Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1363 REALISATIONS LIMITED
Company Information for

1363 REALISATIONS LIMITED

LEICESTER, LE1,
Company Registration Number
03671040
Private Limited Company
Dissolved

Dissolved 2017-02-08

Company Overview

About 1363 Realisations Ltd
1363 REALISATIONS LIMITED was founded on 1998-11-20 and had its registered office in Leicester. The company was dissolved on the 2017-02-08 and is no longer trading or active.

Key Data
Company Name
1363 REALISATIONS LIMITED
 
Legal Registered Office
LEICESTER
 
Previous Names
QES ELECTRICAL CONTRACTORS LIMITED23/07/2010
Filing Information
Company Number 03671040
Date formed 1998-11-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2017-02-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
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 1363 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL TIMSON
Company Secretary 2003-04-28
JULIAN RYSIEK PAUL MICHALSKI
Director 1998-11-20
SIMON PAUL TIMSON
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA CLARE MICHALSKA
Director 2000-05-11 2010-03-31
MIKE SHORT
Director 2006-11-23 2007-07-11
VICTORIA CLARE MICHALSKA
Company Secretary 1998-11-20 2003-04-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-20 1998-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-20 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL TIMSON QES GROUP LIMITED Company Secretary 2003-04-28 CURRENT 2002-05-30 Dissolved 2013-12-23
SIMON PAUL TIMSON QUORN ELECTRICAL SERVICES LIMITED Company Secretary 2003-04-28 CURRENT 1998-07-10 Dissolved 2018-02-02
JULIAN RYSIEK PAUL MICHALSKI PRICE WOODHOUSE LTD Director 2013-01-01 CURRENT 2008-08-08 Dissolved 2014-03-25
JULIAN RYSIEK PAUL MICHALSKI SMARTGEN LIMITED Director 2009-10-01 CURRENT 2009-08-28 Dissolved 2015-11-19
JULIAN RYSIEK PAUL MICHALSKI QES GROUP LIMITED Director 2002-05-30 CURRENT 2002-05-30 Dissolved 2013-12-23
JULIAN RYSIEK PAUL MICHALSKI QUORN ELECTRICAL SERVICES LIMITED Director 1998-07-10 CURRENT 1998-07-10 Dissolved 2018-02-02

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
2017-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2016
2015-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2015
2014-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013
2013-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013
2013-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 80 HINCKLEY ROAD LEICESTER LE3 0RD
2011-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2011
2011-05-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2011
2010-09-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-09-011.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-08-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-08-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-07-23RES15CHANGE OF NAME 14/07/2010
2010-07-23CERTNMCOMPANY NAME CHANGED QES ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/07/10
2010-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM QES BUILDING 14 CRADOCK STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1AH
2010-07-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MICHALSKA
2009-12-09LATEST SOC09/12/09 STATEMENT OF CAPITAL;GBP 100
2009-12-09AR0120/11/09 FULL LIST
2009-10-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TIMSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RYSIEK PAUL MICHALSKI / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CLARE MICHALSKA / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL TIMSON / 01/10/2009
2009-07-08363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-231.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-09-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-22363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-27288aNEW DIRECTOR APPOINTED
2005-11-21363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-21363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-31288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31288cDIRECTOR'S PARTICULARS CHANGED
2003-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06288bSECRETARY RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-18363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-3088(2)RAD 11/05/00--------- £ SI 98@1=98 £ IC 100/198
2000-05-18225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/99
1999-12-08363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 7 CRADDACK DRIVE QUORN LEICESTERSHIRE LE12 8DS
1999-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to 1363 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 Meetings2016-09-06
Notice of Intended Dividends2013-07-05
Appointment of Administrators2010-07-08
Fines / Sanctions
No fines or sanctions have been issued against 1363 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 1363 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1363 REALISATIONS LIMITED
Trademarks
We have not found any records of 1363 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1363 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 (4531 - Installation electrical wiring etc.) as 1363 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1363 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 TypeFinal Meetings
Defending party1363 REALISATIONS LIMITEDEvent Date2016-08-31
NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the Insolvency Act 1986 that Meetings of Members and Creditors of the above named Company will be held at 38 De Montfort Street, Leicester LE1 7GS on 28 October 2016 at 1100 hours and 1115 hours respectively, for the purposes of having an account laid before the meetings showing the manner in which the winding-up had been conducted and the property of the Company disposed of, hearing any explanation that may be given by the Liquidators and considering their release. Proxies to be used at the meeting must be lodged at Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS by no later than 12:00 noon of the business day before the Meetings.
 
Initiating party Event TypeNotice of Intended Dividends
Defending party1363 REALISATIONS LIMITEDEvent Date2010-07-23
NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Liquidator of the above-named company intends paying a First Dividend to unsecured non-preferential creditors. The creditors of the company are required, on or before 31 July 2013 , to submit their proofs of debt to the undersigned Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS , the Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the First Dividend to the unsecured non-preferential creditors or any other dividend declared before his debt is proved. I intend to declare a First Dividend to the unsecured non-preferential creditors within two months of 31 July 2013 . Situl Devji Raithatha , (IP NO 8927), Liquidator . Appointed 23 July 2010 .
 
Initiating party Event TypeAppointment of Administrators
Defending partyQES ELECTRICAL CONTRACTORS LIMITEDEvent Date2010-07-02
In the Leicester County Court case number 814 Principal Trading Address: QES Building, 14 Cradock Street, Loughbough, LE11 1AH . Trade Classification: 4531 Installation of Electrical Wiring & Fittings. Situl Devji Raithatha, (IP No 8927), was appointed Administrator. Date of Appointment: 2 July 2010 . Situl Devji Raithatha , Springfields Business Recovery & Insolvency Limited , 80 Hinckley Road, Leicester LE3 0RD . : : Peter Anderson , 0116 299 4745. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1363 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 1363 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.