E J REALISATIONS 2010 LIMITED

E J REALISATIONS 2010 LIMITED

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

    Company NameE J REALISATIONS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03814589
    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 E J REALISATIONS 2010 LIMITED?

    • (4525) /

    Where is E J REALISATIONS 2010 LIMITED located?

    Registered Office Address
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of E J REALISATIONS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.J. BADEKABINER (UK) LIMITEDJul 27, 1999Jul 27, 1999

    What are the latest accounts for E J REALISATIONS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2009

    What are the latest filings for E J REALISATIONS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 04, 2012

    12 pages2.24B

    Administrator's progress report to Mar 30, 2012

    12 pages2.24B

    Notice of move from Administration to Dissolution on Mar 30, 2012

    12 pages2.35B

    Administrator's progress report to Mar 13, 2012

    12 pages2.24B

    Administrator's progress report to Sep 13, 2011

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 04, 2011

    10 pages2.24B

    Certificate of change of name

    Company name changed E.J. badekabiner (uk) LIMITED\certificate issued on 07/01/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2010

    RES15

    Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS on Jan 05, 2011

    2 pagesAD01

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 27, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2010

    Statement of capital on Aug 19, 2010

    • Capital: GBP 5,500,000
    SH01

    Director's details changed for Niels Sandahl on Jul 27, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Jan 11, 2010

    • Capital: GBP 5,500,000
    5 pagesSH01

    Statement of capital following an allotment of shares on Jan 11, 2010

    • Capital: GBP 5,500,000
    4 pagesSH01

    legacy

    7 pagesMG01

    Full accounts made up to Apr 01, 2009

    15 pagesAA

    Termination of appointment of William Tombs as a secretary

    1 pagesTM02

    legacy

    2 pages288c

    legacy

    3 pages363a

    Who are the officers of E J REALISATIONS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDAHL, Niels
    Tuborg Vej 15.1.Tv
    Hellerup
    15
    2900
    Denmark
    Director
    Tuborg Vej 15.1.Tv
    Hellerup
    15
    2900
    Denmark
    DenmarkDanish138778100002
    TOMBS, William Edward Rupert
    Whitton View
    Rothbury
    NE65 7QN Morpeth
    92
    Northumberland
    Uk
    Secretary
    Whitton View
    Rothbury
    NE65 7QN Morpeth
    92
    Northumberland
    Uk
    Welsh113000140002
    COMPSEC K&R LIMITED
    823 Salisbury House
    29 Finsbury Circus
    EC2M 5QQ London
    Secretary
    823 Salisbury House
    29 Finsbury Circus
    EC2M 5QQ London
    55192120001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BIRKEBAEK, Tommy
    5 Teal Court
    Steeton
    BD20 6UW Keighley
    West Yorkshire
    Director
    5 Teal Court
    Steeton
    BD20 6UW Keighley
    West Yorkshire
    United KingdomDanish126969660001
    CHRISTIANSEN, Henrik Helager
    1 Regency Way
    Darras Hall
    NE20 9AU Ponteland
    Northumberland
    Director
    1 Regency Way
    Darras Hall
    NE20 9AU Ponteland
    Northumberland
    Danish95271490003
    HELSINGHOFF, Morten
    Bredballe Byvej 31
    Vejle
    Dk-7120
    Denamrk
    Director
    Bredballe Byvej 31
    Vejle
    Dk-7120
    Denamrk
    Dk88568400001
    NIELSEN, Rudolf
    Abbey Gate 3
    NE61 3XL Morpeth
    Northumberland
    Director
    Abbey Gate 3
    NE61 3XL Morpeth
    Northumberland
    Dk88568080002
    ROGOWSKI, Hans-Jurgen
    Birchbank
    The Muirs
    AB54 4GD Rhynie
    Aberdeenshire
    Director
    Birchbank
    The Muirs
    AB54 4GD Rhynie
    Aberdeenshire
    British102735940001
    SANDAHL SORENSEN, Niels
    Ej Badekabiner A/S
    Spettrupvej 1-3
    8722 Hedensted
    Denmark
    Director
    Ej Badekabiner A/S
    Spettrupvej 1-3
    8722 Hedensted
    Denmark
    Danish65460340002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does E J REALISATIONS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 2010
    Delivered On Feb 08, 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.
    Persons Entitled
    • Nordea Bank Finland PLC as Agent for Itself and Nordea Bank Denmark a/S
    Transactions
    • Feb 08, 2010Registration of a charge (MG01)
    Debenture
    Created On Apr 16, 2007
    Delivered On Apr 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company or E.J. badekabiner a/s or E.J. badekabiner holdings a/s (together the obligors) to the chargee (the security trustee) or to nordea bank denmark a/s (the security trustee and nordea bank denmark a/s referred to collectively as the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the north of bassington drive bassington industrial es. 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
    • Nordea Bank Finland PLC
    Transactions
    • Apr 25, 2007Registration of a charge (395)
    Legal mortgage
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of bassington drive bassington industrial estate cramlingotn northumberland. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Apr 07, 2005Registration of a charge (395)

    Does E J REALISATIONS 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2012Administration ended
    Oct 05, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark David Arthur Loftus
    Pricewaterhousecoopers Llp
    Queen Victoria House
    HU1 1HH Po Box 88
    Guildhall Road Hull
    practitioner
    Pricewaterhousecoopers Llp
    Queen Victoria House
    HU1 1HH Po Box 88
    Guildhall Road Hull
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds

    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