This company is commonly known as Dc Realisations Limited. The company was founded 71 years ago and was given the registration number 00514476. The firm's registered office is in BURY ST EDMUNDS. You can find them at C/o Rsm Restructuring Restructuring Llp Abbottsgate House, Hollow Road, Bury St Edmunds, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | DC REALISATIONS LIMITED |
---|---|---|
Company Number | : | 00514476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 December 1952 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rsm Restructuring Restructuring Llp Abbottsgate House, Hollow Road, Bury St Edmunds, IP32 7FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Forest Business Park, London, United Kingdom, E10 7FB | Director | 01 August 2017 | Active |
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB | Director | 14 October 2014 | Active |
12 Simmonds Way, Danbury, Chelmsford, CM3 4PT | Secretary | 31 January 2001 | Active |
36 Hall Lane, Upminster, RM14 1AF | Secretary | - | Active |
39 Minchenden Cre, Southgate, London, N14 | Director | - | Active |
39 Minchenden Cre, Southgate, London, N14 | Director | - | Active |
Great Sunnings, Sunnings Lane, Upminster, RM14 2DG | Director | 16 November 2000 | Active |
Mill House, Bridgetown, Dulverton, TA22 9JR | Director | - | Active |
10 Orchard Close, Ware, SG12 0PY | Director | 20 April 1998 | Active |
Mill House, Bridgetown, Dulverton, TA22 9JR | Director | - | Active |
4 Meadowcroft, Stanstead Mountfichet, Essex, CM24 8LD | Director | 28 April 1994 | Active |
103 Gordon Road, South Woodford, London, E18 1DT | Director | - | Active |
Mr Ciaran Hugh Mccallan | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 34, Forest Business Park, London, United Kingdom, E10 7FB |
Nature of control | : |
|
Mathmic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Haslers, Old Station Road, Loughton, England, IG10 4PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-08-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-07 | Resolution | Resolution. | Download |
2019-06-07 | Change of name | Change of name notice. | Download |
2019-04-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-03-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-03-07 | Insolvency | Liquidation in administration proposals. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.