AE REALISATIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

AE REALISATIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534766

Incorporation date

27/08/1990

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1990)
dot icon22/08/2013
Final Gazette dissolved following liquidation
dot icon22/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon03/04/2013
Registered office address changed from First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2013-04-04
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon25/10/2011
Administrator's progress report to 2011-10-18
dot icon17/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/05/2011
Administrator's progress report to 2011-04-19
dot icon23/01/2011
Statement of affairs with form 2.15B/2.14B
dot icon23/01/2011
Termination of appointment of Paul Grundy as a secretary
dot icon23/01/2011
Termination of appointment of Paul Grundy as a director
dot icon15/12/2010
Notice of deemed approval of proposals
dot icon15/11/2010
Statement of administrator's proposal
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Resolutions
dot icon27/10/2010
Registered office address changed from Unit 5 Chesford Grange Woolston Warrington WA1 4RQ United Kingdom on 2010-10-28
dot icon27/10/2010
Appointment of an administrator
dot icon11/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Robert Denton as a director
dot icon05/10/2009
Appointment of Mr Paul Grundy as a director
dot icon05/10/2009
Appointment of Mr Paul Grundy as a secretary
dot icon05/10/2009
Termination of appointment of Robert Denton as a secretary
dot icon16/09/2009
Full accounts made up to 2009-06-30
dot icon15/09/2009
Return made up to 28/08/09; full list of members
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/06/2009
Registered office changed on 25/06/2009 from 5 chesford grange woolston warrington cheshire WA1 4SZ
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/06/2009
Full accounts made up to 2008-06-30
dot icon07/06/2009
Resolutions
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2009
Appointment Terminated Director glenn hopkinson
dot icon06/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Resolutions
dot icon11/02/2009
Return made up to 28/08/08; full list of members
dot icon03/01/2008
Return made up to 28/08/07; no change of members
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/10/2007
Full accounts made up to 2007-06-30
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
Director resigned
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Resolutions
dot icon24/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Declaration of assistance for shares acquisition
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon06/02/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon26/09/2006
Return made up to 28/08/06; full list of members
dot icon24/07/2006
Registered office changed on 25/07/06 from: c/o heatons 7TH floor phoenix house 1-3 newhall street birmingham B3 3NH
dot icon10/07/2006
New director appointed
dot icon23/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon07/09/2005
Return made up to 28/08/05; full list of members
dot icon07/09/2005
Registered office changed on 08/09/05
dot icon21/04/2005
Accounts for a medium company made up to 2004-06-30
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/09/2004
Return made up to 28/08/04; full list of members
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon04/05/2004
New director appointed
dot icon30/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Declaration of assistance for shares acquisition
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New secretary appointed;new director appointed
dot icon26/04/2004
Secretary resigned;director resigned
dot icon26/04/2004
Registered office changed on 27/04/04 from: charter house 49-51 shirley road acocks green birmingham west midlands B27 7XU
dot icon26/04/2004
Auditor's resignation
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Accounts for a medium company made up to 2003-06-30
dot icon30/09/2003
Return made up to 28/08/03; full list of members
dot icon30/09/2003
Secretary's particulars changed;director's particulars changed
dot icon04/06/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon25/04/2003
Accounts for a small company made up to 2002-08-31
dot icon12/03/2003
Director's particulars changed
dot icon16/10/2002
Return made up to 28/08/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-08-31
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon12/02/2002
Registered office changed on 13/02/02 from: 85-89 colmore row birmingham B3 2BB
dot icon27/09/2001
Return made up to 28/08/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-08-31
dot icon26/09/2000
Return made up to 28/08/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-08-31
dot icon27/09/1999
Return made up to 28/08/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-08-31
dot icon29/04/1999
Director's particulars changed
dot icon23/09/1998
Return made up to 28/08/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-08-31
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
New director appointed
dot icon04/09/1997
Return made up to 28/08/97; full list of members
dot icon04/09/1997
Director's particulars changed
dot icon20/08/1997
Director's particulars changed
dot icon12/02/1997
Accounts for a small company made up to 1996-08-31
dot icon09/09/1996
Return made up to 28/08/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-08-31
dot icon05/09/1995
Return made up to 28/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-08-31
dot icon05/09/1994
Return made up to 28/08/94; full list of members
dot icon08/05/1994
Accounts for a small company made up to 1993-08-31
dot icon04/09/1993
Return made up to 28/08/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-08-31
dot icon12/11/1992
Particulars of mortgage/charge
dot icon20/09/1992
Return made up to 28/08/92; no change of members
dot icon25/05/1992
Accounts for a small company made up to 1991-08-31
dot icon14/10/1991
Return made up to 28/08/91; full list of members
dot icon20/09/1990
Ad 12/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1990
Accounting reference date notified as 31/08
dot icon18/09/1990
Resolutions
dot icon09/09/1990
Resolutions
dot icon09/09/1990
Director resigned;new director appointed
dot icon09/09/1990
Secretary resigned;new secretary appointed
dot icon09/09/1990
Registered office changed on 10/09/90 from: 110 whitchurch rd cardiff CF4 3LY
dot icon27/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grundy, Paul
Director
30/09/2009 - 14/01/2011
43
Hopkinson, Glenn
Director
15/04/2004 - 10/12/2008
7
Hayes, Kevin Andrew
Director
15/04/2004 - 13/07/2007
27
Denton, Robert William
Director
16/07/2007 - 01/10/2009
11
Jenkins, Steven John
Director
30/06/2006 - 28/12/2006
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE REALISATIONS 2010 LIMITED

AE REALISATIONS 2010 LIMITED is an(a) Dissolved company incorporated on 27/08/1990 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AE REALISATIONS 2010 LIMITED?

toggle

AE REALISATIONS 2010 LIMITED is currently Dissolved. It was registered on 27/08/1990 and dissolved on 22/08/2013.

Where is AE REALISATIONS 2010 LIMITED located?

toggle

AE REALISATIONS 2010 LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does AE REALISATIONS 2010 LIMITED do?

toggle

AE REALISATIONS 2010 LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for AE REALISATIONS 2010 LIMITED?

toggle

The latest filing was on 22/08/2013: Final Gazette dissolved following liquidation.