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

EOL ASSET REALISATIONS LIMITED

LONDON, E1,
Company Registration Number
02768285
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Eol Asset Realisations Ltd
EOL ASSET REALISATIONS LIMITED was founded on 1992-11-26 and had its registered office in London. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
EOL ASSET REALISATIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
EXECUTIVES ONLINE LIMITED08/07/2013
E P L CONSULTING LIMITED29/12/2000
EARNCATCH PROJECTS LIMITED23/01/1997
Filing Information
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
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 EOL ASSET REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH BEITEL
Director 2002-11-01
JAMES CHRISTOPHER O'BRIEN
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CORNER
Director 2011-06-20 2012-11-26
ALEXANDER NORMAN JOHNSTON
Director 1992-11-26 2011-06-20
ANDREW NICHOLAS
Director 2008-12-19 2011-06-20
DEREK ROBERT WARD
Director 2008-12-19 2011-06-20
MARY LAMBIE JOHNSTON
Company Secretary 1992-11-26 2008-12-19
MARY LAMBIE JOHNSTON
Director 1992-11-26 2008-12-19
RONALD HENRY BRENDER
Director 2001-02-01 2008-02-24
BEATE VOGT
Director 2003-11-01 2007-10-12
AVI RAM
Director 2002-09-02 2003-05-06
COLIN ROGERS
Director 2001-05-21 2002-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-26 1992-12-14
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-26 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH BEITEL EXECUTIVES ONLINE GROUP LIMITED Director 2008-11-28 CURRENT 2008-03-18 Liquidation
JAMES CHRISTOPHER O'BRIEN FRANCHISE FOCUSED SALES LTD Director 2013-03-14 CURRENT 2013-03-14 Liquidation
JAMES CHRISTOPHER O'BRIEN EXECUTIVES REUNITED LIMITED Director 2008-12-19 CURRENT 1999-11-22 Dissolved 2014-05-06
JAMES CHRISTOPHER O'BRIEN EXECUTIVE JOB SEEKER LIMITED Director 2008-12-19 CURRENT 2005-10-18 Dissolved 2014-05-06
JAMES CHRISTOPHER O'BRIEN EXECUTIVES ONLINE GROUP LIMITED Director 2008-11-28 CURRENT 2008-03-18 Liquidation

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
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-25LIQ MISCINSOLVENCY:PROGRESS REPORT
2015-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2015
2014-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-07-08RES15CHANGE OF NAME 01/07/2013
2013-07-08CERTNMCOMPANY NAME CHANGED EXECUTIVES ONLINE LIMITED CERTIFICATE ISSUED ON 08/07/13
2013-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2013
2013-05-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-02-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-02-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD
2012-12-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2012-12-17LATEST SOC17/12/12 STATEMENT OF CAPITAL;GBP 10421.79
2012-12-17AR0126/11/12 FULL LIST
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORNER
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-12AR0126/11/11 FULL LIST
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WARD
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTON
2011-08-19AP01DIRECTOR APPOINTED MR JONATHAN CORNER
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'BRIEN / 19/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BEITEL / 19/08/2011
2011-01-18AR0126/11/10 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-19AR0126/11/09 FULL LIST
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM SPRING PARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE BEITEL / 01/03/2009
2009-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-3088(2)AD 18/12/08 GBP SI 11216@0.01=112.16 GBP IC 10309/10421.16
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY JOHNSTON
2009-01-13288aDIRECTOR APPOINTED ANDREW NICHOLAS
2009-01-13288aDIRECTOR APPOINTED DEREK WARD
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EF
2008-12-16363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-04-17RES13PUR SHRS, ALOT SHRS 11/01/2008
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR RON BRENDER
2008-03-26288aDIRECTOR APPOINTED JAMES O'BRIEN
2008-02-12363sRETURN MADE UP TO 26/11/07; CHANGE OF MEMBERS
2008-01-11169£ SR 26247@.01 08/05/03
2007-11-26288bDIRECTOR RESIGNED
2007-11-13RES13RE SHARE CAPITAL 04/10/07
2007-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-0788(2)RAD 01/10/03--------- £ SI 11182@.01
2007-11-0788(2)RAD 27/07/07--------- £ SI 10499@.01=104 £ IC 10204/10308
2007-11-0788(2)RAD 10/06/03--------- £ SI 14531@.01
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-09288aNEW DIRECTOR APPOINTED
2004-01-18288aNEW DIRECTOR APPOINTED
2003-12-07363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EOL ASSET REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-19
Notices to Creditors2014-08-27
Appointment of Liquidators2013-06-06
Meetings of Creditors2013-02-11
Appointment of Administrators2012-12-27
Fines / Sanctions
No fines or sanctions have been issued against EOL ASSET REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-08 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2009-01-05 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of EOL ASSET REALISATIONS LIMITED registering or being granted any patents
Domain Names

EOL ASSET REALISATIONS LIMITED owns 5 domain names.

executivejobseeker.co.uk   redlineinternet.co.uk   contract2perm.co.uk   humanresourcesmanagementonline.co.uk   executivesonline.co.uk  

Trademarks
We have not found any records of EOL ASSET REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOL ASSET 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 (70229 - Management consultancy activities other than financial management) as EOL ASSET REALISATIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EOL ASSET 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEOL ASSET REALISATIONS LIMITEDEvent Date2014-08-22
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 TypeAppointment of Liquidators
Defending partyEXECUTIVES ONLINE LIMITEDEvent Date2013-05-29
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 TypeFinal Meetings
Defending partyEOL ASSET REALISATIONS LIMITEDEvent Date2013-05-29
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 TypeAppointment of Administrators
Defending partyEXECUTIVES ONLINE LIMITEDEvent Date2012-12-14
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 TypeMeetings of Creditors
Defending partyEXECUTIVES ONLINE LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EOL ASSET 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 EOL ASSET 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.