About

Registered Number: 01365553
Date of Incorporation: 28/04/1978 (46 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (8 years and 4 months ago)
Registered Address: Harrisons Business Recovery & Insolvency Ltd Suite 16 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

 

Based in Rotherwas in Hereford, Ge Realisations 2010 Ltd was founded on 28 April 1978, it has a status of "Dissolved". There are 7 directors listed as Gibbs, Martin Stephen, Gibbs, Paul, Butcher, Stella, Perry, Deborah, Porter, Kathryn Sheila, Gibbs, Michael Anton, Gibbs, Phillip Michael for Ge Realisations 2010 Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Martin Stephen 06 June 2002 - 1
GIBBS, Paul 06 June 2002 - 1
GIBBS, Michael Anton 30 April 1992 14 June 2000 1
GIBBS, Phillip Michael N/A 06 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Stella 01 March 1998 14 January 2005 1
PERRY, Deborah N/A 10 September 1994 1
PORTER, Kathryn Sheila 10 September 1994 01 March 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 August 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
LIQ MISC OC - N/A 18 November 2013
4.40 - N/A 18 November 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2013
LIQ MISC - N/A 13 August 2012
AD01 - Change of registered office address 03 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2012
4.68 - Liquidator's statement of receipts and payments 30 September 2011
CERTNM - Change of name certificate 31 August 2010
CONNOT - N/A 31 August 2010
AD01 - Change of registered office address 13 August 2010
RESOLUTIONS - N/A 03 August 2010
4.20 - N/A 03 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 07 August 2007
353 - Register of members 07 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
363s - Annual Return 19 January 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 21 June 2000
RESOLUTIONS - N/A 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
123 - Notice of increase in nominal capital 13 June 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 15 December 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 24 January 1996
363s - Annual Return 30 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1995
AA - Annual Accounts 14 November 1994
288 - N/A 10 November 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 30 March 1994
363s - Annual Return 24 February 1994
395 - Particulars of a mortgage or charge 08 January 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 07 December 1992
288 - N/A 19 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 18 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
AA - Annual Accounts 13 January 1991
363a - Annual Return 13 January 1991
395 - Particulars of a mortgage or charge 28 December 1990
288 - N/A 13 December 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 13 April 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
PUC 2 - N/A 13 September 1979
NEWINC - New incorporation documents 28 April 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2002 Outstanding

N/A

Mortgage 22 March 1994 Outstanding

N/A

Debenture 22 March 1994 Outstanding

N/A

Legal charge 07 January 1994 Fully Satisfied

N/A

Debenture 14 December 1990 Fully Satisfied

N/A

Single debenture 05 January 1984 Fully Satisfied

N/A

Single debenture 06 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.