EL REALISATIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

EL REALISATIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02129219

Incorporation date

07/05/1987

Size

Full

Contacts

Registered address

Registered address

Bdo Llp, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon07/07/2013
Final Gazette dissolved following liquidation
dot icon07/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2013
Liquidators' statement of receipts and payments to 2012-10-05
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-09-12
dot icon12/09/2011
Administrator's progress report to 2011-09-02
dot icon12/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/09/2011
Administrator's progress report to 2011-09-02
dot icon19/05/2011
Result of meeting of creditors
dot icon13/04/2011
Administrator's progress report to 2011-03-11
dot icon16/02/2011
Notice of extension of period of Administration
dot icon14/10/2010
Administrator's progress report to 2010-09-11
dot icon23/05/2010
Statement of affairs with form 2.14B
dot icon17/05/2010
Result of meeting of creditors
dot icon17/05/2010
Result of meeting of creditors
dot icon28/04/2010
Statement of administrator's proposal
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Change of name notice
dot icon17/03/2010
Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd on 2010-03-18
dot icon17/03/2010
Appointment of an administrator
dot icon21/12/2009
Appointment of Mr Robert Allin as a secretary
dot icon21/12/2009
Termination of appointment of Carl Thompson as a secretary
dot icon21/12/2009
Termination of appointment of Carl Thompson as a director
dot icon21/12/2009
Appointment of Mr Robert Walker as a director
dot icon21/12/2009
Termination of appointment of Jonathan Wright as a director
dot icon01/06/2009
Full accounts made up to 2008-03-31
dot icon12/05/2009
Gbp ic 58009.26/58009.16 08/12/08 gbp sr [email protected]=0.1
dot icon26/04/2009
Resolutions
dot icon26/04/2009
Ad 08/12/08 gbp si 8@1=8 gbp ic 58001.26/58009.26
dot icon22/04/2009
Memorandum and Articles of Association
dot icon22/04/2009
Resolutions
dot icon29/03/2009
Return made up to 30/11/08; full list of members
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/05/2008
Return made up to 31/12/07; full list of members
dot icon07/04/2008
Full accounts made up to 2007-03-31
dot icon18/03/2008
Ad 01/11/07 gbp si [email protected]=0.26 gbp ic 58001/58001.26
dot icon18/03/2008
Resolutions
dot icon25/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Registered office changed on 09/08/07 from: c/o hazlems fenton palladium house 1-4 argyll street london greater london W1F 7LD
dot icon02/07/2007
Particulars of mortgage/charge
dot icon03/06/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon22/04/2007
Return made up to 31/12/06; full list of members
dot icon18/04/2007
Auditor's resignation
dot icon18/04/2007
Auditor's resignation
dot icon13/11/2006
Full accounts made up to 2006-03-31
dot icon30/05/2006
Particulars of mortgage/charge
dot icon30/05/2006
Declaration of assistance for shares acquisition
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Auditor's resignation
dot icon30/05/2006
New secretary appointed;new director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Registered office changed on 31/05/06 from: buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Secretary resigned;director resigned
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Registered office changed on 03/05/06 from: st florian house milton road wokingham berkshire RG40 1EN
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon22/07/2005
Full accounts made up to 2005-03-31
dot icon01/07/2005
Registered office changed on 02/07/05 from: buckland house, langley business park waterside drive, langley slough berkshire SL3 6EZ
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Location of debenture register address changed
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon20/04/2004
Particulars of contract relating to shares
dot icon20/04/2004
Ad 31/03/04--------- £ si 1@1=1 £ ic 58000/58001
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon13/08/2003
New director appointed
dot icon13/08/2003
Particulars of contract relating to shares
dot icon13/08/2003
Ad 31/03/03--------- £ si 500@1=500 £ ic 57500/58000
dot icon11/08/2003
Director resigned
dot icon23/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Declaration of assistance for shares acquisition
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon02/07/2003
Re-registration of Memorandum and Articles
dot icon02/07/2003
Application for reregistration from PLC to private
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon21/05/2003
Auditor's resignation
dot icon25/10/2002
Return made up to 30/09/02; full list of members
dot icon22/09/2002
Full accounts made up to 2002-03-31
dot icon26/05/2002
Director resigned
dot icon26/05/2002
Director resigned
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 30/09/01; full list of members
dot icon10/10/2001
Director's particulars changed
dot icon10/10/2001
Location of register of members address changed
dot icon10/10/2001
Location of debenture register address changed
dot icon20/05/2001
New director appointed
dot icon07/12/2000
Return made up to 01/11/00; full list of members
dot icon22/11/2000
New director appointed
dot icon09/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon21/05/2000
Director resigned
dot icon16/12/1999
Return made up to 10/12/99; full list of members
dot icon16/12/1999
Location of register of members address changed
dot icon16/12/1999
Location of debenture register address changed
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon24/08/1999
Particulars of mortgage/charge
dot icon26/04/1999
New director appointed
dot icon18/04/1999
Registered office changed on 19/04/99 from: 8 enterprise house vision park histon cambridge CB4 4ZR
dot icon17/04/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Secretary resigned;director resigned
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
New director appointed
dot icon15/03/1999
Declaration of satisfaction of mortgage/charge
dot icon15/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Return made up to 10/12/98; full list of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon29/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/12/1997
Return made up to 10/12/97; full list of members
dot icon30/10/1997
Director's particulars changed
dot icon14/10/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Secretary's particulars changed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Registered office changed on 13/06/97 from: 5 raleigh house admirals way waterside london E14 9SN
dot icon22/01/1997
Return made up to 10/12/96; full list of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 10/12/95; full list of members
dot icon15/02/1996
Location of register of members address changed
dot icon15/02/1996
Location of debenture register address changed
dot icon28/12/1995
Auditor's resignation
dot icon17/08/1995
Director's particulars changed
dot icon14/08/1995
Particulars of contract relating to shares
dot icon14/08/1995
Ad 20/07/95--------- £ si 49900@1=49900 £ ic 100/50000
dot icon08/08/1995
Nc inc already adjusted 20/07/95
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon06/08/1995
Certificate of re-registration from Private to Public Limited Company
dot icon06/08/1995
Balance Sheet
dot icon06/08/1995
Auditor's report
dot icon06/08/1995
Auditor's statement
dot icon06/08/1995
Re-registration of Memorandum and Articles
dot icon06/08/1995
Declaration on reregistration from private to PLC
dot icon06/08/1995
Application for reregistration from private to PLC
dot icon06/08/1995
Resolutions
dot icon06/08/1995
Resolutions
dot icon27/07/1995
Secretary resigned;new secretary appointed
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon30/03/1995
New director appointed
dot icon15/01/1995
Return made up to 10/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon15/12/1993
Return made up to 10/12/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon19/01/1993
New director appointed
dot icon26/11/1992
Return made up to 10/12/92; full list of members
dot icon23/08/1992
Accounts for a small company made up to 1991-12-31
dot icon16/08/1992
Declaration of satisfaction of mortgage/charge
dot icon16/08/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Resolutions
dot icon15/01/1992
Accounts for a small company made up to 1990-12-31
dot icon22/12/1991
Return made up to 10/12/91; no change of members
dot icon04/12/1991
Particulars of mortgage/charge
dot icon28/10/1991
Particulars of mortgage/charge
dot icon12/12/1990
Return made up to 10/12/90; full list of members
dot icon11/12/1990
Accounts for a small company made up to 1989-12-31
dot icon10/07/1989
Accounts for a small company made up to 1988-12-31
dot icon03/07/1989
Director resigned
dot icon25/06/1989
Return made up to 14/06/89; full list of members
dot icon12/06/1989
Director's particulars changed
dot icon08/06/1989
New director appointed
dot icon17/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon07/03/1989
Particulars of mortgage/charge
dot icon07/09/1988
Accounts for a small company made up to 1987-12-31
dot icon31/07/1988
Return made up to 09/03/88; full list of members
dot icon22/06/1988
Wd 18/05/88 ad 14/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/1988
Director resigned
dot icon05/05/1988
Registered office changed on 06/05/88 from: 5 raleigh house waterside london E14
dot icon02/05/1988
New director appointed
dot icon06/02/1988
New director appointed
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon18/10/1987
Director's particulars changed
dot icon05/10/1987
Memorandum and Articles of Association
dot icon28/07/1987
Secretary resigned;new secretary appointed
dot icon28/07/1987
Director resigned;new director appointed
dot icon28/07/1987
Registered office changed on 29/07/87 from: 2 baches street london N1 6UB
dot icon09/07/1987
Certificate of change of name
dot icon09/07/1987
Certificate of change of name
dot icon07/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Jonathan
Director
17/05/2006 - 31/08/2009
31
Dixey, Andrew Roger
Director
01/11/2000 - 25/07/2003
40
Walker, Robert
Director
01/09/2009 - Present
28
Mr Roger Evans
Director
08/12/1992 - 31/03/1999
114
Pennington, David Ian
Director
02/03/2006 - 17/05/2006
37

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 EL REALISATIONS 2010 LIMITED

EL REALISATIONS 2010 LIMITED is an(a) Dissolved company incorporated on 07/05/1987 with the registered office located at Bdo Llp, 55 Baker Street, London W1U 7EU. There are currently 5 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 EL REALISATIONS 2010 LIMITED?

toggle

EL REALISATIONS 2010 LIMITED is currently Dissolved. It was registered on 07/05/1987 and dissolved on 07/07/2013.

Where is EL REALISATIONS 2010 LIMITED located?

toggle

EL REALISATIONS 2010 LIMITED is registered at Bdo Llp, 55 Baker Street, London W1U 7EU.

What does EL REALISATIONS 2010 LIMITED do?

toggle

EL REALISATIONS 2010 LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for EL REALISATIONS 2010 LIMITED?

toggle

The latest filing was on 07/07/2013: Final Gazette dissolved following liquidation.