DPC REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DPC REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487218

Incorporation date

29/03/1990

Size

Full

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1990)
dot icon02/12/2012
Final Gazette dissolved following liquidation
dot icon02/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-08-21
dot icon23/10/2011
Liquidators' statement of receipts and payments
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-19
dot icon02/09/2010
Administrator's progress report to 2010-08-17
dot icon19/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/03/2010
Administrator's progress report to 2010-02-17
dot icon15/02/2010
Notice of extension of period of Administration
dot icon16/09/2009
Administrator's progress report to 2009-08-17
dot icon22/06/2009
Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon21/04/2009
Statement of affairs with form 2.14B
dot icon19/04/2009
Statement of administrator's proposal
dot icon25/03/2009
Appointment Terminated Director charles clark
dot icon11/03/2009
Appointment of an administrator
dot icon26/02/2009
Appointment of an administrator
dot icon23/02/2009
Registered office changed on 24/02/2009 from denby derbyshire DE5 8NX
dot icon22/02/2009
Certificate of change of name
dot icon17/06/2008
Director appointed charles nigel clark
dot icon05/05/2008
Secretary appointed robert john barton
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon13/04/2008
Appointment Terminated Director and Secretary william duffy
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon15/10/2007
Full accounts made up to 2006-09-30
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Return made up to 30/03/07; full list of members
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2006
Full accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 30/03/06; full list of members
dot icon02/08/2005
Secretary resigned;director resigned
dot icon02/08/2005
New secretary appointed;new director appointed
dot icon18/07/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon24/04/2005
New director appointed
dot icon24/04/2005
Return made up to 30/03/05; full list of members
dot icon24/04/2005
Director's particulars changed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of assistance for shares acquisition
dot icon12/12/2004
Director resigned
dot icon07/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon03/05/2004
Return made up to 30/03/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-09-30
dot icon02/06/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon25/06/2002
Return made up to 30/03/02; full list of members
dot icon25/06/2002
Director's particulars changed
dot icon25/06/2002
Location of register of members address changed
dot icon25/06/2002
Location of debenture register address changed
dot icon07/05/2002
Full accounts made up to 2001-09-30
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon23/04/2001
Return made up to 30/03/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon16/04/2000
Return made up to 30/03/00; full list of members
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon19/09/1999
Return made up to 30/03/99; full list of members
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Declaration of assistance for shares acquisition
dot icon26/08/1999
Particulars of mortgage/charge
dot icon31/07/1999
Full accounts made up to 1998-09-30
dot icon29/07/1999
Particulars of mortgage/charge
dot icon20/08/1998
New director appointed
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon25/05/1998
Return made up to 30/03/98; full list of members
dot icon25/05/1998
Director resigned
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon21/06/1997
New director appointed
dot icon08/06/1997
Return made up to 30/03/97; no change of members
dot icon08/06/1997
Director resigned
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon30/07/1996
Return made up to 30/03/96; no change of members
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon01/04/1996
Memorandum and Articles of Association
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Conve 22/02/96
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon06/06/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Location of register of members
dot icon20/10/1994
Location of debenture register
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon16/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1994
Return made up to 30/03/94; full list of members
dot icon06/07/1994
Secretary's particulars changed;director's particulars changed
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon26/05/1994
Ad 11/12/92--------- £ si 2420@1
dot icon26/05/1994
Ad 06/03/91--------- £ si 20275@1 £ si [email protected]
dot icon26/05/1994
Resolutions
dot icon22/05/1994
Memorandum and Articles of Association
dot icon22/05/1994
Resolutions
dot icon22/05/1994
Resolutions
dot icon22/05/1994
Resolutions
dot icon22/05/1994
Conso 29/04/94
dot icon22/05/1994
Ad 29/04/94--------- £ si [email protected]=899000 £ ic 1156149/2055149
dot icon22/05/1994
£ nc 1156420/2055420 29/04/94
dot icon22/05/1994
Ad 29/04/94--------- £ si 12729@1=12729 £ ic 1143420/1156149
dot icon28/04/1994
Full group accounts made up to 1993-09-30
dot icon05/12/1993
Resolutions
dot icon05/12/1993
Resolutions
dot icon14/11/1993
Resolutions
dot icon14/11/1993
£ nc 1154000/1156420 11/12/92
dot icon07/04/1993
Particulars of mortgage/charge
dot icon24/03/1993
Return made up to 30/03/93; change of members
dot icon13/01/1993
Full group accounts made up to 1992-09-30
dot icon25/11/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon29/03/1992
Return made up to 30/03/92; no change of members
dot icon12/01/1992
Full accounts made up to 1991-09-30
dot icon28/10/1991
Particulars of mortgage/charge
dot icon23/04/1991
Return made up to 30/03/91; full list of members
dot icon04/03/1991
Declaration of satisfaction of mortgage/charge
dot icon17/12/1990
Particulars of mortgage/charge
dot icon25/10/1990
Registered office changed on 26/10/90 from: denby pottery derby DE5 8NX
dot icon08/08/1990
Ad 24/07/90--------- £ si 242000@1=242000 £ si [email protected]=659137 £ ic 2/901139
dot icon02/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Particulars of mortgage/charge
dot icon01/08/1990
Certificate of change of name
dot icon01/08/1990
Certificate of change of name
dot icon29/07/1990
Nc inc already adjusted 24/07/90
dot icon29/07/1990
Memorandum and Articles of Association
dot icon29/07/1990
Resolutions
dot icon29/07/1990
Resolutions
dot icon29/07/1990
Resolutions
dot icon29/07/1990
New director appointed
dot icon29/07/1990
Registered office changed on 30/07/90 from: churchill house 47 regent road stoke-on-trent ST1 3RQ
dot icon29/07/1990
Accounting reference date notified as 30/09
dot icon23/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramplin, Carl Vincent
Director
01/05/1996 - 30/09/1997
13
Taylor, Nigel Robert
Director
24/10/1995 - 30/09/1997
6
Eaton, Richard Paul
Director
24/10/1995 - 30/09/1997
11
Thomas, Mark Andrew
Director
24/10/1995 - 30/09/1997
9
Clark, Charles Nigel
Director
01/06/2008 - 06/02/2009
13

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 DPC REALISATIONS LIMITED

DPC REALISATIONS LIMITED is an(a) Dissolved company incorporated on 29/03/1990 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There are currently 2 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 DPC REALISATIONS LIMITED?

toggle

DPC REALISATIONS LIMITED is currently Dissolved. It was registered on 29/03/1990 and dissolved on 02/12/2012.

Where is DPC REALISATIONS LIMITED located?

toggle

DPC REALISATIONS LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does DPC REALISATIONS LIMITED do?

toggle

DPC REALISATIONS LIMITED operates in the Manufacture of other ceramic products (26.25 - SIC 2003) sector.

What is the latest filing for DPC REALISATIONS LIMITED?

toggle

The latest filing was on 02/12/2012: Final Gazette dissolved following liquidation.