T E REALISATIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

T E REALISATIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02702177

Incorporation date

30/03/1992

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon09/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2013
Liquidators' statement of receipts and payments to 2013-05-30
dot icon02/07/2012
Liquidators' statement of receipts and payments to 2012-05-30
dot icon30/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/01/2011
Administrator's progress report to 2010-12-09
dot icon28/09/2010
Statement of affairs with form 2.14B
dot icon30/08/2010
Result of meeting of creditors
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon29/06/2010
Registered office address changed from Orange Hall the Old Airfield Gosfield Halstead Essex CO9 1SA on 2010-06-30
dot icon17/06/2010
Appointment of an administrator
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Russell Hazelhurst on 2010-03-31
dot icon05/10/2009
Director's details changed for David Alan Weller on 2009-10-05
dot icon05/10/2009
Director's details changed for Michael John Jarvis on 2009-10-05
dot icon04/10/2009
Director's details changed for Martyn David Wood on 2009-10-05
dot icon04/10/2009
Director's details changed for Mr Russell Hazelhurst on 2009-10-05
dot icon04/10/2009
Director's details changed for James Pearson on 2009-10-05
dot icon04/10/2009
Director's details changed for George Edwdard Dix on 2009-10-05
dot icon04/10/2009
Secretary's details changed for Mr Russell Hazelhurst on 2009-10-05
dot icon07/05/2009
Return made up to 31/03/09; full list of members
dot icon29/10/2008
Director's change of particulars / george dix / 30/10/2008
dot icon29/10/2008
Secretary appointed mr russell hazelhurst
dot icon29/10/2008
Director appointed mr russell hazelhurst
dot icon29/10/2008
Appointment terminated director ian perry
dot icon29/10/2008
Appointment terminated secretary ian perry
dot icon05/08/2008
Accounts made up to 2008-03-31
dot icon06/04/2008
Return made up to 31/03/08; full list of members
dot icon20/09/2007
Accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon25/09/2006
Accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 31/03/06; full list of members
dot icon11/05/2006
Secretary resigned
dot icon07/03/2006
Resolutions
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New secretary appointed;new director appointed
dot icon31/01/2006
Declaration of assistance for shares acquisition
dot icon31/01/2006
Resolutions
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Miscellaneous
dot icon18/01/2006
Auditor's resignation
dot icon16/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon28/04/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon13/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned;director resigned
dot icon13/07/2004
New director appointed
dot icon03/05/2004
Return made up to 31/03/04; full list of members
dot icon20/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon25/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon23/02/2003
Amended accounts made up to 2002-03-31
dot icon03/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
Secretary resigned
dot icon23/06/2002
Return made up to 31/03/02; full list of members
dot icon03/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon17/05/2001
Return made up to 31/03/01; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Secretary resigned
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon09/04/2000
Accounts for a medium company made up to 1999-03-31
dot icon23/04/1999
Return made up to 31/03/99; full list of members
dot icon22/03/1999
Particulars of mortgage/charge
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/04/1998
Return made up to 31/03/98; no change of members
dot icon28/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon24/05/1997
Return made up to 31/03/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/08/1996
Return made up to 31/03/96; full list of members; amend
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Return made up to 31/03/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/07/1995
Return made up to 31/03/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Director resigned;new director appointed
dot icon25/04/1994
Return made up to 31/03/94; full list of members
dot icon12/02/1994
Ad 16/12/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/02/1994
Nc inc already adjusted 15/12/93
dot icon12/02/1994
Resolutions
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/09/1993
Particulars of mortgage/charge
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon07/07/1993
Return made up to 31/03/93; full list of members
dot icon09/03/1993
Certificate of change of name
dot icon09/03/1993
Certificate of change of name
dot icon15/07/1992
Memorandum and Articles of Association
dot icon04/06/1992
Certificate of change of name
dot icon04/06/1992
Certificate of change of name
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Registered office changed on 04/06/92 from: 2 baches street london N1 6UB
dot icon30/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazelhurst, Russell
Director
21/09/2008 - Present
27
Pearson, James
Director
19/01/2006 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1992 - 12/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/03/1992 - 12/05/1992
43699
Ripper, Keith Trevor
Director
12/05/1992 - 19/01/2006
15

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 T E REALISATIONS 2010 LIMITED

T E REALISATIONS 2010 LIMITED is an(a) Dissolved company incorporated on 30/03/1992 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 7 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 T E REALISATIONS 2010 LIMITED?

toggle

T E REALISATIONS 2010 LIMITED is currently Dissolved. It was registered on 30/03/1992 and dissolved on 09/07/2014.

Where is T E REALISATIONS 2010 LIMITED located?

toggle

T E REALISATIONS 2010 LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does T E REALISATIONS 2010 LIMITED do?

toggle

T E REALISATIONS 2010 LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for T E REALISATIONS 2010 LIMITED?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.