DLG REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DLG REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03680504

Incorporation date

07/12/1998

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon20/05/2012
Final Gazette dissolved following liquidation
dot icon20/02/2012
Liquidators' statement of receipts and payments to 2012-02-08
dot icon20/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-09
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-09
dot icon28/11/2010
Liquidators' statement of receipts and payments to 2010-11-09
dot icon09/11/2009
Administrator's progress report to 2009-11-04
dot icon09/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/10/2009
Result of meeting of creditors
dot icon10/06/2009
Administrator's progress report to 2009-05-11
dot icon23/02/2009
Registered office changed on 24/02/2009 from 2 new street square london EC4A 3BZ
dot icon15/01/2009
Result of meeting of creditors
dot icon28/12/2008
Statement of administrator's proposal
dot icon11/12/2008
Statement of affairs with form 2.15B/2.14B
dot icon09/12/2008
Registered office changed on 10/12/2008 from 64 clarendon road watford hertfordshire WD17 1DA
dot icon30/11/2008
Appointment of an administrator
dot icon20/11/2008
Certificate of change of name
dot icon20/10/2008
Secretary appointed mr john richard fleming
dot icon20/10/2008
Director appointed mr john richard fleming
dot icon19/10/2008
Appointment Terminated Director ivan parkinson
dot icon19/10/2008
Appointment Terminated Secretary ivan parkinson
dot icon19/10/2008
Appointment Terminated Director graham bate
dot icon19/10/2008
Director appointed mr james gibson neil
dot icon24/06/2008
Appointment Terminated Director and Secretary martin rowland
dot icon24/06/2008
Secretary appointed ivan james latimer parkinson
dot icon22/06/2008
Director's Change of Particulars / graham bate / 23/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 39; Street was: 108 byewaters, now: vesta avenue; Post Town was: watford, now: st albans; Post Code was: WD18 8WJ, now: AL1 2PE; Country was: , now: united kingdom; Occupation was: grp sales director\, now: sales director
dot icon22/06/2008
Director's Change of Particulars / jeremy whitaker / 17/06/2008 / Title was: , now: mr; HouseName/Number was: , now: greenacre; Street was: southlands courtyard, now: rockshaw road; Area was: southlands lane, now: ; Post Town was: tandridge oxted, now: merstham; Post Code was: RH8 9PH, now: RH1 3DE; Country was: , now: united kingdom
dot icon24/01/2008
Return made up to 08/12/07; full list of members
dot icon29/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Declaration of assistance for shares acquisition
dot icon22/10/2007
Declaration of assistance for shares acquisition
dot icon22/10/2007
Declaration of assistance for shares acquisition
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon16/10/2007
Full accounts made up to 2007-06-30
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon10/06/2007
Director's particulars changed
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon10/03/2007
Full accounts made up to 2006-06-30
dot icon02/01/2007
Return made up to 08/12/06; full list of members
dot icon26/06/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon16/05/2006
Auditor's resignation
dot icon28/03/2006
Director resigned
dot icon26/03/2006
Resolutions
dot icon24/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon14/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/03/2006
Declaration of assistance for shares acquisition
dot icon13/03/2006
Declaration of assistance for shares acquisition
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Certificate of re-registration from Public Limited Company to Private
dot icon01/03/2006
Re-registration of Memorandum and Articles
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Application for reregistration from PLC to private
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Return made up to 08/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
New secretary appointed
dot icon04/01/2006
Director resigned
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Secretary resigned
dot icon02/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/03/2005
Secretary resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New secretary appointed
dot icon28/02/2005
Group of companies' accounts made up to 2004-01-31
dot icon06/01/2005
Return made up to 08/12/04; full list of members
dot icon17/03/2004
Registered office changed on 18/03/04 from: agf house 3-5 rickmansworth road watford hertfordshire WD18 0GX
dot icon16/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon16/02/2004
Particulars of contract relating to shares
dot icon16/02/2004
Ad 09/01/04--------- £ si 600@1=600 £ ic 100/700
dot icon16/02/2004
Nc inc already adjusted 06/01/04
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon02/02/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon02/02/2004
Re-registration of Memorandum and Articles
dot icon02/02/2004
Balance Sheet
dot icon02/02/2004
Auditor's report
dot icon02/02/2004
Auditor's statement
dot icon02/02/2004
Declaration on reregistration from private to PLC
dot icon02/02/2004
Application for reregistration from private to PLC
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon11/01/2004
Return made up to 08/12/03; full list of members
dot icon11/01/2004
Registered office changed on 12/01/04
dot icon19/10/2003
Full accounts made up to 2003-01-31
dot icon01/01/2003
Return made up to 08/12/02; full list of members
dot icon01/01/2003
Secretary's particulars changed;director's particulars changed
dot icon15/09/2002
Full accounts made up to 2002-01-31
dot icon19/12/2001
New director appointed
dot icon18/12/2001
Return made up to 08/12/01; full list of members
dot icon16/10/2001
Full accounts made up to 2001-01-31
dot icon21/06/2001
Particulars of mortgage/charge
dot icon04/12/2000
Return made up to 08/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 2000-01-31
dot icon26/04/2000
Particulars of mortgage/charge
dot icon19/03/2000
Particulars of mortgage/charge
dot icon19/03/2000
Registered office changed on 20/03/00 from: parade house 135 high street watford hertfordshire WD1 1NS
dot icon05/01/2000
Return made up to 08/12/99; full list of members
dot icon01/03/1999
Miscellaneous
dot icon01/03/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Registered office changed on 30/12/98 from: 177A mount pleasant lane bricket wood st albans hertfordshire AL2 3XW
dot icon29/12/1998
New secretary appointed
dot icon14/12/1998
Registered office changed on 15/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Secretary resigned
dot icon07/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Jeremy
Director
02/03/2005 - Present
23
Fleming, John Richard, Dr
Director
09/10/2008 - Present
14
Parkinson, Ivan James Latimer
Secretary
17/06/2008 - 26/09/2008
3
Parkinson, Ivan James Latimer
Director
21/12/2005 - 26/09/2008
5
Dunne, John George
Secretary
09/12/2005 - 06/03/2007
2

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 DLG REALISATIONS LIMITED

DLG REALISATIONS LIMITED is an(a) Dissolved company incorporated on 07/12/1998 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 DLG REALISATIONS LIMITED?

toggle

DLG REALISATIONS LIMITED is currently Dissolved. It was registered on 07/12/1998 and dissolved on 20/05/2012.

Where is DLG REALISATIONS LIMITED located?

toggle

DLG REALISATIONS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does DLG REALISATIONS LIMITED do?

toggle

DLG REALISATIONS LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for DLG REALISATIONS LIMITED?

toggle

The latest filing was on 20/05/2012: Final Gazette dissolved following liquidation.