Company NameEFH Realisations Limited
Company StatusDissolved
Company Number03591731
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)
Previous NamesSimply Super Limited and Ellis Fairbank Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jason Darron Martin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 26 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElwithe House
Saint Giles Road, Skelton
York
North Yorkshire
YO30 1XR
Director NameMr Howard John Cross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow House
Deepdale
Skipton
BD23 5JJ
Secretary NameMr Howard John Cross
NationalityBritish
StatusClosed
Appointed04 August 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow House
Deepdale
Skipton
BD23 5JJ
Director NameMr Stephen Fairbank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2001)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Manor
Old Pool Bank, Pool In Wharfedale
Leeds
LS21 1EJ
Secretary NameMr Terence Peter Ellis
NationalityBritish
StatusResigned
Appointed03 August 1998(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressBlackmoor Farm
Tarn Lane
Leeds
West Yorkshire
LS17 9JP
Director NameMr Terence Peter Ellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2001)
RoleRecruitment Consultant
Correspondence AddressBlackmoor Farm
Tarn Lane
Leeds
West Yorkshire
LS17 9JP
Director NameMr Robert Morgan Healy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressHollies 7 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Director NamePaul Antony Higgins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2004)
RoleAccountant
Correspondence Address139 Otley Old Road
Leeds
West Yorkshire
LS16 6HH
Secretary NamePaul Antony Higgins
NationalityBritish
StatusResigned
Appointed25 March 1999(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2004)
RoleAccountant
Correspondence Address139 Otley Old Road
Leeds
West Yorkshire
LS16 6HH
Director NameMr Ian Stuart Cundale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Oaklea Gardens
Leeds
West Yorkshire
LS16 8BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,144,000
Current Liabilities£2,856,000

Accounts

Latest Accounts26 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Notice of move from Administration to Dissolution on 16 April 2010 (16 pages)
26 April 2010Administrator's progress report to 16 April 2010 (16 pages)
26 April 2010Administrator's progress report to 16 April 2010 (16 pages)
26 April 2010Notice of move from Administration to Dissolution (16 pages)
25 November 2009Administrator's progress report to 20 October 2009 (16 pages)
25 November 2009Administrator's progress report to 20 October 2009 (16 pages)
21 October 2009Notice of extension of period of Administration (18 pages)
21 October 2009Notice of extension of period of Administration (18 pages)
20 May 2009Administrator's progress report to 21 April 2009 (18 pages)
20 May 2009Administrator's progress report to 21 April 2009 (18 pages)
19 December 2008Statement of administrator's proposal (27 pages)
19 December 2008Statement of administrator's proposal (27 pages)
18 December 2008Statement of administrator's proposal (27 pages)
18 December 2008Statement of administrator's proposal (27 pages)
3 December 2008Statement of affairs with form 2.15B/2.14B (8 pages)
3 December 2008Statement of affairs with form 2.15B/2.14B (8 pages)
29 October 2008Appointment of an administrator (1 page)
29 October 2008Appointment of an administrator (1 page)
27 October 2008Registered office changed on 27/10/2008 from ellis fairbank house 2 manor road, horsforth leeds west yorkshire LS18 4DX (1 page)
27 October 2008Registered office changed on 27/10/2008 from ellis fairbank house 2 manor road, horsforth leeds west yorkshire LS18 4DX (1 page)
25 October 2008Company name changed ellis fairbank holdings LIMITED\certificate issued on 27/10/08 (2 pages)
25 October 2008Company name changed ellis fairbank holdings LIMITED\certificate issued on 27/10/08 (2 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 June 2008Accounts made up to 26 May 2007 (11 pages)
23 June 2008Full accounts made up to 26 May 2007 (11 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 02/07/07; full list of members (7 pages)
24 July 2007Return made up to 02/07/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 May 2006 (9 pages)
3 January 2007Accounts made up to 31 May 2006 (9 pages)
22 September 2006Return made up to 02/07/06; full list of members (7 pages)
22 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Full accounts made up to 27 May 2005 (9 pages)
14 November 2005Accounts made up to 27 May 2005 (9 pages)
5 August 2005Return made up to 02/07/05; full list of members (7 pages)
5 August 2005Return made up to 02/07/05; full list of members (7 pages)
4 January 2005Accounts made up to 28 May 2004 (9 pages)
4 January 2005Full accounts made up to 28 May 2004 (9 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
9 July 2004Return made up to 02/07/04; no change of members (7 pages)
9 July 2004Return made up to 02/07/04; no change of members (7 pages)
1 June 2004Return made up to 02/07/03; no change of members (7 pages)
1 June 2004Return made up to 02/07/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2004Accounts made up to 31 May 2003 (13 pages)
23 January 2004Full accounts made up to 31 May 2003 (13 pages)
3 January 2003Accounts made up to 31 May 2002 (16 pages)
3 January 2003Full accounts made up to 31 May 2002 (16 pages)
10 July 2002Return made up to 02/07/02; full list of members (8 pages)
10 July 2002Return made up to 02/07/02; full list of members (8 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2001Group of companies' accounts made up to 5 June 2001 (23 pages)
26 July 2001Group of companies' accounts made up to 5 June 2001 (23 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Declaration of assistance for shares acquisition (45 pages)
26 July 2001Declaration of assistance for shares acquisition (45 pages)
26 July 2001Declaration of assistance for shares acquisition (46 pages)
26 July 2001Group of companies' accounts made up to 5 June 2001 (23 pages)
26 July 2001Declaration of assistance for shares acquisition (46 pages)
23 July 2001Particulars of mortgage/charge (11 pages)
23 July 2001Particulars of mortgage/charge (11 pages)
11 July 2001Return made up to 02/07/01; full list of members (9 pages)
11 July 2001Return made up to 02/07/01; full list of members (9 pages)
8 January 2001Full group accounts made up to 5 June 2000 (28 pages)
8 January 2001Full group accounts made up to 5 June 2000 (28 pages)
8 January 2001Full group accounts made up to 5 June 2000 (28 pages)
7 July 2000Return made up to 02/07/00; full list of members (9 pages)
7 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
26 October 1999£ ic 2050000/1383500 14/10/99 £ sr [email protected]=666500 (1 page)
26 October 1999£ ic 2050000/1383500 14/10/99 £ sr [email protected]=666500 (1 page)
18 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
18 October 1999£ nc 4500000/4550000 14/10/99 (1 page)
18 October 1999Ad 14/10/99--------- £ si [email protected]=50000 £ ic 2000000/2050000 (2 pages)
18 October 1999Ad 14/10/99--------- £ si [email protected]=50000 £ ic 2000000/2050000 (2 pages)
18 October 1999£ nc 4500000/4550000 14/10/99 (1 page)
18 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
9 September 1999Declaration of shares redemption:auditor's report (3 pages)
9 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 September 1999Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
9 September 1999Declaration of shares redemption:auditor's report (3 pages)
9 September 1999Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
9 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 August 1999Full group accounts made up to 5 June 1999 (26 pages)
27 August 1999Full group accounts made up to 5 June 1999 (26 pages)
27 August 1999Full group accounts made up to 5 June 1999 (26 pages)
21 July 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
21 July 1999Return made up to 02/07/99; full list of members (8 pages)
27 May 1999Statement of affairs (17 pages)
27 May 1999Statement of affairs (17 pages)
27 May 1999Ad 07/09/98--------- £ si [email protected]=1999999 £ ic 1/2000000 (2 pages)
27 May 1999Ad 07/09/98--------- £ si [email protected]=1999999 £ ic 1/2000000 (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Auditor's resignation (1 page)
18 May 1999Auditor's resignation (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
11 September 1998S-div 07/09/98 (1 page)
11 September 1998£ nc 1000/4500000 07/09/98 (1 page)
11 September 1998Resolutions
  • WRES13 ‐ Written resolution
(22 pages)
11 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
11 September 1998£ nc 1000/4500000 07/09/98 (1 page)
11 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
11 September 1998S-div 07/09/98 (1 page)
10 September 1998Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 1998Secretary resigned (1 page)
19 August 1998Company name changed simply super LIMITED\certificate issued on 20/08/98 (2 pages)
19 August 1998Company name changed simply super LIMITED\certificate issued on 20/08/98 (2 pages)
2 July 1998Incorporation (15 pages)