Company NameRealtime Estates Limited
Company StatusDissolved
Company Number05458021
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(2 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (closed 26 December 2023)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2005(2 weeks, 3 days after company formation)
Appointment Duration13 years, 12 months (resigned 30 May 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusResigned
Appointed06 June 2005(2 weeks, 3 days after company formation)
Appointment Duration13 years, 12 months (resigned 30 May 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 March 2015Delivered on: 11 March 2015
Satisfied on: 14 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied
6 March 2015Delivered on: 10 March 2015
Satisfied on: 14 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the leasehold property known as units 2 to 10 leeds industrial estate, leeds street, wigan, greater manchester WN3 4BW (title number GM721844).
Fully Satisfied
22 July 2011Delivered on: 26 July 2011
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents being all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable from any tenant or licensee of the property or any part thereof see image for full details.
Fully Satisfied
22 July 2011Delivered on: 26 July 2011
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the charged balance being the balance for the time being on the rent account and includes all interest accrued thereon see image for full details.
Fully Satisfied
4 August 2005Delivered on: 9 August 2005
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

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 charge. See the mortgage charge document for full details.
Fully Satisfied
4 August 2005Delivered on: 9 August 2005
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a units 2 3 4 5 6 6A 9 & 10 leeds street industrial estate wallgate wigan forming part of the land under t/no GM721844. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
31 May 2019Termination of appointment of Yocheved Weiss as a secretary on 30 May 2019 (1 page)
31 May 2019Termination of appointment of Yocheved Weiss as a director on 30 May 2019 (1 page)
31 May 2019Cessation of Yocheved Weiss as a person with significant control on 30 May 2019 (1 page)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 August 2015Satisfaction of charge 054580210006 in full (1 page)
14 August 2015Satisfaction of charge 054580210006 in full (1 page)
14 August 2015Satisfaction of charge 054580210005 in full (1 page)
14 August 2015Satisfaction of charge 054580210005 in full (1 page)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
18 March 2015Satisfaction of charge 3 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (2 pages)
18 March 2015Satisfaction of charge 1 in full (2 pages)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 4 in full (2 pages)
18 March 2015Satisfaction of charge 4 in full (2 pages)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 3 in full (1 page)
11 March 2015Registration of charge 054580210006, created on 6 March 2015 (16 pages)
11 March 2015Registration of charge 054580210006, created on 6 March 2015 (16 pages)
11 March 2015Registration of charge 054580210006, created on 6 March 2015 (16 pages)
10 March 2015Registration of charge 054580210005, created on 6 March 2015 (3 pages)
10 March 2015Registration of charge 054580210005, created on 6 March 2015 (3 pages)
10 March 2015Registration of charge 054580210005, created on 6 March 2015 (3 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 July 2011Statement of company's objects (2 pages)
29 July 2011Statement of company's objects (2 pages)
29 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 June 2009Return made up to 20/05/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 March 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 March 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 July 2006Return made up to 20/05/06; full list of members (7 pages)
28 July 2006Return made up to 20/05/06; full list of members (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (7 pages)
9 August 2005Particulars of mortgage/charge (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 June 2005Registered office changed on 06/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)