Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Realisations 28 Limited
Realisations 28 Limited is a dissolved company incorporated on 19 February 2013 with the registered office located in Brentwood, Essex. Realisations 28 Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 May 2022
(3 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
08408560
Private limited company
Age
12 years
Incorporated
19 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Realisations 28 Limited
Contact
Update Details
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Same address for the past
6 years
Companies in CM13 3BE
Telephone
01245474070
Email
Available in Endole App
Website
Baddowhospital.co.uk
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Mr Eugene James Brian Cooper
Director • PSC • Chartered Builder • British,Swiss • Lives in England • Born in Aug 1935
Ranjan Thilagarajah
Director • Medical Practitioner • United Kingdom • Lives in UK • Born in Jan 1951
Christian Sheridan Giles Cooper
Director • Architect • British,swiss • Lives in England • Born in Aug 1973
Mr Philip James Robarts
Director • Medical Practitioner • British • Lives in England • Born in Jan 1951
Marcel Eugene Barrington Cooper
Director • Chartered Builder • British,swiss • Lives in England • Born in Oct 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
James Development Company Limited
Christian Sheridan Giles Cooper, Mr Eugene James Brian Cooper, and 1 more are mutual people.
Active
Broadbirch Limited
Christian Sheridan Giles Cooper and Marcel Eugene Barrington Cooper are mutual people.
Active
Broadhazel Limited
Christian Sheridan Giles Cooper and Marcel Eugene Barrington Cooper are mutual people.
Active
Cooper Homes Limited
Christian Sheridan Giles Cooper is a mutual person.
Active
Philip Robarts Limited
Mr Philip James Robarts is a mutual person.
Active
Rosary Court Freehold Limited
Marcel Eugene Barrington Cooper is a mutual person.
Active
OBS Dormant Limited
Christian Sheridan Giles Cooper is a mutual person.
Active
South Eastern Healthcare LLP
Christian Sheridan Giles Cooper, Mr Eugene James Brian Cooper, and 2 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
£28.24K
Increased by £27.52K (+3860%)
Turnover
Unreported
Same as previous period
Employees
50
Increased by 10 (+25%)
Total Assets
£1.02M
Decreased by £408.44K (-29%)
Total Liabilities
-£3.57M
Increased by £416.87K (+13%)
Net Assets
-£2.55M
Decreased by £825.32K (+48%)
Debt Ratio (%)
350%
Increased by 129.13% (+59%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 23 May 2022
Voluntary Liquidator Appointed
5 Years Ago on 5 Nov 2019
Moved to Voluntary Liquidation
6 Years Ago on 23 Oct 2019
Registered Address Changed
6 Years Ago on 25 Jan 2019
Administrator Appointed
6 Years Ago on 21 Jan 2019
Full Accounts Submitted
7 Years Ago on 29 Mar 2018
Confirmation Submitted
7 Years Ago on 6 Mar 2018
Small Accounts Submitted
8 Years Ago on 30 Mar 2017
Confirmation Submitted
8 Years Ago on 3 Mar 2017
Confirmation Submitted
8 Years Ago on 1 Mar 2017
Get Alerts
Get Credit Report
Discover Realisations 28 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 May 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Feb 2022
Liquidators' statement of receipts and payments to 22 October 2021
Submitted on 23 Dec 2021
Liquidators' statement of receipts and payments to 22 October 2020
Submitted on 18 Dec 2020
Appointment of a voluntary liquidator
Submitted on 5 Nov 2019
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 23 Oct 2019
Resolutions
Submitted on 20 Aug 2019
Statement of affairs with form AM02SOA
Submitted on 30 Jul 2019
Resolutions
Submitted on 17 Jul 2019
Change of name notice
Submitted on 17 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs