Company number 02562359
Status In Administration/Administrative Receiver
Incorporation Date 26 November 1990
Company Type Private Limited Company
Address 12 PLUMTREE COURT, LONDON, EC4A 4HT
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Notice to Registrar in respect of date of dissolution; Notice to Registrar in respect of date of dissolution; Administrator's progress report to 30 September 2010. The most likely internet sites of DSC REALISATIONS (2008) LIMITED are www.dscrealisations2008.co.uk, and www.dsc-realisations-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Dsc Realisations 2008 Limited is a Private Limited Company.
The company registration number is 02562359. Dsc Realisations 2008 Limited has been working since 26 November 1990.
The present status of the company is In Administration/Administrative Receiver. The registered address of Dsc Realisations 2008 Limited is 12 Plumtree Court London Ec4a 4ht. . RICHARDSON, Colin Anthony is a Secretary of the company. HEYNE, Barry Lewis William is a Director of the company. RICHARDSON, Colin Anthony is a Director of the company. Secretary THURSTON, Van Edward has been resigned. Director BIRD, Mark has been resigned. Director PROFFIT, Cedric Helsby has been resigned. Director PYE, Garry Robert has been resigned. Director PYE, Tina has been resigned. Director RACKHAM, Robin John has been resigned. Director THURSTON, Debra has been resigned. Director THURSTON, Van Edward has been resigned. The company operates in "Other special trades construction".
Current Directors
Resigned Directors
Director
BIRD, Mark
Resigned: 16 August 2007
Appointed Date: 01 January 2004
57 years old
Director
PYE, Garry Robert
Resigned: 17 August 2007
Appointed Date: 01 January 1994
65 years old
Director
PYE, Tina
Resigned: 17 August 2007
65 years old
DSC REALISATIONS (2008) LIMITED Events
12 Jan 2011
Notice to Registrar in respect of date of dissolution
06 Jan 2011
Notice to Registrar in respect of date of dissolution
11 Oct 2010
Administrator's progress report to 30 September 2010
11 Oct 2010
Notice of move from Administration to Dissolution
11 Oct 2010
Notice of move from Administration to Dissolution
...
... and 81 more events
30 Jan 1991
Registered office changed on 30/01/91 from: 2 baches street london N1 6UB
29 Jan 1991
Memorandum and Articles of Association
29 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
14 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Nov 1990
Incorporation
17 August 2007
Chattel mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being nissan navara 4X4 double cab, serial…
17 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 1997
Debenture
Delivered: 1 May 1997
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1994
Fixed and floating charge
Delivered: 6 December 1994
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1994
Debenture
Delivered: 19 January 1994
Status: Satisfied
on 18 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…