Dissolved
Dissolved 2017-02-08
Company Information for 1363 REALISATIONS LIMITED
LEICESTER, LE1 7GS,
|
Company Registration Number
03671040
Private Limited Company
Dissolved Dissolved 2017-02-08 |
Company Name | ||
---|---|---|
1363 REALISATIONS LIMITED | ||
Legal Registered Office | ||
LEICESTER LE1 7GS Other companies in LE1 | ||
Previous Names | ||
|
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 08:49:14 |
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 |
---|---|---|
SIMON PAUL TIMSON |
||
JULIAN RYSIEK PAUL MICHALSKI |
||
SIMON PAUL TIMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA CLARE MICHALSKA |
Director | ||
MIKE SHORT |
Director | ||
VICTORIA CLARE MICHALSKA |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QES GROUP LIMITED | Company Secretary | 2003-04-28 | CURRENT | 2002-05-30 | Dissolved 2013-12-23 | |
QUORN ELECTRICAL SERVICES LIMITED | Company Secretary | 2003-04-28 | CURRENT | 1998-07-10 | Dissolved 2018-02-02 | |
PRICE WOODHOUSE LTD | Director | 2013-01-01 | CURRENT | 2008-08-08 | Dissolved 2014-03-25 | |
SMARTGEN LIMITED | Director | 2009-10-01 | CURRENT | 2009-08-28 | Dissolved 2015-11-19 | |
QES GROUP LIMITED | Director | 2002-05-30 | CURRENT | 2002-05-30 | Dissolved 2013-12-23 | |
QUORN ELECTRICAL SERVICES LIMITED | Director | 1998-07-10 | CURRENT | 1998-07-10 | Dissolved 2018-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 80 HINCKLEY ROAD LEICESTER LE3 0RD | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
RES15 | CHANGE OF NAME 14/07/2010 | |
CERTNM | COMPANY NAME CHANGED QES ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM QES BUILDING 14 CRADOCK STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1AH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MICHALSKA | |
LATEST SOC | 09/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/09 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TIMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RYSIEK PAUL MICHALSKI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CLARE MICHALSKA / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL TIMSON / 01/10/2009 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/05/00--------- £ SI 98@1=98 £ IC 100/198 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/99 | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 7 CRADDACK DRIVE QUORN LEICESTERSHIRE LE12 8DS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-09-06 |
Notice of Intended Dividends | 2013-07-05 |
Appointment of Administrators | 2010-07-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as 1363 REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1363 REALISATIONS LIMITED | Event Date | 2016-08-31 |
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 Type | Notice of Intended Dividends | |
Defending party | 1363 REALISATIONS LIMITED | Event Date | 2010-07-23 |
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 Type | Appointment of Administrators | |
Defending party | QES ELECTRICAL CONTRACTORS LIMITED | Event Date | 2010-07-02 |
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. : | |||
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. |