Active
Company Information for E C REALISATIONS LIMITED
89 SANDYFORD ROAD, NEWCASTLE UPON TYNE, NE99 1PL,
|
Company Registration Number
00553445
Private Limited Company
Active |
Company Name | |
---|---|
E C REALISATIONS LIMITED | |
Legal Registered Office | |
89 SANDYFORD ROAD NEWCASTLE UPON TYNE NE99 1PL Other companies in NE99 | |
Company Number | 00553445 | |
---|---|---|
Company ID Number | 00553445 | |
Date formed | 1955-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/1991 | |
Account next due | 31/10/1993 | |
Latest return | 25/04/1992 | |
Return next due | 15/09/1992 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-10-04 06:17:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALFRED EARLAM JOHNSON |
||
ANTHONY JOHN AVERY |
||
ANTHONY JOHN CONNOLLY |
||
PETER IRVING |
||
CHARLES MICHAEL MOGG |
||
PAUL SMITH |
||
GEORGE LOGAN THOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN RUSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN SURFACING LIMITED | Company Secretary | 1992-07-28 | CURRENT | 1968-12-10 | Active | |
EDEN SURFACING LIMITED | Director | 1992-07-28 | CURRENT | 1968-12-10 | Active | |
JOHN LAWLOR LIMITED | Director | 1992-04-25 | CURRENT | 1972-04-25 | Active | |
EDEN SURFACING LIMITED | Director | 1992-07-28 | CURRENT | 1968-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of James Alfred Earlam Johnson on 2018-07-12 | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS6 | Strike-off action suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
405(1) | Appointment of receiver/manager | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
395 | Particulars of mortgage/charge | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
CERTNM | COMPANY NAME CHANGED EDEN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/04/93 | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/93 FROM: DURRANHILL CARLISLE CUMBERLAND CA1 3NR | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
SRES13 | GUARANTEE,DDED ACCESSIO 26/11/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
363x | RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
363x | RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 20/09/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES13 | FACILITY AGREEMENT 20/03/90 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
SRES13 | FACILITY AGREEMENT&GUAR 13/10/89 |
Proposal to Strike Off | 2009-06-09 |
Proposal to Strike Off | 2004-08-03 |
Proposal to Strike Off | 2003-06-10 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST AGREEMENT | Outstanding | GENERAL SURETY & GUARANTEE CO LIMITED | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE DEBENTURE | Outstanding | TRYSPHERE LIMITED | |
FLOATING CHARGE DEBENTURE | Outstanding | BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION | |
FLOATING CHARGE | Outstanding | GENERAL SURETY & GUARANTEE CO LIMITED | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTAND AS AGENT. | |
FLOATING CHARGE. | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as E C REALISATIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | E C REALISATIONS LIMITED | Event Date | 2009-06-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E C REALISATIONS LIMITED | Event Date | 2004-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E C REALISATIONS LIMITED | Event Date | 2003-06-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |