DISTRIBUTION REALISATIONS 2020 LIMITED

Register to unlock more data on OkredoRegister

DISTRIBUTION REALISATIONS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05820852

Incorporation date

18/05/2006

Size

Full

Contacts

Registered address

Registered address

Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon03/05/2023
Final Gazette dissolved following liquidation
dot icon02/02/2023
Notice of move from Administration to Dissolution
dot icon02/09/2022
Administrator's progress report
dot icon03/03/2022
Administrator's progress report
dot icon01/02/2022
Notice of extension of period of Administration
dot icon06/09/2021
Administrator's progress report
dot icon08/03/2021
Administrator's progress report
dot icon21/01/2021
Termination of appointment of Aaron Scott as a director on 2020-12-31
dot icon06/11/2020
Notice of extension of period of Administration
dot icon15/09/2020
Administrator's progress report
dot icon27/05/2020
Resolutions
dot icon15/05/2020
Registered office address changed from 1 Azalea Close, Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX to Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2020-05-15
dot icon25/02/2020
Resolutions
dot icon25/02/2020
Change of name notice
dot icon13/02/2020
Statement of administrator's proposal
dot icon07/02/2020
Appointment of an administrator
dot icon17/01/2020
Termination of appointment of Melvin Brockhouse as a director on 2020-01-17
dot icon30/12/2019
Registration of charge 058208520013, created on 2019-12-20
dot icon20/12/2019
Satisfaction of charge 11 in full
dot icon19/12/2019
Current accounting period extended from 2019-09-29 to 2019-12-31
dot icon04/10/2019
Full accounts made up to 2018-09-29
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon09/05/2019
Appointment of Mr Melvin Brockhouse as a director on 2019-04-26
dot icon09/05/2019
Appointment of Mr Aaron Scott as a director on 2019-04-26
dot icon09/05/2019
Appointment of Mr Benjamin James Armstrong as a director on 2019-04-26
dot icon09/05/2019
Termination of appointment of Ross David Eggleton as a director on 2019-04-26
dot icon09/05/2019
Termination of appointment of Jay Lee Edwards as a director on 2019-04-25
dot icon20/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon07/06/2018
Appointment of Mr Simon Pearson as a director on 2018-06-01
dot icon23/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon23/03/2018
Appointment of Mr Ross David Eggleton as a director on 2018-03-21
dot icon08/03/2018
Termination of appointment of David Frankish as a director on 2018-02-28
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon25/07/2017
Appointment of Mr Jay Lee Edwards as a director on 2017-07-19
dot icon15/06/2017
Termination of appointment of Steven Christopher Dennison as a director on 2017-06-02
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon12/06/2015
Registered office address changed from Azalea Close Clover Nook Industrial Estate Somercoates Alfreton Derbyshire DE55 4QX to 1 Azalea Close, Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX on 2015-06-12
dot icon04/03/2015
Appointment of Mr Mark Davis as a director on 2015-03-04
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Appointment of Mr Heath Zarin as a director on 2014-09-24
dot icon13/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/04/2014
Resolutions
dot icon24/04/2014
Satisfaction of charge 9 in full
dot icon24/04/2014
Satisfaction of charge 10 in full
dot icon14/04/2014
Registration of charge 058208520012
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon13/07/2012
Appointment of Mr Mark Davis as a secretary
dot icon13/07/2012
Termination of appointment of Steven Dennison as a secretary
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 18/05/09; full list of members
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 18/05/08; full list of members
dot icon13/09/2007
Resolutions
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon06/07/2007
Director resigned
dot icon08/06/2007
Return made up to 18/05/07; full list of members
dot icon09/03/2007
Nc inc already adjusted 28/07/06
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon03/11/2006
Secretary resigned
dot icon10/10/2006
Ad 11/08/06--------- £ si 5264998@1=5264998 £ ic 2/5265000
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon20/09/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Secretary resigned;director resigned
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon23/08/2006
Registered office changed on 23/08/06 from: 10 snow hill london EC1A 2AL
dot icon23/08/2006
New director appointed
dot icon19/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Secretary resigned;director resigned
dot icon16/08/2006
Director resigned
dot icon13/07/2006
Memorandum and Articles of Association
dot icon06/07/2006
Certificate of change of name
dot icon18/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2018
dot iconLast change occurred
29/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2018
dot iconNext account date
29/09/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Mark
Secretary
13/07/2012 - Present
-
Scott, Aaron
Director
26/04/2019 - 31/12/2020
4

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 DISTRIBUTION REALISATIONS 2020 LIMITED

DISTRIBUTION REALISATIONS 2020 LIMITED is an(a) Dissolved company incorporated on 18/05/2006 with the registered office located at Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRIBUTION REALISATIONS 2020 LIMITED?

toggle

DISTRIBUTION REALISATIONS 2020 LIMITED is currently Dissolved. It was registered on 18/05/2006 and dissolved on 03/05/2023.

Where is DISTRIBUTION REALISATIONS 2020 LIMITED located?

toggle

DISTRIBUTION REALISATIONS 2020 LIMITED is registered at Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does DISTRIBUTION REALISATIONS 2020 LIMITED do?

toggle

DISTRIBUTION REALISATIONS 2020 LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DISTRIBUTION REALISATIONS 2020 LIMITED?

toggle

The latest filing was on 03/05/2023: Final Gazette dissolved following liquidation.