Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REALISATION 1235 LIMITED
Company Information for

REALISATION 1235 LIMITED

NORTHAMPTON, NN1,
Company Registration Number
05328999
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Realisation 1235 Ltd
REALISATION 1235 LIMITED was founded on 2005-01-11 and had its registered office in Northampton. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
REALISATION 1235 LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Previous Names
BARRY HOWARD HOMES (EASTERN) LIMITED20/10/2015
Filing Information
Company Number 05328999
Date formed 2005-01-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2017-01-03
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 REALISATION 1235 LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN HOWARD
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IAN WHITMILL
Company Secretary 2007-08-01 2009-06-30
ANDREW IAN WHITMILL
Director 2007-08-01 2009-06-30
WILLIAM ALEXANDER MURRAY MAIN
Director 2005-01-11 2009-01-20
CHRISTOPHER NIGEL SEAMARKS
Company Secretary 2005-08-16 2007-08-01
CHRISTOPHER NIGEL SEAMARKS
Director 2005-10-21 2007-08-01
NEIL BRAWN
Company Secretary 2005-01-11 2005-08-16
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2005-01-11 2005-01-11
ALDBURY DIRECTORS LIMITED
Nominated Director 2005-01-11 2005-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HOWARD WATERMEADOW HOMES (TOWCESTER ROAD) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
BARRY JOHN HOWARD ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
BARRY JOHN HOWARD TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (DEVELOPMENTS) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (EASTERN) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD FIELD VIEW ROADE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
BARRY JOHN HOWARD SCHLOPP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-07
BARRY JOHN HOWARD HOWARD INDUSTRIAL LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
BARRY JOHN HOWARD HOWARDS INDUSTRY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-06-09
BARRY JOHN HOWARD BARRY HOWARD HOMES (CENTRAL REGION) LTD Director 2014-11-03 CURRENT 2014-11-03 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WATLING STREET) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
BARRY JOHN HOWARD FREEMASONS HALL NORTHAMPTON LIMITED Director 2013-10-26 CURRENT 1888-12-27 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (ROADE) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WALGRAVE) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
BARRY JOHN HOWARD BIO WAYSTE LIMITED Director 2012-10-17 CURRENT 2004-01-15 Dissolved 2014-10-07
BARRY JOHN HOWARD BARRY HOWARD HOLDINGS LIMITED Director 2012-10-17 CURRENT 2005-12-09 Dissolved 2014-03-25
BARRY JOHN HOWARD BARRY HOWARD HOMES (INVESTMENTS) LIMITED Director 2012-10-17 CURRENT 2002-09-24 Dissolved 2015-05-12
BARRY JOHN HOWARD BARRY HOWARD GROUP PLC Director 2012-10-17 CURRENT 2003-12-19 Dissolved 2015-05-12
BARRY JOHN HOWARD BIOWAYSTE HOLDINGS LIMITED Director 2012-10-17 CURRENT 2010-07-22 Dissolved 2016-10-05
BARRY JOHN HOWARD REALISATION 1237 LIMITED Director 2012-10-17 CURRENT 1997-08-27 Live but Receiver Manager on at least one charge
BARRY JOHN HOWARD VERDANT BIOPRODUCTS LIMITED Director 2012-10-17 CURRENT 2009-02-12 Active
BARRY JOHN HOWARD RENEWABLE TECHNOLOGY SOLUTIONS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD RENEWABLE INVESTMENTS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD REALISATION 1236 LIMITED Director 2006-12-11 CURRENT 2006-10-17 Dissolved 2017-08-22
BARRY JOHN HOWARD REALISATION 1234 LIMITED Director 2006-08-01 CURRENT 2006-03-08 Active - Proposal to Strike off
BARRY JOHN HOWARD BARRY HOWARD HOMES LTD Director 2006-01-09 CURRENT 2005-12-20 Active

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
2017-01-03GAZ2STRUCK OFF AND DISSOLVED
2015-11-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2013
2015-11-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013
2015-11-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012
2015-10-20RES15CHANGE OF NAME 18/09/2015
2015-10-20CERTNMCOMPANY NAME CHANGED BARRY HOWARD HOMES (EASTERN) LIMITED CERTIFICATE ISSUED ON 20/10/15
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM SUMMER FARM WEST HADDON ROAD CRICK NORTHAMPTON NN6 7SQ
2015-07-07GAZ1FIRST GAZETTE
2015-03-31RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2013
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012
2014-12-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996
2011-10-12LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-12LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-02-14LATEST SOC14/02/11 STATEMENT OF CAPITAL;GBP 100
2011-02-14AR0111/01/11 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-19AR0111/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN HOWARD / 01/10/2009
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WHITMILL
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW WHITMILL
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-03363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MAIN
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE ROUNDTIN BARN VICTORS BARN NORTHAMPTON ROAD BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9DQ
2008-10-03225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-09-01288aNEW SECRETARY APPOINTED
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24288bSECRETARY RESIGNED
2005-06-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-06-24288bDIRECTOR RESIGNED
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to REALISATION 1235 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REALISATION 1235 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-12 Outstanding G&C FINANCE PLC
DEBENTURE 2007-04-12 Outstanding G&C FINANCE PLC
LEGAL CHARGE 2007-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-27 Satisfied G&C FINANCE LIMITED
DEBENTURE 2005-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-04-08 Satisfied G & C FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of REALISATION 1235 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALISATION 1235 LIMITED
Trademarks
We have not found any records of REALISATION 1235 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALISATION 1235 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 (7011 - Development & sell real estate) as REALISATION 1235 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REALISATION 1235 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALISATION 1235 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 REALISATION 1235 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.