Liquidation
Company Information for RELISYS LIMITED
3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF,
|
Company Registration Number
04357000
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RELISYS LIMITED | ||
Legal Registered Office | ||
3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04357000 | |
---|---|---|
Company ID Number | 04357000 | |
Date formed | 2002-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 21/01/2005 | |
Return next due | 18/02/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-13 18:04:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RELISYS | California | Unknown | ||
RELISYS CORPORATION | New Jersey | Unknown | ||
RELISYS MEDICAL DEVICES LIMITED | SY NO.312 POCHARAM ROAD MANGALAPALLY VILLAGE IBRAHIMPATNAM Telangana 501510 | ACTIVE | Company formed on the 1997-10-13 | |
Relisys Partners LLC | Delaware | Unknown | ||
RELISYS TECHNOLOGIES PRIVATE LIMITED | 30 FIRST FLOOR MOHAMMAD PUR BHIKAJI CAMA PLACE NEW DELHI Delhi 110066 | ACTIVE | Company formed on the 2006-09-16 |
Officer | Role | Date Appointed |
---|---|---|
LISA YANG LAYZELL |
||
DAVID CHIN LUNG YEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELIQUE WONG |
Director | ||
MARTIN PHILIP HALL |
Company Secretary | ||
MARTIN PHILIP HALL |
Director | ||
DAVID CHIN LUNG YEN |
Company Secretary | ||
GRAHAM DAVID STEVINSON |
Director | ||
KAMRAN ANWAR BEG |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEU INNOVATIONS LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | Insolvency:release of liquidator. | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/09 FROM C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-15 | |
4.68 | Liquidators' statement of receipts and payments to 2009-01-15 | |
4.68 | Liquidators' statement of receipts and payments to 2008-07-15 | |
2.24B | Administrator's progress report | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.31B | Notice of extension of period of Administration | |
2.16B | Liquidation. Statement of affairs | |
2.23B | Result of meeting of creditors | |
287 | Registered office changed on 24/01/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY | |
2.12B | Appointment of an administrator | |
288b | Director resigned | |
288b | Secretary resigned;director resigned | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 21/01/05; full list of members | |
CERTNM | Company name changed teco information systems europe LIMITED\certificate issued on 29/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/50000 30/12/ | |
123 | NC INC ALREADY ADJUSTED 30/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 30/12/03--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BROOMCO (2806) LIMITED CERTIFICATE ISSUED ON 23/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | DRAFT FACILITY AGREE 25/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | EURO SALES FINANCE PLC | |
RENT DEPOSIT DEED | Outstanding | TAMESIDE METROPOLITAN BOROUGH COUNCIL | |
PLEDGE AGREEMENT | Satisfied | BURDALE FINANCIAL LIMITED | |
DEBENTURE | Satisfied | BURDALE FINANCIAL LIMITED |
The top companies supplying to UK government with the same SIC code (3002 - Manufacture computers & process equipment) as RELISYS LIMITED are:
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. |