DRL REALISATIONS LTD

Register to unlock more data on OkredoRegister

DRL REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859216

Incorporation date

14/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon13/07/2024
Final Gazette dissolved following liquidation
dot icon13/04/2024
Notice of move from Administration to Dissolution
dot icon06/11/2023
Administrator's progress report
dot icon16/06/2023
Result of meeting of creditors
dot icon31/05/2023
Statement of administrator's proposal
dot icon15/05/2023
Change of name notice
dot icon15/05/2023
Certificate of change of name
dot icon12/04/2023
Appointment of an administrator
dot icon12/04/2023
Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-12
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon23/05/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon23/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Registered office address changed from C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2022-01-11
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon21/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/03/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon10/02/2021
Termination of appointment of Timothy John Collins as a director on 2020-12-11
dot icon18/11/2020
Appointment of Mrs Paula Jane Brown as a director on 2020-10-29
dot icon02/11/2020
Termination of appointment of Cyril David Marc Patrick Molitor as a director on 2020-10-28
dot icon07/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/04/2020
Registration of charge 038592160006, created on 2020-04-02
dot icon12/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon12/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon12/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon23/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon13/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon14/10/2019
Appointment of Mr Timothy John Collins as a director on 2019-10-14
dot icon05/06/2019
Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to 2, the Havens the Havens Ransomes Europark Ipswich IP3 9SJ
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon31/01/2019
Termination of appointment of Christopher Anthony Robinson as a director on 2019-01-31
dot icon14/01/2019
Change of share class name or designation
dot icon14/01/2019
Resolutions
dot icon08/01/2019
Satisfaction of charge 038592160005 in full
dot icon02/01/2019
Appointment of Mr Cyril David Marc Patrick Molitor as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Nancy Gail Parker as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Ian David Mitchell as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Karl Paul Harris as a secretary on 2018-12-21
dot icon19/12/2018
Satisfaction of charge 1 in full
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/10/2018
Registration of charge 038592160005, created on 2018-09-24
dot icon08/09/2018
Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 2018-08-31
dot icon08/09/2018
Appointment of Mr Karl Paul Harris as a secretary on 2018-09-01
dot icon08/09/2018
Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 2018-08-31
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Termination of appointment of Adam John Tilson as a director on 2017-05-31
dot icon20/10/2016
Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 2016-10-19
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon19/10/2016
Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
dot icon19/10/2016
Termination of appointment of Christopher Anthony Robinson as a secretary on 2016-10-19
dot icon19/10/2016
Registered office address changed from , C/O C/O Ipplus, 2, Molford Court the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2016-10-19
dot icon19/10/2016
Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 2016-10-19
dot icon19/10/2016
Registered office address changed from , Wyndham Court 12-20 Pritchard Street, Bristol, BS2 8RH, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2016-10-19
dot icon30/09/2016
Registration of charge 038592160004, created on 2016-09-22
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Registered office address changed from , 83-84 George Street, Richmond, Surrey, TW9 1HE to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2016-04-27
dot icon30/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Ian Michael Armstrong as a director on 2015-04-01
dot icon24/03/2015
Registration of charge 038592160003, created on 2015-03-10
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon14/11/2014
Registered office address changed from , 3 Angel Walk, Hammersmith, London, W6 9HX to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2014-11-14
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon18/02/2014
Appointment of Nancy Gail Parker as a director
dot icon18/02/2014
Appointment of Mr Ian Michael Armstrong as a director
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon15/01/2014
Particulars of variation of rights attached to shares
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon27/05/2011
Purchase of own shares.
dot icon20/05/2011
Cancellation of shares. Statement of capital on 2011-05-20
dot icon20/05/2011
Resolutions
dot icon12/01/2011
Appointment of Mr Adam John Tilson as a director
dot icon12/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Register inspection address has been changed
dot icon11/01/2011
Director's details changed for Mr James Matthew Munro on 2010-10-14
dot icon11/01/2011
Director's details changed for Mr Christopher Anthony Robinson on 2010-10-14
dot icon11/01/2011
Director's details changed for Mr Ian David Mitchell on 2010-10-14
dot icon11/01/2011
Secretary's details changed for Mr Christopher Anthony Robinson on 2010-10-14
dot icon31/12/2010
Cancellation of shares. Statement of capital on 2010-12-31
dot icon31/12/2010
Purchase of own shares.
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Capitals not rolled up
dot icon21/12/2010
Capitals not rolled up
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Termination of appointment of James Munro as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 14/10/08; full list of members
dot icon06/02/2008
Ad 31/01/08--------- £ si 3100@1=3100 £ ic 2000/5100
dot icon06/02/2008
Ad 30/01/08--------- £ si 100@1=100 £ ic 1900/2000
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 14/10/07; full list of members
dot icon09/11/2006
Return made up to 14/10/06; full list of members
dot icon18/07/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon28/06/2006
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon28/06/2006
Registered office changed on 28/06/06 from: aston house, cornwall avenue, finchley, london N3 1LF
dot icon22/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Accounts for a small company made up to 2005-10-31
dot icon28/12/2005
Return made up to 14/10/05; full list of members
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon26/01/2005
Accounts for a small company made up to 2004-10-31
dot icon15/01/2005
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 14/10/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-10-31
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon14/11/2003
Return made up to 14/10/03; full list of members
dot icon17/05/2003
Ad 14/04/03--------- £ si 100@1=100 £ ic 1800/1900
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Ad 17/02/03--------- £ si 800@1=800 £ ic 1000/1800
dot icon01/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
£ nc 1000/100000 07/10/02
dot icon06/11/2002
Return made up to 14/10/02; full list of members
dot icon10/08/2002
Director resigned
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned
dot icon06/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/01/2002
Registered office changed on 14/01/02 from: 189 parnell road, bow, london, E3 2JW
dot icon27/11/2001
Return made up to 14/10/01; full list of members
dot icon29/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon26/01/2001
Registered office changed on 26/01/01 from: B16 unit the business park, pleasley vale, mansfield, nottinghamshire NG19 8RL
dot icon26/01/2001
Return made up to 14/10/00; full list of members
dot icon02/11/2000
Registered office changed on 02/11/00 from: 189 parnell road, london, E3 2JW
dot icon08/02/2000
Registered office changed on 08/02/00 from: 229 nether street, london, N3 1NT
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
Brown, Paula Jane
Director
29/10/2020 - Present
27
Armstrong, Ian Michael
Director
19/12/2013 - 01/04/2015
11

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 DRL REALISATIONS LTD

DRL REALISATIONS LTD is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 DRL REALISATIONS LTD?

toggle

DRL REALISATIONS LTD is currently Dissolved. It was registered on 14/10/1999 and dissolved on 13/07/2024.

Where is DRL REALISATIONS LTD located?

toggle

DRL REALISATIONS LTD is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does DRL REALISATIONS LTD do?

toggle

DRL REALISATIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DRL REALISATIONS LTD?

toggle

The latest filing was on 13/07/2024: Final Gazette dissolved following liquidation.