PROPELLER REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PROPELLER REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04562640

Incorporation date

14/10/2002

Size

Group

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon24/10/2013
Final Gazette dissolved following liquidation
dot icon24/07/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon24/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-05-24
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Insolvency court order
dot icon06/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon02/06/2011
Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 2011-06-03
dot icon01/06/2011
Statement of affairs with form 4.19
dot icon01/06/2011
Appointment of a voluntary liquidator
dot icon01/06/2011
Resolutions
dot icon07/12/2010
Appointment of Yasemin Arik as a director
dot icon06/12/2010
Termination of appointment of Paul Fitzsimons as a director
dot icon05/12/2010
Termination of appointment of Patrick Mckenna as a director
dot icon14/11/2010
Annual return made up to 2010-10-15
dot icon14/11/2010
Registered office address changed from 13a Hillgate Street London W8 7SP on 2010-11-15
dot icon14/09/2010
Termination of appointment of Richard Ewbank as a secretary
dot icon14/09/2010
Termination of appointment of Richard Ewbank as a director
dot icon14/09/2010
Termination of appointment of Stephen Lewis as a director
dot icon14/09/2010
Termination of appointment of Andy Heath as a director
dot icon14/09/2010
Termination of appointment of Neil Blackley as a director
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Change of name notice
dot icon20/07/2010
Resolutions
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon08/11/2009
Director's details changed for Stephen Graeme Lewis on 2009-10-01
dot icon08/11/2009
Director's details changed for Andy Heath on 2009-10-01
dot icon08/11/2009
Director's details changed for Richard John Ewbank on 2009-10-01
dot icon08/11/2009
Director's details changed for Jonathan Patrick Frederik Bradley on 2009-10-01
dot icon08/11/2009
Director's details changed for Mr Neil Ramsay Blackley on 2009-10-01
dot icon04/11/2009
Director's details changed for Jonathan Patrick Frederik Bradley on 2009-09-01
dot icon04/11/2009
Director's details changed for Jonathan Patrick Frederik Bradley on 2009-09-01
dot icon04/11/2009
Director's details changed for Richard John Ewbank on 2009-09-12
dot icon04/11/2009
Secretary's details changed for Richard John Ewbank on 2009-09-12
dot icon14/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/02/2009
Ad 30/01/09 gbp si 30@30=900 gbp ic 201940/202840
dot icon06/11/2008
Return made up to 15/10/08; full list of members
dot icon29/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 15/10/07; no change of members
dot icon07/11/2007
Director's particulars changed
dot icon15/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 15/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon20/08/2006
Declaration of satisfaction of mortgage/charge
dot icon20/08/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon27/11/2005
Ad 15/11/05--------- £ si 30@1=30 £ ic 201910/201940
dot icon22/11/2005
Return made up to 15/10/05; full list of members
dot icon27/10/2005
New director appointed
dot icon26/06/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Particulars of mortgage/charge
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon10/06/2004
Nc inc already adjusted 28/05/04
dot icon10/06/2004
Ad 28/05/04--------- £ si 200910@1=200910 £ ic 1000/201910
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon09/06/2003
Particulars of mortgage/charge
dot icon06/06/2003
Registered office changed on 07/06/03 from: c/o ingenious ventures LIMITED, 100 pall mall, london, SW1Y 5NQ
dot icon06/06/2003
New secretary appointed;new director appointed
dot icon06/06/2003
Secretary resigned;director resigned
dot icon28/02/2003
Particulars of mortgage/charge
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Resolutions
dot icon13/01/2003
Memorandum and Articles of Association
dot icon08/01/2003
Ad 11/11/02--------- £ si 299@1=299 £ ic 701/1000
dot icon07/01/2003
Certificate of change of name
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Registered office changed on 07/01/03 from: hanover house, 14 hanover square, london, W1S 1HP
dot icon06/01/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon06/01/2003
Ad 17/12/02--------- £ si 700@1=700 £ ic 1/701
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Registered office changed on 05/12/02 from: 1 mitchell lane, bristol, BS1 6BU
dot icon04/12/2002
New secretary appointed
dot icon04/12/2002
New director appointed
dot icon14/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Patrick Anthony
Director
16/12/2002 - 10/08/2010
218
Bradley, Jonathan Patrick Frederik
Director
27/01/2006 - Present
95
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2002 - 10/11/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/10/2002 - 10/11/2002
43699
HAL MANAGEMENT LIMITED
Corporate Secretary
10/11/2002 - 16/12/2002
496

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 PROPELLER REALISATIONS LIMITED

PROPELLER REALISATIONS LIMITED is an(a) Dissolved company incorporated on 14/10/2002 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 PROPELLER REALISATIONS LIMITED?

toggle

PROPELLER REALISATIONS LIMITED is currently Dissolved. It was registered on 14/10/2002 and dissolved on 24/10/2013.

Where is PROPELLER REALISATIONS LIMITED located?

toggle

PROPELLER REALISATIONS LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does PROPELLER REALISATIONS LIMITED do?

toggle

PROPELLER REALISATIONS LIMITED operates in the Publishing of sound recordings (22.14 - SIC 2003) sector.

What is the latest filing for PROPELLER REALISATIONS LIMITED?

toggle

The latest filing was on 24/10/2013: Final Gazette dissolved following liquidation.