AK HOLDINGS (2000) LIMITED

Register to unlock more data on OkredoRegister

AK HOLDINGS (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859097

Incorporation date

14/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Ollerton Road Ollerton Road, Tuxford, Newark NG22 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon21/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon27/06/2025
Accounts for a small company made up to 2024-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Solvency Statement dated 30/05/24
dot icon11/06/2024
Statement of capital on 2024-06-11
dot icon12/03/2024
Accounts for a small company made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon06/03/2023
Accounts for a small company made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon23/03/2022
Accounts for a small company made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon28/06/2021
Accounts for a small company made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon14/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon19/03/2021
Previous accounting period shortened from 2020-09-30 to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon29/06/2020
Appointment of Mr Richard Edward Walker as a director on 2019-11-28
dot icon21/06/2020
Notification of Walker & Son (Hauliers) Limited as a person with significant control on 2019-11-28
dot icon21/06/2020
Termination of appointment of Christopher Bailey as a director on 2019-11-28
dot icon21/06/2020
Termination of appointment of Toni Louise Bailey as a secretary on 2019-11-28
dot icon21/06/2020
Cessation of Christopher Bailey as a person with significant control on 2019-11-28
dot icon21/06/2020
Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB to Ollerton Road Ollerton Road Tuxford Newark NG22 0PQ on 2020-06-21
dot icon22/11/2019
Micro company accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/11/2016
Satisfaction of charge 11 in full
dot icon22/11/2016
Satisfaction of charge 10 in full
dot icon22/11/2016
Satisfaction of charge 12 in full
dot icon22/11/2016
Satisfaction of charge 6 in full
dot icon22/11/2016
Satisfaction of charge 9 in full
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/03/2015
Registered office address changed from 2 Arran Court 543 Woodborough Road Nottingham NG3 5FR to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 2015-03-13
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon18/10/2013
Director's details changed for Mr Christopher Bailey on 2012-11-01
dot icon18/10/2013
Secretary's details changed for Toni Louise Bailey on 2012-11-01
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Registered office address changed from 14 Arran Court 543 Woodborough Road Nottingham NG3 5FR England on 2012-11-16
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon14/09/2012
Registered office address changed from 6 Bunny Hill Park Bunny Nottingham Notts NG11 6NE on 2012-09-14
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/10/2009
Director's details changed for Christopher Bailey on 2009-10-14
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/12/2008
Return made up to 14/10/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon10/07/2008
Registered office changed on 10/07/2008 from tower house 139 station road beeston nottingham NG9 2AZ
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 14/10/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/03/2007
Director's particulars changed
dot icon30/03/2007
Secretary's particulars changed
dot icon07/12/2006
Return made up to 14/10/06; full list of members
dot icon27/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon27/07/2006
Group of companies' accounts made up to 2004-09-30
dot icon18/10/2005
Return made up to 14/10/05; full list of members
dot icon09/03/2005
Return made up to 14/10/04; full list of members
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon15/02/2005
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon04/08/2004
Group of companies' accounts made up to 2003-05-31
dot icon04/08/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Return made up to 14/10/03; full list of members
dot icon23/10/2003
Director resigned
dot icon03/04/2003
Group of companies' accounts made up to 2002-05-31
dot icon25/03/2003
Miscellaneous
dot icon13/11/2002
Return made up to 14/10/02; full list of members
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Ad 10/09/02--------- £ si 23749@1=23749 £ ic 156251/180000
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon20/09/2002
Memorandum and Articles of Association
dot icon20/09/2002
Nc inc already adjusted 10/09/02
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon05/09/2002
Ad 31/05/02--------- £ si 43751@1=43751 £ ic 112500/156251
dot icon14/03/2002
Group of companies' accounts made up to 2001-05-31
dot icon16/11/2001
Return made up to 14/10/01; full list of members
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon26/07/2001
Director resigned
dot icon19/06/2001
Registered office changed on 19/06/01 from: cawley house 149-155 canal street, nottingham nottinghamshire NG1 7HR
dot icon09/05/2001
Particulars of mortgage/charge
dot icon04/04/2001
Full group accounts made up to 2000-05-31
dot icon25/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 14/10/00; full list of members
dot icon13/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Particulars of contract relating to shares
dot icon07/09/2000
Ad 01/06/00--------- £ si 11805@1=11805 £ ic 100695/112500
dot icon07/09/2000
Particulars of contract relating to shares
dot icon07/09/2000
Ad 01/06/00--------- £ si 695@1=695 £ ic 100000/100695
dot icon22/08/2000
Director's particulars changed
dot icon17/03/2000
Particulars of contract relating to shares
dot icon17/03/2000
Ad 04/01/00--------- £ si 4999@1=4999 £ ic 95001/100000
dot icon17/03/2000
Particulars of contract relating to shares
dot icon17/03/2000
Ad 04/01/00--------- £ si 85000@1=85000 £ ic 10001/95001
dot icon17/03/2000
Particulars of contract relating to shares
dot icon17/03/2000
Ad 04/01/00--------- £ si 9444@1=9444 £ ic 557/10001
dot icon17/03/2000
Particulars of contract relating to shares
dot icon17/03/2000
Ad 04/01/00--------- £ si 556@1=556 £ ic 1/557
dot icon08/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon22/11/1999
Accounting reference date shortened from 31/10/00 to 31/05/00
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
£ nc 150000/300000 14/10/99
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
Director resigned
dot icon14/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
736.49K
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Christopher
Director
04/01/2000 - 28/11/2019
21
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/10/1999 - 14/10/1999
9278
Hallmark Registrars Limited
Nominee Director
14/10/1999 - 14/10/1999
8288
Walker, Richard Edward
Director
28/11/2019 - Present
15
Smith, Daryl Aaron
Director
04/01/2000 - 30/04/2001
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AK HOLDINGS (2000) LIMITED

AK HOLDINGS (2000) LIMITED is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at Ollerton Road Ollerton Road, Tuxford, Newark NG22 0PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AK HOLDINGS (2000) LIMITED?

toggle

AK HOLDINGS (2000) LIMITED is currently Dissolved. It was registered on 14/10/1999 and dissolved on 24/02/2026.

Where is AK HOLDINGS (2000) LIMITED located?

toggle

AK HOLDINGS (2000) LIMITED is registered at Ollerton Road Ollerton Road, Tuxford, Newark NG22 0PQ.

What does AK HOLDINGS (2000) LIMITED do?

toggle

AK HOLDINGS (2000) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AK HOLDINGS (2000) LIMITED have?

toggle

AK HOLDINGS (2000) LIMITED had 1 employees in 2023.

What is the latest filing for AK HOLDINGS (2000) LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.