EMPIRE REALISATIONS (5) LIMITED

Register to unlock more data on OkredoRegister

EMPIRE REALISATIONS (5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04354868

Incorporation date

17/01/2002

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon09/05/2011
Final Gazette dissolved following liquidation
dot icon09/02/2011
Notice of move from Administration to Dissolution on 2011-02-02
dot icon09/09/2010
Administrator's progress report to 2010-08-02
dot icon22/07/2010
Notice of extension of period of Administration
dot icon04/03/2010
Administrator's progress report to 2010-02-02
dot icon03/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/09/2009
Statement of administrator's proposal
dot icon20/08/2009
Statement of affairs with form 2.14B
dot icon13/08/2009
Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP
dot icon10/08/2009
Appointment of an administrator
dot icon05/08/2009
Certificate of change of name
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon23/01/2009
Appointment Terminated Director christopher jagusz
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 17/01/08; full list of members
dot icon21/05/2008
Director and secretary appointed nicholas john williams
dot icon21/05/2008
Appointment Terminated Director and Secretary paul hudson
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Declaration of assistance for shares acquisition
dot icon26/11/2007
Declaration of assistance for shares acquisition
dot icon26/11/2007
Declaration of assistance for shares acquisition
dot icon23/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed;new director appointed
dot icon27/07/2007
Secretary resigned;director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Registered office changed on 27/07/07 from: advance house north circular road london NW10 7SH
dot icon27/07/2007
Auditor's resignation
dot icon27/07/2007
Auditor's resignation
dot icon23/07/2007
Auditor's resignation
dot icon20/07/2007
Declaration of assistance for shares acquisition
dot icon20/07/2007
Declaration of assistance for shares acquisition
dot icon20/07/2007
Declaration of assistance for shares acquisition
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon18/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/07/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Auditor's resignation
dot icon24/01/2007
Return made up to 17/01/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon21/03/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon02/03/2006
Return made up to 17/01/06; full list of members
dot icon02/03/2006
Location of debenture register
dot icon02/03/2006
Location of register of members
dot icon02/03/2006
Registered office changed on 02/03/06 from: service direct house north circular road london NW10 7SH
dot icon01/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon26/01/2005
Return made up to 17/01/05; full list of members
dot icon06/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon22/03/2004
Return made up to 17/01/04; full list of members
dot icon25/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/02/2003
Return made up to 17/01/03; full list of members
dot icon11/02/2003
Secretary resigned
dot icon18/10/2002
New secretary appointed;new director appointed
dot icon11/09/2002
Statement of affairs
dot icon11/09/2002
Ad 27/06/02--------- £ si 25773@1=25773 £ ic 2/25775
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon16/04/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon16/04/2002
Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed;new director appointed
dot icon17/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagusz, Christopher
Director
10/07/2007 - 31/12/2008
37
CARFAX CORPORATE SERVICES LIMITED
Corporate Secretary
17/01/2002 - 01/03/2002
24
Williams, Nicholas John
Director
11/02/2008 - Present
43
Mr Salvatore Peter Anthony Marino
Director
01/03/2002 - 10/07/2007
10
Flack, Derek Edward
Director
01/08/2002 - 10/07/2007
4

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 EMPIRE REALISATIONS (5) LIMITED

EMPIRE REALISATIONS (5) LIMITED is an(a) Dissolved company incorporated on 17/01/2002 with the registered office located at 1 City Square, Leeds LS1 2AL. There are currently 2 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 EMPIRE REALISATIONS (5) LIMITED?

toggle

EMPIRE REALISATIONS (5) LIMITED is currently Dissolved. It was registered on 17/01/2002 and dissolved on 09/05/2011.

Where is EMPIRE REALISATIONS (5) LIMITED located?

toggle

EMPIRE REALISATIONS (5) LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does EMPIRE REALISATIONS (5) LIMITED do?

toggle

EMPIRE REALISATIONS (5) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EMPIRE REALISATIONS (5) LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved following liquidation.