EW (REALISATIONS) 2014 LIMITED

Register to unlock more data on OkredoRegister

EW (REALISATIONS) 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02326057

Incorporation date

06/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1988)
dot icon28/12/2017
Final Gazette dissolved following liquidation
dot icon28/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2016
Liquidators' statement of receipts and payments to 2016-05-12
dot icon20/03/2016
Insolvency court order
dot icon07/03/2016
Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2016-03-08
dot icon21/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon17/02/2016
Appointment of a voluntary liquidator
dot icon17/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon11/08/2015
Appointment of a voluntary liquidator
dot icon15/07/2015
Liquidators' statement of receipts and payments to 2015-05-12
dot icon02/09/2014
Registered office address changed from 1 Wellington Street Birmingham B18 4NN United Kingdom to 77 the Boulevard Stoke-on-Trent ST6 6BD on 2014-09-03
dot icon05/06/2014
Certificate of change of name
dot icon28/05/2014
Change of name notice
dot icon18/05/2014
Statement of affairs with form 4.19
dot icon18/05/2014
Appointment of a voluntary liquidator
dot icon18/05/2014
Resolutions
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon29/01/2013
Registered office address changed from Unadkat & Co 12 the Wharf Bridge Street Birmingham B1 2JS on 2013-01-30
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Susan Doris Higgins on 2009-10-01
dot icon08/06/2010
Director's details changed for Mr Peter David Higgins on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/07/2009
Return made up to 06/06/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Appointment terminated director james higgins
dot icon03/08/2008
Return made up to 06/06/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/07/2007
Return made up to 06/06/07; full list of members
dot icon04/07/2007
Director resigned
dot icon06/03/2007
Accounts for a small company made up to 2006-04-30
dot icon22/08/2006
Return made up to 06/06/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon04/07/2005
Return made up to 06/06/05; full list of members
dot icon21/02/2005
Accounts for a small company made up to 2004-04-30
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon14/07/2004
Return made up to 06/06/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-04-30
dot icon28/07/2003
Return made up to 06/06/03; full list of members
dot icon05/05/2003
Accounts for a small company made up to 2002-04-30
dot icon19/06/2002
Return made up to 06/06/02; full list of members
dot icon23/12/2001
Accounts for a small company made up to 2001-04-30
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon19/06/2000
Return made up to 06/06/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-04-30
dot icon30/08/1999
Return made up to 06/06/99; no change of members
dot icon06/01/1999
Accounts for a small company made up to 1998-04-30
dot icon17/06/1998
Return made up to 06/06/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-04-30
dot icon23/06/1997
Return made up to 06/06/97; change of members
dot icon15/07/1996
Accounts for a small company made up to 1996-04-30
dot icon11/06/1996
Return made up to 06/06/96; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-04-30
dot icon16/07/1995
Return made up to 06/06/95; full list of members
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon21/07/1994
Director resigned;new director appointed
dot icon14/07/1994
Accounts for a small company made up to 1994-04-30
dot icon11/06/1994
Return made up to 06/06/94; no change of members
dot icon26/08/1993
Accounts for a small company made up to 1993-04-30
dot icon02/06/1993
Return made up to 06/06/93; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1992-04-30
dot icon11/06/1992
Return made up to 06/06/92; full list of members
dot icon09/01/1992
Ad 01/10/91--------- £ si 198@1=198 £ ic 2/200
dot icon08/08/1991
Accounts for a small company made up to 1991-04-30
dot icon15/07/1991
Return made up to 06/06/91; full list of members
dot icon29/05/1991
Particulars of mortgage/charge
dot icon26/03/1991
Accounting reference date extended from 31/03 to 30/04
dot icon27/06/1990
Accounts for a small company made up to 1990-03-31
dot icon27/06/1990
Return made up to 06/06/90; full list of members
dot icon03/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Registered office changed on 01/03/89 from: richmond house 52 mucklow hill halesowen, birmingham B62 8BL
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Accounting reference date notified as 31/03
dot icon12/02/1989
Resolutions
dot icon26/01/1989
Certificate of change of name
dot icon06/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Susan Doris
Director
08/07/1994 - Present
5
Higgins, James Patrick
Director
30/12/2004 - 30/11/2008
17
Higgins, Jennifer Roberta
Director
30/12/2004 - 31/08/2006
-

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 EW (REALISATIONS) 2014 LIMITED

EW (REALISATIONS) 2014 LIMITED is an(a) Dissolved company incorporated on 06/12/1988 with the registered office located at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EW (REALISATIONS) 2014 LIMITED?

toggle

EW (REALISATIONS) 2014 LIMITED is currently Dissolved. It was registered on 06/12/1988 and dissolved on 28/12/2017.

Where is EW (REALISATIONS) 2014 LIMITED located?

toggle

EW (REALISATIONS) 2014 LIMITED is registered at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LS.

What does EW (REALISATIONS) 2014 LIMITED do?

toggle

EW (REALISATIONS) 2014 LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for EW (REALISATIONS) 2014 LIMITED?

toggle

The latest filing was on 28/12/2017: Final Gazette dissolved following liquidation.