GROUP REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

GROUP REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03654595

Incorporation date

21/10/1998

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon11/07/2010
Bona Vacantia disclaimer
dot icon07/05/2010
Final Gazette dissolved following liquidation
dot icon07/02/2010
Administrator's progress report to 2010-02-03
dot icon07/02/2010
Notice of move from Administration to Dissolution on 2010-02-03
dot icon01/09/2009
Notice of extension of period of Administration
dot icon01/09/2009
Notice of extension of period of Administration
dot icon31/08/2009
Administrator's progress report to 2009-08-05
dot icon31/08/2009
Notice of extension of period of Administration
dot icon31/08/2009
Notice of extension of period of Administration
dot icon15/03/2009
Administrator's progress report to 2009-02-05
dot icon28/10/2008
Result of meeting of creditors
dot icon10/10/2008
Statement of affairs with form 2.14B
dot icon10/10/2008
Statement of administrator's proposal
dot icon10/10/2008
Statement of administrator's proposal
dot icon13/08/2008
Appointment of an administrator
dot icon11/08/2008
Registered office changed on 12/08/2008 from 195-197 kings road london SW3 5ED
dot icon10/08/2008
Certificate of change of name
dot icon29/07/2008
Director appointed stephen rushworth smith
dot icon29/07/2008
Appointment Terminated Director urvashi parekh
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 18
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon17/02/2008
Particulars of mortgage/charge
dot icon17/02/2008
Particulars of mortgage/charge
dot icon26/12/2007
Return made up to 22/10/07; full list of members
dot icon26/12/2007
Director resigned
dot icon11/02/2007
Full accounts made up to 2006-09-23
dot icon05/11/2006
Return made up to 22/10/06; full list of members
dot icon08/10/2006
Registered office changed on 09/10/06 from: 115 chancery lane london WC2A 1PP
dot icon03/10/2006
New director appointed
dot icon27/12/2005
Return made up to 22/10/05; full list of members
dot icon13/12/2005
New director appointed
dot icon15/11/2005
Accounting reference date extended from 28/09/05 to 25/09/06
dot icon01/11/2005
Registered office changed on 02/11/05 from: 195/197 kings road london SW3 5ED
dot icon30/10/2005
Ad 24/09/05-24/09/05 £ si [email protected]=39755 £ ic 747500/787255
dot icon11/10/2005
Full accounts made up to 2005-03-27
dot icon10/10/2005
Particulars of mortgage/charge
dot icon09/10/2005
Accounting reference date shortened from 31/03/06 to 28/09/05
dot icon09/10/2005
Resolutions
dot icon09/10/2005
Resolutions
dot icon09/10/2005
Declaration of assistance for shares acquisition
dot icon09/10/2005
Declaration of assistance for shares acquisition
dot icon09/10/2005
Nc inc already adjusted 24/09/05
dot icon09/10/2005
New secretary appointed
dot icon09/10/2005
New director appointed
dot icon09/10/2005
Secretary resigned
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Resolutions
dot icon09/10/2005
Resolutions
dot icon09/10/2005
Resolutions
dot icon09/10/2005
Resolutions
dot icon09/10/2005
Resolutions
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Nc inc already adjusted 24/06/03
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon27/06/2005
Certificate of re-registration from Public Limited Company to Private
dot icon27/06/2005
Application for reregistration from PLC to private
dot icon27/06/2005
Re-registration of Memorandum and Articles
dot icon27/06/2005
Resolutions
dot icon08/11/2004
Full accounts made up to 2004-03-28
dot icon21/10/2004
Return made up to 22/10/04; no change of members
dot icon14/07/2004
New director appointed
dot icon09/05/2004
Director resigned
dot icon10/12/2003
Full accounts made up to 2003-03-30
dot icon17/11/2003
Return made up to 22/10/03; full list of members
dot icon17/11/2003
Director's particulars changed
dot icon26/05/2003
Miscellaneous
dot icon11/12/2002
Return made up to 22/10/02; full list of members
dot icon03/11/2002
Full accounts made up to 2002-03-31
dot icon09/10/2002
Particulars of mortgage/charge
dot icon28/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon26/10/2001
Return made up to 22/10/01; full list of members
dot icon23/10/2001
Group of companies' accounts made up to 2001-04-01
dot icon12/11/2000
Memorandum and Articles of Association
dot icon18/10/2000
Return made up to 22/10/00; full list of members
dot icon18/10/2000
Location of debenture register address changed
dot icon29/06/2000
Full group accounts made up to 2000-04-02
dot icon28/10/1999
Return made up to 22/10/99; full list of members
dot icon28/10/1999
Director resigned
dot icon17/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New secretary appointed;new director appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Secretary resigned;director resigned
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon28/04/1999
Certificate of change of name
dot icon18/04/1999
Recon 01/04/99
dot icon18/04/1999
New director appointed
dot icon18/04/1999
£ nc 675000/690000 01/04/99
dot icon18/04/1999
Registered office changed on 19/04/99 from: 22 tudor street london EC4Y 0JJ
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Ad 01/04/99--------- £ si [email protected]=547500 £ ic 27500/575000
dot icon18/04/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon18/04/1999
S-div 29/03/99
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Ad 29/03/99--------- £ si [email protected]=27498 £ ic 2/27500
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
£ nc 50000/675000 29/03/99
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon28/03/1999
Certificate of authorisation to commence business and borrow
dot icon28/03/1999
Application to commence business
dot icon27/10/1998
Registered office changed on 28/10/98 from: 120 east road london N1 6AA
dot icon21/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/09/2006
dot iconLast change occurred
22/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/09/2006
dot iconNext account date
22/09/2007
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Stephen Trevor
Director
31/03/1999 - 23/09/2005
31
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/10/1998 - 22/10/1998
9278
HALLMARK SECRETARIES LIMITED
Corporate Director
21/10/1998 - 22/10/1998
154
Hallmark Registrars Limited
Nominee Director
21/10/1998 - 22/10/1998
8288
Smillie, Douglas George Campbell
Director
22/10/1998 - 20/12/2007
33

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 GROUP REALISATIONS LIMITED

GROUP REALISATIONS LIMITED is an(a) Dissolved company incorporated on 21/10/1998 with the registered office located at 55 Baker Street, London W1U 7EU. 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 GROUP REALISATIONS LIMITED?

toggle

GROUP REALISATIONS LIMITED is currently Dissolved. It was registered on 21/10/1998 and dissolved on 07/05/2010.

Where is GROUP REALISATIONS LIMITED located?

toggle

GROUP REALISATIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does GROUP REALISATIONS LIMITED do?

toggle

GROUP REALISATIONS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for GROUP REALISATIONS LIMITED?

toggle

The latest filing was on 11/07/2010: Bona Vacantia disclaimer.