SOTA REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

SOTA REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02817758

Incorporation date

12/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fairview House, Victoria Place, Carlisle, CumbriaCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1993)
dot icon31/10/2016
Final Gazette dissolved following liquidation
dot icon31/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2016
Administrator's progress report to 2016-01-11
dot icon18/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/01/2016
Appointment of a voluntary liquidator
dot icon10/01/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/10/2015
Result of meeting of creditors
dot icon26/09/2015
Certificate of change of name
dot icon26/09/2015
Change of name notice
dot icon15/09/2015
Statement of administrator's proposal
dot icon10/08/2015
Statement of affairs with form 2.14B/2.15B
dot icon29/07/2015
Registered office address changed from Fleet House New Road Lancaster LA1 1EZ to Fairview House Victoria Place Carlisle Cumbria on 2015-07-30
dot icon28/07/2015
Appointment of an administrator
dot icon20/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr Clive Grainger Webber on 2014-05-28
dot icon20/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/05/2014
Satisfaction of charge 3 in full
dot icon11/05/2014
Satisfaction of charge 2 in full
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/09/2013
Director's details changed for Jean Dent on 2013-06-14
dot icon09/09/2013
Secretary's details changed for Jean Dent on 2013-06-14
dot icon28/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Clive Grainger Webber on 2010-05-13
dot icon20/05/2010
Director's details changed for Mark Garthwaite Jackson on 2010-05-13
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/05/2009
Return made up to 13/05/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/05/2008
Return made up to 13/05/08; full list of members
dot icon10/06/2007
Return made up to 13/05/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/11/2006
Accounts for a small company made up to 2006-01-31
dot icon21/05/2006
Return made up to 13/05/06; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2005-01-31
dot icon17/10/2005
Resolutions
dot icon04/07/2005
Particulars of mortgage/charge
dot icon17/05/2005
Return made up to 13/05/05; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2004-01-31
dot icon31/05/2004
Return made up to 13/05/04; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon09/11/2003
Accounts for a small company made up to 2003-01-31
dot icon19/05/2003
Return made up to 13/05/03; full list of members
dot icon10/11/2002
Accounts for a small company made up to 2002-01-31
dot icon21/05/2002
Return made up to 13/05/02; full list of members
dot icon14/11/2001
Amended accounts made up to 2001-01-31
dot icon03/10/2001
Accounts for a small company made up to 2001-01-31
dot icon17/05/2001
Return made up to 13/05/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-01-31
dot icon30/05/2000
Return made up to 13/05/00; full list of members
dot icon15/04/2000
Resolutions
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon05/07/1999
Accounts for a small company made up to 1999-01-31
dot icon15/05/1999
Return made up to 13/05/99; no change of members
dot icon21/03/1999
Particulars of mortgage/charge
dot icon11/11/1998
Amended accounts made up to 1998-01-31
dot icon30/09/1998
Accounts for a small company made up to 1998-01-31
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
Secretary resigned
dot icon17/06/1998
Return made up to 13/05/98; full list of members
dot icon11/03/1998
Ad 02/02/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/02/1998
Resolutions
dot icon16/02/1998
£ nc 1000/100000 02/02/98
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New director appointed
dot icon21/08/1997
Accounts for a small company made up to 1997-01-31
dot icon25/06/1997
Return made up to 13/05/97; full list of members
dot icon01/10/1996
Accounts made up to 1996-01-31
dot icon04/07/1996
Certificate of change of name
dot icon13/05/1996
Return made up to 13/05/96; no change of members
dot icon25/05/1995
Return made up to 13/05/95; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1995-01-31
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 icon04/08/1994
Return made up to 13/05/94; full list of members
dot icon26/07/1994
Accounts for a small company made up to 1994-01-31
dot icon15/09/1993
Accounting reference date notified as 31/01
dot icon29/07/1993
Particulars of mortgage/charge
dot icon20/06/1993
Memorandum and Articles of Association
dot icon14/06/1993
Certificate of change of name
dot icon14/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Registered office changed on 15/06/93 from: 2 baches street london N1 6UB
dot icon12/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/1993 - 31/05/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/05/1993 - 31/05/1993
43699
Mr Clive Grainger Webber
Director
31/05/1993 - Present
4
Young, Gordon Thomas
Director
31/05/1993 - 28/01/1998
5
Dent, Jean
Secretary
31/01/2000 - Present
1

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 SOTA REALISATIONS LIMITED

SOTA REALISATIONS LIMITED is an(a) Dissolved company incorporated on 12/05/1993 with the registered office located at Fairview House, Victoria Place, Carlisle, Cumbria. 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 SOTA REALISATIONS LIMITED?

toggle

SOTA REALISATIONS LIMITED is currently Dissolved. It was registered on 12/05/1993 and dissolved on 31/10/2016.

Where is SOTA REALISATIONS LIMITED located?

toggle

SOTA REALISATIONS LIMITED is registered at Fairview House, Victoria Place, Carlisle, Cumbria.

What does SOTA REALISATIONS LIMITED do?

toggle

SOTA REALISATIONS LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for SOTA REALISATIONS LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved following liquidation.