UKBizDB.co.uk

DC REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products
  • 43320 - Joinery installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
34, Forest Business Park, London, United Kingdom, E10 7FB

Director01 August 2017Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director14 October 2014Active
12 Simmonds Way, Danbury, Chelmsford, CM3 4PT

Secretary31 January 2001Active
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

Director16 November 2000Active
Mill House, Bridgetown, Dulverton, TA22 9JR

Director-Active
10 Orchard Close, Ware, SG12 0PY

Director20 April 1998Active
Mill House, Bridgetown, Dulverton, TA22 9JR

Director-Active
4 Meadowcroft, Stanstead Mountfichet, Essex, CM24 8LD

Director28 April 1994Active
103 Gordon Road, South Woodford, London, E18 1DT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-03Gazette

Gazette dissolved liquidation.

Download
2022-03-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-08-12Insolvency

Liquidation in administration progress report.

Download
2019-06-07Resolution

Resolution.

Download
2019-06-07Change of name

Change of name notice.

Download
2019-04-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-28Insolvency

Liquidation in administration result creditors meeting.

Download
2019-03-07Insolvency

Liquidation in administration proposals.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2019-01-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.