Dissolved 2016-09-10
Company Information for B096 REALISATIONS LIMITED
STOCKTON ON TEES, CLEVELAND, TS18,
|
Company Registration Number
06683669
Private Limited Company
Dissolved Dissolved 2016-09-10 |
Company Name | ||
---|---|---|
B096 REALISATIONS LIMITED | ||
Legal Registered Office | ||
STOCKTON ON TEES CLEVELAND | ||
Previous Names | ||
|
Company Number | 06683669 | |
---|---|---|
Date formed | 2008-08-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-12 | |
Date Dissolved | 2016-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
JULIA SPEARMAN |
||
JAMES BENNET SPEARMAN |
||
JULIA SPEARMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENNET LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
LANDMARK HEALTHCARE DEVELOPMENTS LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
BENNET LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 124 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4EY | |
RES15 | CHANGE OF NAME 29/06/2015 | |
CERTNM | COMPANY NAME CHANGED BENNET UK LIMITED CERTIFICATE ISSUED ON 07/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 12/05/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 12/05/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 28/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SPEARMAN / 28/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-28 |
Notices to Creditors | 2015-07-06 |
Appointment of Liquidators | 2015-07-06 |
Resolutions for Winding-up | 2015-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 28,048 |
---|
Creditors and other liabilities
|
|
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 B096 REALISATIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 19 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 22,121 |
Current Assets | 2012-01-01 | £ 26,621 |
Fixed Assets | 2012-01-01 | £ 1,525 |
Shareholder Funds | 2012-01-01 | £ 98 |
Stocks Inventory | 2012-01-01 | £ 4,500 |
Tangible Fixed Assets | 2012-01-01 | £ 1,525 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as B096 REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BENNET UK LIMITED | Event Date | 2015-06-29 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by 31 July 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 29 June 2015 . Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588 . Martyn James Pullin and David Antony Willis , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENNET UK LIMITED | Event Date | 2015-06-29 |
Martyn James Pullin and David Antony Willis of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENNET UK LIMITED | Event Date | 2015-06-29 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 29 June 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Martyn James Pullin and David Antony Willis be appointed as Joint Liquidators for the purposes of such winding up. Martyn James Pullin (IP number 15530 ) and David Antony Willis (IP number 9180 ) both of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 29 June 2015 . Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588 . James Bennet Spearman , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | B096 REALISATIONS LIMITED | Event Date | 2015-06-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX on 27 May 2016 at 10:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: David Antony Willis and Martyn James Pullin (IP numbers 9180 and 15530 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 29 June 2015 . Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588. David Antony Willis and Martyn James Pullin , Joint Liquidators | |||
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. |