Distribution Realisations 2020 Ltd was founded on 18 May 2006 and are based in Leeds, West Yorkshire, it has a status of "Administration". The current directors of the business are listed as Davis, Mark, Scott, Aaron, Zarin, Heath. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Aaron | 26 April 2019 | - | 1 |
ZARIN, Heath | 24 September 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Mark | 13 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 27 May 2020 | |
AD01 - Change of registered office address | 15 May 2020 | |
RESOLUTIONS - N/A | 25 February 2020 | |
CONNOT - N/A | 25 February 2020 | |
AM03 - N/A | 13 February 2020 | |
AM01 - N/A | 07 February 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
MR01 - N/A | 30 December 2019 | |
MR04 - N/A | 20 December 2019 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
AA - Annual Accounts | 04 October 2019 | |
AA01 - Change of accounting reference date | 27 June 2019 | |
CS01 - N/A | 31 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
CS01 - N/A | 23 May 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 08 March 2018 | |
AA - Annual Accounts | 10 January 2018 | |
AP01 - Appointment of director | 25 July 2017 | |
TM01 - Termination of appointment of director | 15 June 2017 | |
CS01 - N/A | 31 May 2017 | |
SH01 - Return of Allotment of shares | 12 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AD01 - Change of registered office address | 12 June 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AP01 - Appointment of director | 24 September 2014 | |
AR01 - Annual Return | 13 June 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
MR04 - N/A | 24 April 2014 | |
MR04 - N/A | 24 April 2014 | |
MR01 - N/A | 14 April 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 17 June 2013 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AP03 - Appointment of secretary | 13 July 2012 | |
TM02 - Termination of appointment of secretary | 13 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
MG01 - Particulars of a mortgage or charge | 03 July 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 09 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 16 June 2008 | |
RESOLUTIONS - N/A | 13 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
AA - Annual Accounts | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
363a - Annual Return | 08 June 2007 | |
123 - Notice of increase in nominal capital | 09 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2006 | |
RESOLUTIONS - N/A | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
225 - Change of Accounting Reference Date | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 19 August 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
MEM/ARTS - N/A | 13 July 2006 | |
CERTNM - Change of name certificate | 06 July 2006 | |
NEWINC - New incorporation documents | 18 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 11 April 2014 | Outstanding |
N/A |
Chattel mortgage | 18 December 2012 | Fully Satisfied |
N/A |
Group debenture | 28 June 2012 | Fully Satisfied |
N/A |
Fixed charge over non-vesting debts and floating charge | 28 June 2012 | Fully Satisfied |
N/A |
Deed of confirmation | 18 November 2009 | Fully Satisfied |
N/A |
Deed of confirmation | 18 November 2009 | Fully Satisfied |
N/A |
Debenture | 03 August 2007 | Fully Satisfied |
N/A |
Debenture | 03 August 2007 | Fully Satisfied |
N/A |
Debenture | 11 August 2006 | Fully Satisfied |
N/A |
Debenture | 11 August 2006 | Fully Satisfied |
N/A |
Legal charge | 11 August 2006 | Fully Satisfied |
N/A |
Legal charge | 11 August 2006 | Fully Satisfied |
N/A |