Company Information for EE139 REALISATIONS LIMITED
THIRD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
|
Company Registration Number
05999742
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EE139 REALISATIONS LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS Other companies in HD6 | ||
Previous Names | ||
|
Company Number | 05999742 | |
---|---|---|
Company ID Number | 05999742 | |
Date formed | 2006-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 06:29:55 |
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 |
---|---|---|
SHARON AMANDA SUTTLE |
||
JOHN NORBERT JAEKEL |
||
SHARON AMANDA SUTTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EARN EXTRA COMPANY SECRETARIES LTD |
Company Secretary | ||
EARN EXTRA COMPANY DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARN EXTRA PAYE LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-19 | |
600 | Appointment of a voluntary liquidator | |
RES15 | CHANGE OF COMPANY NAME 19/08/22 | |
CERTNM | COMPANY NAME CHANGED EARN EXTRA 139 LTD CERTIFICATE ISSUED ON 23/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM 4 Phoenix Court, Wakefield Road Brighouse West Yorkshire HD6 1PF | |
2.12B | Appointment of an administrator | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 23/09/15 STATEMENT OF CAPITAL GBP 100 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/11/11 FULL LIST | |
AR01 | 15/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON AMANDA SUTTLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORBERT JAEKEL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON AMANDA SUTTLE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR EARN EXTRA COMPANY DIRECTORS LTD | |
288a | SECRETARY APPOINTED MISS SHARON SUTTLE | |
288b | APPOINTMENT TERMINATED SECRETARY EARN EXTRA COMPANY SECRETARIES LTD | |
288a | DIRECTOR APPOINTED MISS SHARON SUTTLE | |
288a | DIRECTOR APPOINTED MR JOHN JAEKEL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 30/11/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-05-10 |
Appointmen | 2017-10-04 |
Meetings of Creditors | 2017-02-03 |
Appointment of Administrators | 2017-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
|
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 EE139 REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EE139 REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | EE139 REALISATIONS LIMITED | Event Date | 2019-05-10 |
Initiating party | Event Type | Appointmen | |
Defending party | EE139 REALISATIONS LIMITED | Event Date | 2017-10-04 |
Name of Company: EE139 REALISATIONS LIMITED Company Number: 05999742 Nature of Business: Other professional, scientific and technical activities not elsewhere classified Previous Name of Company: Earn… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EARN EXTRA 139 LTD | Event Date | 2017-01-31 |
In the Leeds District Registry case number 90 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of presenting their proposals to creditors under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted of Form 2.25B is on 13 February 2017 at 12.00 noon, by which time and date votes must be received at Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person in entitled to submit a vote only if: they have given to the Joint Administrators at Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 23 January 2017. Office holder details: Michael C Kienlen and Mark N Ranson (IP Nos. 9367 and 9299) both of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS. For further details contact: The Joint Administrators, Tel: 0113 2211 349. Alternative contact: Martin Wilman, Email: martin.wilman@armstrongwatson.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EARN EXTRA 139 LTD | Event Date | 2017-01-23 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 90 Michael C Kienlen and Mark N Ranson (IP Nos 9367 and 9299 ), both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS For further details contact: The Joint Administrators, Tel: 0113 221 1300. Alternative contact: Martin Wilman, Tel: 0113 2211 349. : Ag EF102547 | |||
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. |