Company NameOk Realisations Limited
Company StatusDissolved
Company Number07387913
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 6 months ago)
Dissolution Date24 August 2016 (7 years, 7 months ago)
Previous NameOk Claims Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Paul John Boxen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(1 week, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Buildings 1 George Leigh Street
Manchester
M4 5DL
Director NameMr Adam Bennett
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Drive
Brockhall Village
Blackburn
BB6 8HJ
Director NameMrs Susan Gill Smithies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(5 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Cottage Chelford Road
Nether Alderley
Macclesfield
Cheshire
SK10 4SY

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£67,907
Cash£17,886
Current Liabilities£26,478

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Administrator's progress report to 11 May 2016 (16 pages)
27 June 2016Administrator's progress report to 11 May 2016 (16 pages)
24 May 2016Notice of move from Administration to Dissolution on 11 May 2016 (16 pages)
24 May 2016Notice of move from Administration to Dissolution on 11 May 2016 (16 pages)
18 December 2015Administrator's progress report to 11 November 2015 (16 pages)
18 December 2015Administrator's progress report to 11 November 2015 (16 pages)
17 December 2015Notice of deemed approval of proposals (1 page)
17 December 2015Notice of deemed approval of proposals (1 page)
30 November 2015Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 30 November 2015 (2 pages)
1 July 2015Statement of administrator's proposal (39 pages)
1 July 2015Statement of administrator's proposal (39 pages)
1 June 2015Appointment of an administrator (1 page)
1 June 2015Appointment of an administrator (1 page)
23 May 2015Company name changed ok claims LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed ok claims LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
23 May 2015Change of name notice (2 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(4 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
9 April 2013Particulars of variation of rights attached to shares (2 pages)
9 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 200
(6 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 200
(6 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2013Particulars of variation of rights attached to shares (2 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
28 June 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
27 June 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
27 June 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
8 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Susan Smithies as a director (1 page)
1 December 2011Termination of appointment of Susan Smithies as a director (1 page)
21 October 2011Registered office address changed from Express Buildings 1 George Leigh Street Manchester M4 5DL on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Express Buildings 1 George Leigh Street Manchester M4 5DL on 21 October 2011 (1 page)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100
(3 pages)
17 March 2011Appointment of Mrs Susan Gill Smithies as a director (2 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100
(3 pages)
17 March 2011Appointment of Mrs Susan Gill Smithies as a director (2 pages)
2 December 2010Appointment of a director (3 pages)
2 December 2010Appointment of a director (3 pages)
22 November 2010Appointment of Paul John Boxen as a director (3 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
22 November 2010Appointment of Paul John Boxen as a director (3 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
11 October 2010Registered office address changed from 7 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of Adam Bennett as a director (2 pages)
11 October 2010Registered office address changed from 7 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of Adam Bennett as a director (2 pages)
27 September 2010Incorporation (20 pages)
27 September 2010Incorporation (20 pages)