NORTH WOOLWICH REALISATION LIMITED

Register to unlock more data on OkredoRegister

NORTH WOOLWICH REALISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01158778

Incorporation date

31/01/1974

Size

Group

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1974)
dot icon13/04/2017
Final Gazette dissolved following liquidation
dot icon13/01/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon13/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2016
Liquidators' statement of receipts and payments to 2016-08-22
dot icon28/10/2015
Liquidators' statement of receipts and payments to 2015-08-22
dot icon13/10/2014
Liquidators' statement of receipts and payments to 2014-08-22
dot icon23/10/2013
Liquidators' statement of receipts and payments to 2013-08-22
dot icon22/08/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-08-22
dot icon11/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon23/08/2012
Administrator's progress report to 2012-08-17
dot icon23/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/07/2012
Administrator's progress report to 2012-01-20
dot icon04/07/2012
Appointment of an administrator
dot icon04/07/2012
Administrator's progress report to 2012-06-01
dot icon25/06/2012
Notice of vacation of office by administrator
dot icon11/06/2012
Notice of appointment of replacement/additional administrator
dot icon11/06/2012
Notice of vacation of office by administrator
dot icon24/02/2012
Notice of extension of period of Administration
dot icon23/09/2011
Administrator's progress report to 2011-08-23
dot icon18/08/2011
Registered office address changed from Bell Lane North Woolwich Road London E16 2AB on 2011-08-18
dot icon03/05/2011
Amended certificate of constitution of creditors' committee
dot icon27/04/2011
Statement of administrator's proposal
dot icon27/04/2011
Result of meeting of creditors
dot icon28/03/2011
Statement of affairs with form 2.14B
dot icon25/03/2011
Statement of administrator's proposal
dot icon24/03/2011
Registered office address changed from Es Group Limited, Bell Lane North Woolwich Road London E16 2AB on 2011-03-24
dot icon16/03/2011
Appointment of an administrator
dot icon10/03/2011
Certificate of change of name
dot icon10/03/2011
Change of name notice
dot icon04/02/2011
Resolutions
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 12
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 13
dot icon11/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Mr Michael Russell Birke on 2010-11-11
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Oliver Charles Watts on 2009-11-09
dot icon09/11/2009
Director's details changed for Christopher Mark Yates on 2009-11-09
dot icon09/11/2009
Director's details changed for Gerald Farquahrson Kite on 2009-11-09
dot icon09/11/2009
Director's details changed for Timothy Graham Norman on 2009-11-09
dot icon09/11/2009
Director's details changed for Derek Michael Roll on 2009-11-09
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Michael Russell Birke on 2009-11-09
dot icon09/11/2009
Director's details changed for Jeffrey Richard Burke on 2009-11-09
dot icon26/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 09/11/08; full list of members
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from es group LIMITED, bell lane north woolwich road london E16 2AB
dot icon20/01/2009
Location of debenture register
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Ad 28/12/07\gbp si 2000@1=2000\gbp ic 98000/100000\
dot icon12/11/2007
Return made up to 09/11/07; full list of members
dot icon12/11/2007
Location of debenture register
dot icon12/11/2007
Location of register of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Registered office changed on 29/06/07 from: marshgate sidings, marshgate lane, london, E15 2PB
dot icon31/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Full accounts made up to 2005-12-31
dot icon19/01/2007
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 09/11/06; full list of members
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon28/12/2005
Ad 22/11/05--------- £ si 28000@1=28000 £ ic 70000/98000
dot icon28/12/2005
Ad 22/11/05--------- £ si 10000@1=10000 £ ic 60000/70000
dot icon23/12/2005
Certificate of change of name
dot icon09/11/2005
Return made up to 09/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 09/11/04; full list of members
dot icon13/10/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon13/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon06/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon19/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon26/11/2003
Return made up to 09/11/03; full list of members
dot icon11/06/2003
Group of companies' accounts made up to 2002-03-31
dot icon01/02/2003
Particulars of mortgage/charge
dot icon07/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon15/11/2002
Return made up to 09/11/02; full list of members
dot icon07/10/2002
Auditor's resignation
dot icon17/07/2002
Group of companies' accounts made up to 2001-03-31
dot icon31/12/2001
Delivery ext'd 3 mth 31/03/01
dot icon15/11/2001
Return made up to 09/11/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon15/11/2000
Return made up to 09/11/00; full list of members
dot icon29/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon10/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon16/11/1998
Return made up to 09/11/98; full list of members
dot icon06/11/1998
Particulars of mortgage/charge
dot icon19/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon11/11/1997
Return made up to 09/11/97; no change of members
dot icon07/04/1997
Certificate of change of name
dot icon07/04/1997
Certificate of change of name
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
Director resigned
dot icon11/12/1996
Return made up to 09/11/96; full list of members
dot icon28/11/1996
Accounts for a medium company made up to 1996-03-31
dot icon15/09/1996
New director appointed
dot icon15/09/1996
Director resigned
dot icon02/08/1996
Director resigned
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon29/11/1995
Accounts for a medium company made up to 1995-03-31
dot icon14/11/1995
Return made up to 09/11/95; full list of members
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon10/02/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 28/11/94; no change of members
dot icon02/12/1994
Registered office changed on 02/12/94 from: 27 great james street, london, WC1N 3ES
dot icon03/03/1994
Return made up to 08/12/93; no change of members
dot icon22/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon08/04/1993
New director appointed
dot icon25/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon09/12/1992
Return made up to 08/12/92; full list of members
dot icon14/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon03/01/1992
Particulars of mortgage/charge
dot icon24/12/1991
Return made up to 08/12/91; no change of members
dot icon11/10/1991
Accounts for a medium company made up to 1990-03-31
dot icon16/04/1991
Return made up to 08/12/90; no change of members
dot icon22/02/1991
Registered office changed on 22/02/91 from: 49/51 bedford row, london, WC1R 4LS
dot icon02/01/1991
Particulars of mortgage/charge
dot icon01/05/1990
Accounts for a small company made up to 1989-03-31
dot icon08/03/1990
Return made up to 08/12/89; full list of members
dot icon17/07/1989
Wd 14/07/89 ad 23/09/88--------- £ si 15000@1
dot icon12/04/1989
Accounts for a small company made up to 1988-03-31
dot icon17/02/1989
Return made up to 09/12/88; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1987-01-31
dot icon07/07/1988
Particulars of contract relating to shares
dot icon07/07/1988
Wd 24/05/88 ad 25/11/86--------- £ si 35052@1=35052 £ ic 18632/53684
dot icon07/07/1988
Particulars of contract relating to shares
dot icon07/07/1988
Wd 24/05/88 ad 25/11/86--------- £ si 9000@1=9000 £ ic 9632/18632
dot icon18/05/1988
Return made up to 11/12/87; full list of members
dot icon16/03/1988
Wd 11/02/88 ad 27/11/86--------- £ si 9000@1=9000 £ ic 632/9632
dot icon16/02/1988
Return made up to 11/12/86; full list of members
dot icon09/02/1988
Accounting reference date extended from 31/01 to 31/03
dot icon11/01/1988
Nc inc already adjusted
dot icon11/01/1988
Resolutions
dot icon13/04/1987
Accounts for a small company made up to 1986-01-31
dot icon17/01/1987
Secretary resigned;new secretary appointed
dot icon22/12/1986
Particulars of mortgage/charge
dot icon31/01/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Christopher Mark
Director
16/07/1996 - Present
6
Shirley, Edwin Antoine
Director
08/12/1992 - 28/05/1996
2
Norman, Timothy Graham
Director
08/12/1992 - Present
5
Kite, Gerald Farquahrson
Director
08/12/1992 - Present
1
Birke, Michael Russell
Director
01/04/1993 - Present
5

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 NORTH WOOLWICH REALISATION LIMITED

NORTH WOOLWICH REALISATION LIMITED is an(a) Dissolved company incorporated on 31/01/1974 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 8 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 NORTH WOOLWICH REALISATION LIMITED?

toggle

NORTH WOOLWICH REALISATION LIMITED is currently Dissolved. It was registered on 31/01/1974 and dissolved on 13/04/2017.

Where is NORTH WOOLWICH REALISATION LIMITED located?

toggle

NORTH WOOLWICH REALISATION LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does NORTH WOOLWICH REALISATION LIMITED do?

toggle

NORTH WOOLWICH REALISATION LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NORTH WOOLWICH REALISATION LIMITED?

toggle

The latest filing was on 13/04/2017: Final Gazette dissolved following liquidation.