Based in Leeds, Gs & E Realisations Ltd was setup in 1984, it has a status of "Liquidation". There are 5 directors listed for the organisation at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLSOVER, Graham | 01 May 1992 | - | 1 |
METCALFE, Margaret Mary | 31 March 1992 | - | 1 |
EVANGELISTA, Brian | 14 December 1993 | 24 January 1996 | 1 |
WILLSON, Brenda | N/A | 31 March 1992 | 1 |
WILLSON, Roger David | N/A | 31 March 1992 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 20 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 1999 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 February 1999 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 1998 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 1998 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 1997 | |
3.6 - Abstract of receipt and payments in receivership | 27 May 1997 | |
405(2) - Notice of ceasing to act of Receiver | 27 May 1997 | |
3.6 - Abstract of receipt and payments in receivership | 06 March 1997 | |
RESOLUTIONS - N/A | 21 October 1996 | |
4.20 - N/A | 21 October 1996 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 October 1996 | |
287 - Change in situation or address of Registered Office | 03 October 1996 | |
3.10 - N/A | 31 May 1996 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 28 March 1996 | |
288 - N/A | 14 March 1996 | |
287 - Change in situation or address of Registered Office | 12 March 1996 | |
405(1) - Notice of appointment of Receiver | 07 March 1996 | |
363s - Annual Return | 30 January 1996 | |
287 - Change in situation or address of Registered Office | 30 January 1996 | |
AA - Annual Accounts | 06 June 1995 | |
363s - Annual Return | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 24 June 1994 | |
AA - Annual Accounts | 18 April 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 09 December 1993 | |
AA - Annual Accounts | 21 May 1993 | |
287 - Change in situation or address of Registered Office | 14 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1993 | |
AA - Annual Accounts | 21 May 1992 | |
395 - Particulars of a mortgage or charge | 11 May 1992 | |
AA - Annual Accounts | 16 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1991 | |
363 - Annual Return | 21 November 1990 | |
AA - Annual Accounts | 09 November 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 March 1990 | |
AA - Annual Accounts | 26 January 1990 | |
363 - Annual Return | 26 January 1990 | |
395 - Particulars of a mortgage or charge | 26 June 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
288 - N/A | 19 May 1989 | |
288 - N/A | 11 May 1989 | |
AA - Annual Accounts | 21 April 1989 | |
AA - Annual Accounts | 18 April 1989 | |
363 - Annual Return | 05 December 1988 | |
395 - Particulars of a mortgage or charge | 14 March 1988 | |
288 - N/A | 21 January 1988 | |
287 - Change in situation or address of Registered Office | 18 December 1987 | |
363 - Annual Return | 14 October 1987 | |
287 - Change in situation or address of Registered Office | 15 July 1987 | |
288 - N/A | 07 April 1987 | |
287 - Change in situation or address of Registered Office | 24 January 1987 | |
AA - Annual Accounts | 07 November 1986 | |
363 - Annual Return | 07 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 June 1994 | Outstanding |
N/A |
Debenture | 01 May 1992 | Outstanding |
N/A |
Mortgage debenture | 05 June 1989 | Fully Satisfied |
N/A |
Debenture | 07 March 1988 | Fully Satisfied |
N/A |