Liquidation
Company Information for REALITY GROUP LIMITED
FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB,
|
Company Registration Number
00739600
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
REALITY GROUP LIMITED | |||
Legal Registered Office | |||
FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Other companies in L70 | |||
| |||
Previous Names | |||
|
Company Number | 00739600 | |
---|---|---|
Company ID Number | 00739600 | |
Date formed | 1962-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-07-04 08:57:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REALITY GROUP INC. | 815 GERARD AVE., #3G Bronx BRONX NY 10451 | Active | Company formed on the 2011-04-01 | |
Reality Group, LLC | 59 Rogers Ct Golden CO 80401 | Delinquent | Company formed on the 2004-11-10 | |
REALITY GROUP LLC | 3930 river breeze circle chesapeake VA 23321 | Active | Company formed on the 2016-06-07 | |
REALITY GROUP SDN. BHD. | Active | |||
REALITY GROUP OF S.W. FLORIDA, LLC | 8839 NEW CASTLE DRIVE FORT MYERS FL 33908 | Inactive | Company formed on the 2011-01-11 | |
REALITY GROUP, INC. | 13442 Paloma Drive Orlando FL 32837 | Active | Company formed on the 1989-04-04 | |
REALITY GROUP OF FLORIDA, LLC | 4850 Marston Lane Lake Worth FL 33467 | Active | Company formed on the 2017-01-11 | |
REALITY GROUP CONSTRUCTION LLC | New Jersey | Unknown | ||
REALITY GROUP LLC | New Jersey | Unknown | ||
REALITY GROUP INCORPORATED | California | Unknown | ||
REALITY GROUP PTY LTD | Dissolved | Company formed on the 2018-11-13 | ||
Reality Group Inc | Maryland | Unknown | ||
Reality Group Limited | Unknown | Company formed on the 2021-02-08 | ||
REALITY GROUP PTY LTD | Active | Company formed on the 2021-04-06 | ||
REALITY GROUP HOLDINGS LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2021-11-10 | |
REALITY GROUP COVENTRY LIMITED | JUSTA HOUSE 204-208 HOLBROOK LANE COVENTRY CV6 4DD | Active | Company formed on the 2021-11-04 | |
REALITY GROUP LTD | SUITE 5 KINGFISHER COURT BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QQ | Active | Company formed on the 2022-06-16 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP LESLIE PETERS |
||
MICHAEL SEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIDAN STUART BARCLAY |
Director | ||
HOWARD MYLES BARCLAY |
Director | ||
SHOP DIRECT SECRETARIAL SERVICES LTD |
Company Secretary | ||
RIGEL KENT MOWATT |
Director | ||
MARCH SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
COLIN JOHN HOLMES |
Company Secretary | ||
RICHARD JOHN ASHTON |
Director | ||
EUGENE GERARD BRAZIL |
Director | ||
TERESA CAPPS |
Director | ||
TERENCE DUDDY |
Director | ||
RICHARD WILLIAM JOYCE |
Director | ||
MELVILLE EDGAR MASON |
Director | ||
IAN MICHAEL GRABINER |
Director | ||
DAVID RILEY |
Director | ||
STEPHEN RICHARD JOHNSON |
Director | ||
PAUL JOHN THOMAS GILBERT |
Director | ||
KAREN ELIZABETH MCCORMICK |
Director | ||
WILLIAM HOWIE |
Director | ||
DAVID STANLEY KAYE |
Company Secretary | ||
CHRISTOPHER SIMON GORMAN |
Director | ||
ALAN ROBERT TURPIN |
Company Secretary | ||
DAVID GREENFIELD |
Director | ||
COLIN GIBSON MCLEAN |
Director | ||
PAUL MELVYN HARRIS |
Director | ||
DAVID PETER MAIN |
Director | ||
GRAHAM EDWARD FROST |
Director | ||
CLEMENT RODERICK BACON |
Director | ||
ARTHUR HUTCHINSON |
Director | ||
RICHARD HENRY CROMMELIN PUGH |
Director | ||
MICHAEL ATHOL GIRLING BARBER |
Director | ||
ALAN VICTOR MASSEY |
Director | ||
PHILIP FRANK HARLAND |
Company Secretary | ||
ROY REECE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLERMAN HOLDINGS LIMITED | Director | 2011-01-27 | CURRENT | 1984-09-17 | Active - Proposal to Strike off | |
IN AND OUT OF PICCADILLY LIMITED | Director | 2010-11-19 | CURRENT | 2010-04-21 | Dissolved 2013-09-03 | |
TRIDENT INVESTMENTS LIMITED | Director | 2009-08-21 | CURRENT | 2003-04-14 | Dissolved 2016-05-25 | |
ARROW XL (SCOTLAND) LIMITED | Director | 2009-08-21 | CURRENT | 1985-04-26 | Active | |
WHITE ARROW LOGISTICS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Liquidation | |
PARCELPOINT LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
DROP & COLLECT LIMITED | Director | 2008-08-08 | CURRENT | 2008-05-14 | Active | |
SHOP DIRECT HOME SHOPPING LIMITED | Director | 2008-03-12 | CURRENT | 2003-02-11 | Active | |
LITTLEWOODS CLEARANCE LIMITED | Director | 2008-03-12 | CURRENT | 1928-07-27 | Active | |
PROARTEMIS LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Dissolved 2014-01-28 | |
LITTLEWOODS LIMITED | Director | 2007-09-21 | CURRENT | 1932-01-23 | Active | |
RYTON PROPERTIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Liquidation | |
RYTON UTILITIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
RITZ HOTEL (LONDON) LIMITED(THE) | Director | 2006-08-01 | CURRENT | 1899-11-17 | Active | |
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED | Director | 2005-11-03 | CURRENT | 2003-02-11 | Active | |
TELEGRAPH SECRETARIAL SERVICES LIMITED | Director | 2005-08-20 | CURRENT | 1985-07-25 | Active | |
SHOP DIRECT CONTACT CENTRES LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
SPECTATOR (1828) LIMITED(THE) | Director | 2004-09-27 | CURRENT | 1975-11-07 | Active | |
TELEGRAPH MEDIA GROUP LIMITED | Director | 2004-08-11 | CURRENT | 1948-03-31 | Active | |
YODEL DELIVERY NETWORK LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
PRESS ACQUISITIONS LIMITED | Director | 2004-06-04 | CURRENT | 2004-04-08 | Active | |
SHOP DIRECT HOLDINGS LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-01 | Active | |
MARCH SECRETARIAL SERVICES LIMITED | Director | 2003-05-21 | CURRENT | 2003-04-16 | Dissolved 2017-05-23 | |
MARCH COMPANY DIRECTOR LIMITED | Director | 2003-05-20 | CURRENT | 2003-04-16 | Dissolved 2017-05-23 | |
THE VERY GROUP LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-11 | Active | |
SHOP DIRECT COMPANY DIRECTOR LIMITED | Director | 2002-11-14 | CURRENT | 2002-11-14 | Liquidation | |
LW FINANCE LIMITED | Director | 2002-10-04 | CURRENT | 2002-09-23 | Active | |
LW INVESTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-08-02 | Active | |
TRENPORT INVESTMENTS LIMITED | Director | 2001-06-04 | CURRENT | 1976-06-25 | Active | |
TRENPORT (PETERS VILLAGE) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
TRENPORT (EAST HALL PARK) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
ELLERMAN INVESTMENTS LIMITED | Director | 1999-11-01 | CURRENT | 1984-09-13 | Active | |
SEARS COMPANY SECRETARY LIMITED | Director | 1999-01-29 | CURRENT | 1998-12-24 | Dissolved 2014-10-07 | |
SEARS CORPORATE DIRECTOR LIMITED | Director | 1999-01-29 | CURRENT | 1998-12-24 | Dissolved 2014-10-07 | |
AUTOMOTIVE FINANCIAL SERVICES LIMITED | Director | 1994-11-14 | CURRENT | 1982-11-29 | Liquidation | |
02186684 LIMITED | Director | 1994-11-14 | CURRENT | 1987-11-02 | Liquidation | |
SPARTAN ADVISORS LTD | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
LITTLEWOODS RETAIL LIMITED | Director | 2016-10-27 | CURRENT | 1946-10-10 | Active | |
00044307 LIMITED | Director | 2016-10-27 | CURRENT | 1895-06-08 | Liquidation | |
ESTUARY PARK PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-17 | Active | |
LSD DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
SENATE PARK DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
TEMPLE STUDIOS LIMITED | Director | 2016-07-25 | CURRENT | 2012-02-04 | Active | |
LITTLEWOODS PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 1992-11-12 | Liquidation | |
OLD HALL STREET PROPERTIES LIMITED | Director | 2016-07-25 | CURRENT | 1992-11-12 | Active | |
ARNDALE PROPERTIES LIMITED | Director | 2016-07-25 | CURRENT | 2003-05-18 | Active | |
ARNDALE AINTREE PROPERTY LIMITED | Director | 2016-07-25 | CURRENT | 2004-03-01 | Liquidation | |
ARLINGTON ASSET MANAGEMENT LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
TRENPORT PROPERTY HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-02 | Active | |
YODEL PROPERTIES LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Liquidation | |
EUROLINK MANAGEMENT LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
202 CLARGES ESTATE LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
FERRY TRADING LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
ARLINGTON ADVISORS LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
LOGISTICS GROUP HOLDINGS LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
LOGISTICS GROUP LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | In Administration | |
ARROW XL LIMITED | Director | 2010-12-02 | CURRENT | 2002-01-23 | Active | |
S.H.SERVICES LIMITED | Director | 2010-09-23 | CURRENT | 1958-01-23 | Liquidation | |
PARCELPOINT LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
SHOP DIRECT HOME SHOPPING LIMITED | Director | 2008-03-12 | CURRENT | 2003-02-11 | Active | |
LITTLEWOODS CLEARANCE LIMITED | Director | 2008-03-12 | CURRENT | 1928-07-27 | Active | |
LITTLEWOODS LIMITED | Director | 2007-09-21 | CURRENT | 1932-01-23 | Active | |
LITTLEWOODS7 LIMITED | Director | 2007-07-02 | CURRENT | 1963-04-16 | Liquidation | |
BRIAN MILLS LIMITED | Director | 2007-07-02 | CURRENT | 1950-02-17 | Liquidation | |
PETER CRAIG LIMITED | Director | 2007-07-02 | CURRENT | 1966-11-22 | Liquidation | |
JOHN MOORES HOME SHOPPING SERVICE LIMITED | Director | 2007-07-02 | CURRENT | 1933-08-17 | Liquidation | |
JANET FRAZER LIMITED | Director | 2007-07-02 | CURRENT | 1947-09-11 | Liquidation | |
LITTLEWOODS WAREHOUSES LIMITED | Director | 2007-07-02 | CURRENT | 1959-09-14 | Liquidation | |
BURLINGTON WAREHOUSES LIMITED | Director | 2007-07-02 | CURRENT | 1946-04-01 | Liquidation | |
LITTLEWOODS HOME SHOPPING FINANCE LIMITED | Director | 2007-07-02 | CURRENT | 1996-12-23 | Liquidation | |
RYTON PROPERTIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Liquidation | |
RYTON UTILITIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED | Director | 2005-11-03 | CURRENT | 2003-02-11 | Active | |
EUROPOWER NETWORKS LIMITED | Director | 2005-06-15 | CURRENT | 2005-04-28 | Active | |
TRENPORT TEYNHAM GENERAL PARTNER LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-23 | Active | |
BINGHAM ROAD MANAGEMENT LIMITED | Director | 2005-02-07 | CURRENT | 2004-12-24 | Active | |
SHOP DIRECT CONTACT CENTRES LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
SPECTATOR (1828) LIMITED(THE) | Director | 2004-09-27 | CURRENT | 1975-11-07 | Active | |
YODEL DELIVERY NETWORK LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
SHOP DIRECT HOLDINGS LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-01 | Active | |
SHOP DIRECT GROUP | Director | 2003-05-27 | CURRENT | 1893-10-07 | Liquidation | |
THE VERY GROUP LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-11 | Active | |
SHOP DIRECT SECRETARIAL SERVICES LIMITED | Director | 2003-04-28 | CURRENT | 1996-04-26 | Liquidation | |
SHOP DIRECT COMPANY DIRECTOR LIMITED | Director | 2002-11-14 | CURRENT | 2002-11-14 | Liquidation | |
LW FINANCE LIMITED | Director | 2002-10-04 | CURRENT | 2002-09-23 | Active | |
LW INVESTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-08-02 | Active | |
TRENPORT (PETERS VILLAGE) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
TRENPORT (EAST HALL PARK) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
11 OLD BOND STREET LONDON | Director | 1999-10-15 | CURRENT | 1999-05-07 | Active | |
SEARS PENSION TRUSTEES LIMITED | Director | 1999-02-09 | CURRENT | 1949-03-02 | Active | |
SEARS LIMITED | Director | 1999-01-28 | CURRENT | 1912-02-15 | Active | |
JANUARY INVESTMENTS LIMITED | Director | 1999-01-11 | CURRENT | 1998-12-24 | Active | |
RHC LIMITED | Director | 1998-09-18 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
THE ELLERMAN HOTEL CASINO LIMITED | Director | 1997-03-21 | CURRENT | 1997-03-07 | Liquidation | |
RITZ PRODUCTS (U.K.) LIMITED | Director | 1995-10-27 | CURRENT | 1985-06-18 | Active | |
RITZ HOTEL (LONDON) LIMITED(THE) | Director | 1995-10-27 | CURRENT | 1899-11-17 | Active | |
AUTOMOTIVE FINANCIAL SERVICES LIMITED | Director | 1994-11-14 | CURRENT | 1982-11-29 | Liquidation | |
BARCLAYS HOTELS LIMITED | Director | 1992-11-12 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
HILLGATE ESTATE AGENTS | Director | 1992-09-22 | CURRENT | 1962-05-23 | Active | |
ELLERMAN HOLDINGS LIMITED | Director | 1992-08-06 | CURRENT | 1984-09-17 | Active - Proposal to Strike off | |
TRENPORT INVESTMENTS LIMITED | Director | 1992-04-04 | CURRENT | 1976-06-25 | Active | |
ELLERMAN INVESTMENTS LIMITED | Director | 1991-11-05 | CURRENT | 1984-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN BARCLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BARCLAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 146506011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Seal on 2017-10-24 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 146506011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
TM02 | Termination of appointment of Shop Direct Secretarial Services Ltd on 2016-02-29 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 146506011 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 146506011 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 146506011 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 14/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 14/12/11 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2011 TO 30/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 14/12/10 FULL LIST | |
AR01 | 14/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RIGEL MOWATT | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET ARDWICK MANCHESTER M60 6EL | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 17/10/03 | |
ELRES | S366A DISP HOLDING AGM 17/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 19TH FLOOR ARNDALE HOUSE ARNDALE CENTRE MARKET STREET MANCHESTER M60 6EQ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: UNIVERSAL HOUSE DEVONSHIRE ST. MANCHESTER M60 6EL |
Notice of | 2020-04-16 |
Notice of | 2020-01-10 |
Notices to | 2019-03-15 |
Appointmen | 2019-03-15 |
Resolution | 2019-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REALITY GROUP LIMITED
REALITY GROUP LIMITED owns 1 domain names.
realitygroup.com
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REALITY GROUP LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | REALITY GROUP LIMITED | Event Date | 2020-04-16 |
Initiating party | Event Type | Notice of | |
Defending party | REALITY GROUP LIMITED | Event Date | 2020-01-10 |
Initiating party | Event Type | Notices to | |
Defending party | REALITY GROUP LIMITED | Event Date | 2019-03-15 |
Initiating party | Event Type | Appointmen | |
Defending party | REALITY GROUP LIMITED | Event Date | 2019-03-15 |
Company Number: 00739600 Name of Company: REALITY GROUP LIMITED Nature of Business: Non Trading Type of Liquidation: Members' Voluntary Liquidation Registered office: First Floor, Skyways House, Spekeā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | REALITY GROUP LIMITED | Event Date | 2019-03-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |