AA HOLDCO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AA HOLDCO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09804626

Incorporation date

01/10/2015

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2015)
dot icon19/08/2025
Liquidators' statement of receipts and payments to 2025-06-18
dot icon24/06/2025
Removal of liquidator by court order
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-06-18
dot icon29/06/2023
Appointment of a voluntary liquidator
dot icon23/06/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/06/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/01/2023
Administrator's progress report
dot icon03/10/2022
Resolutions
dot icon03/10/2022
Resolutions
dot icon30/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Certificate of change of name
dot icon26/07/2022
Result of meeting of creditors
dot icon04/07/2022
Statement of administrator's proposal
dot icon27/06/2022
Registered office address changed from 1 Viscount Road, Aviation Business Park Bournemouth International Airport Hurn Christchurch BH23 6BU England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2022-06-27
dot icon27/06/2022
Appointment of an administrator
dot icon06/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon29/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon21/02/2021
Appointment of Mr Neil Taggart as a director on 2021-02-17
dot icon21/02/2021
Termination of appointment of Wayne Ball as a director on 2021-02-09
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Notification of Avic Cabin Systems Co. Limited as a person with significant control on 2020-09-30
dot icon30/09/2020
Cessation of State-Owned Assets Supervision and Administration Commission of the State Council as a person with significant control on 2020-09-30
dot icon14/05/2020
Appointment of Mr Wayne Ball as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Richard Mark Bower as a director on 2020-04-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/07/2019
Notification of State-Owned Assets Supervision and Administration Commission of the State Council as a person with significant control on 2016-04-06
dot icon04/07/2019
Cessation of Avic Cabin System Co., Limited as a person with significant control on 2019-04-19
dot icon04/07/2019
Appointment of Ms Jing Guo as a director on 2019-04-09
dot icon04/07/2019
Appointment of Ms Jiajia Dai as a director on 2019-04-09
dot icon04/07/2019
Appointment of Mr Zhen Pang as a director on 2019-04-09
dot icon04/07/2019
Termination of appointment of Tongyu Xu as a director on 2019-04-09
dot icon04/07/2019
Termination of appointment of Mark John Edwards as a director on 2019-04-09
dot icon04/07/2019
Termination of appointment of Jun Huang as a director on 2019-04-09
dot icon04/07/2019
Termination of appointment of Zhonghua Lyu as a director on 2019-04-09
dot icon29/04/2019
Notification of Avic Cabin System Co., Limited as a person with significant control on 2019-04-19
dot icon17/04/2019
Cessation of Avicade System Limited as a person with significant control on 2019-04-17
dot icon13/03/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon13/03/2019
Purchase of own shares.
dot icon01/11/2018
Termination of appointment of Yucheng Lou as a director on 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/09/2017
Appointment of Mr Mark Stoddart as a director on 2017-09-01
dot icon07/08/2017
Termination of appointment of Fangxing Fu as a director on 2017-07-25
dot icon07/08/2017
Appointment of Mr Zhonghua Lyu as a director on 2017-07-25
dot icon05/07/2017
Termination of appointment of Andrew Jack Leitch as a director on 2017-06-26
dot icon16/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Termination of appointment of Liu Hao as a director on 2017-05-25
dot icon25/05/2017
Appointment of Mr Yucheng Lou as a director on 2017-05-25
dot icon14/12/2016
Resolutions
dot icon12/12/2016
Registered office address changed from 1 Hurn Court Lane Hurn Christchurch BH23 6BH England to 1 Viscount Road, Aviation Business Park Bournemouth International Airport Hurn Christchurch BH23 6BU on 2016-12-12
dot icon02/12/2016
Registered office address changed from Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD to 1 Hurn Court Lane Hurn Christchurch BH23 6BH on 2016-12-02
dot icon25/11/2016
Registration of charge 098046260001, created on 2016-11-23
dot icon25/11/2016
Registration of charge 098046260002, created on 2016-11-23
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/09/2016
Resolutions
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon13/05/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon13/05/2016
Appointment of Mr Mark John Edwards as a director on 2016-05-05
dot icon13/05/2016
Appointment of Jun Huang as a director on 2016-05-05
dot icon13/05/2016
Appointment of Mr Andrew Jack Leitch as a director on 2016-05-05
dot icon13/05/2016
Appointment of Mr Richard Bower as a director on 2016-05-05
dot icon13/05/2016
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD on 2016-05-13
dot icon03/02/2016
Appointment of Liu Hao as a director on 2016-01-18
dot icon01/12/2015
Certificate of change of name
dot icon19/11/2015
Appointment of Mr Tongyu Xu as a director on 2015-11-17
dot icon19/11/2015
Appointment of Mr Fangxing Fu as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Bibi Rahima Ally as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Martin Robert Henderson as a secretary on 2015-11-17
dot icon01/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoddart, Mark
Director
01/09/2017 - Present
9
Dai, Jiajia
Director
09/04/2019 - Present
7
Taggart, Neil
Director
17/02/2021 - Present
2
Guo, Jing
Director
09/04/2019 - Present
4
Pang, Zhen
Director
09/04/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA HOLDCO REALISATIONS LIMITED

AA HOLDCO REALISATIONS LIMITED is an(a) Liquidation company incorporated on 01/10/2015 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA HOLDCO REALISATIONS LIMITED?

toggle

AA HOLDCO REALISATIONS LIMITED is currently Liquidation. It was registered on 01/10/2015 .

Where is AA HOLDCO REALISATIONS LIMITED located?

toggle

AA HOLDCO REALISATIONS LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does AA HOLDCO REALISATIONS LIMITED do?

toggle

AA HOLDCO REALISATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AA HOLDCO REALISATIONS LIMITED?

toggle

The latest filing was on 19/08/2025: Liquidators' statement of receipts and payments to 2025-06-18.