AL REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

AL REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01318724

Incorporation date

23/06/1977

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1977)
dot icon10/06/2025
Final Gazette dissolved following liquidation
dot icon10/10/2024
Administrator's progress report
dot icon14/04/2024
Administrator's progress report
dot icon14/11/2023
Notice of extension of period of Administration
dot icon16/10/2023
Administrator's progress report
dot icon15/08/2023
Change of name notice
dot icon15/08/2023
Certificate of change of name
dot icon17/05/2023
Notice of deemed approval of proposals
dot icon02/05/2023
Statement of affairs with form AM02SOA
dot icon02/05/2023
Statement of administrator's proposal
dot icon23/03/2023
Appointment of an administrator
dot icon23/03/2023
Registered office address changed from 129 Scudamore Road Leicester LE3 1UQ England to 2nd Floor 45 Church Street Birmingham B3 2RT on 2023-03-23
dot icon02/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/03/2022
Termination of appointment of Jarrod Mark Christie-Smith as a director on 2022-01-31
dot icon26/01/2022
Registered office address changed from Pegasus House Bromford Gate Birmingham B24 8DW to 129 Scudamore Road Leicester LE3 1UQ on 2022-01-26
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon06/10/2021
Full accounts made up to 2020-09-30
dot icon03/07/2021
Appointment of Mr Kevin Michael Vicha as a director on 2021-06-30
dot icon03/07/2021
Termination of appointment of Gary Jesse Lowe as a director on 2021-06-30
dot icon12/06/2021
Full accounts made up to 2019-09-30
dot icon02/03/2021
Confirmation statement made on 2020-10-22 with no updates
dot icon09/07/2020
Termination of appointment of Trevor James Swales as a director on 2020-05-20
dot icon09/07/2020
Termination of appointment of Michael John Stock as a secretary on 2020-06-29
dot icon09/07/2020
Termination of appointment of Michael John Stock as a director on 2020-06-29
dot icon09/07/2020
Appointment of Mr Jarrod Mark Christie-Smith as a director on 2020-05-22
dot icon07/11/2019
Registration of charge 013187240009, created on 2019-11-05
dot icon06/11/2019
Registration of charge 013187240008, created on 2019-11-05
dot icon06/11/2019
Satisfaction of charge 013187240007 in full
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Cessation of Paul David Wright as a person with significant control on 2019-06-25
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon07/10/2019
Director's details changed for Mr Edward Julian Ashworth on 2019-06-25
dot icon07/10/2019
Director's details changed for Mr Nicholas Jonathan Godfrey on 2019-06-25
dot icon05/08/2019
Registered office address changed from 81 Burton Road Derby DE1 1TJ to Pegasus House Bromford Gate Birmingham B24 8DW on 2019-08-05
dot icon25/07/2019
Appointment of Mr Gary Jesse Lowe as a director on 2019-06-25
dot icon25/07/2019
Appointment of Mr Trevor James Swales as a director on 2019-06-26
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon24/07/2019
Notification of Bromford Industries Limited as a person with significant control on 2019-06-25
dot icon24/07/2019
Appointment of Mr Michael John Stock as a director on 2019-06-25
dot icon24/07/2019
Appointment of Mr Michael John Stock as a secretary on 2019-06-25
dot icon24/07/2019
Termination of appointment of Paul David Wright as a director on 2019-06-25
dot icon24/07/2019
Termination of appointment of Cyril Norman Wright as a director on 2019-06-25
dot icon24/07/2019
Termination of appointment of Sandra Hewitt as a director on 2019-06-25
dot icon24/07/2019
Termination of appointment of Sandra Hewitt as a secretary on 2019-06-25
dot icon24/07/2019
Resolutions
dot icon22/07/2019
Sub-division of shares on 2019-06-24
dot icon10/07/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon25/06/2019
Registration of charge 013187240007, created on 2019-06-25
dot icon21/03/2019
Satisfaction of charge 5 in full
dot icon30/11/2018
Full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon22/12/2017
Termination of appointment of Nicholas George Willers as a director on 2017-12-22
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon30/06/2016
Director's details changed for Mr Cyril Norman Wright on 2016-06-30
dot icon30/06/2016
Director's details changed for Nicholas George Willers on 2016-06-30
dot icon30/06/2016
Director's details changed for Paul David Wright on 2016-06-30
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon21/04/2015
Appointment of Mr Nicholas Jonathan Godfrey as a director on 2015-04-01
dot icon20/04/2015
Appointment of Mr Edward Julian Ashworth as a director on 2015-04-01
dot icon20/04/2015
Appointment of Mrs Sandra Hewitt as a director on 2015-04-01
dot icon12/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon24/04/2014
Appointment of Mrs Sandra Hewitt as a secretary
dot icon24/04/2014
Termination of appointment of Cyril Wright as a secretary
dot icon20/03/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
Satisfaction of charge 2 in full
dot icon20/03/2014
Satisfaction of charge 3 in full
dot icon20/03/2014
Satisfaction of charge 6 in full
dot icon27/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon23/07/2013
Director's details changed for Mr Cyril Norman Wright on 2013-06-03
dot icon21/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon22/05/2012
Termination of appointment of a director
dot icon06/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon31/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon21/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon30/07/2009
Return made up to 10/07/09; full list of members
dot icon07/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon11/08/2008
Return made up to 10/07/08; full list of members
dot icon15/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon23/07/2007
Return made up to 10/07/07; full list of members
dot icon21/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon14/08/2006
New director appointed
dot icon21/07/2006
Return made up to 10/07/06; full list of members
dot icon26/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon30/08/2005
Return made up to 10/07/05; full list of members
dot icon23/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon15/07/2004
Return made up to 10/07/04; full list of members
dot icon11/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon15/07/2003
Return made up to 10/07/03; full list of members
dot icon01/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon22/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Return made up to 10/07/02; full list of members
dot icon19/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon15/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Return made up to 10/07/01; full list of members
dot icon14/05/2001
New director appointed
dot icon04/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon01/08/2000
Ad 07/06/00--------- £ si 3334@1
dot icon01/08/2000
Resolutions
dot icon14/07/2000
Return made up to 10/07/00; full list of members
dot icon12/01/2000
Director's particulars changed
dot icon12/01/2000
Secretary's particulars changed;director's particulars changed
dot icon16/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon19/07/1999
Return made up to 10/07/99; full list of members
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon30/12/1998
Resolutions
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Return made up to 10/07/98; no change of members
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon13/07/1997
Return made up to 10/07/97; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon23/07/1996
Return made up to 10/07/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Return made up to 10/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 10/07/94; full list of members
dot icon08/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Director resigned
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon27/08/1993
Accounts for a small company made up to 1993-03-31
dot icon04/08/1993
Return made up to 10/07/93; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon27/08/1992
Return made up to 10/07/92; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1991-03-31
dot icon30/07/1991
Return made up to 10/07/91; no change of members
dot icon03/04/1991
Secretary resigned;new secretary appointed
dot icon16/07/1990
Full accounts made up to 1990-03-31
dot icon16/07/1990
Return made up to 10/07/90; full list of members
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Full accounts made up to 1989-03-31
dot icon13/09/1989
Return made up to 06/09/89; full list of members
dot icon02/08/1988
Return made up to 12/07/88; full list of members
dot icon19/07/1988
Full accounts made up to 1988-03-31
dot icon18/12/1987
Particulars of mortgage/charge
dot icon18/08/1987
Full accounts made up to 1987-03-31
dot icon18/08/1987
Return made up to 06/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Particulars of mortgage/charge
dot icon01/08/1986
Full accounts made up to 1986-03-31
dot icon01/08/1986
Return made up to 29/07/86; full list of members
dot icon12/07/1982
Memorandum and Articles of Association
dot icon23/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
22/10/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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
Mr Paul David Wright
Director
06/04/2001 - 25/06/2019
-
Willers, Nicholas George
Director
24/07/2006 - 22/12/2017
6
Swales, Trevor James
Director
26/06/2019 - 20/05/2020
20
Lowe, Gary Jesse
Director
25/06/2019 - 30/06/2021
4
Stock, Michael John
Director
25/06/2019 - 29/06/2020
57

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+
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 AL REALISATIONS 2023 LIMITED

AL REALISATIONS 2023 LIMITED is an(a) Dissolved company incorporated on 23/06/1977 with the registered office located at C/O INTERPATH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RT. 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 AL REALISATIONS 2023 LIMITED?

toggle

AL REALISATIONS 2023 LIMITED is currently Dissolved. It was registered on 23/06/1977 and dissolved on 10/06/2025.

Where is AL REALISATIONS 2023 LIMITED located?

toggle

AL REALISATIONS 2023 LIMITED is registered at C/O INTERPATH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RT.

What does AL REALISATIONS 2023 LIMITED do?

toggle

AL REALISATIONS 2023 LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for AL REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved following liquidation.