AEWTL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AEWTL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00920370

Incorporation date

30/10/1967

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1967)
dot icon13/04/2015
Final Gazette dissolved following liquidation
dot icon13/01/2015
Liquidators' statement of receipts and payments to 2014-11-28
dot icon13/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2015
Resolutions
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-08-13
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-08-13
dot icon22/05/2013
Registered office address changed from Prospect Place 85 Great North Road Hatfield Herts AL9 5BS on 2013-05-22
dot icon19/02/2013
Liquidators' statement of receipts and payments to 2013-02-13
dot icon17/08/2012
Liquidators' statement of receipts and payments to 2012-08-13
dot icon20/02/2012
Liquidators' statement of receipts and payments to 2012-02-13
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-08-13
dot icon25/02/2011
Liquidators' statement of receipts and payments to 2011-02-13
dot icon27/08/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon25/02/2010
Liquidators' statement of receipts and payments to 2010-02-13
dot icon25/08/2009
Liquidators' statement of receipts and payments to 2009-08-13
dot icon17/06/2009
Receiver's abstract of receipts and payments to 2009-06-10
dot icon17/06/2009
Notice of ceasing to act as receiver or manager
dot icon29/05/2009
Receiver's abstract of receipts and payments to 2009-04-06
dot icon29/08/2008
Statement of affairs with form 4.19
dot icon29/08/2008
Appointment of a voluntary liquidator
dot icon29/07/2008
Registered office changed on 29/07/2008 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT
dot icon06/06/2008
Receiver's abstract of receipts and payments to 2009-04-06
dot icon11/06/2007
Receiver's abstract of receipts and payments
dot icon23/08/2006
Registered office changed on 23/08/06 from: main road harwich essex CO12 4LP
dot icon18/07/2006
Administrative Receiver's report
dot icon04/05/2006
Appointment of receiver/manager
dot icon19/04/2006
Certificate of change of name
dot icon25/11/2005
Return made up to 14/11/05; full list of members
dot icon29/06/2005
Full accounts made up to 2003-12-31
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 14/11/04; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/11/2003
Return made up to 14/11/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 14/11/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon06/10/2002
Director resigned
dot icon06/10/2002
New director appointed
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon01/08/2002
Full accounts made up to 2000-12-31
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon17/12/2001
Return made up to 14/11/01; full list of members
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
New secretary appointed
dot icon18/12/2000
Return made up to 14/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Full accounts made up to 1999-04-09
dot icon13/01/2000
Certificate of change of name
dot icon24/12/1999
Accounting reference date shortened from 07/04/00 to 31/12/99
dot icon05/12/1999
Return made up to 14/11/99; full list of members
dot icon14/07/1999
Resolutions
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon03/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Declaration of assistance for shares acquisition
dot icon21/05/1999
Secretary resigned;director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon16/02/1999
Registered office changed on 16/02/99 from: delta close st faiths industrial est norwich norfolk NR6 6BG
dot icon15/12/1998
Return made up to 14/11/98; full list of members
dot icon25/08/1998
Full accounts made up to 1998-04-07
dot icon18/12/1997
Return made up to 14/11/97; full list of members
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Resolutions
dot icon20/07/1997
Full accounts made up to 1997-04-07
dot icon18/12/1996
Return made up to 14/11/96; full list of members
dot icon24/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon16/09/1996
Secretary's particulars changed;director's particulars changed
dot icon14/07/1996
Full accounts made up to 1996-04-07
dot icon29/04/1996
Ad 29/03/96--------- £ si 900000@1=900000 £ ic 1437426/2337426
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
£ nc 1440000/2340000 29/03/96
dot icon26/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon19/12/1995
Return made up to 14/11/95; full list of members
dot icon27/04/1995
Ad 31/03/95--------- £ si 500000@1=500000 £ ic 937426/1437426
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
Director resigned
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Nc inc already adjusted 29/03/95
dot icon05/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director resigned;new director appointed
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Return made up to 14/11/94; full list of members
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon18/11/1994
Ad 27/10/94--------- £ si 750000@1=750000 £ ic 187426/937426
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Resolutions
dot icon18/11/1994
£ nc 190000/940000 27/10/94
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon16/02/1994
New director appointed
dot icon22/11/1993
Return made up to 14/11/93; full list of members
dot icon16/11/1993
Accounting reference date extended from 31/12 to 07/04
dot icon13/07/1993
New director appointed
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Director resigned
dot icon18/12/1992
New director appointed
dot icon17/11/1992
Return made up to 14/11/92; change of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon07/05/1992
Ad 27/03/92--------- £ si 150000@1=150000 £ ic 37426/187426
dot icon07/05/1992
£ nc 40000/190000 25/03/92
dot icon09/12/1991
Return made up to 14/11/91; full list of members
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon13/12/1990
Return made up to 14/11/90; no change of members
dot icon29/06/1990
Director resigned
dot icon20/01/1990
New director appointed
dot icon28/06/1989
Director resigned
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Return made up to 15/06/89; full list of members
dot icon28/02/1989
Wd 15/02/89 ad 22/12/88--------- premium £ si 1871@1=1871 £ ic 27874/29745
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 05/10/88; full list of members
dot icon12/09/1988
Return made up to 11/12/86; full list of members
dot icon09/02/1988
Director's particulars changed
dot icon09/02/1988
Director's particulars changed
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon03/03/1987
Full accounts made up to 1985-12-31
dot icon03/03/1987
Return made up to 11/02/87; full list of members
dot icon17/07/1986
New director appointed
dot icon29/01/1968
Certificate of change of name
dot icon30/10/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, David Arwel
Director
18/05/1999 - 01/12/2001
4
Seager, Richard David
Director
27/04/1994 - 04/01/1996
-
Adams, James Thomas
Director
23/08/1996 - 18/05/1999
-
Carruth, Geoffrey Thomas
Director
23/08/1996 - 18/05/1999
2
Glanzer, Roland
Director
27/01/1994 - 04/01/1996
-

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 AEWTL REALISATIONS LIMITED

AEWTL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 30/10/1967 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 AEWTL REALISATIONS LIMITED?

toggle

AEWTL REALISATIONS LIMITED is currently Dissolved. It was registered on 30/10/1967 and dissolved on 13/04/2015.

Where is AEWTL REALISATIONS LIMITED located?

toggle

AEWTL REALISATIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does AEWTL REALISATIONS LIMITED do?

toggle

AEWTL REALISATIONS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for AEWTL REALISATIONS LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved following liquidation.