EMPIRE REALISATIONS (2) LIMITED
Status | DISSOLVED |
Company No. | 02949461 |
Category | Private Limited Company |
Incorporated | 15 Jul 1994 |
Age | 29 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 09 May 2011 |
Years | 13 years, 1 month, 6 days |
SUMMARY
EMPIRE REALISATIONS (2) LIMITED is an dissolved private limited company with number 02949461. It was incorporated 29 years, 11 months ago, on 15 July 1994 and it was dissolved 13 years, 1 month, 6 days ago, on 09 May 2011. The company address is 1 City Square, Leeds, LS1 2AL.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 09 Feb 2011
Action Date: 02 Feb 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2011-02-02
Documents
Liquidation in administration progress report with brought down date
Date: 09 Sep 2010
Action Date: 02 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-08-02
Documents
Liquidation in administration extension of period
Date: 22 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-02-02
Documents
Liquidation in administration proposals
Date: 15 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 20 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP
Documents
Liquidation in administration appointment of administrator
Date: 10 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Certificate change of name company
Date: 05 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neville ward holdings LIMITED\certificate issued on 06/08/09
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher jagusz
Documents
Accounts with accounts type full
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary paul hudson
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jonathan rodmell
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nicholas john williams
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 17 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 26 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 26 Nov 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; no change of members
Documents
Legacy
Date: 20 Jul 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Jul 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 04 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/07/05--------- £ si [email protected]=221 £ ic 1000/1221
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Jul 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 21 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 17 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Legacy
Date: 10 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/04/03
Documents
Legacy
Date: 10 Jun 2003
Category: Capital
Type: 122
Description: S-div 04/04/03
Documents
Resolution
Date: 21 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Legacy
Date: 07 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; no change of members
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 25 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/98; full list of members
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 06 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/96; no change of members
Documents
Legacy
Date: 10 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 10/01/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ
Documents
Accounts with made up date
Date: 02 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 02 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/95; full list of members
Documents
Legacy
Date: 14 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/01/95--------- £ si 998@1=998 £ ic 1/999
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Dec 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 21/07/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
9 TOWNSEND GATE,BERKHAMSTED,HP4 2FZ
Number: | 07918091 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 NORTH STREET,MARTOCK,TA12 6EJ
Number: | 10706502 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LTD 4TH FLOOR,LONDON,W1W 5QZ
Number: | 11939804 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BAGSHOT HOUSE REDHILL STREET,LONDON,NW1 4BY
Number: | 08453778 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR KINGSBOURNE HOUSE,LONDON,WC1V 7DA
Number: | 06987857 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CHERRYFIELDS ROAD,MACCLESFIELD,SK11 8RF
Number: | 09946547 |
Status: | ACTIVE |
Category: | Private Limited Company |