THENEWNAME REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

THENEWNAME REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02240789

Incorporation date

05/04/1988

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1988)
dot icon21/02/2011
Final Gazette dissolved following liquidation
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon21/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-07-05
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-05
dot icon12/07/2009
Liquidators' statement of receipts and payments to 2009-07-05
dot icon19/01/2009
Liquidators' statement of receipts and payments to 2009-01-05
dot icon16/07/2008
Liquidators' statement of receipts and payments to 2008-07-05
dot icon05/07/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/07/2007
Administrator's progress report
dot icon24/05/2007
Declaration of mortgage charge released/ceased
dot icon03/04/2007
Result of meeting of creditors
dot icon28/03/2007
Statement of affairs
dot icon21/03/2007
Statement of administrator's proposal
dot icon13/02/2007
Registered office changed on 14/02/07 from: unit 1 eagle park drive warrington cheshire WA2 8JA
dot icon12/02/2007
Certificate of change of name
dot icon12/02/2007
Appointment of an administrator
dot icon03/01/2007
New director appointed
dot icon17/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Director resigned
dot icon23/04/2006
New director appointed
dot icon14/02/2006
Director's particulars changed
dot icon07/02/2006
Full accounts made up to 2005-06-30
dot icon29/01/2006
Return made up to 02/01/06; full list of members
dot icon21/08/2005
Director resigned
dot icon21/08/2005
New director appointed
dot icon02/02/2005
Return made up to 02/01/05; full list of members
dot icon20/12/2004
Full accounts made up to 2004-06-30
dot icon26/02/2004
Full accounts made up to 2003-06-30
dot icon22/02/2004
Return made up to 02/01/04; full list of members
dot icon22/02/2004
Secretary's particulars changed;director's particulars changed
dot icon03/04/2003
Auditor's resignation
dot icon04/02/2003
Return made up to 02/01/03; full list of members
dot icon04/02/2003
Director's particulars changed
dot icon12/12/2002
Full accounts made up to 2002-06-30
dot icon11/11/2002
New director appointed
dot icon02/10/2002
Registered office changed on 03/10/02 from: vulcan industrial estate wargrave road newton le willows merseyside WA12 8RN
dot icon24/09/2002
Director resigned
dot icon25/04/2002
Full accounts made up to 2001-06-30
dot icon15/01/2002
Return made up to 02/01/02; full list of members
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Secretary resigned;director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/07/2001
Particulars of mortgage/charge
dot icon13/05/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon15/01/2001
Return made up to 02/01/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-02-28
dot icon25/06/2000
Director resigned
dot icon20/06/2000
Return made up to 12/06/00; full list of members
dot icon20/06/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon26/10/1999
Full accounts made up to 1999-02-28
dot icon01/07/1999
Return made up to 12/06/99; no change of members
dot icon01/07/1999
Location of register of members address changed
dot icon01/07/1999
Location of debenture register address changed
dot icon02/06/1999
Director resigned
dot icon16/04/1999
Full accounts made up to 1998-02-28
dot icon23/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
New secretary appointed
dot icon14/10/1998
Auditor's resignation
dot icon13/09/1998
Secretary resigned
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Return made up to 12/06/98; full list of members
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
Location of register of members address changed
dot icon07/09/1998
Location of debenture register address changed
dot icon06/09/1998
New secretary appointed
dot icon30/06/1998
£ ic 125000/25000 09/02/98 £ sr 100000@1=100000
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon19/04/1998
New secretary appointed;new director appointed
dot icon19/04/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon19/04/1998
Secretary resigned;director resigned
dot icon19/04/1998
Director resigned
dot icon03/03/1998
Registered office changed on 04/03/98 from: units 12-17 vulcan works wargrave road newton le willows merseyside WA12 8RN
dot icon24/02/1998
Particulars of mortgage/charge
dot icon23/02/1998
Full accounts made up to 1997-02-28
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Declaration of assistance for shares acquisition
dot icon17/02/1998
Declaration of assistance for shares acquisition
dot icon15/07/1997
Return made up to 12/06/97; no change of members
dot icon15/07/1997
Registered office changed on 16/07/97
dot icon15/07/1997
Location of register of members address changed
dot icon15/07/1997
Location of debenture register address changed
dot icon02/11/1996
Auditor's resignation
dot icon17/10/1996
Accounts for a medium company made up to 1996-02-28
dot icon02/08/1996
Return made up to 12/06/96; full list of members
dot icon02/08/1996
Location of register of members address changed
dot icon04/03/1996
Accounts for a medium company made up to 1995-02-28
dot icon03/09/1995
Return made up to 12/06/95; no change of members
dot icon30/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/01/1995
Accounts for a medium company made up to 1994-02-28
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 icon30/06/1994
Registered office changed on 01/07/94 from: 10-14 st. Mary's arcade st.helens lancs WA10 1AR
dot icon27/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Return made up to 12/06/94; no change of members
dot icon28/02/1994
Director's particulars changed
dot icon06/11/1993
Return made up to 12/06/93; full list of members
dot icon18/07/1993
Accounts for a medium company made up to 1993-02-28
dot icon15/11/1992
Particulars of contract relating to shares
dot icon15/11/1992
Ad 08/09/92--------- £ si 100000@1=100000 £ ic 25000/125000
dot icon15/11/1992
Resolutions
dot icon15/11/1992
Resolutions
dot icon15/11/1992
Resolutions
dot icon15/11/1992
£ nc 30000/130000 08/09/92
dot icon19/07/1992
Return made up to 12/06/92; full list of members
dot icon01/07/1992
Full accounts made up to 1992-02-29
dot icon17/06/1992
Registered office changed on 18/06/92 from: 3 st marys parsonage manchester M3 2RD
dot icon08/08/1991
Return made up to 12/06/91; no change of members
dot icon04/06/1991
Accounts for a small company made up to 1991-02-28
dot icon12/09/1990
Accounts for a small company made up to 1990-02-28
dot icon19/08/1990
Return made up to 12/06/90; full list of members
dot icon17/06/1990
Return made up to 31/07/89; full list of members
dot icon19/02/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon19/02/1990
Ad 13/02/90--------- £ si 8750@1=8750 £ ic 16250/25000
dot icon19/02/1990
Resolutions
dot icon19/02/1990
£ nc 26000/30000 13/02/90
dot icon19/02/1990
Ad 13/02/90--------- £ si 850@1=850 £ ic 15400/16250
dot icon07/08/1989
Particulars of mortgage/charge
dot icon07/06/1989
Wd 31/05/89 ad 23/02/89--------- £ si 15398@1=15398 £ ic 2/15400
dot icon06/06/1989
New director appointed
dot icon23/04/1989
Nc inc already adjusted
dot icon02/04/1989
Resolutions
dot icon21/02/1989
Particulars of mortgage/charge
dot icon21/11/1988
Certificate of change of name
dot icon09/10/1988
Secretary resigned;new secretary appointed
dot icon09/10/1988
Director resigned;new director appointed
dot icon18/09/1988
Registered office changed on 19/09/88 from: 2 baches street london N1 6UB
dot icon05/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
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
Wheeler, Ian
Director
09/02/1998 - 25/06/2001
13
Jobling, Tom
Director
01/03/1999 - 09/06/2000
2
Robinson, Gary
Director
04/01/2000 - 25/06/2001
22
Gaynor, Alan Paul
Director
25/06/2001 - Present
12
Mason, Neil Charles
Director
08/10/2001 - Present
21

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 THENEWNAME REALISATIONS LIMITED

THENEWNAME REALISATIONS LIMITED is an(a) Dissolved company incorporated on 05/04/1988 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 5 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 THENEWNAME REALISATIONS LIMITED?

toggle

THENEWNAME REALISATIONS LIMITED is currently Dissolved. It was registered on 05/04/1988 and dissolved on 21/02/2011.

Where is THENEWNAME REALISATIONS LIMITED located?

toggle

THENEWNAME REALISATIONS LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does THENEWNAME REALISATIONS LIMITED do?

toggle

THENEWNAME REALISATIONS LIMITED operates in the Retail sale of books, newspapers and stationery (52.47 - SIC 2003) sector.

What is the latest filing for THENEWNAME REALISATIONS LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved following liquidation.