Company NameEmpire Realisations (2) Limited
Company StatusDissolved
Company Number02949461
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)
Previous NameNeville Ward Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
York
North Yorkshire
YO23 1BF
Secretary NameMr Nicholas John Williams
NationalityBritish
StatusClosed
Appointed11 February 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
York
North Yorkshire
YO23 1BF
Director NameKeith Douglas Lutener
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressCrawstone Laithe
Dog Lane,Greetland
Halifax
West Yorkshire
HX4 8PW
Director NameMr Robert Stephen Lutener
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressCobblestones
Bar Lane Ripponden
Halifax
West Yorkshire
HX6 4EX
Secretary NameMr Robert Stephen Lutener
NationalityBritish
StatusResigned
Appointed18 July 1994(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressCobblestones
Bar Lane Ripponden
Halifax
West Yorkshire
HX6 4EX
Director NameMr Philip Hugh Allingan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornley Lane
Grotton
Oldham
OL4 5RP
Director NameMr Anthony Peter Rex
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameMr Jonathan Hudson Rodmell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWoodlands Halifax Old Road
Hipperholme
Halifax
West Yorkshire
HX3 8PJ
Secretary NameMr Anthony Peter Rex
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameMr Paul Andrew Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST
Secretary NameMr Paul Andrew Hudson
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST
Director NameMr Christopher Jagusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2011Notice of move from Administration to Dissolution on 2 February 2011 (24 pages)
9 February 2011Notice of move from Administration to Dissolution (24 pages)
9 September 2010Administrator's progress report to 2 August 2010 (17 pages)
9 September 2010Administrator's progress report to 2 August 2010 (17 pages)
9 September 2010Administrator's progress report to 2 August 2010 (17 pages)
22 July 2010Notice of extension of period of Administration (1 page)
22 July 2010Notice of extension of period of Administration (1 page)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
15 September 2009Statement of administrator's proposal (69 pages)
15 September 2009Statement of administrator's proposal (69 pages)
20 August 2009Statement of affairs with form 2.14B (6 pages)
20 August 2009Statement of affairs with form 2.14B (6 pages)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
5 August 2009Company name changed neville ward holdings LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed neville ward holdings LIMITED\certificate issued on 06/08/09 (2 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
23 January 2009Appointment Terminated Director christopher jagusz (1 page)
23 January 2009Appointment terminated director christopher jagusz (1 page)
7 October 2008Full accounts made up to 31 March 2008 (9 pages)
7 October 2008Full accounts made up to 31 March 2008 (9 pages)
21 July 2008Return made up to 15/07/08; full list of members (3 pages)
21 July 2008Return made up to 15/07/08; full list of members (3 pages)
2 July 2008Auditor's resignation (1 page)
2 July 2008Auditor's resignation (1 page)
21 May 2008Director and secretary appointed nicholas john williams (2 pages)
21 May 2008Appointment terminated director jonathan rodmell (1 page)
21 May 2008Director and secretary appointed nicholas john williams (2 pages)
21 May 2008Appointment terminated director and secretary paul hudson (1 page)
21 May 2008Appointment Terminated Director jonathan rodmell (1 page)
21 May 2008Appointment Terminated Director and Secretary paul hudson (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Declaration of assistance for shares acquisition (11 pages)
17 December 2007Declaration of assistance for shares acquisition (66 pages)
17 December 2007Declaration of assistance for shares acquisition (66 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Return made up to 15/07/07; no change of members (8 pages)
27 July 2007Return made up to 15/07/07; no change of members (8 pages)
20 July 2007Declaration of assistance for shares acquisition (9 pages)
20 July 2007Declaration of assistance for shares acquisition (9 pages)
20 July 2007Declaration of assistance for shares acquisition (9 pages)
20 July 2007Declaration of assistance for shares acquisition (9 pages)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
10 August 2006Return made up to 15/07/06; full list of members (8 pages)
10 August 2006Return made up to 15/07/06; full list of members (8 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
15 August 2005Return made up to 15/07/05; full list of members (11 pages)
15 August 2005Return made up to 15/07/05; full list of members (11 pages)
4 August 2005Ad 01/07/05--------- £ si [email protected]=221 £ ic 1000/1221 (5 pages)
4 August 2005Ad 01/07/05--------- £ si [email protected]=221 £ ic 1000/1221 (5 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Declaration of assistance for shares acquisition (21 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2005Declaration of assistance for shares acquisition (21 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Declaration of assistance for shares acquisition (22 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Memorandum and Articles of Association (11 pages)
21 July 2005Declaration of assistance for shares acquisition (22 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Memorandum and Articles of Association (11 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
17 June 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
13 August 2004Return made up to 15/07/04; full list of members (7 pages)
13 August 2004Return made up to 15/07/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Return made up to 15/07/03; full list of members (7 pages)
24 July 2003Return made up to 15/07/03; full list of members (7 pages)
10 June 2003Nc inc already adjusted 04/04/03 (1 page)
10 June 2003S-div 04/04/03 (1 page)
10 June 2003Nc inc already adjusted 04/04/03 (1 page)
10 June 2003S-div 04/04/03 (1 page)
21 May 2003Memorandum and Articles of Association (6 pages)
21 May 2003Memorandum and Articles of Association (6 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 15/07/99; no change of members (4 pages)
13 September 1999Return made up to 15/07/99; no change of members (4 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
25 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Return made up to 15/07/98; full list of members (6 pages)
16 July 1998Return made up to 15/07/98; full list of members (6 pages)
25 July 1997Return made up to 15/07/97; no change of members (4 pages)
25 July 1997Return made up to 15/07/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 July 1996Return made up to 15/07/96; no change of members (4 pages)
16 July 1996Return made up to 15/07/96; no change of members (4 pages)
10 January 1996Registered office changed on 10/01/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page)
10 January 1996Registered office changed on 10/01/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 January 1996Accounts made up to 31 March 1995 (3 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Return made up to 15/07/95; full list of members (6 pages)
28 July 1995Return made up to 15/07/95; full list of members (6 pages)
14 March 1995Ad 01/01/95--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 March 1995Ad 01/01/95--------- £ si 998@1=998 £ ic 1/999 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
15 July 1994Incorporation (10 pages)
15 July 1994Incorporation (10 pages)