Company NameDg Realisations Limited
Company StatusDissolved
Company Number08891416
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date13 May 2017 (6 years, 11 months ago)

Directors

Director NameTimothy Keith Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuffy House Kew Bridge North
Lionel Road
Brentford
Middlesex
TW8 9QR
Director NameMr Jonathan Bernard Duffy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuffy House Kew Bridge North
Lionel Road
Brentford
Middlesex
TW8 9QR

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Next Accounts Due12 November 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 May 2017Final Gazette dissolved following liquidation (1 page)
13 May 2017Final Gazette dissolved following liquidation (1 page)
13 February 2017Return of final meeting in a members' voluntary winding up (21 pages)
13 February 2017Return of final meeting in a members' voluntary winding up (21 pages)
23 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (15 pages)
23 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (15 pages)
23 February 2016Liquidators statement of receipts and payments to 17 December 2015 (15 pages)
13 February 2015Declaration of solvency (3 pages)
13 February 2015Declaration of solvency (3 pages)
15 January 2015Sub-division of shares on 18 December 2014 (5 pages)
15 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2015Memorandum and Articles of Association (32 pages)
15 January 2015Memorandum and Articles of Association (32 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2015Sub-division of shares on 18 December 2014 (5 pages)
6 January 2015Registered office address changed from Duffy House Kew Bridge North Lionel Road Brentford Middlesex TW8 9QR United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Duffy House Kew Bridge North Lionel Road Brentford Middlesex TW8 9QR United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Duffy House Kew Bridge North Lionel Road Brentford Middlesex TW8 9QR United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 January 2015 (2 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
(1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
14 November 2014Registration of charge 088914160004, created on 13 November 2014 (15 pages)
14 November 2014Registration of charge 088914160004, created on 13 November 2014 (15 pages)
1 October 2014Registration of charge 088914160003, created on 12 September 2014 (13 pages)
1 October 2014Registration of charge 088914160003, created on 12 September 2014 (13 pages)
17 September 2014Registration of charge 088914160002, created on 2 September 2014 (18 pages)
17 September 2014Registration of charge 088914160002, created on 2 September 2014 (18 pages)
17 September 2014Registration of charge 088914160002, created on 2 September 2014 (18 pages)
10 September 2014Registration of charge 088914160001, created on 2 September 2014 (21 pages)
10 September 2014Registration of charge 088914160001, created on 2 September 2014 (21 pages)
10 September 2014Registration of charge 088914160001, created on 2 September 2014 (21 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 585,000
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 585,000
(3 pages)
28 July 2014Director's details changed for Mr Jonathan Bernard Duffy on 17 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Jonathan Bernard Duffy on 17 July 2014 (2 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)