UKBizDB.co.uk

E REALISATIONS 2020 LIMITED

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

This company is commonly known as E Realisations 2020 Limited. The company was founded 21 years ago and was given the registration number 04566809. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 43342 - Glazing.

Company Information

Name:E REALISATIONS 2020 LIMITED
Company Number:04566809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28 Eastcastle Street, Eastcastle Street, London, England, W1W 8DH

Corporate Secretary25 October 2017Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director25 April 2019Active
1 Swanley Bar Lane, Potters Bar, EN6 1NN

Secretary28 January 2003Active
Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE

Secretary18 October 2007Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Secretary27 April 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary18 October 2002Active
27/28, Eastcastle Street, London, England, W1W 8DH

Corporate Secretary25 October 2017Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director22 August 2018Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 January 2003Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director30 July 2019Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director01 June 2014Active
Maylands Mill Hill, Shenfield, Brentwood, CM15 8EU

Director28 January 2003Active
86 Kings Road, Richmond, TW10 6EE

Director28 January 2003Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 January 2003Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director22 August 2007Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director11 June 2018Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director25 May 2005Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 January 2003Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director22 December 2011Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director01 February 2011Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director20 November 2013Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director31 May 2018Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director20 November 2014Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director11 October 2018Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director20 April 2016Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 January 2003Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 March 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director22 August 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director22 July 2010Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director27 October 2016Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 March 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director22 December 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director18 October 2002Active

People with Significant Control

Hillary Bidco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Everest House, Sopers Road, Potters Bar, United Kingdom, EN6 4SG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation in administration progress report.

Download
2023-06-27Insolvency

Liquidation in administration progress report.

Download
2023-06-05Insolvency

Liquidation in administration extension of period.

Download
2023-01-11Insolvency

Liquidation in administration progress report.

Download
2022-07-29Insolvency

Liquidation in administration progress report.

Download
2022-06-13Insolvency

Liquidation in administration extension of period.

Download
2022-01-10Insolvency

Liquidation in administration progress report.

Download
2021-06-28Insolvency

Liquidation in administration progress report.

Download
2021-04-27Insolvency

Liquidation in administration extension of period.

Download
2021-01-27Insolvency

Liquidation in administration progress report.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-07-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-06Address

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

Download
2020-07-03Resolution

Resolution.

Download
2020-07-03Change of name

Change of name notice.

Download
2020-06-25Insolvency

Liquidation in administration proposals.

Download
2020-06-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-06Officers

Change corporate secretary company with change date.

Download
2019-12-11Accounts

Change account reference date company current extended.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.