Company NameEducation Realisations Limited
Company StatusDissolved
Company Number01568731
CategoryPrivate Limited Company
Incorporation Date17 June 1981(42 years, 10 months ago)
Dissolution Date19 December 2011 (12 years, 4 months ago)
Previous NamesPools Tool Equipment Co. Limited and Economatics (Education) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2005(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 19 December 2011)
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMs Lesley Welton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 19 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(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 19 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Stonewood Grove
Hoyland
Barnsley
South Yorkshire
S74 0QF
Director NameAlan James Gunter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 July 2005)
RoleManaging Director
Correspondence Address142 Dobcroft Road
Millhouses
Sheffield
South Yorkshire
S7 2LU
Director NameTrevor Martin Helm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 8 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 NameKeith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 8 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 NameRoy Welton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 8 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
Secretary NameKeith Oxspring
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 8 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

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
Net Worth£342,555
Cash£100
Current Liabilities£887,672

Accounts

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

Filing History

19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
19 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 17 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)
18 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
18 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
18 August 2009Administrator's progress report to 22 July 2009 (32 pages)
18 August 2009Administrator's progress report to 22 July 2009 (32 pages)
15 March 2009Result of meeting of creditors (7 pages)
15 March 2009Result of meeting of creditors (7 pages)
25 February 2009Administrator's progress report to 22 January 2009 (19 pages)
25 February 2009Administrator's progress report to 22 January 2009 (19 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
27 August 2008Administrator's progress report to 22 July 2008 (15 pages)
27 August 2008Administrator's progress report to 22 July 2008 (15 pages)
10 May 2008Result of meeting of creditors (8 pages)
10 May 2008Result of meeting of creditors (8 pages)
3 April 2008Company name changed economatics (education) LIMITED\certificate issued on 08/04/08 (3 pages)
3 April 2008Company name changed economatics (education) LIMITED\certificate issued on 08/04/08 (3 pages)
28 March 2008Statement of administrator's proposal (33 pages)
28 March 2008Statement of administrator's proposal (33 pages)
20 February 2008Statement of affairs (8 pages)
20 February 2008Statement of affairs (8 pages)
5 February 2008Appointment of an administrator (1 page)
5 February 2008Appointment of an administrator (1 page)
31 January 2008Registered office changed on 31/01/08 from: 18-20 darnall road attercliffe sheffield S9 5AA (1 page)
31 January 2008Registered office changed on 31/01/08 from: 18-20 darnall road attercliffe sheffield S9 5AA (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
13 April 2007Accounts for a small company made up to 30 September 2005 (7 pages)
13 April 2007Accounts for a small company made up to 30 September 2005 (7 pages)
30 March 2007Director resigned (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
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)
7 March 2006Return made up to 13/02/06; full list of members (2 pages)
7 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 attercliffe sheffield S9 5AA (1 page)
6 March 2006Registered office changed on 06/03/06 from: darnall road attercliffe sheffield S9 5AA (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 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)
30 March 2005Accounts for a small company made up to 1 October 2004 (6 pages)
30 March 2005Accounts for a small company made up to 1 October 2004 (6 pages)
30 March 2005Accounts for a small company made up to 1 October 2004 (6 pages)
15 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
15 March 2005Return made up to 13/02/05; full list of members (7 pages)
6 July 2004Accounts for a medium company made up to 3 October 2003 (15 pages)
6 July 2004Accounts for a medium company made up to 3 October 2003 (15 pages)
6 July 2004Accounts for a medium company made up to 3 October 2003 (15 pages)
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 (7 pages)
25 February 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
29 April 2003Accounts for a medium company made up to 28 September 2002 (20 pages)
29 April 2003Accounts for a medium company made up to 28 September 2002 (20 pages)
26 February 2003Return made up to 13/02/03; full list of members (7 pages)
26 February 2003Return made up to 13/02/03; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
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 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 March 2001Return made up to 13/02/01; full list of members (7 pages)
23 March 2001Return made up to 13/02/01; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 1 October 1999 (6 pages)
13 June 2000Accounts for a small company made up to 1 October 1999 (6 pages)
13 June 2000Accounts for a small company made up to 1 October 1999 (6 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
11 March 1999Return made up to 13/02/99; no change of members (4 pages)
11 March 1999Return made up to 13/02/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 2 October 1998 (6 pages)
5 March 1999Accounts for a small company made up to 2 October 1998 (6 pages)
5 March 1999Accounts for a small company made up to 2 October 1998 (6 pages)
3 June 1998Accounts for a small company made up to 3 October 1997 (6 pages)
3 June 1998Accounts for a small company made up to 3 October 1997 (6 pages)
3 June 1998Accounts for a small company made up to 3 October 1997 (6 pages)
16 March 1998Return made up to 13/02/98; no change of members (4 pages)
16 March 1998Return made up to 13/02/98; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 28 September 1996 (7 pages)
6 June 1997Accounts for a small company made up to 28 September 1996 (7 pages)
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)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (6 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 documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 June 1990Return made up to 13/02/90; full list of members (7 pages)
29 June 1990Return made up to 13/02/90; full list of members (7 pages)