UKBizDB.co.uk

DM REALISATIONS LIMITED

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

This company is commonly known as Dm Realisations Limited. The company was founded 32 years ago and was given the registration number 02715504. The firm's registered office is in LEEDS. You can find them at 1 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DM REALISATIONS LIMITED
Company Number:02715504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 1992
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Tors Road, Okehampton, EX20 1EF

Director31 March 2000Active
9 Vicarage Close, Menheniot, Liskeard, PL14 3QG

Secretary-Active
Cornerways, Kilpin Green, North Crawley, MK16 9LZ

Secretary12 May 1992Active
27, Broad Street, Wokingham, RG40 1AU

Secretary21 September 2010Active
116 Dunraven Drive, Derriford, Plymouth, PL6 6AT

Secretary22 September 1992Active
7 Tors Road, Okehampton, EX20 1EF

Secretary31 March 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary18 February 2004Active
9 Vicarage Close, Menheniot, Liskeard, PL14 3QG

Director30 May 1996Active
Loft 13 Soho Lofts, 10 Richmond Mews, London, W1V 5AG

Director24 October 2000Active
17 Alexandra Court, 171-175 Queens Gate, London, SW7 5HG

Director01 January 2003Active
Cornerways, Kilpin Green, North Crawley, MK16 9LZ

Director12 May 1992Active
27, Broad Street, Wokingham, RG40 1AU

Director01 October 2012Active
Rees Farm, Old Packards Lane Wormingford, Colchester, CO6 3AH

Director05 November 1993Active
27, Broad Street, Wokingham, RG40 1AU

Director21 September 2010Active
27, Broad Street, Wokingham, RG40 1AU

Director21 September 2010Active
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL

Director18 February 2004Active
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL

Director26 June 2009Active
13 Cowling Gardens, Menheniot, Liskeard, PL14 3QJ

Director04 January 2000Active
5 Carisbrooke Close, Caldy, Wirral, L48 2LQ

Director04 March 1993Active
9 Stewarts Grove, London, SW3 6PD

Director24 October 2000Active
Unit 17, Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL

Director02 March 2015Active
27, Broad Street, Wokingham, RG40 1AU

Director18 February 2004Active
36 Eliot Drive, St Germans, Saltash, PL12 5NL

Director12 May 1992Active

People with Significant Control

Uvenco Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17 Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-21Insolvency

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

Download
2022-01-11Address

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

Download
2021-07-27Insolvency

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

Download
2021-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-05-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-05-20Insolvency

Liquidation in administration progress report.

Download
2020-01-06Insolvency

Liquidation in administration progress report.

Download
2019-07-09Insolvency

Liquidation in administration progress report.

Download
2019-05-07Insolvency

Liquidation in administration extension of period.

Download
2019-01-15Insolvency

Liquidation in administration progress report.

Download
2018-07-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-07-16Insolvency

Liquidation in administration result creditors meeting.

Download
2018-07-05Change of name

Certificate change of name company.

Download
2018-06-27Insolvency

Liquidation in administration proposals.

Download
2018-06-21Address

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

Download
2018-06-20Change of name

Change of name notice.

Download
2018-06-19Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-02-02Accounts

Change account reference date company previous shortened.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.