Company NameEI Realisations Limited
Company StatusDissolved
Company Number00924941
CategoryPrivate Limited Company
Incorporation Date21 December 1967(56 years, 4 months ago)
Dissolution Date16 December 2011 (12 years, 4 months ago)
Previous NamesEconomatics Limited and Economatics (Industrial) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2005(37 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 16 December 2011)
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameNicholas Brent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(38 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 16 December 2011)
RoleCompany Director
Correspondence Address6 Micklethwaite Steps
Wetherby
West Yorkshire
LS22 5LD
Director NameMs Lesley Welton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(39 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wateroyd Drive
Dodworth
Barnsley
Yorkshire
S75 3QX
Secretary NameMr John Wilson
NationalityBritish
StatusClosed
Appointed29 March 2007(39 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 16 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Stonewood Grove
Hoyland
Barnsley
South Yorkshire
S74 0QF
Director NameRoy Welton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressWoolley Park Gardens
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameKeith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(24 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Director NameAlistair Maxwell Frederick Owens
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(24 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Burghwallis
Doncaster
South Yorkshire
DN6 9JN
Director NameTrevor Martin Helm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(24 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 August 2005)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 99 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QH
Director NameThomas Alex Caldwell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(24 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 March 1997)
RoleCompany Director
Correspondence Address23 Little Aston Hall
Little Aston
Sutton Coldfield
West Midlands
B74 3BH
Secretary NameKeith Oxspring
NationalityBritish
StatusResigned
Appointed13 February 1992(24 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Director NameDavid Patrick John Hill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(29 years, 2 months after company formation)
Appointment Duration8 years (resigned 15 March 2005)
RoleCompany Director
Correspondence Address5 Nursery Gardens
South Normanton
Alfreton
Derbyshire
DE55 3LG
Director NameColin Robin Mander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(29 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address45 Haugh Green
Rawmarsh
Rotherham
South Yorkshire
S62 7FB
Director NameKeith Patrick Stanley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Water Street
Burntwood
Staffordshire
WS7 1AW
Director NameStephen James Gough
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penny Lodge Lane
Loveclough
Rossendale
BB4 8PD
Director NameMichael Kenneth Hoppins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(37 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressWoodside House Chesterwell
Swarland
Morpeth
Northumberland
NE65 9NA
Director NameMr Stephen Ryder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(38 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kiln Close
Manor Park
Nuneaton
Warwickshire
CV10 7RZ
Director NameMr Matthew John Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(38 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address161 Ladywell Road
Motherwell
Lanarkshire
ML1 3HQ
Scotland

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£3,393,223
Net Worth£33,914
Cash£3,100
Current Liabilities£6,918,847

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

16 December 2011Final Gazette dissolved following liquidation (1 page)
16 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Final Gazette dissolved following liquidation (1 page)
19 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
16 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
16 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
16 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
16 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
20 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
20 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
20 August 2009Administrator's progress report to 14 August 2009 (29 pages)
20 August 2009Administrator's progress report to 14 August 2009 (29 pages)
20 August 2009Administrator's progress report to 22 July 2009 (31 pages)
20 August 2009Administrator's progress report to 22 July 2009 (31 pages)
15 March 2009Result of meeting of creditors (7 pages)
15 March 2009Result of meeting of creditors (7 pages)
24 February 2009Administrator's progress report to 22 January 2009 (21 pages)
24 February 2009Administrator's progress report to 22 January 2009 (21 pages)
4 February 2009Notice of extension of period of Administration (2 pages)
4 February 2009Notice of extension of period of Administration (2 pages)
9 October 2008Memorandum and Articles of Association (11 pages)
9 October 2008Memorandum and Articles of Association (11 pages)
2 October 2008Company name changed economatics (industrial) LIMITED\certificate issued on 03/10/08 (2 pages)
2 October 2008Company name changed economatics (industrial) LIMITED\certificate issued on 03/10/08 (2 pages)
27 August 2008Administrator's progress report to 22 July 2008 (16 pages)
27 August 2008Administrator's progress report to 22 July 2008 (16 pages)
25 April 2008Result of meeting of creditors (11 pages)
25 April 2008Result of meeting of creditors (11 pages)
28 March 2008Statement of administrator's proposal (40 pages)
28 March 2008Statement of administrator's proposal (40 pages)
20 February 2008Statement of affairs (14 pages)
20 February 2008Statement of affairs (14 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
31 January 2008Registered office changed on 31/01/08 from: 18-20 darnall road sheffield S9 5AA (1 page)
31 January 2008Registered office changed on 31/01/08 from: 18-20 darnall road sheffield S9 5AA (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
13 April 2007Accounts for a medium company made up to 30 September 2005 (18 pages)
13 April 2007Accounts for a medium company made up to 30 September 2005 (18 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Return made up to 13/02/07; full list of members (2 pages)
9 March 2007Return made up to 13/02/07; full list of members (2 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
6 March 2006Return made up to 13/02/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: darnall road sheffield S9 5AA (1 page)
6 March 2006Return made up to 13/02/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: darnall road sheffield S9 5AA (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
30 March 2005Accounts for a medium company made up to 1 October 2004 (18 pages)
30 March 2005Accounts for a medium company made up to 1 October 2004 (18 pages)
30 March 2005Accounts for a medium company made up to 1 October 2004 (18 pages)
15 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/05
(8 pages)
15 March 2005Return made up to 13/02/05; full list of members (8 pages)
6 July 2004Full accounts made up to 3 October 2003 (19 pages)
6 July 2004Full accounts made up to 3 October 2003 (19 pages)
6 July 2004Full accounts made up to 3 October 2003 (19 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(8 pages)
25 February 2004Return made up to 13/02/04; full list of members (8 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
29 April 2003Full accounts made up to 28 September 2002 (20 pages)
29 April 2003Full accounts made up to 28 September 2002 (20 pages)
26 February 2003Return made up to 13/02/03; full list of members (8 pages)
26 February 2003Return made up to 13/02/03; full list of members (8 pages)
20 June 2002Full accounts made up to 30 September 2001 (19 pages)
20 June 2002Full accounts made up to 30 September 2001 (19 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
11 March 2002Return made up to 13/02/02; full list of members (7 pages)
11 March 2002Return made up to 13/02/02; full list of members (7 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
24 July 2001Full accounts made up to 30 September 2000 (19 pages)
24 July 2001Full accounts made up to 30 September 2000 (19 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
23 March 2001Return made up to 13/02/01; full list of members (8 pages)
23 March 2001Return made up to 13/02/01; full list of members (8 pages)
13 June 2000Full accounts made up to 1 October 1999 (18 pages)
13 June 2000Full accounts made up to 1 October 1999 (18 pages)
13 June 2000Full accounts made up to 1 October 1999 (18 pages)
18 February 2000Return made up to 13/02/00; full list of members (8 pages)
18 February 2000Return made up to 13/02/00; full list of members (8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
11 March 1999Return made up to 13/02/99; no change of members (6 pages)
11 March 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 2 October 1998 (19 pages)
5 March 1999Full accounts made up to 2 October 1998 (19 pages)
5 March 1999Full accounts made up to 2 October 1998 (19 pages)
3 June 1998Full accounts made up to 3 October 1997 (17 pages)
3 June 1998Full accounts made up to 3 October 1997 (17 pages)
3 June 1998Full accounts made up to 3 October 1997 (17 pages)
16 March 1998Return made up to 13/02/98; no change of members (6 pages)
16 March 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Accounts for a medium company made up to 28 September 1996 (17 pages)
6 June 1997Accounts for a medium company made up to 28 September 1996 (17 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
18 March 1997Return made up to 13/02/97; full list of members (6 pages)
18 March 1997Return made up to 13/02/97; full list of members (6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
1 April 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
1 April 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
23 February 1996Return made up to 13/02/96; no change of members (4 pages)
23 February 1996Return made up to 13/02/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
25 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 1967Certificate of incorporation (1 page)
21 December 1967Certificate of incorporation (1 page)