EF REALISATIONS PLC

Register to unlock more data on OkredoRegister

EF REALISATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777292

Incorporation date

04/01/1993

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon25/07/2010
Final Gazette dissolved following liquidation
dot icon25/04/2010
Administrator's progress report to 2010-04-16
dot icon25/04/2010
Notice of move from Administration to Dissolution on 2010-04-16
dot icon22/11/2009
Administrator's progress report to 2009-10-20
dot icon20/10/2009
Notice of extension of period of Administration
dot icon07/10/2009
Administrator's progress report to 2009-04-21
dot icon26/05/2009
Administrator's progress report to 2009-04-21
dot icon19/05/2009
Administrator's progress report to 2009-04-21
dot icon18/12/2008
Statement of administrator's proposal
dot icon17/12/2008
Statement of administrator's proposal
dot icon17/12/2008
Statement of administrator's proposal
dot icon02/12/2008
Statement of affairs with form 2.15B/2.14B
dot icon28/10/2008
Appointment of an administrator
dot icon26/10/2008
Registered office changed on 27/10/2008 from 2 manor road horsforth leeds west yorkshire LS18 4DX
dot icon24/10/2008
Certificate of change of name
dot icon22/06/2008
Full accounts made up to 2007-05-26
dot icon06/01/2008
Return made up to 05/01/08; full list of members
dot icon26/03/2007
Return made up to 05/01/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-05-26
dot icon20/02/2006
Return made up to 05/01/06; full list of members
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/11/2005
Full accounts made up to 2005-05-27
dot icon31/01/2005
Particulars of mortgage/charge
dot icon03/01/2005
Full accounts made up to 2004-05-28
dot icon03/01/2005
Return made up to 05/01/05; full list of members
dot icon09/11/2004
Secretary resigned;director resigned
dot icon09/11/2004
New secretary appointed;new director appointed
dot icon01/02/2004
Return made up to 05/01/04; full list of members
dot icon01/02/2004
Director resigned
dot icon22/01/2004
Full accounts made up to 2003-05-31
dot icon09/02/2003
Return made up to 05/01/03; full list of members
dot icon09/02/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-05-31
dot icon28/04/2002
Return made up to 05/01/02; full list of members
dot icon17/03/2002
New director appointed
dot icon06/01/2002
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Full accounts made up to 2001-06-05
dot icon25/07/2001
Declaration of assistance for shares acquisition
dot icon23/07/2001
Certificate of re-registration from Private to Public Limited Company
dot icon23/07/2001
Balance Sheet
dot icon23/07/2001
Auditor's report
dot icon23/07/2001
Auditor's statement
dot icon23/07/2001
Application for reregistration from private to PLC
dot icon23/07/2001
Declaration on reregistration from private to PLC
dot icon23/07/2001
Re-registration of Memorandum and Articles
dot icon23/07/2001
Resolutions
dot icon22/07/2001
Declaration of satisfaction of mortgage/charge
dot icon22/07/2001
Declaration of satisfaction of mortgage/charge
dot icon22/07/2001
Particulars of mortgage/charge
dot icon22/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
Certificate of re-registration from Public Limited Company to Private
dot icon18/07/2001
Re-registration of Memorandum and Articles
dot icon18/07/2001
Application for reregistration from PLC to private
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon13/03/2001
Return made up to 05/01/01; full list of members
dot icon13/03/2001
Secretary resigned
dot icon07/01/2001
Full accounts made up to 2000-06-05
dot icon17/01/2000
Return made up to 05/01/00; full list of members
dot icon17/01/2000
Location of register of members address changed
dot icon10/01/2000
New director appointed
dot icon19/12/1999
New director appointed
dot icon26/08/1999
Full accounts made up to 1999-06-05
dot icon17/05/1999
New secretary appointed;new director appointed
dot icon17/05/1999
Auditor's resignation
dot icon04/05/1999
Registered office changed on 05/05/99 from: kestrel house 12 lower brunswick street leeds LS2 7PU
dot icon04/02/1999
Return made up to 05/01/99; full list of members
dot icon27/09/1998
Full accounts made up to 1998-06-05
dot icon26/08/1998
Particulars of mortgage/charge
dot icon21/01/1998
Return made up to 05/01/98; full list of members
dot icon12/01/1998
Memorandum and Articles of Association
dot icon24/09/1997
Accounts for a small company made up to 1997-06-06
dot icon23/09/1997
Particulars of contract relating to shares
dot icon23/09/1997
Ad 19/09/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/09/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/09/1997
Balance Sheet
dot icon21/09/1997
Auditor's statement
dot icon21/09/1997
Auditor's report
dot icon21/09/1997
Re-registration of Memorandum and Articles
dot icon21/09/1997
Declaration on reregistration from private to PLC
dot icon21/09/1997
Application for reregistration from private to PLC
dot icon21/09/1997
Resolutions
dot icon21/09/1997
Resolutions
dot icon21/09/1997
Resolutions
dot icon22/07/1997
Accounting reference date extended from 31/01/97 to 31/05/97
dot icon21/06/1997
Return made up to 05/01/97; full list of members
dot icon21/06/1997
Location of register of members
dot icon14/01/1997
Particulars of mortgage/charge
dot icon22/12/1996
Accounts made up to 1996-01-31
dot icon22/12/1996
Resolutions
dot icon25/07/1996
Ad 03/06/96--------- £ si 1@1=1 £ ic 1/2
dot icon24/02/1996
Director resigned;new director appointed
dot icon30/01/1996
Return made up to 05/01/96; no change of members
dot icon30/01/1996
Director's particulars changed
dot icon30/01/1996
Registered office changed on 31/01/96
dot icon21/11/1995
Full accounts made up to 1995-01-31
dot icon12/01/1995
Return made up to 05/01/95; no change of members
dot icon12/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-01-31
dot icon27/07/1994
Return made up to 05/01/94; full list of members
dot icon27/07/1994
Registered office changed on 28/07/94 from: 56, the balcony, the merrion centre, leeds, LS2 8NG.
dot icon24/03/1993
New secretary appointed;new director appointed
dot icon24/03/1993
New director appointed
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Secretary resigned
dot icon24/03/1993
Registered office changed on 25/03/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/05/2007
dot iconLast change occurred
25/05/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/05/2007
dot iconNext account date
25/05/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham
Director
26/11/2001 - Present
97
Fairbank, Stephen
Director
08/02/1996 - 20/07/2001
24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/01/1993 - 17/03/1993
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/01/1993 - 17/03/1993
12820
Ward, Derek Robert
Director
26/11/2001 - 13/06/2002
7

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 EF REALISATIONS PLC

EF REALISATIONS PLC is an(a) Dissolved company incorporated on 04/01/1993 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW. There are currently 4 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 EF REALISATIONS PLC?

toggle

EF REALISATIONS PLC is currently Dissolved. It was registered on 04/01/1993 and dissolved on 25/07/2010.

Where is EF REALISATIONS PLC located?

toggle

EF REALISATIONS PLC is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW.

What does EF REALISATIONS PLC do?

toggle

EF REALISATIONS PLC operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for EF REALISATIONS PLC?

toggle

The latest filing was on 25/07/2010: Final Gazette dissolved following liquidation.