Company number 01215928
Status Active - Proposal to Strike off
Incorporation Date 13 June 1975
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, GREATER MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Receiver's abstract of receipts and payments to 22 January 2016. The most likely internet sites of G01215928 REALISATIONS LIMITED are www.g01215928realisations.co.uk, and www.g01215928-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G01215928 Realisations Limited is a Private Limited Company.
The company registration number is 01215928. G01215928 Realisations Limited has been working since 13 June 1975.
The present status of the company is Active - Proposal to Strike off. The registered address of G01215928 Realisations Limited is Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3eb. . FORT, Alan James is a Director of the company. Secretary AZAD, Harvinder Singh has been resigned. Secretary GREENHALGH, Simon George has been resigned. Secretary LANGDON, Jane has been resigned. Secretary NELLIST, Ian has been resigned. Secretary SNELSON, Ian Martin has been resigned. Secretary WELDEN, Michael Anthony has been resigned. Director AZAD, Harvinder Singh has been resigned. Director BOOTH, John has been resigned. Director CARPENTER, Hayley Gail has been resigned. Director CARTER, Simon has been resigned. Director CROFT, Stephen has been resigned. Director LANGDON, Alastair John has been resigned. Director LANGDON, Jane has been resigned. Director LANGDON, Nicholas John has been resigned. Director LOWNDES, Andrew Simon has been resigned. Director NELLIST, Ian has been resigned. Director OWEN, Elizabeth has been resigned. Director POYSER, David has been resigned. Director READIOFF, Uel John has been resigned. Director RENZENBRINK, Dick has been resigned. Director ROGERS, Andrew Graham has been resigned. Director SNELSON, Ian Martin has been resigned. Director WELDEN, Michael Anthony has been resigned. Director WYLIE, Michael Charles has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Secretary
NELLIST, Ian
Resigned: 14 May 2003
Appointed Date: 30 June 2000
Director
BOOTH, John
Resigned: 24 March 1999
Appointed Date: 25 September 1998
70 years old
Director
CARTER, Simon
Resigned: 24 November 2011
Appointed Date: 01 September 2003
68 years old
Director
CROFT, Stephen
Resigned: 09 October 2000
Appointed Date: 14 June 1999
69 years old
Director
NELLIST, Ian
Resigned: 13 May 2003
Appointed Date: 01 July 1993
70 years old
Director
OWEN, Elizabeth
Resigned: 09 June 2006
Appointed Date: 25 September 1998
70 years old
Director
POYSER, David
Resigned: 01 August 2006
Appointed Date: 25 September 1998
84 years old
Director
RENZENBRINK, Dick
Resigned: 17 August 2011
Appointed Date: 01 November 2008
66 years old
G01215928 REALISATIONS LIMITED Events
14 Dec 2016
Compulsory strike-off action has been suspended
22 Nov 2016
First Gazette notice for compulsory strike-off
02 Mar 2016
Receiver's abstract of receipts and payments to 22 January 2016
02 Mar 2016
Receiver's abstract of receipts and payments to 20 June 2015
02 Mar 2016
Receiver's abstract of receipts and payments to 20 June 2014
...
... and 146 more events
04 Aug 1987
Return made up to 10/07/87; full list of members
06 Aug 1986
Full accounts made up to 31 December 1985
06 Aug 1986
Return made up to 04/08/86; full list of members
14 Dec 1985
Memorandum and Articles of Association
13 Jun 1975
Incorporation
8 June 2011
Legal assignment
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 January 2011
Debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (Hif)
Description: Fixed and floating charge over the undertaking and all…
7 January 2011
Rental deposit deed
Delivered: 12 January 2011
Status: Satisfied
on 5 January 2012
Persons entitled: Hornington Investments LTD
Description: Rental deposit deed.
3 November 2009
Legal assignment
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 April 2008
Floating charge (all assets)
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 February 2008
Rent deposit deed
Delivered: 1 March 2008
Status: Satisfied
on 5 January 2012
Persons entitled: Hornington Investments Limited
Description: £6,271.56 placed in a deposit account.
13 October 2005
Legal mortgage
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Gelert house, penamser road, porthmadoc, gwynedd. Assigns…
14 February 2000
Fixed charge on purchased debts which fail to vest
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
4 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 2 penamser industrial estate porthmadog and adjoining…
24 November 1997
Debenture
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1992
Legal charge registered pursuant to a O.O.c dated 06/07/92
Delivered: 11 July 1992
Status: Satisfied
on 26 October 2011
Persons entitled: Welsh Development Agency
Description: F/H land at porthmadog in county of gwynedd tog: with…
28 February 1992
Legal charge
Delivered: 29 February 1992
Status: Satisfied
on 2 September 2011
Persons entitled: Welsh Development Agency
Description: F/H land at porthmadog county of gwynedd tog: with factory…
8 January 1992
Legal mortgage
Delivered: 24 January 1992
Status: Satisfied
on 13 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land to north of penamser road portmadoc dwyfor gwynedd…
15 February 1991
Mortgage debenture
Delivered: 25 February 1991
Status: Satisfied
on 13 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1986
Debenture
Delivered: 23 May 1986
Status: Satisfied
on 15 May 1991
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland please see…