EW (REALISATIONS) 2014 LIMITED
MANCHESTER ECCO WINDOWS LIMITED

Hellopages » Greater Manchester » Bury » M26 1LS

Company number 02326057
Status Liquidation
Incorporation Date 7 December 1988
Company Type Private Limited Company
Address INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHNS TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic, 43342 - Glazing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators statement of receipts and payments to 12 May 2016; Court order INSOLVENCY:court order - removal/ replacement of liquidator; Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 8 March 2016. The most likely internet sites of EW (REALISATIONS) 2014 LIMITED are www.ewrealisations2014.co.uk, and www.ew-realisations-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Ew Realisations 2014 Limited is a Private Limited Company. The company registration number is 02326057. Ew Realisations 2014 Limited has been working since 07 December 1988. The present status of the company is Liquidation. The registered address of Ew Realisations 2014 Limited is Inquesta Corporate Recovery Insolvency St Johns Terrace 11 15 New Road Manchester M26 1ls. . HIGGINS, Peter David is a Secretary of the company. HIGGINS, Peter David is a Director of the company. HIGGINS, Susan Doris is a Director of the company. Director HIGGINS, James Patrick has been resigned. Director HIGGINS, Jennifer Roberta has been resigned. Director SLEVIN, Gordon Charles has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors


Director
HIGGINS, Peter David

69 years old

Director
HIGGINS, Susan Doris
Appointed Date: 08 July 1994
68 years old

Resigned Directors

Director
HIGGINS, James Patrick
Resigned: 30 November 2008
Appointed Date: 30 December 2004
39 years old

Director
HIGGINS, Jennifer Roberta
Resigned: 31 August 2006
Appointed Date: 30 December 2004
41 years old

Director
SLEVIN, Gordon Charles
Resigned: 08 July 1994
69 years old

EW (REALISATIONS) 2014 LIMITED Events

21 Jul 2016
Liquidators statement of receipts and payments to 12 May 2016
21 Mar 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
08 Mar 2016
Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 8 March 2016
22 Feb 2016
Notice of ceasing to act as a voluntary liquidator
18 Feb 2016
Appointment of a voluntary liquidator
...
... and 73 more events
01 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1989
Accounting reference date notified as 31/03

13 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jan 1989
Company name changed draydon LIMITED\certificate issued on 30/01/89
07 Dec 1988
Incorporation

EW (REALISATIONS) 2014 LIMITED Charges

6 December 1994
Mortgage debenture
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinry vehicles…
13 May 1991
Debenture
Delivered: 30 May 1991
Status: Satisfied on 14 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…