UKBizDB.co.uk

VALUE REALISATIONS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4th Floor Abbey House, Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Secretary10 May 2018Active
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Director21 December 2015Active
Flat 2, 23 Holland Street, London, England, W8 4NA

Director09 April 2018Active
Flat 2, 23 Holland Street, London, England, W8 4NA

Director09 April 2018Active
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Director05 June 2013Active
Flat 2, 23 Holland Street, London, England, W8 4NA

Director09 April 2018Active
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Director04 June 2013Active
Flat 2, 23 Holland Street, London, England, W8 4NA

Director09 April 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 September 1991Active
73 Forest Drive, Chelmsford, CM1 2TT

Secretary01 June 2003Active
De Beauvoir Farm, Ramsden Heath, Billericay, CM11 1PW

Secretary16 September 1991Active
De Beauvoir Farm, Church Road, Ramsden Heath, Billericay, CM11 1PW

Secretary16 June 2010Active
De Beauvoir Farm, Ramsden Heath, Billericay, CM11 1PW

Director30 September 1992Active
De Beauvoir Farm Church Road, Ramsden Heath, Billericay, CM11 1PW

Director16 September 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 September 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (6 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
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation in administration move to dissolution.

Download
2020-05-27Insolvency

Liquidation in administration progress report.

Download
2019-11-23Insolvency

Liquidation in administration progress report.

Download
2019-10-07Insolvency

Liquidation in administration extension of period.

Download
2019-06-07Insolvency

Liquidation in administration progress report.

Download
2019-02-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-11-16Insolvency

Liquidation in administration proposals.

Download
2018-11-15Address

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

Download
2018-11-14Address

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

Download
2018-11-09Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-22Resolution

Resolution.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Address

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

Download
2018-06-29Address

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

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.