REALISATION 2015 LIMITED
SHEFFIELD PARTNERS (NW) LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 08842902
Status Liquidation
Incorporation Date 13 January 2014
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 26 October 2016; Administrator's progress report to 26 April 2016. The most likely internet sites of REALISATION 2015 LIMITED are www.realisation2015.co.uk, and www.realisation-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Realisation 2015 Limited is a Private Limited Company. The company registration number is 08842902. Realisation 2015 Limited has been working since 13 January 2014. The present status of the company is Liquidation. The registered address of Realisation 2015 Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . LAMPRELL, Anthony Paul is a Director of the company. Director MANNING, Anthony has been resigned. Director OWEN, Emma has been resigned. Director WALKER, Neil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LAMPRELL, Anthony Paul
Appointed Date: 11 August 2014
52 years old

Resigned Directors

Director
MANNING, Anthony
Resigned: 01 March 2014
Appointed Date: 13 January 2014
52 years old

Director
OWEN, Emma
Resigned: 11 August 2014
Appointed Date: 14 April 2014
42 years old

Director
WALKER, Neil
Resigned: 06 May 2014
Appointed Date: 01 March 2014
60 years old

REALISATION 2015 LIMITED Events

29 Mar 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Dec 2016
Administrator's progress report to 26 October 2016
11 May 2016
Administrator's progress report to 26 April 2016
11 May 2016
Notice of extension of period of Administration
16 Dec 2015
Administrator's progress report to 7 November 2015
...
... and 14 more events
12 Mar 2014
Annual return made up to 12 March 2014 with full list of shareholders
12 Mar 2014
Appointment of Mr Neil Walker as a director
12 Mar 2014
Termination of appointment of Anthony Manning as a director
12 Mar 2014
Termination of appointment of Anthony Manning as a director
13 Jan 2014
Incorporation

REALISATION 2015 LIMITED Charges

2 April 2015
Charge code 0884 2902 0002
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
17 April 2014
Charge code 0884 2902 0001
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…