Company Information for AS REALISATIONS (ESSEX) LIMITED
REVIVE BUSINESS RECOVERY, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
07551854
Private Limited Company
Liquidation |
Company Name | ||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AS REALISATIONS (ESSEX) LIMITED | ||||||||||||||||||
Legal Registered Office | ||||||||||||||||||
REVIVE BUSINESS RECOVERY 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in CO7 | ||||||||||||||||||
Previous Names | ||||||||||||||||||
|
Company Number | 07551854 | |
---|---|---|
Company ID Number | 07551854 | |
Date formed | 2011-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-05-31 | |
Account next due | 2017-02-28 | |
Latest return | 2015-07-10 | |
Return next due | 2016-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-18 16:09:55 |
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 |
---|---|---|
BRIAN KEITH THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GADGET REPAIR CENTRE LTD | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2015-06-16 | |
THE ONLINE SUPPLY COMPANY LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-05-26 | |
ESSEX SECURITY CENTRE LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2015-04-14 | |
DOOR REPAIR SERVICES LTD | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active | |
RAMSAYHOLMES LTD | Director | 2011-09-28 | CURRENT | 2011-09-28 | Active | |
DRS ENTRANCE SYSTEMS LTD | Director | 2011-05-23 | CURRENT | 2011-05-23 | Dissolved 2015-01-14 | |
ESSEX COLOUR COATINGS LTD | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2016-12-20 | |
XPRESS DOOR SERVICES LTD | Director | 2009-07-15 | CURRENT | 2006-05-02 | Dissolved 2014-11-04 | |
RH INDUSTRIAL DOORS LTD | Director | 2009-07-15 | CURRENT | 2006-05-03 | Active | |
DRS ENTRANCE SYSTEMS (UK) LTD | Director | 2002-10-29 | CURRENT | 2002-10-29 | Dissolved 2018-03-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/16 FROM C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX | |
2.24B | Administrator's progress report to 2016-10-27 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 15 Notley Enterprise Park Raydon Road Gt Wenham Suffolk CO7 6QD | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 08/04/16 | |
CERTNM | COMPANY NAME CHANGED DRS DOORS LTD CERTIFICATE ISSUED ON 08/04/16 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 27/07/2015 | |
CERTNM | Company name changed door repairs & spares LTD\certificate issued on 29/07/15 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/13 FROM Unit 14 Notley Enterprise Park Raydon Road Great Wenham Suffolk CO7 6QD England | |
RES15 | CHANGE OF NAME 03/09/2013 | |
CERTNM | Company name changed trade doors (east anglia) LTD\certificate issued on 03/09/13 | |
RES15 | CHANGE OF NAME 09/08/2013 | |
CERTNM | Company name changed essex locksmiths LTD\certificate issued on 12/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM UNIT 14 NOTLEY ENTERPRISE PARK RAYDON ROAD, GREAT WENHAM COLCHESTER ESSEX CO7 6QD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 2-3 COMMERCE WAY LAWFORD MANNINGTREE ESSEX CO11 1UT ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075518540001 | |
RES15 | CHANGE OF NAME 24/06/2013 | |
CERTNM | Company name changed door repairs & spares LTD\certificate issued on 25/06/13 | |
RES15 | CHANGE OF NAME 12/06/2013 | |
CERTNM | COMPANY NAME CHANGED VALUE DOORS (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 12/06/13 | |
RES15 | CHANGE OF NAME 30/05/2013 | |
CERTNM | COMPANY NAME CHANGED DOOR SPARES & REPAIRS LTD CERTIFICATE ISSUED ON 30/05/13 | |
RES15 | CHANGE OF NAME 21/05/2013 | |
CERTNM | COMPANY NAME CHANGED DOOR REPAIRS & SPARES LTD CERTIFICATE ISSUED ON 22/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 4 COMMERCE WAY RIVERSIDE AVE WEST LAWFORD MANNINGTREE ESSEX CO11 1UT ENGLAND | |
RES15 | CHANGE OF NAME 20/05/2013 | |
CERTNM | COMPANY NAME CHANGED ESSEX LOCKSMITHS LIMITED CERTIFICATE ISSUED ON 20/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM UNIT 23-24 JUBILEE END LAWFORD MANNINGTREE ESSEX CO11 1UR UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AA01 | PREVEXT FROM 31/03/2012 TO 31/05/2012 | |
AR01 | 10/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 8 STATION ROAD MANNINGTREE ESSEX CO11 2LH UNITED KINGDOM | |
AR01 | 04/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-05-11 |
Appointment of Liquidators | 2017-02-14 |
Meetings of Creditors | 2016-05-25 |
Appointment of Administrators | 2016-05-25 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC |
|
|
|
|
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 AS REALISATIONS (ESSEX) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
Building Construction and Maintenance |
London Borough of Redbridge | |
|
Equipment Purchase |
London Borough of Redbridge | |
|
Equipment Purchase |
London Borough of Redbridge | |
|
Minor Maintenance |
London Borough of Redbridge | |
|
Equipment Purchase |
London Borough of Redbridge | |
|
Equipment Purchase |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Redbridge | |
|
Minor Maintenance |
London Borough of Redbridge | |
|
Minor Maintenance |
London Borough of Redbridge | |
|
R&R Equipment - Normal |
London Borough of Redbridge | |
|
R&R Equipment - Normal |
London Borough of Redbridge | |
|
Tenant Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 25120 - Manufacture of doors and windows of metal - this is probably incorrect as has trading income
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | A S REALISATIONS (ESSEX) LIMITED | Event Date | 2017-05-05 |
Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within two months from the last date of proving. Creditors must send in their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Claire Louise Foster of 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS by 2 June 2017. This date is the last date for proving. If so required by notice in writing from the Liquidator, either personally or by their Solicitors, Creditors must 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 distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A S REALISATIONS (ESSEX) LIMITED | Event Date | 2017-01-16 |
Liquidator's name and address: Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Telephone number: 01302 965485 . Alternative person to contact: Elizabeth Sapsted, Elizabeth@revivebusinessrecovery.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A S REALISATIONS (ESSEX) LIMITED | Event Date | 2016-05-25 |
In the Chancery Division Birmingham District Registry case number 8134 Nature of business: Manufacture of Doors and Windows of Metal In accordance with Paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider my statement of proposals, establishing a committee of creditors and, if no committee is established, to consider approving the Administrators remuneration and disbursements and the pre-administration costs, is to be conducted by correspondence in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote, a completed Form 2.25B must be lodged, together with details of their claims, at Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX not later than 12 noon on 2 June 2016. In accordance with Rule 2.22(1) of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the administrator written details of his claim not later than 12 noon on the closing date, the claim has been duly admitted and there has been lodged with the administrator. Claire Louise Foster , IP number: 9423 , Administrator , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Appointment made on: 28 April 2016. Alternative person to contact: Dan Staniland, 01302 554925, dan@revivebusinessrecovery.co.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | A S REALISATIONS (ESSEX) LIMITED | Event Date | 2016-04-28 |
In the Chancery Division Birmingham District Registry case number 8134 Claire Louise Foster (office holder no. 9423 ) of Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . For further details please contact Dan Staniland, 01302 554925 or dan@revivebusinessrecovery.co.uk : | |||
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. |