Ir Realisations 2024 Limited

DataGardener
ir realisations 2024 limited
in liquidation
Medium

Ir Realisations 2024 Limited

07939129Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

07/02/2012

Company Age

14 years

Directors

1

Employees

17

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Ir Realisations 2024 Limited (07939129) is a private limited with share capital incorporated on 07/02/2012 (14 years old) and registered in greater manchester, M457TA. The company operates under SIC code 78200 - temporary employment agency activities.

Ideal recruit limited is a staffing and recruiting company with our head office based in salford quays. we offer bespoke, tailored packages to our customers which enable us to assist with their recruitment requirements from start to finish. we have office locations in manchester, burnley, doncaster,...

Private Limited With Share Capital
SIC: 78200
Medium
Incorporated 07/02/2012
M457TA
17 employees

Financial Overview

Total Assets

£7.19M

Liabilities

£6.00M

Net Assets

£1.19M

Cash

£183.9K

Key Metrics

17

Employees

1

Directors

1

Shareholders

1

PSCs

3

CCJs

Board of Directors

1
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

62
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2024
Change Of Name Notice
Category:Change Of Name
Date:26-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2024
Resolution
Category:Resolution
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2012
Change Of Name Notice
Category:Change Of Name
Date:16-07-2012
Legacy
Category:Mortgage
Date:29-06-2012
Legacy
Category:Mortgage
Date:27-06-2012
Incorporation Company
Category:Incorporation
Date:07-02-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date03/10/2023
Latest Accounts30/12/2022

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

01617422320
info@ideal-recruit.com
ideal-recruit.com
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA