Dissolved
Dissolved 2014-01-17
Company Information for E F REALISATIONS LIMITED
5 TALBOT ROAD, LEYLAND, PR25,
|
Company Registration Number
04635604
Private Limited Company
Dissolved Dissolved 2014-01-17 |
Company Name | ||
---|---|---|
E F REALISATIONS LIMITED | ||
Legal Registered Office | ||
5 TALBOT ROAD LEYLAND | ||
Previous Names | ||
|
Company Number | 04635604 | |
---|---|---|
Date formed | 2003-01-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 16:13:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE FRANCES TUSTIN |
||
ELAINE FRANCES TUSTIN |
||
MARJORIE MAY WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL TUSTIN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
RES15 | CHANGE OF NAME 03/09/2012 | |
CERTNM | COMPANY NAME CHANGED ELAINE FRANCES CLINICAL AESTHETICS LIMITED CERTIFICATE ISSUED ON 07/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 19-21 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1TD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE MAY WOODCOCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FRANCES TUSTIN / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE TUSTIN / 29/07/2007 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: C/O CAROLINE WILSON CA SUITE ONE, GORDON HSE 3-5 LEICESTER STREET, SOUTHPORT MERSEYSIDE PR9 0ER | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as E F REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | E F REALISATIONS LIMITED | Event Date | 2013-07-31 |
Notice is hereby given that a Final Meeting of the members of E F Realisations Limited (formerly Elaine Frances Clinical Aesthetics Limited) will be held at 10.00 am on 9 October 2013, to be followed at 10.30 am on the same day by a meeting of creditors of the company. The meetings will be held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Notice is also given that there are insufficient funds within this case and therefore there will not be a dividend to any class of creditor. The following resolutions will be considered at the Creditors Meeting:That the Liquidators final report and receipts and payments account be approved and That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 31 August 2012. Office Holder details: Jonathan Mark Taylor, (IP No. 10570) of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. For further details contact: David Aston, Email: daston@th-cs.com Tel: 01772 641146 Jonathan Mark Taylor , Liquidator : | |||
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. |