About

Registered Number: 05328999
Date of Incorporation: 11/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: 10 Bridge Street, Northampton, NN1 1NW

 

Established in 2005, Realisation 1235 Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Realisation 1235 Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
3.6 - Abstract of receipt and payments in receivership 19 November 2015
3.6 - Abstract of receipt and payments in receivership 19 November 2015
3.6 - Abstract of receipt and payments in receivership 19 November 2015
CERTNM - Change of name certificate 20 October 2015
AD01 - Change of registered office address 15 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
RM02 - N/A 31 March 2015
3.6 - Abstract of receipt and payments in receivership 19 February 2015
3.6 - Abstract of receipt and payments in receivership 19 February 2015
3.6 - Abstract of receipt and payments in receivership 19 February 2015
RM02 - N/A 02 December 2014
LQ01 - Notice of appointment of receiver or manager 12 October 2011
LQ01 - Notice of appointment of receiver or manager 12 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
287 - Change in situation or address of Registered Office 28 November 2008
225 - Change of Accounting Reference Date 03 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
363s - Annual Return 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 17 October 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
RESOLUTIONS - N/A 21 June 2006
363s - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
225 - Change of Accounting Reference Date 24 June 2005
395 - Particulars of a mortgage or charge 16 April 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Legal charge 19 March 2007 Outstanding

N/A

Legal charge 12 October 2006 Outstanding

N/A

Debenture 03 July 2006 Outstanding

N/A

Legal charge 03 July 2006 Outstanding

N/A

Legal charge 27 July 2005 Fully Satisfied

N/A

Debenture 27 July 2005 Fully Satisfied

N/A

Legal charge 27 July 2005 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.