EED REALISATIONS LIMITED
LEEDS EXPRESS ELECTRICAL DISTRIBUTORS LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 01284589
Status Liquidation
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address MAZARS HOUSE GELDRED ROAD, GILDERSOME, LEEDS, LS27 7JN
Home Country United Kingdom
Nature of Business 5143 - Wholesale electric household goods
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are INSOLVENCY:Secretary of State Release of Liquidator; Court order insolvency:c/o replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of EED REALISATIONS LIMITED are www.eedrealisations.co.uk, and www.eed-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eed Realisations Limited is a Private Limited Company. The company registration number is 01284589. Eed Realisations Limited has been working since 02 November 1976. The present status of the company is Liquidation. The registered address of Eed Realisations Limited is Mazars House Geldred Road Gildersome Leeds Ls27 7jn. . JACKSON, Simon Peter is a Secretary of the company. APPLETON, Andrew is a Director of the company. BRIDGE, Jeffery David is a Director of the company. JACKSON, Barry Conrad is a Director of the company. JACKSON, Roy is a Director of the company. JACKSON, Simon Peter is a Director of the company. JACKSON, Stephen Andrew is a Director of the company. Secretary CROSS, Elaine has been resigned. Secretary JACKSON, Roy has been resigned. Secretary JACKSON, Simon Peter has been resigned. Secretary MCLOUGHLIN, Rita Elizabeth has been resigned. Secretary STEELE, Michael Anthony has been resigned. Director BRADLEY, Michael has been resigned. Director CROSS, Elaine has been resigned. Director JACKSON, Dale has been resigned. Director JACKSON, Pamela Elizabeth has been resigned. Director MCLOUGHLIN, Rita Elizabeth has been resigned. Director OWEN, Raymond has been resigned. Director STEELE, Michael Anthony has been resigned. The company operates in "Wholesale electric household goods".


Current Directors

Secretary
JACKSON, Simon Peter
Appointed Date: 28 July 2009

Director
APPLETON, Andrew
Appointed Date: 01 July 2002
63 years old

Director
BRIDGE, Jeffery David
Appointed Date: 02 January 2009
55 years old

Director

Director
JACKSON, Roy

84 years old

Director
JACKSON, Simon Peter

61 years old

Director

Resigned Directors

Secretary
CROSS, Elaine
Resigned: 29 May 2007
Appointed Date: 18 June 2004

Secretary
JACKSON, Roy
Resigned: 18 June 2004
Appointed Date: 24 September 2001

Secretary
JACKSON, Simon Peter
Resigned: 03 March 2008
Appointed Date: 01 June 2007

Secretary
MCLOUGHLIN, Rita Elizabeth
Resigned: 24 September 2001

Secretary
STEELE, Michael Anthony
Resigned: 28 July 2009
Appointed Date: 03 March 2008

Director
BRADLEY, Michael
Resigned: 01 November 2000
Appointed Date: 22 July 1998
81 years old

Director
CROSS, Elaine
Resigned: 29 May 2007
Appointed Date: 18 June 2004
58 years old

Director
JACKSON, Dale
Resigned: 06 June 1995
61 years old

Director
JACKSON, Pamela Elizabeth
Resigned: 03 August 2004
82 years old

Director
MCLOUGHLIN, Rita Elizabeth
Resigned: 24 September 2001
74 years old

Director
OWEN, Raymond
Resigned: 01 November 2000
Appointed Date: 19 September 1995
87 years old

Director
STEELE, Michael Anthony
Resigned: 29 September 2009
Appointed Date: 03 March 2008
70 years old

EED REALISATIONS LIMITED Events

05 Dec 2016
INSOLVENCY:Secretary of State Release of Liquidator
24 Oct 2016
Court order insolvency:c/o replacement of liquidator
17 Oct 2016
Notice of ceasing to act as a voluntary liquidator
17 Oct 2016
Appointment of a voluntary liquidator
09 Jun 2016
Liquidators statement of receipts and payments to 28 March 2016
...
... and 180 more events
21 Jan 1982
Share capital
21 Jan 1982
Increase in nominal capital
25 Jul 1981
Accounts made up to 30 September 1982
10 Mar 1981
Accounts made up to 30 September 1980
02 Nov 1976
Incorporation

EED REALISATIONS LIMITED Charges

8 June 2013
Charge code 0128 4589 0019
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
16 July 2010
Composite guarantee and debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
Composite guarantee and debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Rent deposit deed
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent deposit paid by the tenant to the landlord…
3 August 2004
Fixed and floating charge
Delivered: 17 August 2004
Status: Satisfied on 29 September 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 August 2004
Debenture
Delivered: 17 August 2004
Status: Satisfied on 29 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1999
Legal charge
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and premises at miry lane…
15 November 1990
Legal charge
Delivered: 27 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south eastside of herbert…
19 September 1990
Legal charge
Delivered: 26 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south side of taylor street…
29 August 1990
Legal charge
Delivered: 4 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and premises on the north east side of coe street…
16 February 1990
Legal charge
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & bldgs k/a 116 kensington road, southport…
10 January 1990
Legal charge
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 4 rose hill, southport, sefton…
5 December 1989
Debenture
Delivered: 9 December 1989
Status: Satisfied on 29 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1989
Mortgage
Delivered: 17 February 1989
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: 116 kensington road, southport, merseyside assigns goodwill…
29 April 1988
Mortgage
Delivered: 19 May 1988
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: Property at herbert street & miry lane wigan. Floating…
5 June 1985
Mortgage
Delivered: 7 June 1985
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 116 kensington road, southport, merseyside.
24 May 1985
Mortgage
Delivered: 3 June 1985
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property on herbert street, waingate wigan, lancs t/n…
30 November 1984
Single debenture
Delivered: 18 December 1984
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 August 1984
Single debenture
Delivered: 28 August 1984
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…