Realisations (Cmy) Limited

DataGardener
in administration
Unknown

Realisations (cmy) Limited

01765648Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

28/10/1983

Company Age

42 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Realisations (cmy) Limited (01765648) is a private limited with share capital incorporated on 28/10/1983 (42 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 28/10/1983
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

82

Registered

18

Outstanding

0

Part Satisfied

64

Satisfied

Filed Documents

100
Restoration Order Of Court
Category:Restoration
Date:12-04-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-01-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:20-01-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:20-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-02-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2014
Change Of Name Notice
Category:Change Of Name
Date:17-09-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-07-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-05-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:11-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:06-06-2013
Termination Secretary Company With Name
Category:Officers
Date:06-06-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-08-2012
Legacy
Category:Mortgage
Date:08-06-2012
Termination Director Company With Name
Category:Officers
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Legacy
Category:Mortgage
Date:30-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2011
Memorandum Articles
Category:Incorporation
Date:26-01-2011
Resolution
Category:Resolution
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Termination Director Company With Name
Category:Officers
Date:11-01-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2010
Legacy
Category:Mortgage
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Legacy
Category:Mortgage
Date:31-03-2010
Legacy
Category:Mortgage
Date:17-03-2010
Legacy
Category:Mortgage
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Mortgage
Date:16-12-2008
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:10-11-2008
Legacy
Category:Officers
Date:07-11-2008
Resolution
Category:Resolution
Date:01-11-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2008
Legacy
Category:Officers
Date:14-08-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2014
Filing Date06/09/2013
Latest Accounts31/12/2012

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
Tranquility House, Harbour Walk, Hartlepool, Cleveland, TS240UX

Contact

yuill.co.uk
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS