Dc Realisations 1 Limited

DataGardener
dc realisations 1 limited
in administration
Medium

Dc Realisations 1 Limited

00049139Private Limited With Share Capital

20 St. Andrew Street, London, EC4A3AG
Incorporated

14/08/1896

Company Age

129 years

Directors

4

Employees

153

SIC Code

93199

Risk

not scored

Company Overview

Registration, classification & business activity

Dc Realisations 1 Limited (00049139) is a private limited with share capital incorporated on 14/08/1896 (129 years old) and registered in london, EC4A3AG. The company operates under SIC code 93199 - other sports activities.

Private Limited With Share Capital
SIC: 93199
Medium
Incorporated 14/08/1896
EC4A3AG
153 employees

Financial Overview

Total Assets

£147.92M

Liabilities

£25.67M

Net Assets

£122.25M

Turnover

£29.62M

Cash

£2.98M

Key Metrics

153

Employees

4

Directors

1

Shareholders

6

CCJs

Board of Directors

3

Charges

36

Registered

3

Outstanding

0

Part Satisfied

33

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:11-07-2022
Change Of Name Notice
Category:Change Of Name
Date:11-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:24-11-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Resolution
Category:Resolution
Date:21-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Capital Allotment Shares
Category:Capital
Date:14-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-04-2016
Legacy
Category:Capital
Date:28-04-2016
Legacy
Category:Insolvency
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Capital Allotment Shares
Category:Capital
Date:28-08-2015
Resolution
Category:Resolution
Date:28-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Capital Allotment Shares
Category:Capital
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-12-2013
Capital Allotment Shares
Category:Capital
Date:24-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-10-2013
Termination Secretary Company With Name
Category:Officers
Date:03-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:16-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Legacy
Category:Mortgage
Date:17-06-2011
Legacy
Category:Mortgage
Date:17-06-2011
Legacy
Category:Mortgage
Date:17-06-2011
Legacy
Category:Mortgage
Date:17-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2011

Import / Export

Imports
12 Months2
60 Months3
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2020
Filing Date30/03/2019
Latest Accounts30/06/2018

Trading Addresses

C/O Andrew Hosking Quantuma Advisor, High Holborn House, 52-54 High Holborn, London, WC1V6RL
20 St. Andrew Street, London, EC4A3AGRegistered

Related Companies

1

Contact