DCL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DCL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03973220

Incorporation date

13/04/2000

Size

Full

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon14/08/2014
Final Gazette dissolved following liquidation
dot icon14/05/2014
Liquidators' statement of receipts and payments to 2014-05-07
dot icon14/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2014
Liquidators' statement of receipts and payments to 2013-12-14
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon27/12/2012
Liquidators' statement of receipts and payments to 2012-12-14
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon11/07/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon11/07/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon14/06/2009
Administrator's progress report to 2009-06-11
dot icon14/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/05/2009
Statement of affairs with form 2.14B
dot icon19/04/2009
Result of meeting of creditors
dot icon05/03/2009
Statement of administrator's proposal
dot icon23/02/2009
Certificate of change of name
dot icon18/01/2009
Registered office changed on 19/01/2009 from fairfax house merrion street leeds west yorks LS2 8JU
dot icon16/01/2009
Appointment of an administrator
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Resolutions
dot icon30/04/2008
Return made up to 14/04/08; full list of members
dot icon07/04/2008
Registered office changed on 08/04/2008 from 20-22 bedford row london WC1R 4JS
dot icon07/04/2008
Appointment terminated director simon elliot
dot icon07/04/2008
Director appointed andrew david fenton
dot icon23/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2007
Particulars of mortgage/charge
dot icon20/05/2007
Return made up to 14/04/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 14/04/06; full list of members
dot icon04/12/2005
New director appointed
dot icon23/11/2005
Ad 28/10/05--------- £ si 900@1=900 £ ic 100/1000
dot icon10/11/2005
Resolutions
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/07/2005
Particulars of mortgage/charge
dot icon19/06/2005
Return made up to 14/04/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon18/05/2004
Return made up to 14/04/04; full list of members
dot icon14/12/2003
Registered office changed on 15/12/03 from: 48 birchdale oak wood drive bingley yorkshire BD16 4SE
dot icon21/10/2003
Nc inc already adjusted 08/10/03
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon14/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon15/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon21/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/05/2003
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon06/05/2003
Return made up to 14/04/03; full list of members
dot icon21/03/2003
New secretary appointed
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/02/2003
Director resigned
dot icon10/10/2002
Registered office changed on 11/10/02 from: redmain cottage tollerton road, huby york north yorkshire YO61 1JD
dot icon10/10/2002
Secretary resigned;director resigned
dot icon17/09/2002
Resolutions
dot icon17/09/2002
£ nc 100/1000 10/09/02
dot icon12/09/2002
New director appointed
dot icon10/04/2002
Return made up to 14/04/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 14/04/01; full list of members
dot icon05/06/2001
Particulars of mortgage/charge
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooch, David
Director
28/10/2005 - Present
9
Fenton, Andrew David
Director
20/03/2008 - Present
5
Coates, Peter Anthony
Director
14/04/2000 - 27/09/2002
-
Howarth, Andrew James
Director
14/04/2000 - Present
2
Elliot, Simon John
Director
20/08/2002 - 20/03/2008
5

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 DCL REALISATIONS LIMITED

DCL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/04/2000 with the registered office located at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. 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 DCL REALISATIONS LIMITED?

toggle

DCL REALISATIONS LIMITED is currently Dissolved. It was registered on 13/04/2000 and dissolved on 14/08/2014.

Where is DCL REALISATIONS LIMITED located?

toggle

DCL REALISATIONS LIMITED is registered at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW.

What does DCL REALISATIONS LIMITED do?

toggle

DCL REALISATIONS LIMITED operates in the Canteens (55.51 - SIC 2003) sector.

What is the latest filing for DCL REALISATIONS LIMITED?

toggle

The latest filing was on 14/08/2014: Final Gazette dissolved following liquidation.