EED REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

EED REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01284589

Incorporation date

02/11/1976

Size

Medium

Contacts

Registered address

Registered address

C/O MAZARS LLP, 5th Floor 3 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1976)
dot icon30/08/2022
Final Gazette dissolved following liquidation
dot icon30/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2021
Liquidators' statement of receipts and payments to 2021-03-28
dot icon02/06/2020
Liquidators' statement of receipts and payments to 2020-03-28
dot icon23/05/2019
Liquidators' statement of receipts and payments to 2019-03-28
dot icon22/02/2019
Registered office address changed from Mazars House Geldred Road Gildersome Leeds LS27 7JN to 5th Floor 3 Wellington Place Leeds LS1 4AP on 2019-02-22
dot icon08/05/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon20/04/2018
Appointment of a voluntary liquidator
dot icon20/04/2018
Removal of liquidator by court order
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon05/12/2016
Insolvency filing
dot icon24/10/2016
Insolvency court order
dot icon17/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon09/06/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon05/06/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon21/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon25/06/2013
Registration of charge 012845890019
dot icon14/06/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon16/05/2012
Administrator's progress report to 2012-03-29
dot icon29/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/10/2011
Administrator's progress report to 2011-10-06
dot icon14/10/2011
Notice of extension of period of Administration
dot icon22/06/2011
Statement of affairs with form 2.14B
dot icon16/05/2011
Administrator's progress report to 2011-04-06
dot icon24/01/2011
Result of meeting of creditors
dot icon24/01/2011
Statement of administrator's proposal
dot icon29/12/2010
Amended certificate of constitution of creditors' committee
dot icon08/12/2010
Statement of administrator's proposal
dot icon28/10/2010
Appointment of an administrator
dot icon18/10/2010
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 2010-10-18
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon21/01/2010
Termination of appointment of Michael Steele as a director
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Simon Peter Jackson on 2009-12-01
dot icon21/01/2010
Director's details changed for Andrew Appleton on 2009-12-01
dot icon21/01/2010
Director's details changed for Mr Barry Conrad Jackson on 2009-12-01
dot icon21/01/2010
Director's details changed for Stephen Andrew Jackson on 2009-12-01
dot icon21/01/2010
Director's details changed for Mr Michael Anthony Steele on 2009-12-01
dot icon21/01/2010
Director's details changed for Roy Jackson on 2009-12-01
dot icon21/01/2010
Director's details changed for Mr Jeffery David Bridge on 2009-12-01
dot icon29/09/2009
Registered office changed on 29/09/2009 from miry lane wigan greater manchester WN3 4AF
dot icon29/09/2009
Appointment terminated secretary michael steele
dot icon29/09/2009
Secretary appointed simon jackson
dot icon14/09/2009
Accounts for a medium company made up to 2008-11-30
dot icon14/01/2009
Director appointed mr jeffery david bridge
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Director's change of particulars / barry jackson / 15/12/2008
dot icon18/12/2008
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon24/09/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon04/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon13/03/2008
Return made up to 31/12/07; full list of members
dot icon04/03/2008
Appointment terminated secretary simon jackson
dot icon04/03/2008
Director appointed mr michael anthony steele
dot icon04/03/2008
Secretary appointed mr michael anthony steele
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Declaration of assistance for shares acquisition
dot icon23/07/2007
Accounts for a medium company made up to 2006-11-30
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Secretary resigned;director resigned
dot icon12/05/2007
Particulars of mortgage/charge
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon08/09/2006
Accounts for a medium company made up to 2005-11-30
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Declaration of assistance for shares acquisition
dot icon22/02/2006
Return made up to 31/12/05; full list of members
dot icon01/09/2005
Declaration of assistance for shares acquisition
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon26/08/2005
Accounts for a medium company made up to 2004-11-30
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director's particulars changed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon29/09/2004
Memorandum and Articles of Association
dot icon26/08/2004
Declaration of assistance for shares acquisition
dot icon26/08/2004
Resolutions
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon18/06/2004
Full accounts made up to 2003-11-30
dot icon24/02/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Memorandum and Articles of Association
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon15/04/2003
Accounts for a medium company made up to 2002-11-30
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon17/02/2003
New director appointed
dot icon31/07/2002
£ ic 31997/29997 17/04/02 £ sr 2000@1=2000
dot icon03/04/2002
Accounts for a medium company made up to 2001-11-30
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon18/12/2001
Secretary resigned;director resigned
dot icon18/12/2001
New secretary appointed
dot icon15/05/2001
Accounts for a medium company made up to 2000-11-30
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon12/10/2000
Accounting reference date extended from 30/09/00 to 30/11/00
dot icon05/04/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Accounts for a medium company made up to 1999-09-30
dot icon27/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Nc inc already adjusted 22/09/99
dot icon16/11/1999
Ad 22/09/99--------- £ si 1@1=1 £ ic 31996/31997
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon07/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon26/08/1998
New director appointed
dot icon11/02/1998
Accounts for a medium company made up to 1997-09-30
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon19/02/1997
Accounts for a medium company made up to 1996-09-30
dot icon31/01/1997
Memorandum and Articles of Association
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon26/10/1996
Ad 30/09/96--------- £ si 1053@1=1053 £ ic 30943/31996
dot icon30/08/1996
Declaration of mortgage charge released/ceased
dot icon30/08/1996
Declaration of mortgage charge released/ceased
dot icon30/08/1996
Declaration of mortgage charge released/ceased
dot icon13/05/1996
Accounts for a medium company made up to 1995-09-30
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon16/10/1995
£ ic 32089/30943 07/09/95 £ sr 1146@1=1146
dot icon10/10/1995
New director appointed
dot icon18/08/1995
Director resigned
dot icon12/06/1995
Full accounts made up to 1994-09-30
dot icon01/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Return made up to 31/12/93; no change of members
dot icon07/02/1994
Accounts for a medium company made up to 1993-09-30
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon16/12/1992
Accounts for a medium company made up to 1992-09-30
dot icon29/06/1992
Accounts for a small company made up to 1991-09-30
dot icon31/03/1992
Return made up to 31/12/91; full list of members
dot icon02/09/1991
Group accounts for a medium company made up to 1990-09-30
dot icon26/06/1991
Return made up to 31/12/90; no change of members
dot icon16/01/1991
Director resigned
dot icon27/11/1990
Particulars of mortgage/charge
dot icon09/10/1990
Certificate of change of name
dot icon26/09/1990
Particulars of mortgage/charge
dot icon04/09/1990
Particulars of mortgage/charge
dot icon25/07/1990
Group accounts for a medium company made up to 1989-09-30
dot icon08/05/1990
Director resigned;new director appointed
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon07/02/1990
£ sr 22505@1 07/12/89
dot icon23/01/1990
Ad 07/12/89--------- £ si 4584@1
dot icon23/01/1990
Particulars of contract relating to shares
dot icon19/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Ad 07/12/89--------- £ si 4584@1
dot icon09/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Director resigned
dot icon08/12/1989
Resolutions
dot icon08/12/1989
Resolutions
dot icon08/12/1989
Resolutions
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Resolutions
dot icon23/11/1989
Group accounts for a medium company made up to 1988-09-30
dot icon15/11/1989
Declaration of shares redemption:auditor's report
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Memorandum and Articles of Association
dot icon08/11/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Auditor's resignation
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1989
Particulars of mortgage/charge
dot icon01/07/1988
Group accounts for a small company made up to 1987-09-30
dot icon28/06/1988
Return made up to 04/01/88; full list of members
dot icon19/05/1988
Particulars of mortgage/charge
dot icon09/03/1987
Return made up to 28/12/86; full list of members
dot icon14/01/1987
Group of companies' accounts made up to 1986-09-30
dot icon18/12/1986
Group of companies' accounts made up to 1985-09-30
dot icon12/08/1986
Return made up to 28/12/85; full list of members
dot icon24/07/1984
Annual return made up to 18/01/82
dot icon24/07/1984
Annual return made up to 18/01/82
dot icon24/07/1984
Annual return made up to 22/02/83
dot icon24/07/1984
Accounts made up to 1981-09-30
dot icon21/01/1982
Increase in nominal capital
dot icon21/01/1982
Share capital
dot icon25/07/1981
Accounts made up to 1982-09-30
dot icon10/03/1981
Accounts made up to 1980-09-30
dot icon02/11/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Elaine
Director
18/06/2004 - 29/05/2007
1
Steele, Michael Anthony
Director
03/03/2008 - 29/09/2009
5
Bradley, Michael
Director
22/07/1998 - 01/11/2000
8
Cross, Elaine
Secretary
18/06/2004 - 29/05/2007
-
Appleton, Andrew
Director
01/07/2002 - Present
-

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 EED REALISATIONS LIMITED

EED REALISATIONS LIMITED is an(a) Dissolved company incorporated on 02/11/1976 with the registered office located at C/O MAZARS LLP, 5th Floor 3 Wellington Place, Leeds LS1 4AP. There are currently 3 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 EED REALISATIONS LIMITED?

toggle

EED REALISATIONS LIMITED is currently Dissolved. It was registered on 02/11/1976 and dissolved on 30/08/2022.

Where is EED REALISATIONS LIMITED located?

toggle

EED REALISATIONS LIMITED is registered at C/O MAZARS LLP, 5th Floor 3 Wellington Place, Leeds LS1 4AP.

What does EED REALISATIONS LIMITED do?

toggle

EED REALISATIONS LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for EED REALISATIONS LIMITED?

toggle

The latest filing was on 30/08/2022: Final Gazette dissolved following liquidation.