Company NameXYZ Realisations Limited
DirectorsRobert David Eden and Richard Haines
Company StatusDissolved
Company Number02203013
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 4 months ago)
Previous NameUKPS Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDr Robert David Eden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address2 Crackley Cottages
Kenilworth
Warwickshire
CV8 2FG
Director NameRichard Haines
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressUpwood House
Glebe Rise Main Road
Austrey
Warwickshire
CV9 3EB
Secretary NameMr Robert Arthur Eden
NationalityBritish
StatusCurrent
Appointed01 May 1995(7 years, 4 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence AddressWhirlow Hawkins Lane
West Hill
Ottery St Mary
Devon
EX11 1XG
Director NameMr Christopher Philip Eden
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1992)
RoleGeologist
Correspondence Address15 Crackley Cottages
Kenilworth
Warwickshire
CV8 2FG
Secretary NameMr Robert Arthur Eden
NationalityBritish
StatusResigned
Appointed24 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressWhirlow Hawkins Lane
West Hill
Ottery St Mary
Devon
EX11 1XG
Director NameMr Arthur Richard Eden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1995)
RoleChartered Accountant
Correspondence Address31 Hathaway Lane
Stratford Upon Avon
CV37 9BJ
Secretary NameMr Arthur Richard Eden
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleChartered Accountant
Correspondence Address31 Hathaway Lane
Stratford Upon Avon
CV37 9BJ

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£551,261
Current Liabilities£714,298

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
17 September 1997Liquidators statement of receipts and payments (5 pages)
18 July 1996Company name changed ukps LIMITED\certificate issued on 18/07/96 (3 pages)
1 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1996Registered office changed on 14/03/96 from: sovereign court university of warwick science pk coventry CV4 7EZ. (1 page)
24 July 1995Return made up to 24/06/95; no change of members (4 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Auditor's resignation (2 pages)
24 March 1995Director resigned (2 pages)
20 March 1995Accounting reference date extended from 30/04 to 31/07 (1 page)