S E REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

S E REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02390591

Incorporation date

30/05/1989

Size

Full

Contacts

Registered address

Registered address

St Nicholas House, Park Row, Nottingham, Nottinghamshire NG1 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1989)
dot icon09/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2013
First Gazette notice for compulsory strike-off
dot icon13/02/2012
Restoration by order of the court
dot icon01/12/2008
Final Gazette dissolved following liquidation
dot icon01/09/2008
Liquidators' statement of receipts and payments to 2008-08-29
dot icon01/09/2008
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon17/03/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon14/09/2007
Liquidators' statement of receipts and payments
dot icon21/03/2007
Liquidators' statement of receipts and payments
dot icon26/02/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Administrator's progress report
dot icon15/06/2005
Amended certificate of constitution of creditors' committee
dot icon14/06/2005
Result of meeting of creditors
dot icon19/05/2005
Statement of affairs
dot icon28/04/2005
Certificate of change of name
dot icon08/04/2005
Registered office changed on 09/04/05 from: 30 station road sutton in ashfield nottinghamshire NG17 5FQ
dot icon05/04/2005
Appointment of an administrator
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Particulars of mortgage/charge
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon30/10/2004
Nc inc already adjusted 19/08/04
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon25/07/2004
Director resigned
dot icon06/07/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon28/06/2003
Return made up to 31/05/03; no change of members
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
New secretary appointed
dot icon08/09/2002
Return made up to 31/05/02; change of members
dot icon19/08/2002
Secretary resigned
dot icon18/08/2002
Full accounts made up to 2002-03-31
dot icon29/04/2002
£ ic 950031/894866 20/02/02 £ sr [email protected]=55165
dot icon22/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon21/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon05/03/2002
£ ic 3050031/950031 20/02/02 £ sr 2100000@1=2100000
dot icon03/03/2002
Director resigned
dot icon24/02/2002
Resolutions
dot icon24/02/2002
Declaration of shares redemption:auditor's report
dot icon24/02/2002
Resolutions
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon27/12/2001
Director resigned
dot icon12/12/2001
New secretary appointed
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Ad 28/12/00--------- £ si 850000@1=850000 £ ic 2200031/3050031
dot icon17/01/2001
Nc inc already adjusted 21/12/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon07/01/2001
Ad 28/04/00--------- £ si [email protected] £ si [email protected]
dot icon07/01/2001
Nc inc already adjusted 28/04/00
dot icon12/11/2000
Accounts made up to 1999-07-31
dot icon12/11/2000
Resolutions
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon14/06/2000
Location of debenture register address changed
dot icon29/05/2000
Secretary resigned
dot icon29/05/2000
New secretary appointed
dot icon18/05/2000
Ad 28/04/00--------- £ si [email protected]=50000 £ si [email protected]=31 £ ic 2100000/2150031
dot icon18/05/2000
Nc inc already adjusted 28/04/00
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon16/05/2000
New director appointed
dot icon15/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Registered office changed on 10/05/00 from: burnell arms winkburn newark nottinghamshire NG22 8PQ
dot icon09/05/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon07/05/2000
Particulars of mortgage/charge
dot icon07/05/2000
Certificate of change of name
dot icon07/05/2000
New secretary appointed;new director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon03/05/2000
Secretary resigned;director resigned
dot icon27/03/2000
Certificate of change of name
dot icon23/03/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Registered office changed on 24/03/00 from: burnell arms winkburn newark nottinghamshire NG22 8PQ
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Registered office changed on 14/03/00 from: harleston street sheffield south yorkshire S4 7QB
dot icon05/01/2000
Director resigned
dot icon21/10/1999
New director appointed
dot icon28/09/1999
Registered office changed on 29/09/99 from: 10 st giles pool road newtown powys SY16 3AJ
dot icon15/07/1999
Return made up to 31/05/99; no change of members
dot icon03/03/1999
Registered office changed on 04/03/99 from: third floor windsor house temple row birmingham west midlands B2 5LF
dot icon16/12/1998
Full accounts made up to 1998-07-31
dot icon13/09/1998
Return made up to 31/05/98; full list of members
dot icon12/05/1998
Registered office changed on 13/05/98 from: 3 meadow court amos road sheffield south yorkshire S9 1BX
dot icon05/04/1998
Director resigned
dot icon05/04/1998
New director appointed
dot icon21/12/1997
Full accounts made up to 1997-07-31
dot icon17/08/1997
Auditor's resignation
dot icon17/07/1997
Return made up to 31/05/97; no change of members
dot icon02/01/1997
Full accounts made up to 1996-07-31
dot icon27/07/1996
Return made up to 31/05/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-07-31
dot icon08/10/1995
Return made up to 31/05/95; full list of members
dot icon21/09/1995
Director resigned
dot icon04/07/1995
Registered office changed on 05/07/95 from: green lane works green lane sheffield S3 8ST
dot icon22/05/1995
Full accounts made up to 1994-07-31
dot icon19/04/1995
Particulars of mortgage/charge
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Particulars of mortgage/charge
dot icon25/05/1994
Return made up to 31/05/94; no change of members
dot icon25/05/1994
Director's particulars changed
dot icon24/03/1994
Full accounts made up to 1993-07-31
dot icon02/10/1993
Return made up to 31/05/93; full list of members
dot icon10/05/1993
Full accounts made up to 1992-07-31
dot icon08/10/1992
Director resigned
dot icon27/09/1992
Return made up to 30/05/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-07-31
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon14/10/1991
Director resigned
dot icon08/10/1991
Return made up to 30/05/91; no change of members
dot icon29/05/1991
Declaration of satisfaction of mortgage/charge
dot icon27/05/1991
Particulars of mortgage/charge
dot icon23/05/1991
Particulars of mortgage/charge
dot icon27/04/1991
Full accounts made up to 1990-07-28
dot icon27/04/1991
Return made up to 30/05/90; full list of members
dot icon18/04/1991
Accounts made up to 1990-07-28
dot icon12/03/1990
Accounting reference date extended from 31/03 to 31/07
dot icon22/02/1990
Registered office changed on 23/02/90 from: 8 clarendon street nottingham NG1 5HQ
dot icon11/12/1989
Director resigned;new director appointed
dot icon10/12/1989
Resolutions
dot icon10/12/1989
Ad 06/09/89--------- £ si 2099998@1=2099998 £ ic 2/2100000
dot icon10/12/1989
£ nc 100/2100000 01/09/89
dot icon01/10/1989
Certificate of change of name
dot icon17/09/1989
Particulars of mortgage/charge
dot icon13/09/1989
Declaration of assistance for shares acquisition
dot icon04/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1989
Registered office changed on 05/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon30/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdsworth, David
Director
28/04/2000 - 14/11/2001
13
Shipley, Paul
Director
28/04/2000 - 20/07/2004
3
Eastwood, William Harry
Director
29/09/1999 - Present
21
Gulliford, Michael James
Director
27/03/1998 - 06/12/1999
28
Melrose, Jason John
Director
21/03/2000 - 18/02/2002
32

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 S E REALISATIONS LIMITED

S E REALISATIONS LIMITED is an(a) Dissolved company incorporated on 30/05/1989 with the registered office located at St Nicholas House, Park Row, Nottingham, Nottinghamshire NG1 6FQ. 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 S E REALISATIONS LIMITED?

toggle

S E REALISATIONS LIMITED is currently Dissolved. It was registered on 30/05/1989 and dissolved on 09/09/2013.

Where is S E REALISATIONS LIMITED located?

toggle

S E REALISATIONS LIMITED is registered at St Nicholas House, Park Row, Nottingham, Nottinghamshire NG1 6FQ.

What does S E REALISATIONS LIMITED do?

toggle

S E REALISATIONS LIMITED operates in the Manufacture of knitted and crocheted hosiery (17.71 - SIC 2003) sector.

What is the latest filing for S E REALISATIONS LIMITED?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via compulsory strike-off.