AHB REALISATIONS LTD

Register to unlock more data on OkredoRegister

AHB REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00162789

Incorporation date

14/01/1920

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1920)
dot icon31/03/2026
Final Gazette dissolved following liquidation
dot icon31/12/2025
Notice of move from Administration to Dissolution
dot icon23/07/2025
Administrator's progress report
dot icon22/01/2025
Administrator's progress report
dot icon09/12/2024
Notice of extension of period of Administration
dot icon24/07/2024
Administrator's progress report
dot icon13/03/2024
Termination of appointment of Kevin Fitzpatrick as a secretary on 2024-03-13
dot icon13/03/2024
Termination of appointment of Kevin Fitzpatrick as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Henry George Wilson as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Neil Robert Paisley as a director on 2024-03-13
dot icon06/02/2024
Notice of deemed approval of proposals
dot icon06/02/2024
Statement of affairs with form AM02SOA
dot icon06/02/2024
Certificate of change of name
dot icon06/02/2024
Change of name notice
dot icon30/01/2024
All of the property or undertaking has been released and no longer forms part of charge 001627890008
dot icon30/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 001627890005
dot icon30/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 001627890002
dot icon30/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 001627890006
dot icon30/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 001627890009
dot icon30/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 001627890004
dot icon30/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 001627890007
dot icon04/01/2024
Statement of administrator's proposal
dot icon04/01/2024
Registered office address changed from Stanley Gibbons Limited 399 Strand London WC2R 0LX England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-01-04
dot icon03/01/2024
Appointment of an administrator
dot icon01/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon11/04/2023
Registration of charge 001627890009, created on 2023-03-23
dot icon26/01/2023
Director's details changed for Mr Tom Pickford on 2023-01-01
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon07/01/2023
Termination of appointment of Tom Pickford as a director on 2023-01-07
dot icon07/01/2023
Appointment of Mr Tom Pickford as a director on 2022-12-09
dot icon03/01/2023
Appointment of Mr Tom Pickford as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Graham Elliott Shircore as a director on 2023-01-01
dot icon27/09/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon23/09/2022
Registration of charge 001627890008, created on 2022-09-23
dot icon20/04/2022
Registration of charge 001627890007, created on 2022-04-14
dot icon18/11/2021
Appointment of Mr Kevin Fitzpatrick as a director on 2021-11-15
dot icon18/11/2021
Appointment of Mr Kevin Fitzpatrick as a secretary on 2021-11-15
dot icon18/11/2021
Termination of appointment of Anthony Michael Gee as a director on 2021-11-15
dot icon18/11/2021
Termination of appointment of Anthony Michael Gee as a secretary on 2021-11-15
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon02/11/2020
Appointment of Mr Anthony Michael Gee as a secretary on 2020-11-02
dot icon02/11/2020
Termination of appointment of Richard Kenneth Purkis as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of Richard Kenneth Purkis as a secretary on 2020-11-02
dot icon02/09/2020
Full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon02/04/2019
Registration of charge 001627890006, created on 2019-03-29
dot icon01/04/2019
Appointment of Mr Graham Elliott Shircore as a director on 2019-03-29
dot icon01/04/2019
Registration of charge 001627890005, created on 2019-03-29
dot icon01/04/2019
Termination of appointment of Andrew Cook as a director on 2019-03-29
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon18/06/2018
Full accounts made up to 2017-03-31
dot icon20/03/2018
Registration of charge 001627890004, created on 2018-03-19
dot icon18/10/2017
Termination of appointment of Ricky Charles Warren as a director on 2017-10-18
dot icon24/08/2017
Termination of appointment of Timothy James Francis as a director on 2017-08-04
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon13/06/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Appointment of Mr Henry George Wilson as a director on 2016-12-30
dot icon03/01/2017
Appointment of Mr Andrew Cook as a director on 2016-12-30
dot icon03/01/2017
Appointment of Mr Neil Robert Paisley as a director on 2016-12-30
dot icon22/12/2016
Termination of appointment of Seth John Freeman as a director on 2016-12-22
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon22/07/2016
Termination of appointment of Stephen Allan Hill as a director on 2016-07-02
dot icon25/05/2016
Appointment of Mr Richard Kenneth Purkis as a secretary on 2016-05-25
dot icon25/05/2016
Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 2016-05-25
dot icon25/05/2016
Termination of appointment of Denis Anthony O'leary as a secretary on 2016-05-25
dot icon26/04/2016
Auditor's resignation
dot icon20/04/2016
Satisfaction of charge 001627890003 in full
dot icon24/03/2016
Auditor's resignation
dot icon22/03/2016
Termination of appointment of Peter David Swanston as a director on 2016-03-17
dot icon07/03/2016
Director's details changed for Stephen Allan Hill on 2016-02-24
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon18/11/2015
Appointment of Mr Richard Kenneth Purkis as a director on 2015-11-16
dot icon18/11/2015
Appointment of Mr Anthony Michael Gee as a director on 2015-11-16
dot icon18/11/2015
Appointment of Mr Peter David Swanston as a director on 2015-11-16
dot icon18/11/2015
Termination of appointment of Ian Gregory Goldbart as a director on 2015-11-16
dot icon03/11/2015
Termination of appointment of Albert Henry Edward Baldwin as a director on 2015-10-21
dot icon12/10/2015
Registration of charge 001627890003, created on 2015-10-01
dot icon25/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon24/12/2014
Termination of appointment of Dimitri Gregory Loulakakis as a director on 2014-12-17
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Satisfaction of charge 1 in full
dot icon29/10/2014
Registered office address changed from 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 2014-10-29
dot icon29/10/2014
Registered office address changed from 11 Adelphi Terrace, London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 2014-10-29
dot icon07/10/2014
Registration of charge 001627890002, created on 2014-09-26
dot icon29/09/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon04/09/2014
Full accounts made up to 2013-11-30
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/01/2014
Miscellaneous
dot icon02/01/2014
Previous accounting period extended from 2013-08-31 to 2013-11-30
dot icon21/11/2013
Termination of appointment of Stuart Mollekin as a director
dot icon16/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-08-31
dot icon01/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-08-31
dot icon01/10/2010
Appointment of Mr Tim Francis as a director
dot icon01/10/2010
Appointment of Mr Richard Warren as a director
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon27/07/2010
Director's details changed for Stephen Allan Hill on 2010-07-24
dot icon27/07/2010
Director's details changed for Dimitri Gregory Loulakakis on 2010-07-24
dot icon27/07/2010
Director's details changed for Mr Albert Henry Edward Baldwin on 2010-07-24
dot icon31/12/2009
Full accounts made up to 2009-08-31
dot icon18/08/2009
Auditor's resignation
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-08-31
dot icon31/07/2008
Return made up to 25/07/08; full list of members
dot icon31/07/2008
Appointment terminated secretary stuart mollekin
dot icon31/12/2007
Director resigned
dot icon11/12/2007
Full accounts made up to 2007-08-31
dot icon13/11/2007
New secretary appointed
dot icon06/08/2007
Return made up to 25/07/07; no change of members
dot icon04/04/2007
Accounts for a small company made up to 2006-08-31
dot icon14/03/2007
Director's particulars changed
dot icon09/08/2006
Return made up to 25/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/02/2006
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed;new director appointed
dot icon14/12/2005
Accounting reference date shortened from 31/01/06 to 31/08/05
dot icon18/11/2005
Full accounts made up to 2005-01-31
dot icon04/11/2005
Full accounts made up to 2004-01-31
dot icon08/09/2005
Return made up to 25/07/05; full list of members
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon25/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon03/09/2004
Return made up to 25/07/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-01-31
dot icon18/10/2003
Delivery ext'd 3 mth 31/01/03
dot icon12/09/2003
Return made up to 25/07/03; full list of members
dot icon02/12/2002
Full accounts made up to 2002-01-31
dot icon20/08/2002
Return made up to 25/07/02; full list of members
dot icon22/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
New director appointed
dot icon20/08/2001
Return made up to 25/07/01; full list of members
dot icon26/07/2001
Full accounts made up to 2001-01-31
dot icon02/03/2001
Full accounts made up to 2000-01-31
dot icon29/09/2000
Director resigned
dot icon25/08/2000
Return made up to 25/07/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-01-31
dot icon19/10/1999
Return made up to 25/07/99; full list of members
dot icon27/08/1998
Return made up to 25/07/98; change of members
dot icon03/08/1998
Full accounts made up to 1998-01-31
dot icon16/01/1998
New secretary appointed;new director appointed
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon02/10/1997
Return made up to 25/07/97; no change of members
dot icon19/02/1997
Full accounts made up to 1996-01-31
dot icon20/12/1996
Return made up to 25/07/96; full list of members
dot icon29/11/1995
New director appointed
dot icon27/10/1995
Full accounts made up to 1995-01-31
dot icon24/08/1995
Return made up to 25/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 25/07/94; no change of members
dot icon16/08/1994
Full accounts made up to 1994-01-31
dot icon13/10/1993
Return made up to 25/07/93; full list of members
dot icon14/07/1993
Accounts for a small company made up to 1993-01-31
dot icon03/08/1992
Particulars of mortgage/charge
dot icon21/07/1992
Return made up to 25/07/92; no change of members
dot icon15/06/1992
Accounts for a small company made up to 1992-01-31
dot icon28/08/1991
Return made up to 25/07/91; no change of members
dot icon14/08/1991
Accounts for a small company made up to 1991-01-31
dot icon03/08/1990
Return made up to 25/07/90; full list of members
dot icon27/07/1990
Accounts for a small company made up to 1990-01-31
dot icon28/11/1989
Accounts for a small company made up to 1989-01-31
dot icon28/11/1989
Return made up to 20/07/89; full list of members
dot icon06/09/1988
Return made up to 22/08/88; full list of members
dot icon12/08/1988
Full accounts made up to 1988-01-31
dot icon23/10/1987
Accounts for a small company made up to 1987-01-31
dot icon23/10/1987
Return made up to 12/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Accounts for a small company made up to 1986-01-31
dot icon03/11/1986
Return made up to 13/10/86; full list of members
dot icon30/07/1983
Annual return made up to 29/07/83
dot icon01/10/1982
Annual return made up to 27/08/82
dot icon02/07/1980
Accounts made up to 1980-01-31
dot icon22/10/1975
Accounts made up to 1975-01-31
dot icon10/07/1975
Memorandum and Articles of Association
dot icon14/01/1920
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Stephen Allan
Director
26/01/2006 - 02/07/2016
1
Swanston, Peter David
Director
16/11/2015 - 17/03/2016
9
Millett, Timothy Christopher
Director
01/09/1995 - 31/08/2000
2
Freeman, Seth John
Director
01/01/2005 - 22/12/2016
3
Francis, Timothy James
Director
01/09/2010 - 04/08/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AHB REALISATIONS LTD

AHB REALISATIONS LTD is an(a) Dissolved company incorporated on 14/01/1920 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 AHB REALISATIONS LTD?

toggle

AHB REALISATIONS LTD is currently Dissolved. It was registered on 14/01/1920 and dissolved on 31/03/2026.

Where is AHB REALISATIONS LTD located?

toggle

AHB REALISATIONS LTD is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does AHB REALISATIONS LTD do?

toggle

AHB REALISATIONS LTD operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for AHB REALISATIONS LTD?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved following liquidation.