Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DC REALISATIONS LIMITED
Company Information for

DC REALISATIONS LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03249767
Private Limited Company
Dissolved

Dissolved 2015-09-03

Company Overview

About Dc Realisations Ltd
DC REALISATIONS LIMITED was founded on 1996-09-16 and had its registered office in Leeds. The company was dissolved on the 2015-09-03 and is no longer trading or active.

Key Data
Company Name
DC REALISATIONS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
DOVEDALE CONFECTIONERY LIMITED03/06/2010
STOCKMON LIMITED24/10/1996
Filing Information
Company Number 03249767
Date formed 1996-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-09-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-21 21:55:07
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name DC REALISATIONS LIMITED
The following companies were found which have the same name as DC REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DC REALISATIONS LIMITED BLENHEIM HOUSE NEWMARKET ROAD BURY ST EDMUNDS SUFFLK IP33 3SB Liquidation Company formed on the 1952-12-22
DC REALISATIONS 1 LIMITED 20 ST. ANDREW STREET LONDON EC4A 3AG In Administration Company formed on the 1896-08-14
DC REALISATIONS 2023 LIMITED SUITE 5 2ND FLOOR REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS In Administration Company formed on the 2013-10-30
DC REALISATIONS 2 LIMITED 20 ST. ANDREW STREET LONDON EC4A 3AG In Administration Company formed on the 2016-05-24
DC REALISATIONS 4 LIMITED 20 ST. ANDREW STREET LONDON EC4A 3AG In Administration Company formed on the 2016-05-24
DC REALISATIONS 3 LIMITED 20 ST. ANDREW STREET LONDON EC4A 3AG In Administration Company formed on the 2016-05-24

Company Officers of DC REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES CAWLEY
Director 2004-10-07
GEORGE HENRY ROBSON
Director 1996-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BELL
Director 2009-01-01 2011-01-25
STEPHEN POWNEY
Company Secretary 2009-06-01 2009-11-14
GEORGE HENRY ROBSON
Company Secretary 1998-09-01 2009-06-01
ANTHONY JAMES ROBINSON
Director 1997-07-03 2004-10-07
CHRISTOPHER STUART HOWARTH
Company Secretary 1996-10-24 1998-03-24
CHRISTOPHER STUART HOWARTH
Director 1996-10-24 1998-03-24
ANTHONY JAMES ROBINSON
Director 1996-10-24 1996-11-08
IRENE LESLEY HARRISON
Nominated Secretary 1996-09-16 1996-10-24
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-09-16 1996-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES CAWLEY GREENMILL PROPERTIES LIMITED Director 2011-11-25 CURRENT 2001-12-19 Liquidation
ROBERT CHARLES CAWLEY KEYSTEAD INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1984-05-04 Active
ROBERT CHARLES CAWLEY PEGGY ANNE'S SWEET EMPORIUM LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ROBERT CHARLES CAWLEY GREGTONS CONFECTIONERY LIMITED Director 2009-04-01 CURRENT 2001-09-03 Active - Proposal to Strike off
ROBERT CHARLES CAWLEY THE SWEET EMPORIUM LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2014-02-21
ROBERT CHARLES CAWLEY STUFF 4 KIDS LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
ROBERT CHARLES CAWLEY MR KNOW-IT-ALL LIMITED Director 2004-04-27 CURRENT 2004-04-27 Active
ROBERT CHARLES CAWLEY MR TOYS LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
ROBERT CHARLES CAWLEY MR IDEAS LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
ROBERT CHARLES CAWLEY MR SWEETS LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
ROBERT CHARLES CAWLEY LUCKY BAG LAND LIMITED Director 1995-03-27 CURRENT 1995-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2015
2015-07-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-032.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2015
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2014-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-12-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014
2014-02-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-02-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014
2013-09-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013
2013-04-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2013
2012-10-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2012
2012-06-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2012
2011-10-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2011
2011-05-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2011
2011-05-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BELL
2010-12-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2010
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM LUCKY BAG LAND, PORTLAND STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 5NG
2010-07-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-06-03RES15CHANGE OF NAME 05/05/2010
2010-06-03CERTNMCOMPANY NAME CHANGED DOVEDALE CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-25AR0104/09/09 FULL LIST
2009-11-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN POWNEY
2009-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY GEORGE ROBSON
2009-06-04288aSECRETARY APPOINTED MR STEPHEN POWNEY
2009-01-22288aDIRECTOR APPOINTED MR JAMES BELL
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: VERNON STREET INDUSTRIAL ESTATE VERNON STREET SHIREBROOK DERBYSHIRE NG20 8SL
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-09363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-08225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-08363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: VERNON STREET INDUSTRIAL ESTATE VERNON STREET SHIREBROOK DERBYSHIRE NG20 8SL
2004-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: SHIREBROOK BUSINESS PARK SHIREBROOK DERBYSHIRE NG20 8RN
2002-02-21225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/04/02
Industry Information
SIC/NAIC Codes
1584 - Manufacture cocoa, chocolate, confectionery



Licences & Regulatory approval
We could not find any licences issued to DC REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DC REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2009-07-17 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
LEGAL MORTGAGE 2003-12-12 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-10-11 Partially Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2003-07-10 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2003-07-10 Satisfied DAVENHAM TRUST PLC
ALL ASSETS DEBENTURE 2000-08-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2000-08-17 Satisfied DAVENHAM TRUST PLC
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 10TH JANUARY 1997 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK PLC 2000-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE (SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 10.1.1997 ISSUED BY THE COMPANY TO THE BANK) 1998-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DC REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DC REALISATIONS LIMITED
Trademarks
We have not found any records of DC REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DC REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1584 - Manufacture cocoa, chocolate, confectionery) as DC REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DC REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DC REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DC REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1