Company NameETS Realisations Limited
Company StatusDissolved
Company Number00407467
CategoryPrivate Limited Company
Incorporation Date1 April 1946(78 years, 1 month ago)
Dissolution Date9 April 2024 (1 week, 3 days ago)
Previous NamesBishop's Move (Horsham) Limited and Ease The Squeeze Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Alistair Paul Robert Bingle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(47 years, 11 months after company formation)
Appointment Duration30 years, 2 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameKevin Francis Osullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2000(54 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 09 April 2024)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameKevin Francis Osullivan
NationalityIrish
StatusClosed
Appointed21 April 2006(60 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 09 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Grant Hamilton Bishop
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(68 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 09 April 2024)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Christopher William Bishop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(45 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressThe Cottage Guildford Road
Bookham
Leatherhead
Surrey
KT23 4EZ
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(45 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Roger John Bishop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(45 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Secretary NameMr Crispin Shaddock
NationalityBritish
StatusResigned
Appointed16 August 1991(45 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameMr Crispin Shaddock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(45 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR

Contact

Websitewww.asgard.com.au

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Bishop & Sons Depositories LTD
99.98%
Ordinary
1 at £1Peter William Bishop & Bishop & Sons' Depositories LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£608,512
Cash£192,782
Current Liabilities£59,008

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

8 May 1991Delivered on: 21 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Liquidators' statement of receipts and payments to 17 August 2023 (24 pages)
20 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-18
(1 page)
17 October 2022Liquidators' statement of receipts and payments to 17 August 2022 (27 pages)
22 September 2022Removal of liquidator by court order (20 pages)
18 July 2022Registered office address changed from Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD England to 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
2 November 2021Declaration of solvency (5 pages)
2 November 2021Appointment of a voluntary liquidator (3 pages)
19 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
(3 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
28 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 July 2017Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
27 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,000
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,000
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Director's details changed for Alistair Paul Robert Bingle on 19 September 2014 (2 pages)
26 September 2014Director's details changed for Alistair Paul Robert Bingle on 19 September 2014 (2 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6,000
(4 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6,000
(4 pages)
12 May 2014Termination of appointment of Roger Bishop as a director (1 page)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Termination of appointment of Roger Bishop as a director (1 page)
12 May 2014Appointment of Mr Grant Hamilton Bishop as a director (2 pages)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Appointment of Mr Grant Hamilton Bishop as a director (2 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6,000
(5 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6,000
(5 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Director's details changed for Alistair Paul Robert Bingle on 24 August 2010 (2 pages)
3 September 2010Secretary's details changed for Kevin Francis Osullivan on 24 August 2010 (1 page)
3 September 2010Secretary's details changed for Kevin Francis Osullivan on 24 August 2010 (1 page)
3 September 2010Director's details changed for Mr Nigel Grant Bishop on 24 August 2010 (2 pages)
3 September 2010Director's details changed for Alistair Paul Robert Bingle on 24 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Roger John Bishop on 24 August 2010 (2 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Kevin Francis Osullivan on 24 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Nigel Grant Bishop on 24 August 2010 (2 pages)
3 September 2010Director's details changed for Kevin Francis Osullivan on 24 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Roger John Bishop on 24 August 2010 (2 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
15 September 2009Full accounts made up to 31 December 2008 (12 pages)
15 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / nigel bishop / 01/08/2008 (1 page)
27 August 2008Director's change of particulars / nigel bishop / 01/08/2008 (1 page)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
18 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 September 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
18 January 2007Auditor's resignation (1 page)
18 January 2007Auditor's resignation (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewarts rd london SW8 4UF (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewarts rd london SW8 4UF (1 page)
25 August 2006Return made up to 16/08/06; full list of members (3 pages)
25 August 2006Return made up to 16/08/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 16/08/03; full list of members (8 pages)
27 August 2003Return made up to 16/08/03; full list of members (8 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 December 2002Company name changed bishop's move (horsham) LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed bishop's move (horsham) LIMITED\certificate issued on 17/12/02 (2 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Return made up to 16/08/99; full list of members (10 pages)
20 August 1999Return made up to 16/08/99; full list of members (10 pages)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
14 January 1999Full accounts made up to 31 December 1997 (16 pages)
14 January 1999Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 August 1998Return made up to 16/08/98; no change of members (8 pages)
20 August 1998Return made up to 16/08/98; no change of members (8 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 August 1997Return made up to 16/08/97; no change of members (8 pages)
22 August 1997Return made up to 16/08/97; no change of members (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 August 1995Return made up to 16/08/95; no change of members (10 pages)
30 August 1995Return made up to 16/08/95; no change of members (10 pages)