Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESL REALISATIONS LIMITED
Company Information for

ESL REALISATIONS LIMITED

BIRMINGHAM, WEST MIDLANDS, B1,
Company Registration Number
02569988
Private Limited Company
Dissolved

Dissolved 2015-07-15

Company Overview

About Esl Realisations Ltd
ESL REALISATIONS LIMITED was founded on 1990-12-20 and had its registered office in Birmingham. The company was dissolved on the 2015-07-15 and is no longer trading or active.

Key Data
Company Name
ESL REALISATIONS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
EURODATA SYSTEMS LIMITED24/10/2013
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ESL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CAME
Company Secretary 2012-10-30
ANDREW CAME
Director 2011-06-06
STEPHEN ANTHONY MCDONAGH
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID GOLD
Company Secretary 1997-10-27 2012-10-30
SIMON ARON
Director 1991-12-20 2011-06-06
SIMON DAVID GOLD
Director 1997-02-01 2011-06-06
NEIL DAVID KEATING
Director 2006-11-01 2011-06-06
DESMOND JULIAN LEKERMAN
Director 1991-12-20 2011-06-06
MAYER ARON
Director 1991-12-20 2006-11-01
PAUL BAKER
Director 2001-06-01 2006-01-10
NEIL CHARLTON BURFOOT
Director 2000-06-01 2003-03-31
SIMON MICHAEL ARON
Company Secretary 1991-12-20 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAME EDGL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1998-01-20 Dissolved 2014-11-12
ANDREW CAME TRANSAM MICROSYSTEMS LIMITED Director 2011-06-06 CURRENT 1978-05-25 Dissolved 2014-09-09
ANDREW CAME EDCSL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1999-02-12 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH LABTRAC SOLUTIONS LIMITED Director 2018-08-06 CURRENT 2011-07-13 Active
STEPHEN ANTHONY MCDONAGH UKDENTECH LIMITED Director 2015-12-11 CURRENT 2012-11-26 Active
STEPHEN ANTHONY MCDONAGH EDGL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1998-01-20 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH TRANSAM MICROSYSTEMS LIMITED Director 2011-06-06 CURRENT 1978-05-25 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH EDCSL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1999-02-12 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH FOXWARP LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
STEPHEN ANTHONY MCDONAGH TESGL REALISATIONS LIMITED Director 2007-08-03 CURRENT 2007-05-23 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH PERSEUS SUPPORT SERVICES LIMITED Director 2004-11-01 CURRENT 1990-01-08 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE COMPUTING PRACTICE LIMITED Director 2004-10-15 CURRENT 1989-08-01 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH ORYX COMPUTER SYSTEMS LIMITED Director 2004-10-15 CURRENT 2003-01-03 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE WANDERING MONKEY CO. LIMITED Director 2004-03-15 CURRENT 2004-03-15 Active
STEPHEN ANTHONY MCDONAGH TESL REALISATIONS LIMITED Director 1993-06-24 CURRENT 1993-06-24 Dissolved 2015-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2015
2015-04-152.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014
2014-10-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2014
2013-12-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-24RES15CHANGE OF NAME 10/10/2013
2013-10-24CERTNMCOMPANY NAME CHANGED EURODATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/10/13
2013-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM THE OAKS WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JB UNITED KINGDOM
2013-10-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 50000
2013-03-13AR0120/12/12 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-11-05AP03SECRETARY APPOINTED MR ANDREW CAME
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON GOLD
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2011-12-29AR0120/12/11 FULL LIST
2011-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 2ND FLOOR ST MARKS HOUSE 1A SHEPHERDESS WALK LONDON N1 7BQ
2011-10-25AA01CURRSHO FROM 31/03/2012 TO 31/10/2011
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCDONAGH
2011-06-22AP01DIRECTOR APPOINTED ANDREW CAME
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOLD
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEATING
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND LEKERMAN
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARON
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-13RES13FACILITIES LETTERS/GUARANTEE/DEBENTURE/AGREEMENT/FINANCE DOCUMENTS 06/06/2011
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-06-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-06-03RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-06-03RES02REREG PLC TO PRI; RES02 PASS DATE:03/06/2011
2011-01-04AR0120/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-06AR0120/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JULIAN LEKERMAN / 22/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID KEATING / 22/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID GOLD / 22/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARON / 22/12/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-30363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-06288bDIRECTOR RESIGNED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 423-425 CALEDONIAN ROAD LONDON N7 9BQ
2006-01-11288bDIRECTOR RESIGNED
2005-12-28363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-07363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ESL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-07-17
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against ESL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-14 Outstanding BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2008-11-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1998-05-08 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-03-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-03-16 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1991-08-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ESL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESL REALISATIONS LIMITED
Trademarks
We have not found any records of ESL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ESL REALISATIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ESL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ESL REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0195030099Toys, n.e.s.
2014-06-0139261000Office or school supplies, of plastics, n.e.s.
2014-06-0185176200Machines 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyESL REALISATIONS LIMITEDEvent Date2014-07-14
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 TypeProposal to Strike Off
Defending partyESL REALISATIONS LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B1