About

Registered Number: 05820852
Date of Incorporation: 18/05/2006 (18 years and 10 months ago)
Company Status: Administration
Registered Address: Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.