EEL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

EEL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04844882

Incorporation date

24/07/2003

Size

Small

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon08/04/2016
Restoration by order of the court
dot icon27/05/2015
Final Gazette dissolved following liquidation
dot icon27/02/2015
Notice of move from Administration to Dissolution on 2015-02-13
dot icon18/09/2014
Administrator's progress report to 2014-08-25
dot icon11/06/2014
Certificate of change of name
dot icon19/05/2014
Termination of appointment of Lynsey Douglas as a secretary on 2014-05-16
dot icon15/05/2014
Change of name notice
dot icon01/05/2014
Notice of deemed approval of proposals
dot icon16/04/2014
Statement of administrator's proposal
dot icon16/04/2014
Statement of affairs with form 2.14B
dot icon04/03/2014
Registered office address changed from Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG on 2014-03-04
dot icon03/03/2014
Appointment of an administrator
dot icon17/02/2014
Resolutions
dot icon02/01/2014
-
dot icon01/10/2013
Termination of appointment of Andrew Mark Bull as a director on 2013-10-01
dot icon05/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/06/2013
Termination of appointment of John Drummond Bell as a director on 2013-06-13
dot icon17/04/2013
Termination of appointment of Paul Terence Millington as a director on 2013-04-17
dot icon14/03/2013
Termination of appointment of Thomas Benjamin Rose as a director on 2013-03-14
dot icon04/10/2012
-
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Brian Stanley Mawhinney as a director on 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Thomas Benjamin Rose as a director
dot icon06/05/2011
Termination of appointment of Christopher Fry as a director
dot icon03/05/2011
Termination of appointment of Thomas Stokes as a director
dot icon25/03/2011
-
dot icon10/01/2011
Director's details changed for Mr John Drummond Bell on 2010-11-25
dot icon01/11/2010
Appointment of Mr Chris Ian Tate as a director
dot icon29/10/2010
Termination of appointment of Bradley Cooper as a secretary
dot icon29/10/2010
Termination of appointment of Bradley Cooper as a director
dot icon29/10/2010
Appointment of Miss Lynsey Douglas as a secretary
dot icon03/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon02/08/2010
Director's details changed for Rt Hon the Lord Brian Stanley Mawhinney on 2010-07-24
dot icon19/04/2010
-
dot icon02/03/2010
Auditor's resignation
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 73
dot icon03/02/2010
Particulars of a mortgage or charge/MG09 / charge no: 72
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 71
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 69
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 70
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Particulars of a mortgage or charge/co extend / charge no: 68
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 66
dot icon27/07/2009
Return made up to 24/07/09; full list of members
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 65
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 64
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 62
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 63
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 60
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 61
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 59
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 58
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 56
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 57
dot icon25/07/2008
Return made up to 24/07/08; full list of members
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 54
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 55
dot icon07/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 39
dot icon03/05/2008
Particulars of a mortgage or charge/398 / charge no: 51
dot icon03/05/2008
Particulars of a mortgage or charge/398 / charge no: 52
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 53
dot icon02/04/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
Director's particulars changed
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
New director appointed
dot icon22/08/2007
Return made up to 24/07/07; no change of members
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/06/2007
Resolutions
dot icon02/06/2007
Director resigned
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 24/07/06; full list of members
dot icon10/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
New director appointed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon05/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Return made up to 24/07/05; full list of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon27/08/2004
Secretary's particulars changed;director's particulars changed
dot icon11/08/2004
Return made up to 24/07/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon01/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon26/11/2003
New director appointed
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Memorandum and Articles of Association
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon21/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Certificate of change of name
dot icon14/11/2003
New director appointed
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon04/09/2003
Registered office changed on 04/09/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
New director appointed
dot icon24/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
24/07/2016
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
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 EEL REALISATIONS LIMITED

EEL REALISATIONS LIMITED is an(a) Active company incorporated on 24/07/2003 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently no 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 EEL REALISATIONS LIMITED?

toggle

EEL REALISATIONS LIMITED is currently Active. It was registered on 24/07/2003 and dissolved on 27/05/2015.

Where is EEL REALISATIONS LIMITED located?

toggle

EEL REALISATIONS LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does EEL REALISATIONS LIMITED do?

toggle

EEL REALISATIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EEL REALISATIONS LIMITED?

toggle

The latest filing was on 08/04/2016: Restoration by order of the court.