Dissolved 2016-02-06
Company Information for EOL ASSET REALISATIONS LIMITED
LONDON, E1,
|
Company Registration Number
02768285
Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | ||||||
---|---|---|---|---|---|---|
EOL ASSET REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
LONDON | ||||||
Previous Names | ||||||
|
Company Number | 02768285 | |
---|---|---|
Date formed | 1992-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-04-28 04:30:04 |
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 |
---|---|---|
ANNE ELIZABETH BEITEL |
||
JAMES CHRISTOPHER O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CORNER |
Director | ||
ALEXANDER NORMAN JOHNSTON |
Director | ||
ANDREW NICHOLAS |
Director | ||
DEREK ROBERT WARD |
Director | ||
MARY LAMBIE JOHNSTON |
Company Secretary | ||
MARY LAMBIE JOHNSTON |
Director | ||
RONALD HENRY BRENDER |
Director | ||
BEATE VOGT |
Director | ||
AVI RAM |
Director | ||
COLIN ROGERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXECUTIVES ONLINE GROUP LIMITED | Director | 2008-11-28 | CURRENT | 2008-03-18 | Liquidation | |
FRANCHISE FOCUSED SALES LTD | Director | 2013-03-14 | CURRENT | 2013-03-14 | Liquidation | |
EXECUTIVES REUNITED LIMITED | Director | 2008-12-19 | CURRENT | 1999-11-22 | Dissolved 2014-05-06 | |
EXECUTIVE JOB SEEKER LIMITED | Director | 2008-12-19 | CURRENT | 2005-10-18 | Dissolved 2014-05-06 | |
EXECUTIVES ONLINE GROUP LIMITED | Director | 2008-11-28 | CURRENT | 2008-03-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
RES15 | CHANGE OF NAME 01/07/2013 | |
CERTNM | COMPANY NAME CHANGED EXECUTIVES ONLINE LIMITED CERTIFICATE ISSUED ON 08/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM | |
LATEST SOC | 17/12/12 STATEMENT OF CAPITAL;GBP 10421.79 | |
AR01 | 26/11/12 FULL LIST | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORNER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 26/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CORNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'BRIEN / 19/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BEITEL / 19/08/2011 | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 26/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM SPRING PARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BEITEL / 01/03/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 18/12/08 GBP SI 11216@0.01=112.16 GBP IC 10309/10421.16 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY JOHNSTON | |
288a | DIRECTOR APPOINTED ANDREW NICHOLAS | |
288a | DIRECTOR APPOINTED DEREK WARD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EF | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
RES13 | PUR SHRS, ALOT SHRS 11/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RON BRENDER | |
288a | DIRECTOR APPOINTED JAMES O'BRIEN | |
363s | RETURN MADE UP TO 26/11/07; CHANGE OF MEMBERS | |
169 | £ SR 26247@.01 08/05/03 | |
288b | DIRECTOR RESIGNED | |
RES13 | RE SHARE CAPITAL 04/10/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 01/10/03--------- £ SI 11182@.01 | |
88(2)R | AD 27/07/07--------- £ SI 10499@.01=104 £ IC 10204/10308 | |
88(2)R | AD 10/06/03--------- £ SI 14531@.01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-08-19 |
Notices to Creditors | 2014-08-27 |
Appointment of Liquidators | 2013-06-06 |
Meetings of Creditors | 2013-02-11 |
Appointment of Administrators | 2012-12-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EOL ASSET REALISATIONS LIMITED
EOL ASSET REALISATIONS LIMITED owns 5 domain names.
executivejobseeker.co.uk redlineinternet.co.uk contract2perm.co.uk humanresourcesmanagementonline.co.uk executivesonline.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EOL ASSET REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EOL ASSET REALISATIONS LIMITED | Event Date | 2014-08-22 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 18 September 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to John Dickinson at 66 Prescot Street, London, E1 8NN and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 29 May 2013. Office Holder details: John Dickinson and Carl James Bowles (IP Nos 9342 and 9709) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Further details contact: John Dickinson or Carl James Bowles, Tel: 020 7309 3800. Alternative contact: Toby Cooper. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXECUTIVES ONLINE LIMITED | Event Date | 2013-05-29 |
John Anthony Dickinson and Carl James Bowles , both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN . : Further details contact: John Anthony Dickinson, Email: john.dickinson@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Toby Cooper, Email: toby.cooper@cbw.co.uk, Tel: 020 7309 3902. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EOL ASSET REALISATIONS LIMITED | Event Date | 2013-05-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN on 16 October 2015 at 10.00 am and 10.30 am respectively for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a Member or Creditor. Proxies to be used at the meetings must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 noon on the working day immediately before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 29 May 2013 Office Holder details: John Anthony Dickinson , (IP No. 9342) and Carl James Bowles , (IP No. 9709) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . For further details contact: The Liquidators, Tel: 020 7309 3800. Alternative contact: Toby Cooper, Email: Toby.Cooper@cbw.co.uk Tel: 020 7309 3902 John Anthony Dickinson , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EXECUTIVES ONLINE LIMITED | Event Date | 2012-12-14 |
In the High Court of Justice case number 9520 John Dickinson and Carl Bowles (IP Nos 9342 and 9709 ), both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN Further details contact: Email: john.dickinson@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Email: danny.wright@cbw.co.uk, Tel: 020 7309 3826. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXECUTIVES ONLINE LIMITED | Event Date | |
In the High Court of Justice case number 9520 Notice is hereby given by Carl Bowles and John Dickinson (IP Nos 9709 and 9342), both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN that a meeting of the creditors of Executives Online Limited, formerly of ParmenterHouse, 57 Tower Street, Winchester, Hampshire SO23 8TD is to be held at EnterpriseHouse, 21 Buckle Street, London, E1 8NN on 21 February 2013 at 11.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofappointment: 14 December 2012. Further details contact: Danny Wright, Email: danny.wright@cbw.co.uk Tel: 020 73093826 | |||
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. |