Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L (UK) REALISATIONS LIMITED
Company Information for

L (UK) REALISATIONS LIMITED

BIRMINGHAM, B1 2HZ,
Company Registration Number
06298341
Private Limited Company
Dissolved

Dissolved 2017-03-29

Company Overview

About L (uk) Realisations Ltd
L (UK) REALISATIONS LIMITED was founded on 2007-07-02 and had its registered office in Birmingham. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
L (UK) REALISATIONS LIMITED
 
Legal Registered Office
BIRMINGHAM
B1 2HZ
Other companies in NG16
 
Filing Information
Company Number 06298341
Date formed 2007-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-29
Type of accounts FULL
Last Datalog update: 2018-01-25 00:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L (UK) REALISATIONS LIMITED
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 L (UK) REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD RILEY
Company Secretary 2015-09-30
JOHN JEFFERIES
Director 2007-07-02
EDWARD JOHN RILEY
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMOND O'BRIEN
Director 2007-12-14 2015-10-21
ALAN SIME
Company Secretary 2014-11-28 2015-09-30
ALAN SIME
Director 2014-02-18 2015-09-30
IAN COLIN HOPKINSON
Director 2009-03-02 2015-06-25
ALISON RUTH HOSKIN
Company Secretary 2013-09-23 2014-11-28
CRAIG DARREN CLEMENT
Director 2011-08-02 2014-02-07
TREVOR JOHN CLARK
Company Secretary 2012-12-01 2013-09-23
DAVID SHAUN BEECH
Company Secretary 2010-07-16 2012-07-31
ALASTAIR JAMES WALKER
Company Secretary 2007-07-19 2010-07-15
ALASTAIR JAMES WALKER
Director 2007-07-19 2010-07-15
O`CONNORS LLP
Company Secretary 2007-07-02 2007-07-19
DANIEL JAMES DWYER
Director 2007-07-02 2007-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JEFFERIES JOHN JEFFERIES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
JOHN JEFFERIES INTERNATIONAL INTERIOR SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
JOHN JEFFERIES L S DOORS REALISATIONS LIMITED Director 2012-09-17 CURRENT 2002-04-19 Active - Proposal to Strike off
JOHN JEFFERIES CUBICLE SYSTEMS LIMITED Director 2011-08-01 CURRENT 1999-09-15 Dissolved 2017-03-29
JOHN JEFFERIES LAIDLAW INTERIORS GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-04 In Administration/Administrative Receiver
JOHN JEFFERIES L INTERIORS REALISATIONS LIMITED Director 2011-07-25 CURRENT 2011-07-04 In Administration/Administrative Receiver
JOHN JEFFERIES INTERIORS MANUFACTURING LIMITED Director 2011-07-25 CURRENT 2011-07-05 In Administration/Administrative Receiver
JOHN JEFFERIES SATURN ARCHITECTURAL SOLUTIONS LIMITED Director 2008-08-20 CURRENT 2002-02-14 Dissolved 2013-10-08
JOHN JEFFERIES SATURN ARCHITECTURAL NORTHERN LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2013-10-08
JOHN JEFFERIES THEW`S LIMITED Director 2005-03-10 CURRENT 2005-03-10 Dissolved 2016-08-23
JOHN JEFFERIES LS REALISATIONS LIMITED Director 2003-08-01 CURRENT 2002-10-02 Dissolved 2017-03-29
EDWARD JOHN RILEY C & H PRECISION FINISHERS LIMITED Director 2016-11-23 CURRENT 1994-03-04 Active
EDWARD JOHN RILEY SIGMA PRECISION COMPONENTS LIMITED Director 2016-11-23 CURRENT 2004-12-29 Active
EDWARD JOHN RILEY SIGMA COMPONENTS (FARNBOROUGH) LIMITED Director 2016-11-23 CURRENT 2007-06-04 Active
EDWARD JOHN RILEY SIGMA COMPONENTS MIDCO 2 LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA COMPONENTS LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA COMPONENTS MIDCO 1 LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA PRECISION COMPONENTS UK LIMITED Director 2016-11-23 CURRENT 1963-11-15 Active
EDWARD JOHN RILEY HARTSHILL VENTURES LIMITED Director 2016-11-23 CURRENT 2006-04-18 Active - Proposal to Strike off
EDWARD JOHN RILEY SIGMA COMPONENTS HOLDINGS LIMITED Director 2016-11-23 CURRENT 2016-02-17 Active
EDWARD JOHN RILEY THEW`S LIMITED Director 2015-10-21 CURRENT 2005-03-10 Dissolved 2016-08-23
EDWARD JOHN RILEY CUBICLE SYSTEMS LIMITED Director 2015-10-21 CURRENT 1999-09-15 Dissolved 2017-03-29
EDWARD JOHN RILEY LS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2002-10-02 Dissolved 2017-03-29
EDWARD JOHN RILEY LAIDLAW INTERIORS GROUP LIMITED Director 2015-10-21 CURRENT 2011-07-04 In Administration/Administrative Receiver
EDWARD JOHN RILEY L INTERIORS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2011-07-04 In Administration/Administrative Receiver
EDWARD JOHN RILEY INTERIORS MANUFACTURING LIMITED Director 2015-10-21 CURRENT 2011-07-05 In Administration/Administrative Receiver
EDWARD JOHN RILEY L S DOORS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2002-04-19 Active - Proposal to Strike off

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
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2016
2016-12-292.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-07-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2016
2016-03-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-02-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-02-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM LEADERFLUSH SHAPLAND MILNHAY ROAD LANGLEY MILL NOTTINGHAM NG16 4AZ
2016-01-07RES15CHANGE OF NAME 06/01/2016
2016-01-07CERTNMCOMPANY NAME CHANGED LAIDLAW (UK) LIMITED CERTIFICATE ISSUED ON 07/01/16
2016-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-13AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2015-11-13AP03SECRETARY APPOINTED MR EDWARD RILEY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIME
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN
2015-11-13TM02APPOINTMENT TERMINATED, SECRETARY ALAN SIME
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOPKINSON
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 109998
2015-05-06AR0122/03/15 FULL LIST
2015-03-16AA01PREVEXT FROM 30/09/2014 TO 31/12/2014
2015-03-12AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2014-11-28AP03SECRETARY APPOINTED MR ALAN SIME
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY ALISON HOSKIN
2014-11-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 109998
2014-04-07AR0122/03/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR ALAN SIME
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CLEMENT
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY TREVOR CLARK
2013-09-23AP03SECRETARY APPOINTED MS ALISON RUTH HOSKIN
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-24AUDAUDITOR'S RESIGNATION
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 23 STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS
2013-05-10AUDAUDITOR'S RESIGNATION
2013-03-22AR0122/03/13 FULL LIST
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-06AP03SECRETARY APPOINTED MR TREVOR JOHN CLARK
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEECH
2012-07-13AR0102/07/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-27AP01DIRECTOR APPOINTED MR CRAIG DARREN CLEMENT
2011-07-26AR0102/07/11 FULL LIST
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-22AR0102/07/10 FULL LIST
2010-08-26AP03SECRETARY APPOINTED MR DAVID SHAUN BEECH
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER
2009-08-12363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-16288aDIRECTOR APPOINTED IAN COLIN HOPKINSON
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-29363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFERIES / 02/07/2007
2008-06-20225CURREXT FROM 31/07/2008 TO 30/09/2008
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-14123NC INC ALREADY ADJUSTED 19/07/07
2007-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1488(2)RAD 19/07/07--------- £ SI 109998@1=109998 £ IC 1/109999
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ
2007-07-27288bSECRETARY RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to L (UK) REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-29
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-29
Fines / Sanctions
No fines or sanctions have been issued against L (UK) REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED TO A COMPOSITE DEBENTURE DATED 17 SEPTEMBER 2012 2013-01-04 Satisfied ASHWANI MALHAN
ACCESSION DEED 2013-01-03 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
ALL ASSET DEBENTURE 2012-12-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-25 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-09-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-07-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of L (UK) REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L (UK) REALISATIONS LIMITED
Trademarks
We have not found any records of L (UK) REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L (UK) REALISATIONS 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 (70100 - Activities of head offices) as L (UK) REALISATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where L (UK) REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyL (UK) REALISATIONS LIMITEDEvent Date2016-01-29
On 18 December 2015 the above-named company entered administration. I, Peter OBrien of Laidlaw Limited , Strawberry Lane, Willenhall, West Midlands, United Kingdom WV13 3RS was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Laidlaw, Laidlaw Ironmongery and Balustrading Solutions.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyL (UK) REALISATIONS LIMITEDEvent Date2016-01-29
On 18 December 2015 the above-named company entered administration. I, Andrew Gratton of Laidlaw Limited , Strawberry Lane, Willenhall, West Midlands, United Kingdom WV13 3RS was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Laidlaw, Laidlaw Ironmongery and Balustrading Solutions.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L (UK) REALISATIONS 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 L (UK) REALISATIONS 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.