About

Registered Number: 01830124
Date of Incorporation: 04/07/1984 (40 years and 9 months ago)
Company Status: Liquidation
Registered Address: Geoffrey Martin & Co, 30 Park Cross Street, Leeds, West Yorkshire, LS1 2QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.