About

Registered Number: 02326057
Date of Incorporation: 07/12/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 3 months ago)
Registered Address: INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

 

Having been setup in 1988, Ew (Realisations) 2014 Ltd are based in Manchester. We don't know the number of employees at Ew (Realisations) 2014 Ltd. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Jennifer Roberta 30 December 2004 31 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ14 - N/A 29 September 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2016
LIQ MISC OC - N/A 21 March 2016
AD01 - Change of registered office address 08 March 2016
4.40 - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2016
4.40 - N/A 18 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2015
AD01 - Change of registered office address 03 September 2014
CERTNM - Change of name certificate 06 June 2014
CONNOT - N/A 29 May 2014
RESOLUTIONS - N/A 19 May 2014
RESOLUTIONS - N/A 19 May 2014
4.20 - N/A 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 17 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1995
395 - Particulars of a mortgage or charge 08 December 1994
288 - N/A 22 July 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 12 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
AA - Annual Accounts 09 August 1991
363b - Annual Return 16 July 1991
395 - Particulars of a mortgage or charge 30 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
288 - N/A 04 April 1989
287 - Change in situation or address of Registered Office 01 March 1989
288 - N/A 01 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1989
RESOLUTIONS - N/A 13 February 1989
CERTNM - Change of name certificate 27 January 1989
NEWINC - New incorporation documents 07 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 December 1994 Outstanding

N/A

Debenture 13 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.