Dissolved
Dissolved 2015-07-15
Company Information for ESL REALISATIONS LIMITED
BIRMINGHAM, WEST MIDLANDS, B1,
|
Company Registration Number
02569988
Private Limited Company
Dissolved Dissolved 2015-07-15 |
Company Name | ||
---|---|---|
ESL REALISATIONS LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 02569988 | |
---|---|---|
Date formed | 1990-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2015-07-15 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 01:44:34 |
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 |
---|---|---|
ANDREW CAME |
||
ANDREW CAME |
||
STEPHEN ANTHONY MCDONAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAVID GOLD |
Company Secretary | ||
SIMON ARON |
Director | ||
SIMON DAVID GOLD |
Director | ||
NEIL DAVID KEATING |
Director | ||
DESMOND JULIAN LEKERMAN |
Director | ||
MAYER ARON |
Director | ||
PAUL BAKER |
Director | ||
NEIL CHARLTON BURFOOT |
Director | ||
SIMON MICHAEL ARON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDGL REALISATIONS LIMITED | Director | 2011-06-06 | CURRENT | 1998-01-20 | Dissolved 2014-11-12 | |
TRANSAM MICROSYSTEMS LIMITED | Director | 2011-06-06 | CURRENT | 1978-05-25 | Dissolved 2014-09-09 | |
EDCSL REALISATIONS LIMITED | Director | 2011-06-06 | CURRENT | 1999-02-12 | Dissolved 2014-11-12 | |
LABTRAC SOLUTIONS LIMITED | Director | 2018-08-06 | CURRENT | 2011-07-13 | Active | |
UKDENTECH LIMITED | Director | 2015-12-11 | CURRENT | 2012-11-26 | Active | |
EDGL REALISATIONS LIMITED | Director | 2011-06-06 | CURRENT | 1998-01-20 | Dissolved 2014-11-12 | |
TRANSAM MICROSYSTEMS LIMITED | Director | 2011-06-06 | CURRENT | 1978-05-25 | Dissolved 2014-09-09 | |
EDCSL REALISATIONS LIMITED | Director | 2011-06-06 | CURRENT | 1999-02-12 | Dissolved 2014-11-12 | |
FOXWARP LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active | |
TESGL REALISATIONS LIMITED | Director | 2007-08-03 | CURRENT | 2007-05-23 | Dissolved 2015-07-15 | |
PERSEUS SUPPORT SERVICES LIMITED | Director | 2004-11-01 | CURRENT | 1990-01-08 | Dissolved 2014-09-09 | |
THE COMPUTING PRACTICE LIMITED | Director | 2004-10-15 | CURRENT | 1989-08-01 | Dissolved 2014-09-09 | |
ORYX COMPUTER SYSTEMS LIMITED | Director | 2004-10-15 | CURRENT | 2003-01-03 | Dissolved 2014-09-09 | |
THE WANDERING MONKEY CO. LIMITED | Director | 2004-03-15 | CURRENT | 2004-03-15 | Active | |
TESL REALISATIONS LIMITED | Director | 1993-06-24 | CURRENT | 1993-06-24 | Dissolved 2015-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
RES15 | CHANGE OF NAME 10/10/2013 | |
CERTNM | COMPANY NAME CHANGED EURODATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM THE OAKS WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JB UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AP03 | SECRETARY APPOINTED MR ANDREW CAME | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GOLD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 2ND FLOOR ST MARKS HOUSE 1A SHEPHERDESS WALK LONDON N1 7BQ | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANTHONY MCDONAGH | |
AP01 | DIRECTOR APPOINTED ANDREW CAME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL KEATING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND LEKERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES13 | FACILITIES LETTERS/GUARANTEE/DEBENTURE/AGREEMENT/FINANCE DOCUMENTS 06/06/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:03/06/2011 | |
AR01 | 20/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JULIAN LEKERMAN / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID KEATING / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID GOLD / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARON / 22/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 423-425 CALEDONIAN ROAD LONDON N7 9BQ | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2014-07-17 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ESL REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030099 | Toys, n.e.s. | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ESL REALISATIONS LIMITED | Event Date | 2014-07-14 |
Principal Trading Address: The Oaks, Westwood Way, Westwood Business Park, Coventry, CV4 8JB Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to non preferential creditors who are required on or before 8 August 2014, being the last date for proving, to submit their proofs of debt to the undersigned, Matthew James Cowlishaw at 4 Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he has not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 10 October 2013. Office Holder details: Matthew James Cowlishaw, Dominic Lee Zoong Wong and Paul James Meadows (IP Nos 009631, 009232 and 011890) all Deloitte, of 4 Brindleyplace, Birmingham, B1 2HZ. Please contact Selina Fretwell on 0121 695 5279 or sfretwell@deloitte.co.uk for further information. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESL REALISATIONS LIMITED | Event Date | 2012-10-30 |
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. |