RL REALISATIONS 2013 LIMITED

Register to unlock more data on OkredoRegister

RL REALISATIONS 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04603607

Incorporation date

27/11/2002

Size

Medium

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon31/07/2020
Final Gazette dissolved following liquidation
dot icon30/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2019
Liquidators' statement of receipts and payments to 2019-07-21
dot icon30/08/2018
Liquidators' statement of receipts and payments to 2018-07-21
dot icon12/09/2017
Liquidators' statement of receipts and payments to 2017-07-21
dot icon25/08/2016
Liquidators' statement of receipts and payments to 2016-07-21
dot icon08/09/2015
Liquidators' statement of receipts and payments to 2015-07-21
dot icon19/08/2014
Administrator's progress report to 2014-07-21
dot icon04/08/2014
Appointment of a voluntary liquidator
dot icon22/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-23
dot icon21/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2014
Administrator's progress report to 2014-02-04
dot icon31/10/2013
Statement of affairs with form 2.14B
dot icon09/10/2013
Notice of deemed approval of proposals
dot icon26/09/2013
Statement of administrator's proposal
dot icon24/09/2013
Certificate of change of name
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Change of name notice
dot icon11/08/2013
Registered office address changed from 2 Elliot Drive Springwood Industrial Estate Rayne Road Braintree Essex CM7 2GD on 2013-08-12
dot icon07/08/2013
Appointment of an administrator
dot icon01/05/2013
Termination of appointment of Carsten Oerssleff as a director
dot icon01/04/2013
Termination of appointment of Barry Hibberd as a director
dot icon20/03/2013
Termination of appointment of Barry Hibberd as a secretary
dot icon20/03/2013
Termination of appointment of David Trueblood as a director
dot icon20/03/2013
Termination of appointment of Barry Hibberd as a secretary
dot icon01/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon01/01/2013
Director's details changed for Mr. Kenneth Kehman on 2012-11-21
dot icon31/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon12/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon13/01/2010
Director's details changed for David Mark Trueblood on 2010-01-14
dot icon13/01/2010
Director's details changed for Mr. Kenneth Kehman on 2010-01-14
dot icon13/01/2010
Director's details changed for Mr. Carsten Henrik Oerssleff on 2010-01-14
dot icon13/01/2010
Director's details changed for Claus Jarlgaard Jensen on 2010-01-14
dot icon13/01/2010
Director's details changed for Barry Hibberd on 2010-01-14
dot icon13/01/2010
Director's details changed for Mr. Thomas Hansen on 2010-01-14
dot icon17/12/2009
Termination of appointment of Andrew Spivey as a director
dot icon01/09/2009
Director appointed mr. Thomas hansen
dot icon01/09/2009
Director appointed mr. Kenneth kehman
dot icon01/09/2009
Director appointed mr. Carsten henrik oerssleff
dot icon26/08/2009
Director's change of particulars / andrew spivey / 12/08/2009
dot icon26/08/2009
Director's change of particulars / david trueblood / 12/08/2009
dot icon18/08/2009
Appointment terminated director per staehr
dot icon07/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon15/06/2008
Appointment terminated director frank nielsen
dot icon31/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon26/02/2008
Director's change of particulars / frank nielsen / 26/02/2008
dot icon26/02/2008
Director's change of particulars / claus jensen / 26/02/2008
dot icon16/12/2007
Return made up to 28/11/07; full list of members
dot icon16/12/2007
Director's particulars changed
dot icon16/12/2007
Director's particulars changed
dot icon16/12/2007
Director's particulars changed
dot icon16/12/2007
Director's particulars changed
dot icon16/12/2007
Director's particulars changed
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Registered office changed on 20/07/07 from: 15 bloomsbury square london WC1A 2LS
dot icon25/04/2007
Particulars of mortgage/charge
dot icon07/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/02/2007
Particulars of mortgage/charge
dot icon08/12/2006
Return made up to 28/11/06; full list of members
dot icon04/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/03/2006
New director appointed
dot icon06/12/2005
Return made up to 28/11/05; full list of members
dot icon30/08/2005
Director resigned
dot icon07/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/03/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon09/01/2005
Ad 15/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/2005
Nc inc already adjusted 15/12/04
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon02/12/2004
Return made up to 28/11/04; full list of members
dot icon08/06/2004
Director resigned
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon04/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/12/2003
Return made up to 28/11/03; full list of members
dot icon28/05/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon23/03/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Registered office changed on 10/12/02 from: 312B high street orpington kent BR6 0NG
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
28/11/2002 - 28/11/2002
2784
Langhorn, Timothy John
Director
02/04/2003 - 20/06/2005
8
Staehr, Per Flemming
Director
24/01/2005 - 17/08/2009
17
Vagner Jensen, Kaare
Director
28/11/2002 - 24/01/2005
-
Cerfontyne, Ian Alexander
Director
02/04/2003 - 31/12/2003
-

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 RL REALISATIONS 2013 LIMITED

RL REALISATIONS 2013 LIMITED is an(a) Dissolved company incorporated on 27/11/2002 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 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 RL REALISATIONS 2013 LIMITED?

toggle

RL REALISATIONS 2013 LIMITED is currently Dissolved. It was registered on 27/11/2002 and dissolved on 31/07/2020.

Where is RL REALISATIONS 2013 LIMITED located?

toggle

RL REALISATIONS 2013 LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does RL REALISATIONS 2013 LIMITED do?

toggle

RL REALISATIONS 2013 LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for RL REALISATIONS 2013 LIMITED?

toggle

The latest filing was on 31/07/2020: Final Gazette dissolved following liquidation.