Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DC REALISATIONS 3 LIMITED

20 ST. ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
10196214
Private Limited Company
In Administration

Company Overview

About Dc Realisations 3 Ltd
DC REALISATIONS 3 LIMITED was founded on 2016-05-24 and has its registered office in London. The organisation's status is listed as "In Administration". Dc Realisations 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DC REALISATIONS 3 LIMITED
 
Legal Registered Office
20 ST. ANDREW STREET
LONDON
EC4A 3AG
 
Previous Names
CLUB DCFC LIMITED11/07/2022
Filing Information
Company Number 10196214
Company ID Number 10196214
Date formed 2016-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:42:37
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.

Company Officers of DC REALISATIONS 3 LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN ADEY
Director 2016-08-18
SARAH LOUISE EDWARDS
Director 2017-05-10
STEPHEN ANTHONY PEARCE
Director 2016-05-24
DOUGLAS JAMES TETLEY
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WENDY CREED
Director 2016-08-18 2018-01-16
JOHN ROY VICARS
Director 2016-08-18 2018-01-16
SAMUEL JOHN RUSH
Director 2016-05-24 2017-05-03
MELVYN MORRIS
Director 2016-05-24 2016-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY PEARCE DCFC LIMITED Director 2017-05-10 CURRENT 1991-04-30 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DERBY COUNTY STADIUM LIMITED Director 2017-05-10 CURRENT 1996-05-24 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE GELLAW 101 LIMITED Director 2017-05-10 CURRENT 2006-02-15 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DC REALISATIONS 1 LIMITED Director 2017-05-04 CURRENT 1896-08-14 In Administration
STEPHEN ANTHONY PEARCE THE NORTHWORTHY TRUST Director 2017-04-06 CURRENT 2011-02-16 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DC REALISATIONS 4 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
STEPHEN ANTHONY PEARCE DC REALISATIONS 2 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
DOUGLAS JAMES TETLEY MAGICGOAL LIMITED Director 2017-10-27 CURRENT 2002-06-14 Active
DOUGLAS JAMES TETLEY DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED Director 2014-07-17 CURRENT 2008-11-28 Active
DOUGLAS JAMES TETLEY DELAWARE NORTH COMPANIES (UK) HOSPITALITY SERVICES LIMITED Director 2014-07-17 CURRENT 2004-06-29 Active
DOUGLAS JAMES TETLEY DELAWARE NORTH COMPANIES UK SERVICES LIMITED Director 2014-07-17 CURRENT 2005-09-26 Active
DOUGLAS JAMES TETLEY DELAWARE NORTH COMPANIES (WEMBLEY) LIMITED Director 2014-07-17 CURRENT 2002-04-22 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
2024-04-25Administrator's progress report
2023-10-07REGISTERED OFFICE CHANGED ON 07/10/23 FROM High Holborn House 52-54 High Holborn London WC1V 6RL
2023-09-19liquidation-in-administration-extension-of-period
2023-05-03Administrator's progress report
2022-07-11CERTNMCompany name changed club dcfc LIMITED\certificate issued on 11/07/22
2022-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-21AM10Administrator's progress report
2021-12-14Liquidation creditors meeting
2021-12-14AM07Liquidation creditors meeting
2021-11-24AM03Statement of administrator's proposal
2021-11-19AM02Liquidation statement of affairs AM02SOA
2021-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/21 FROM High Holborn House 52-54 High Holborn London WC1V 6RL
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM Pride Park Stadium Pride Park Derby DE24 8XL England
2021-09-30AM01Appointment of an administrator
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101962140001
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-21RES13Resolutions passed:
  • Approved and or ratified 05/08/2020
  • ADOPT ARTICLES
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 101962140002
2020-08-10AP01DIRECTOR APPOINTED MR PAUL ANTHONY GALVIN
2020-06-18AP01DIRECTOR APPOINTED MR DAVID RICHARD BIGGAR
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN ADEY
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-07-17SH0101/07/19 STATEMENT OF CAPITAL GBP 150000
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 120000
2018-08-02SH0101/07/18 STATEMENT OF CAPITAL GBP 120000.00
2018-08-01RP04SH01Second filing of capital allotment of shares GBP80,000.00
2018-08-01ANNOTATIONClarification
2018-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK MORRIS
2018-06-29AP01DIRECTOR APPOINTED MR DOUGLAS JAMES TETLEY
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 80000
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICARS
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CREED
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 40000
2017-12-08SH0101/07/17 STATEMENT OF CAPITAL GBP 40000
2017-12-08SH0101/07/17 STATEMENT OF CAPITAL GBP 40000
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MISS SARAH LOUISE EDWARDS
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN RUSH
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Ipro Stadium Pride Park Derby Derbyshire DE24 8XL United Kingdom
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 101962140001
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-26SH0118/08/16 STATEMENT OF CAPITAL GBP 40000
2016-09-23SH02Sub-division of shares on 2016-08-18
2016-09-22RES01ADOPT ARTICLES 22/09/16
2016-09-22RES13SUB DIVIDE SHARES 18/08/2016
2016-09-07AA01Current accounting period extended from 31/05/17 TO 30/06/17
2016-08-19AP01DIRECTOR APPOINTED SUSAN WENDY CREED
2016-08-19AP01DIRECTOR APPOINTED MR PAUL ALAN ADEY
2016-08-19AP01DIRECTOR APPOINTED MR JOHN ROY VICARS
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN MORRIS
2016-05-24NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to DC REALISATIONS 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-24
Fines / Sanctions
No fines or sanctions have been issued against DC REALISATIONS 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DC REALISATIONS 3 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DC REALISATIONS 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DC REALISATIONS 3 LIMITED
Trademarks
We have not found any records of DC REALISATIONS 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DC REALISATIONS 3 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 (56210 - Event catering activities) as DC REALISATIONS 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DC REALISATIONS 3 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLUB DCFC LIMITEDEvent Date2021-09-24
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2021-LDS-000420 CLUB DCFC LIMITED (Company Number 10196214 ) Nature of Business: Event catering activities Registere…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DC REALISATIONS 3 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 3 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.