EED REALISATIONS LIMITED

EED REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEED REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01284589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EED REALISATIONS LIMITED?

    • (5143) /

    Where is EED REALISATIONS LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    5th Floor 3 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of EED REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESS ELECTRICAL DISTRIBUTORS LIMITEDOct 10, 1990Oct 10, 1990
    WIGAN ELECTRICAL SUPPLIES (1976) LIMITEDNov 02, 1976Nov 02, 1976

    What are the latest accounts for EED REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for EED REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 28, 2021

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 28, 2020

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 28, 2019

    22 pagesLIQ03

    Registered office address changed from Mazars House Geldred Road Gildersome Leeds LS27 7JN to 5th Floor 3 Wellington Place Leeds LS1 4AP on Feb 22, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 28, 2018

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    18 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 28, 2017

    20 pages4.68

    Insolvency filing

    INSOLVENCY:Secretary of State Release of Liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Mar 28, 2016

    10 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2014

    8 pages4.68

    Registration of charge 012845890019

    24 pagesMR01

    Liquidators' statement of receipts and payments to Mar 28, 2013

    10 pages4.68

    Administrator's progress report to Mar 29, 2012

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 06, 2011

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Administrator's progress report to Apr 06, 2011

    9 pages2.24B

    Who are the officers of EED REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Simon Peter
    98 Green Lane
    Horwich
    BL6 7RL Bolton
    Greater Manchester
    Secretary
    98 Green Lane
    Horwich
    BL6 7RL Bolton
    Greater Manchester
    English25780310003
    APPLETON, Andrew
    31 Greenford Close
    Orrell
    WN5 8RH Wigan
    Greater Manchester
    Director
    31 Greenford Close
    Orrell
    WN5 8RH Wigan
    Greater Manchester
    United KingdomBritish87466640001
    BRIDGE, Jeffery David
    Churnet Close
    Westhoughton
    BL5 3LF Bolton
    35
    Lancashire
    Director
    Churnet Close
    Westhoughton
    BL5 3LF Bolton
    35
    Lancashire
    EnglandBritish135657080001
    JACKSON, Barry Conrad
    Boardman Street
    Blackrod
    BL6 5AJ Bolton
    25
    Lancashire
    Director
    Boardman Street
    Blackrod
    BL6 5AJ Bolton
    25
    Lancashire
    EnglandBritish25780280004
    JACKSON, Roy
    34 Lever Park Avenue
    Horwich
    BL6 7LG Bolton
    Lancashire
    Director
    34 Lever Park Avenue
    Horwich
    BL6 7LG Bolton
    Lancashire
    United KingdomBritish10762140003
    JACKSON, Simon Peter
    98 Green Lane
    Horwich
    BL6 7RL Bolton
    Greater Manchester
    Director
    98 Green Lane
    Horwich
    BL6 7RL Bolton
    Greater Manchester
    EnglandEnglish25780310003
    JACKSON, Stephen Andrew
    The Lilacs
    Chester Road, Penyffordd
    CH4 0JZ Chester
    Director
    The Lilacs
    Chester Road, Penyffordd
    CH4 0JZ Chester
    United KingdomBritish25780320002
    CROSS, Elaine
    12 Rosina Close
    Ashton In Makerfield
    WN4 0ES Wigan
    Lancashire
    Secretary
    12 Rosina Close
    Ashton In Makerfield
    WN4 0ES Wigan
    Lancashire
    British102591140001
    JACKSON, Roy
    34 Lever Park Avenue
    Horwich
    BL6 7LG Bolton
    Lancashire
    Secretary
    34 Lever Park Avenue
    Horwich
    BL6 7LG Bolton
    Lancashire
    British10762140003
    JACKSON, Simon Peter
    98 Green Lane
    Horwich
    BL6 7RL Bolton
    Greater Manchester
    Secretary
    98 Green Lane
    Horwich
    BL6 7RL Bolton
    Greater Manchester
    English25780310003
    MCLOUGHLIN, Rita Elizabeth
    12 Rosewood
    Westhoughton
    BL5 2RX Bolton
    Lancashire
    Secretary
    12 Rosewood
    Westhoughton
    BL5 2RX Bolton
    Lancashire
    British10762130001
    STEELE, Michael Anthony
    Mill Lane
    Up Holland
    WN8 0HJ Wigan
    28
    Lancashire
    Secretary
    Mill Lane
    Up Holland
    WN8 0HJ Wigan
    28
    Lancashire
    British130551320001
    BRADLEY, Michael
    Bilton Brow
    Bilton In Ainsty
    YO26 7NN York
    Director
    Bilton Brow
    Bilton In Ainsty
    YO26 7NN York
    United KingdomBritish8181080002
    CROSS, Elaine
    12 Rosina Close
    Ashton In Makerfield
    WN4 0ES Wigan
    Lancashire
    Director
    12 Rosina Close
    Ashton In Makerfield
    WN4 0ES Wigan
    Lancashire
    British102591140001
    JACKSON, Dale
    44 Fifth Avenue
    Bolton
    Lancashire
    Director
    44 Fifth Avenue
    Bolton
    Lancashire
    British25780290001
    JACKSON, Pamela Elizabeth
    34 Lever Park Avenue
    Horwich
    BL6 7LG Bolton
    Lancashire
    Director
    34 Lever Park Avenue
    Horwich
    BL6 7LG Bolton
    Lancashire
    British25780300002
    MCLOUGHLIN, Rita Elizabeth
    12 Rosewood
    Westhoughton
    BL5 2RX Bolton
    Lancashire
    Director
    12 Rosewood
    Westhoughton
    BL5 2RX Bolton
    Lancashire
    British10762130001
    OWEN, Raymond
    9 Grovewood
    PR8 2NU Southport
    Merseyside
    Director
    9 Grovewood
    PR8 2NU Southport
    Merseyside
    British44901300002
    STEELE, Michael Anthony
    Mill Lane
    Up Holland
    WN8 0HJ Wigan
    28
    Lancashire
    Director
    Mill Lane
    Up Holland
    WN8 0HJ Wigan
    28
    Lancashire
    EnglandBritish130551320001

    Does EED REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 08, 2013
    Delivered On Jun 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Jun 25, 2013Registration of a charge (MR01)
    Composite guarantee and debenture
    Created On Jul 16, 2010
    Delivered On Jul 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Jul 23, 2010Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Jul 16, 2010
    Delivered On Jul 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Jul 23, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On May 08, 2007
    Delivered On May 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial rent deposit paid by the tenant to the landlord being £12,337.50. see the mortgage charge document for full details.
    Persons Entitled
    • Universities Superannuation Scheme Limited
    Transactions
    • May 12, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Aug 03, 2004
    Delivered On Aug 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 17, 2004Registration of a charge (395)
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 03, 2004
    Delivered On Aug 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2004Registration of a charge (395)
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 25, 1999
    Delivered On Nov 27, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land and premises at miry lane edith street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 1999Registration of a charge (395)
    Legal charge
    Created On Nov 15, 1990
    Delivered On Nov 27, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the south eastside of herbert street, wigan, greater manchester t/n gm 225919. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 1990Registration of a charge
    Legal charge
    Created On Sep 19, 1990
    Delivered On Sep 26, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the south side of taylor street, wigan, greater manchester t/n gm 231447. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 26, 1990Registration of a charge
    • Aug 30, 1996Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Aug 29, 1990
    Delivered On Sep 04, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises on the north east side of coe street, bolton, greater manchester t/n gm 225477. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    Legal charge
    Created On Feb 16, 1990
    Delivered On Feb 21, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & bldgs k/a 116 kensington road, southport, merseyside, t/n ms 131632 by way of fixed charge the plant and machinery and fixtures and fittings, furniture equipment implements and utensils now and in the future at the property described above.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 1990Registration of a charge
    • Aug 30, 1996Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Jan 10, 1990
    Delivered On Jan 19, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a 4 rose hill, southport, sefton, merseyside title no ms 129046 fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 1990Registration of a charge
    • Aug 30, 1996Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Dec 05, 1989
    Delivered On Dec 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 1989Registration of a charge
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Feb 07, 1989
    Delivered On Feb 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    116 kensington road, southport, merseyside assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 1989Registration of a charge
    Mortgage
    Created On Apr 29, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at herbert street & miry lane wigan. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    Mortgage
    Created On Jun 05, 1985
    Delivered On Jun 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 116 kensington road, southport, merseyside.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 07, 1985Registration of a charge
    Mortgage
    Created On May 24, 1985
    Delivered On Jun 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property on herbert street, waingate wigan, lancs t/n gm 225919.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 03, 1985Registration of a charge
    Single debenture
    Created On Nov 30, 1984
    Delivered On Dec 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 18, 1984Registration of a charge
    Single debenture
    Created On Aug 24, 1984
    Delivered On Aug 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 28, 1984Registration of a charge

    Does EED REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2010Administration started
    Mar 29, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    Robert David Adamson
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    2
    DateType
    Mar 29, 2012Commencement of winding up
    Aug 30, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert David Adamson
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    Tim Alan Askham
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    Conrad Alexander Pearson
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    practitioner
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    Patrick Alexander Lannagan
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0