Company NameEmpire Realisations (1) Limited
Company StatusDissolved
Company Number05466039
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)
Previous NameEurotel 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(2 years, 8 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(2 years, 8 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 NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Director NameYoav Kurtzbard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address52 North End Road
London
NW11 7RH
Director NameMr Simon Julian Alberga
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Rowan Walk
London
N2 0QJ
Secretary NameMr Simon Julian Alberga
NationalityCanadian
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rowan Walk
London
N2 0QJ
Director NameMr Philip Hugh Allingan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month 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 NameDavid Dey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRumsey House
Black Dog Hill,Studley
Calne
Wiltshire
SN11 9LT
Director NameMr Anthony Peter Rex
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameJoanthan Rodmell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2008)
RoleOperations Director
Correspondence AddressWoodlands Halifax Old Road
Hipperholme
Halifax
HX3 8PJ
Director NameMr Paul Andrew Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(2 months, 2 weeks 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(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 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(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameAndrew Dafyd Mainwaring
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Dolphin House
Smugglers Way
London
SW18 1DE
Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
48 Chepstow Villas
London
W11 2q7
Director NameMr Alan Stewart Cornish
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2009)
RoleCompany Director
Correspondence AddressAspens 42 Oxenden Wood Road
Orpington
Kent
BR6 6HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth-£2,248,000
Current Liabilities£20,974,000

Accounts

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

Filing History

9 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2011Final Gazette dissolved following liquidation (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 (36 pages)
9 September 2010Administrator's progress report to 2 August 2010 (36 pages)
9 September 2010Administrator's progress report to 2 August 2010 (36 pages)
8 September 2010Administrator's progress report to 2 August 2010 (23 pages)
8 September 2010Administrator's progress report to 2 August 2010 (23 pages)
8 September 2010Administrator's progress report to 2 August 2010 (23 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 HX1 1SP (1 page)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax 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 eurotel holdings LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed eurotel holdings LIMITED\certificate issued on 06/08/09 (2 pages)
27 July 2009Appointment terminated director alan cornish (1 page)
27 July 2009Appointment Terminated Director alan cornish (1 page)
12 June 2009Memorandum and Articles of Association (9 pages)
12 June 2009Memorandum and Articles of Association (9 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2009Return made up to 28/05/09; full list of members (16 pages)
1 June 2009Return made up to 28/05/09; full list of members (16 pages)
29 May 2009Director and secretary's change of particulars / nick williams / 29/05/2009 (1 page)
29 May 2009Director and Secretary's Change of Particulars / nick williams / 29/05/2009 / HouseName/Number was: empire house, now: 7; Street was: mulcture hall road, now: south parade; Post Town was: halifax, now: york; Region was: west yorkshire, now: north yorkshire; Post Code was: HX1 1SP, now: YO23 1BF; Country was: united kingdom, now: (1 page)
9 May 2009Appointment terminated director simon turner (1 page)
9 May 2009Appointment Terminated Director simon turner (1 page)
6 April 2009Appointment terminated director andrew mainwaring (1 page)
6 April 2009Appointment Terminated Director andrew mainwaring (1 page)
23 January 2009Appointment Terminated Director christopher jagusz (1 page)
23 January 2009Appointment terminated director christopher jagusz (1 page)
12 November 2008Return made up to 27/05/08; full list of members; amend (16 pages)
12 November 2008Return made up to 27/05/08; full list of members; amend (16 pages)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
8 July 2008Return made up to 27/05/08; full list of members (17 pages)
8 July 2008Return made up to 27/05/08; full list of members (17 pages)
2 July 2008Auditor's resignation (1 page)
2 July 2008Auditor's resignation (1 page)
17 June 2008Appointment terminated director joanthan rodmell (1 page)
17 June 2008Appointment Terminated Director joanthan rodmell (1 page)
16 June 2008Appointment terminated director paul hudson (1 page)
16 June 2008Appointment Terminated Director paul hudson (1 page)
17 April 2008Director appointed alan stewart cornish (3 pages)
17 April 2008Director appointed alan stewart cornish (3 pages)
14 March 2008Secretary appointed mr nick williams (1 page)
14 March 2008Director appointed mr nick williams (1 page)
14 March 2008Director appointed mr nick williams (1 page)
14 March 2008Secretary appointed mr nick williams (1 page)
14 March 2008Appointment terminated secretary paul hudson (1 page)
14 March 2008Appointment Terminated Secretary paul hudson (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
29 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 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)
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)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 December 2007Ad 20/11/07--------- £ si [email protected]=83 £ ic 1372/1455 (8 pages)
1 December 2007Director resigned (1 page)
1 December 2007Ad 20/11/07--------- £ si [email protected]=83 £ ic 1372/1455 (8 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 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)
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)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2007Return made up to 27/05/07; full list of members (5 pages)
15 October 2007Return made up to 27/05/07; full list of members (5 pages)
4 December 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
4 December 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
2 August 2006Statement of affairs (15 pages)
2 August 2006Ad 03/07/06--------- £ si [email protected]=7 £ ic 1365/1372 (2 pages)
2 August 2006Statement of affairs (15 pages)
2 August 2006Ad 03/07/06--------- £ si [email protected]=7 £ ic 1365/1372 (2 pages)
24 July 2006£ ic 1440/1365 19/06/06 £ sr [email protected]=75 (2 pages)
24 July 2006£ ic 1440/1365 19/06/06 £ sr [email protected]=75 (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
13 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
13 July 2006Director resigned (1 page)
12 July 2006Resolutions
  • RES13 ‐ Purchase contract 7500 19/06/06
(1 page)
12 July 2006Resolutions
  • RES13 ‐ Purchase contract 7500 19/06/06
(1 page)
23 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2006Return made up to 27/05/06; full list of members (11 pages)
24 May 2006S-div 15/03/06 (1 page)
24 May 2006S-div 15/03/06 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
24 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
26 October 2005Particulars of mortgage/charge (5 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
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)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 July 2005Ad 01/07/05--------- £ si [email protected] (2 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 July 2005Ad 01/07/05--------- £ si [email protected] (2 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Memorandum and Articles of Association (14 pages)
14 July 2005Memorandum and Articles of Association (14 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Incorporation (18 pages)
27 May 2005Incorporation (18 pages)