ES REALISATIONS 2023 LIMITED

Company Documents

DateDescription
29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/03/2429 March 2024 Notice of move from Administration to Dissolution

View Document

26/10/2326 October 2023 Administrator's progress report

View Document

01/06/231 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Change of name notice

View Document

28/04/2328 April 2023 Notice of deemed approval of proposals

View Document

06/04/236 April 2023 Statement of administrator's proposal

View Document

23/03/2323 March 2023 Registered office address changed from Connect House Small Heath Business Park Talbot Way Birmingham B10 0HJ to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of an administrator

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

26/01/2226 January 2022 Appointment of Mr Alexander John Hunter as a director on 2022-01-13

View Document

25/01/2225 January 2022 Termination of appointment of Kathryn Godfree as a secretary on 2022-01-07

View Document

25/01/2225 January 2022 Termination of appointment of Kathryn Margaret Godfree as a director on 2022-01-07

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Full accounts made up to 2020-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED KATHRYN GODFREE

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SHARP

View Document

03/12/183 December 2018 SECRETARY APPOINTED KATHRYN GODFREE

View Document

19/11/1819 November 2018 ARTICLES OF ASSOCIATION

View Document

19/11/1819 November 2018 ALTER ARTICLES 05/11/2018

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEPPER

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047301130009

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

11/10/1811 October 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE DEPPER / 01/01/2015

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 13-14 CHELSEA WHARF 15 LOTS ROAD LONDON SW10 0QJ UK

View Document

30/05/1230 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR DAVID NIGEL HOLDEN

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEANNE EARL

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR ANDREW SHARP

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN DEPPER

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR ANDREW SHARP

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR MARK DEPPER

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR MICHAEL DEPPER

View Document

17/08/1117 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1115 August 2011 ADOPT ARTICLES 29/07/2011

View Document

15/08/1115 August 2011 SECTION 175(5)(A) 29/07/2011

View Document

15/08/1115 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MS LEANNE EARL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SHARP

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR MARTIN DEPPER

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR MICHAEL DEPPER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARP

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEPPER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DEPPER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSEN

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR ANDREW SHARP

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR DAVID NIGEL HOLDEN

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR ANDREW SHARP

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR KARL BISTANY

View Document

29/07/1129 July 2011 CURRSHO FROM 31/12/2011 TO 31/10/2011

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STIRLING

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR MARTIN LEE DEPPER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR MARK STEPHEN DEPPER

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LAURIE

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR KARL MICHAEL BISTANY

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILL

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 NC INC ALREADY ADJUSTED 03/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP LAURIE / 12/04/2010

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 13-14 CHELSEA WHARF 15 LOTS ROAD LONDON SW10 0QJ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MARTIN JOHN GILL

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/08/0819 August 2008 GBP NC 1200/1400 15/08/2008

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 13-14 CHELSEA WHARF 15 LOTS ROAD LONDON SW10 1QJ

View Document

08/03/088 March 2008 SECRETARY APPOINTED DAVID ANDREW STIRLING

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 110 CANNON STREET LONDON EC4N 6AR

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON RICHARDS

View Document

20/02/0820 February 2008 ARTICLES OF ASSOCIATION

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 28/01/08

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 £ NC 850/1000 03/07/0

View Document

16/08/0616 August 2006 NC INC ALREADY ADJUSTED 03/07/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 47 CANTERBURY GROVE LONDON SE27 0NX

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0524 November 2005 £ NC 250/850 27/10/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 NC INC ALREADY ADJUSTED 27/10/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 S-DIV 31/03/05

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

13/04/0513 April 2005 £ NC 100/250 31/03/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0513 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0513 April 2005 SUB DIV SHARES 31/03/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 09/10/04 TO 30/09/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 09/10/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED 24-7 SPARES LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

12/12/0312 December 2003 COMPANY NAME CHANGED VACUUM CLEANER SPARES LIMITED CERTIFICATE ISSUED ON 12/12/03

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 39 MORETON STREET LONDON SW1V 2NY

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information