E C REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

E C REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00553445

Incorporation date

18/08/1955

Size

No accounts type available

Contacts

Registered address

Registered address

89 Sandyford Road, Newcastle Upon Tyne, NE99 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1955)
dot icon23/10/2025
Restoration by order of the court
dot icon09/05/2022
Bona Vacantia disclaimer
dot icon16/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon19/07/2018
Termination of appointment of James Alfred Earlam Johnson as a secretary on 2018-07-12
dot icon18/11/2009
Restoration by order of the court
dot icon22/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon15/02/2005
Restoration by order of the court
dot icon16/11/2004
Final Gazette dissolved via compulsory strike-off
dot icon03/08/2004
First Gazette notice for compulsory strike-off
dot icon12/08/2003
Strike-off action suspended
dot icon10/06/2003
First Gazette notice for compulsory strike-off
dot icon20/01/2003
Receiver ceasing to act
dot icon20/01/2003
Receiver ceasing to act
dot icon20/01/2003
Receiver ceasing to act
dot icon17/01/2003
Receiver's abstract of receipts and payments
dot icon22/02/2002
Receiver's abstract of receipts and payments
dot icon18/01/2002
Receiver ceasing to act
dot icon04/01/2002
Receiver ceasing to act
dot icon04/01/2002
Appointment of receiver/manager
dot icon19/02/2001
Receiver's abstract of receipts and payments
dot icon10/03/2000
Receiver's abstract of receipts and payments
dot icon11/02/1999
Receiver's abstract of receipts and payments
dot icon19/02/1998
Receiver's abstract of receipts and payments
dot icon14/02/1997
Receiver's abstract of receipts and payments
dot icon25/03/1996
Particulars of mortgage/charge
dot icon23/02/1996
Receiver's abstract of receipts and payments
dot icon23/02/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Administrative Receiver's report
dot icon28/02/1994
Receiver's abstract of receipts and payments
dot icon15/07/1993
Appointment of receiver/manager
dot icon28/04/1993
Certificate of change of name
dot icon21/04/1993
Certificate of specific penalty
dot icon18/03/1993
Appointment of receiver/manager
dot icon25/02/1993
Director resigned
dot icon24/02/1993
Registered office changed on 24/02/93 from: durranhill, carlisle, cumberland, CA1 3NR
dot icon22/01/1993
Appointment of receiver/manager
dot icon19/01/1993
Appointment of receiver/manager
dot icon11/12/1992
Resolutions
dot icon02/12/1992
Particulars of mortgage/charge
dot icon23/09/1992
Full group accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 25/04/92; full list of members
dot icon27/07/1992
New director appointed
dot icon27/07/1992
Director resigned
dot icon01/04/1992
Director resigned
dot icon02/07/1991
Full group accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 25/04/91; full list of members
dot icon30/11/1990
New secretary appointed
dot icon30/11/1990
Secretary resigned
dot icon08/10/1990
Particulars of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon08/10/1990
Resolutions
dot icon04/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon02/10/1990
Return made up to 04/04/90; full list of members
dot icon02/10/1990
Full group accounts made up to 1989-12-31
dot icon28/09/1990
Particulars of mortgage/charge
dot icon26/09/1990
Particulars of mortgage/charge
dot icon11/04/1990
Resolutions
dot icon05/02/1990
New director appointed
dot icon05/02/1990
Director resigned
dot icon07/11/1989
Resolutions
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Return made up to 25/04/89; full list of members
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
New director appointed
dot icon21/07/1989
Resolutions
dot icon03/07/1989
Resolutions
dot icon07/03/1989
Director resigned
dot icon03/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/02/1989
New director appointed
dot icon11/01/1989
Accounting reference date shortened from 31/01 to 31/12
dot icon11/11/1988
Director resigned;new director appointed
dot icon27/10/1988
Return made up to 30/05/88; full list of members
dot icon27/10/1988
Full group accounts made up to 1988-01-31
dot icon27/10/1988
New director appointed
dot icon02/09/1988
Director resigned
dot icon07/07/1988
Memorandum and Articles of Association
dot icon20/11/1987
Particulars of mortgage/charge
dot icon04/11/1987
New director appointed
dot icon19/08/1987
Full accounts made up to 1987-01-31
dot icon19/08/1987
Director resigned;new director appointed
dot icon19/08/1987
Return made up to 29/05/87; full list of members
dot icon22/06/1987
Memorandum and Articles of Association
dot icon22/05/1987
Resolutions
dot icon18/10/1986
Full accounts made up to 1986-01-31
dot icon18/10/1986
Return made up to 17/06/86; full list of members
dot icon18/10/1986
Director resigned
dot icon07/03/1968
Certificate of change of name
dot icon18/08/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
18/08/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2000
dot iconNext due on
31/10/2001
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E C REALISATIONS LIMITED

E C REALISATIONS LIMITED is an(a) Active company incorporated on 18/08/1955 with the registered office located at 89 Sandyford Road, Newcastle Upon Tyne, NE99 1PL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of E C REALISATIONS LIMITED?

toggle

E C REALISATIONS LIMITED is currently Active. It was registered on 18/08/1955 .

Where is E C REALISATIONS LIMITED located?

toggle

E C REALISATIONS LIMITED is registered at 89 Sandyford Road, Newcastle Upon Tyne, NE99 1PL.

What does E C REALISATIONS LIMITED do?

toggle

E C REALISATIONS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for E C REALISATIONS LIMITED?

toggle

The latest filing was on 23/10/2025: Restoration by order of the court.