This company is commonly known as Value Realisations Limited. The company was founded 32 years ago and was given the registration number 02645841. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Abbey House, Booth Street, Manchester, . This company's SIC code is 43210 - Electrical installation.
Name | : | VALUE REALISATIONS LIMITED |
---|---|---|
Company Number | : | 02645841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 16 September 1991 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Abbey House, Booth Street, Manchester, M2 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB | Secretary | 10 May 2018 | Active |
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB | Director | 21 December 2015 | Active |
Flat 2, 23 Holland Street, London, England, W8 4NA | Director | 09 April 2018 | Active |
Flat 2, 23 Holland Street, London, England, W8 4NA | Director | 09 April 2018 | Active |
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB | Director | 05 June 2013 | Active |
Flat 2, 23 Holland Street, London, England, W8 4NA | Director | 09 April 2018 | Active |
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB | Director | 04 June 2013 | Active |
Flat 2, 23 Holland Street, London, England, W8 4NA | Director | 09 April 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 September 1991 | Active |
73 Forest Drive, Chelmsford, CM1 2TT | Secretary | 01 June 2003 | Active |
De Beauvoir Farm, Ramsden Heath, Billericay, CM11 1PW | Secretary | 16 September 1991 | Active |
De Beauvoir Farm, Church Road, Ramsden Heath, Billericay, CM11 1PW | Secretary | 16 June 2010 | Active |
De Beauvoir Farm, Ramsden Heath, Billericay, CM11 1PW | Director | 30 September 1992 | Active |
De Beauvoir Farm Church Road, Ramsden Heath, Billericay, CM11 1PW | Director | 16 September 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 September 1991 | Active |
Vvb Technologies Group Limited | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sandton Capital Partners, 7, Old Park Lane, London, England, W1K 1QR |
Nature of control | : |
|
Hinde Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Marys Gate, Priory Close, Lancaster, England, LA1 1XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-21 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-05-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-07 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-11-16 | Insolvency | Liquidation in administration proposals. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-22 | Resolution | Resolution. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Officers | Appoint person secretary company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.