Dissolved
Dissolved 2016-09-06
Company Information for EES REALISATION LTD
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
06976872
Private Limited Company
Dissolved Dissolved 2016-09-06 |
Company Name | ||
---|---|---|
EES REALISATION LTD | ||
Legal Registered Office | ||
41 SCOTLAND STREET SHEFFIELD | ||
Previous Names | ||
|
Company Number | 06976872 | |
---|---|---|
Date formed | 2009-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:36:26 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069768720003 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | COMPANY NAME CHANGED ELEVATED ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ELEVATED ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM BOOTH STREET CHAMBERS BOOTH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7LQ | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/14 NO CHANGES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069768720003 | |
Annotation | ||
AR01 | 30/07/13 NO CHANGES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 NO CHANGES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BOOTH STREET CHAMBERS BOOTH STREET ASHTON UNDER LYNE OL8 4NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ASSITT | |
AP01 | DIRECTOR APPOINTED MR JOHN MELLORS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 19,695 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 20,732 |
Creditors Due Within One Year | 2012-12-31 | £ 364,733 |
Creditors Due Within One Year | 2011-12-31 | £ 277,132 |
Creditors and other liabilities
|
|
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 EES REALISATION LTD
Cash Bank In Hand | 2012-12-31 | £ 20,362 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 36,809 |
Current Assets | 2012-12-31 | £ 291,707 |
Current Assets | 2011-12-31 | £ 183,447 |
Debtors | 2012-12-31 | £ 229,331 |
Debtors | 2011-12-31 | £ 126,283 |
Secured Debts | 2012-12-31 | £ 101,523 |
Secured Debts | 2011-12-31 | £ 86,145 |
Stocks Inventory | 2012-12-31 | £ 42,014 |
Stocks Inventory | 2011-12-31 | £ 20,355 |
Tangible Fixed Assets | 2012-12-31 | £ 35,056 |
Tangible Fixed Assets | 2011-12-31 | £ 27,517 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as EES REALISATION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EES REALISATION LTD | Event Date | 2011-08-02 |
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. |