Company NameDJ Realisations Limited
DirectorsAnthony Appleton and Andrew Peter Makepeace
Company StatusActive
Company Number03267578
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Previous NameD.J. Tool Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anthony Appleton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XH
Director NameAndrew Peter Makepeace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address7 Woodbine Avenue
Gosforth
Newcastle
NE3 4EU
Secretary NameAndrew Peter Makepeace
NationalityBritish
StatusCurrent
Appointed01 July 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address7 Woodbine Avenue
Gosforth
Newcastle
NE3 4EU
Director NameMr Mark Tate
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Tanfield Manor, Tanfield
Stanley
County Durham
DH9 9PU
Director NameMr Paul Tate
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RolePlant Hire Contractor
Country of ResidenceEngland
Correspondence AddressStonehaven
The Avenue
Stanley
Co Durham
DH9 8NX
Secretary NameMr Paul Tate
NationalityBritish
StatusResigned
Appointed24 October 1996(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RolePlant Hire Contractor
Country of ResidenceEngland
Correspondence AddressStonehaven
The Avenue
Stanley
Co Durham
DH9 8NX
Director NameMrs Angela Tate
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 July 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Tanfield Manor, Tanfield
Stanley
County Durham
DH9 9PU
Director NameSharon Tate
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2003)
RoleAdministrator
Correspondence AddressStonehaven
The Avenue
Stanley
County Durham
DH9 8NX
Director NameMr David Tate
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2004)
RolePlant & Equipment Dealer
Country of ResidenceEngland
Correspondence AddressTanfield Manor
Tanfield
Stanley
County Durham
DH9 9PU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Next Accounts Due30 November 2008 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due6 November 2016 (overdue)

Charges

15 November 2004Delivered on: 19 November 2004
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
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: £3,250.00 held in the deposit account.
Outstanding
1 July 2004Delivered on: 10 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
20 December 2000Delivered on: 28 December 2000
Satisfied on: 10 July 2004
Persons entitled: Lloyds Tsb Bank 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.
Fully Satisfied

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Notice of move from Administration to Dissolution (19 pages)
6 September 2011Notice of move from Administration to Dissolution on 1 September 2011 (19 pages)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011 (1 page)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
7 April 2011Administrator's progress report to 3 March 2011 (20 pages)
7 April 2011Administrator's progress report to 3 March 2011 (20 pages)
7 April 2011Administrator's progress report to 3 March 2011 (20 pages)
4 March 2011Notice of extension of period of Administration (1 page)
4 March 2011Notice of extension of period of Administration (1 page)
6 October 2010Administrator's progress report to 3 September 2010 (21 pages)
6 October 2010Administrator's progress report to 3 September 2010 (21 pages)
6 October 2010Administrator's progress report to 3 September 2010 (21 pages)
15 June 2010Registered office address changed from Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 15 June 2010 (1 page)
26 March 2010Administrator's progress report to 3 March 2010 (18 pages)
26 March 2010Administrator's progress report to 3 March 2010 (18 pages)
26 March 2010Administrator's progress report to 3 March 2010 (18 pages)
4 March 2010Notice of extension of period of Administration (1 page)
4 March 2010Notice of extension of period of Administration (1 page)
1 October 2009Administrator's progress report to 3 September 2009 (17 pages)
1 October 2009Administrator's progress report to 3 September 2009 (17 pages)
1 October 2009Administrator's progress report to 3 September 2009 (17 pages)
19 March 2009Administrator's progress report to 3 March 2009 (17 pages)
19 March 2009Administrator's progress report to 3 March 2009 (17 pages)
19 March 2009Administrator's progress report to 3 March 2009 (17 pages)
10 March 2009Notice of extension of period of Administration (1 page)
10 March 2009Notice of extension of period of Administration (1 page)
18 September 2008Administrator's progress report to 3 September 2008 (18 pages)
18 September 2008Administrator's progress report to 3 September 2008 (18 pages)
18 September 2008Administrator's progress report to 3 September 2008 (18 pages)
20 May 2008Result of meeting of creditors (4 pages)
20 May 2008Result of meeting of creditors (4 pages)
14 May 2008Company name changed D.J. tool hire LIMITED\certificate issued on 15/05/08 (2 pages)
14 May 2008Company name changed D.J. tool hire LIMITED\certificate issued on 15/05/08 (2 pages)
9 May 2008Registered office changed on 09/05/2008 from unit 1G-1H tanfield lea industrial park stanley county durham DH9 9QF (1 page)
9 May 2008Registered office changed on 09/05/2008 from unit 1G-1H tanfield lea industrial park stanley county durham DH9 9QF (1 page)
2 May 2008Statement of administrator's proposal (30 pages)
2 May 2008Statement of administrator's proposal (30 pages)
29 April 2008Statement of affairs with form 2.14B (12 pages)
29 April 2008Statement of affairs with form 2.14B (12 pages)
13 March 2008Appointment of an administrator (1 page)
13 March 2008Appointment of an administrator (1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
19 November 2007Return made up to 23/10/07; full list of members (2 pages)
19 November 2007Return made up to 23/10/07; full list of members (2 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
20 November 2006Return made up to 23/10/06; full list of members (2 pages)
20 November 2006Return made up to 23/10/06; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
6 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
9 August 2006Registered office changed on 09/08/06 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page)
9 August 2006Registered office changed on 09/08/06 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page)
10 November 2005Return made up to 23/10/05; full list of members (7 pages)
10 November 2005Return made up to 23/10/05; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
15 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
20 September 2004Return made up to 23/10/03; full list of members (8 pages)
20 September 2004Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(8 pages)
31 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
31 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Memorandum and Articles of Association (4 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Declaration of assistance for shares acquisition (9 pages)
15 July 2004Memorandum and Articles of Association (4 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Declaration of assistance for shares acquisition (9 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
28 November 2003Full accounts made up to 31 January 2003 (11 pages)
28 November 2003Full accounts made up to 31 January 2003 (11 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
25 January 2003Return made up to 23/10/02; full list of members (9 pages)
25 January 2003Return made up to 23/10/02; full list of members (9 pages)
25 November 2002Full accounts made up to 31 January 2002 (11 pages)
25 November 2002Full accounts made up to 31 January 2002 (11 pages)
26 September 2002Return made up to 23/10/01; full list of members (9 pages)
26 September 2002Return made up to 23/10/01; full list of members (9 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
6 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 December 2000Particulars of mortgage/charge (7 pages)
28 December 2000Particulars of mortgage/charge (7 pages)
28 November 2000Ad 01/07/00--------- £ si 4996@1 (2 pages)
28 November 2000Ad 01/07/00--------- £ si 4996@1 (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
8 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
20 October 2000Return made up to 23/10/00; full list of members (7 pages)
20 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
31 August 2000Full accounts made up to 31 October 1999 (4 pages)
31 August 2000Full accounts made up to 31 October 1999 (4 pages)
4 November 1999Return made up to 23/10/99; full list of members (7 pages)
4 November 1999Return made up to 23/10/99; full list of members (7 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
25 August 1999Accounts made up to 31 October 1998 (4 pages)
28 October 1998Return made up to 23/10/98; no change of members (4 pages)
28 October 1998Return made up to 23/10/98; no change of members (4 pages)
5 August 1998Full accounts made up to 31 October 1997 (4 pages)
5 August 1998Full accounts made up to 31 October 1997 (4 pages)
5 December 1997Return made up to 23/10/97; full list of members (6 pages)
5 December 1997Return made up to 23/10/97; full list of members (6 pages)
17 March 1997Ad 23/10/96-26/10/96 £ si 4@1=4 £ ic 1/5 (2 pages)
17 March 1997Ad 23/10/96-26/10/96 £ si 4@1=4 £ ic 1/5 (2 pages)
31 October 1996Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
23 October 1996Incorporation (10 pages)