Private to Public Limited Company
dot icon01/01/1900
Incorporation
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
14/11/2021
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
30/06/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amott, Donald Keith
Director
28/04/2006 - 25/01/2008
22
Morris, Melvyn
Director
23/05/2014 - Present
51
Pearce, Stephen Anthony
Director
04/05/2017 - Present
9
Pearce, Stephen Anthony
Secretary
30/09/2013 - Present
-
Mcfarland, Roy Leslie
Director
30/05/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DC REALISATIONS 1 LIMITED

DC REALISATIONS 1 LIMITED is an(a) In Administration company incorporated on 14/08/1896 with the registered office located at 20 St. Andrew Street, London EC4A 3AG. 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 DC REALISATIONS 1 LIMITED?

toggle

DC REALISATIONS 1 LIMITED is currently In Administration. It was registered on 14/08/1896 .

Where is DC REALISATIONS 1 LIMITED located?

toggle

DC REALISATIONS 1 LIMITED is registered at 20 St. Andrew Street, London EC4A 3AG.

What does DC REALISATIONS 1 LIMITED do?

toggle

DC REALISATIONS 1 LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DC REALISATIONS 1 LIMITED?

toggle

The latest filing was on 23/10/2025: Administrator's progress report.