AL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00531301

Incorporation date

31/03/1954

Size

Full

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1954)
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon05/06/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon01/06/2023
Liquidators' statement of receipts and payments to 2023-03-29
dot icon06/06/2022
Liquidators' statement of receipts and payments to 2022-03-29
dot icon08/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/05/2021
Appointment of a voluntary liquidator
dot icon29/04/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/04/2021
Appointment of a voluntary liquidator
dot icon12/04/2021
Registered office address changed from Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to 2nd Floor, 110 Cannon Street London EC4N 6EU on 2021-04-12
dot icon30/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/12/2020
Administrator's progress report
dot icon29/07/2020
Termination of appointment of Katharine Jayne Poulter as a director on 2020-06-19
dot icon16/07/2020
Notice of appointment of a replacement or additional administrator
dot icon16/07/2020
Notice of appointment of a replacement or additional administrator
dot icon02/07/2020
Registered office address changed from 27 Bagleys Lane London Fulham SW6 2QA to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2020-07-02
dot icon01/07/2020
Result of meeting of creditors
dot icon22/06/2020
Satisfaction of charge 005313010036 in full
dot icon22/06/2020
Satisfaction of charge 005313010034 in full
dot icon22/06/2020
Satisfaction of charge 005313010035 in full
dot icon19/06/2020
Termination of appointment of Jawaharlal Ujoodia as a secretary on 2020-04-16
dot icon10/06/2020
Resolutions
dot icon10/06/2020
Change of name notice
dot icon01/06/2020
Statement of affairs with form AM02SOA
dot icon21/05/2020
Statement of administrator's proposal
dot icon07/05/2020
Notice of appointment of a replacement or additional administrator
dot icon16/04/2020
Appointment of an administrator
dot icon10/03/2020
Termination of appointment of Kwan Cheong Ng as a director on 2020-02-26
dot icon20/02/2020
Termination of appointment of Sagar Avinash Mavani as a director on 2020-02-20
dot icon20/02/2020
Appointment of Ms Katharine Jayne Poulter as a director on 2020-02-20
dot icon03/01/2020
Termination of appointment of Sean Thomas Anglim as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr Sagar Avinash Mavani as a director on 2019-12-31
dot icon13/12/2019
Registration of charge 005313010036, created on 2019-12-11
dot icon18/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon18/10/2019
Registration of charge 005313010035, created on 2019-10-16
dot icon11/10/2019
Termination of appointment of Sagar Avinash Mavani as a secretary on 2019-09-26
dot icon26/09/2019
Appointment of Mr Jawaharlal Ujoodia as a secretary on 2019-09-26
dot icon10/09/2019
Memorandum and Articles of Association
dot icon10/09/2019
Resolutions
dot icon21/08/2019
Registration of charge 005313010034, created on 2019-08-19
dot icon21/08/2019
Satisfaction of charge 005313010033 in full
dot icon10/07/2019
Termination of appointment of Nicos Kaloyirou as a director on 2019-07-06
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon31/10/2018
Termination of appointment of Jonathan Gwilt as a secretary on 2018-10-31
dot icon31/10/2018
Appointment of Mr Sagar Avinash Mavani as a secretary on 2018-10-31
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon13/10/2017
Registration of charge 005313010033, created on 2017-10-06
dot icon08/06/2017
Auditor's resignation
dot icon16/05/2017
Appointment of Mr Jonathan Gwilt as a secretary on 2017-05-03
dot icon16/05/2017
Termination of appointment of Faizul Hoque as a secretary on 2017-02-17
dot icon09/05/2017
Termination of appointment of Joyce Meng Poh Sit as a director on 2017-05-02
dot icon09/04/2017
Full accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/10/2015
Current accounting period extended from 2016-01-31 to 2016-06-30
dot icon01/09/2015
Full accounts made up to 2015-01-31
dot icon04/08/2015
Second filing of AP03 previously delivered to Companies House
dot icon27/07/2015
Appointment of Mr Faizul Hoque as a secretary on 2015-07-23
dot icon27/05/2015
Auditor's resignation
dot icon24/04/2015
Termination of appointment of Alison Fraser as a secretary on 2015-04-24
dot icon30/01/2015
Appointment of Ms. Joyce Meng Poh Sit as a director on 2015-01-01
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 27 in full
dot icon30/10/2014
Satisfaction of charge 5 in full
dot icon07/08/2014
Full accounts made up to 2014-01-25
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Sean Thomas Anglim on 2010-01-01
dot icon03/12/2013
Director's details changed for Nicos Kaloyirou on 2010-01-01
dot icon08/10/2013
Director's details changed for Nicos Kaloyirou on 2013-08-01
dot icon08/10/2013
Director's details changed for Mr Sean Thomas Anglim on 2013-09-01
dot icon03/10/2013
Appointment of Ms Alison Fraser as a secretary
dot icon03/10/2013
Termination of appointment of Kai Teo as a secretary
dot icon13/08/2013
Full accounts made up to 2013-01-26
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/09/2012
Appointment of Mr Kai Xiang Teo as a secretary
dot icon12/09/2012
Termination of appointment of Kien Ho as a director
dot icon12/09/2012
Termination of appointment of Kien Ho as a secretary
dot icon27/07/2012
Termination of appointment of Leonard Sebastian as a director
dot icon08/06/2012
Full accounts made up to 2012-01-28
dot icon06/06/2012
Director's details changed for Sean Thomas Anglim on 2010-09-10
dot icon29/03/2012
Termination of appointment of Lillian Tan as a director
dot icon15/12/2011
Appointment of Kien Mun Ho as a director
dot icon15/12/2011
Appointment of Kwan Cheong Ng as a director
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Clive Barrett as a director
dot icon29/11/2011
Director's details changed for Sean Thomas Anglim on 2011-11-17
dot icon09/06/2011
Full accounts made up to 2011-01-29
dot icon04/03/2011
Director's details changed for Clive George Barrett on 2011-03-01
dot icon10/01/2011
Statement of company's objects
dot icon10/01/2011
Resolutions
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/12/2010
Director's details changed for Lillian Tan on 2010-12-15
dot icon15/12/2010
Director's details changed for Leonard Kevin Chandran Sebastian on 2010-12-15
dot icon15/12/2010
Director's details changed for Nicos Kaloyirou on 2010-12-15
dot icon15/12/2010
Director's details changed for Clive George Barrett on 2010-12-15
dot icon15/12/2010
Director's details changed for Sean Thomas Anglim on 2010-12-15
dot icon26/10/2010
Full accounts made up to 2010-01-30
dot icon20/09/2010
Director's details changed for Nicos Kaloyirou on 2010-09-10
dot icon20/09/2010
Director's details changed for Clive Barrett on 2010-09-10
dot icon20/09/2010
Director's details changed for Sean Thomas Anglim on 2010-09-10
dot icon23/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2009-01-31
dot icon16/10/2009
Appointment of Kien Mun Ho as a secretary
dot icon16/10/2009
Termination of appointment of Rebecca Navarednam as a secretary
dot icon16/10/2009
Termination of appointment of Rebecca Navarednam as a director
dot icon29/12/2008
Return made up to 30/11/08; no change of members
dot icon09/12/2008
Director appointed nicos kaloyirou
dot icon09/12/2008
Director appointed clive barrett
dot icon09/12/2008
Appointment terminated director david cook
dot icon17/11/2008
Director's change of particulars / sean anglim / 01/05/2008
dot icon08/09/2008
Director appointed leonard kevin chandran sebastian
dot icon15/08/2008
Full accounts made up to 2008-01-26
dot icon04/08/2008
Director's change of particulars / sean anglim / 25/07/2008
dot icon17/06/2008
Director appointed rebecca annapillai navarednam
dot icon16/06/2008
Appointment terminated secretary david cook
dot icon16/06/2008
Appointment terminated secretary angela ong
dot icon16/06/2008
Secretary appointed rebecca annapillai navarednam
dot icon04/02/2008
Director's particulars changed
dot icon11/01/2008
Return made up to 30/11/07; no change of members
dot icon02/12/2007
Full accounts made up to 2007-01-27
dot icon13/02/2007
Director resigned
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon05/12/2006
Full accounts made up to 2006-01-28
dot icon24/08/2006
Director resigned
dot icon03/07/2006
New secretary appointed
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon27/09/2005
Full accounts made up to 2005-01-29
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Secretary resigned
dot icon03/02/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon14/12/2004
New secretary appointed
dot icon04/08/2004
Full accounts made up to 2004-01-31
dot icon14/07/2004
Director resigned
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon12/01/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon13/12/2003
Return made up to 30/11/03; full list of members
dot icon16/09/2003
Full accounts made up to 2003-01-25
dot icon16/07/2003
Director's particulars changed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon26/03/2003
Particulars of mortgage/charge
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon07/01/2003
Return made up to 30/11/02; full list of members; amend
dot icon07/01/2003
Ad 23/01/01--------- £ si 14812840@1
dot icon07/01/2003
Nc inc already adjusted 23/01/01
dot icon30/12/2002
Director's particulars changed
dot icon18/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon28/11/2002
Director resigned
dot icon27/08/2002
Full accounts made up to 2002-01-26
dot icon18/08/2002
New director appointed
dot icon06/08/2002
Particulars of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
Resolutions
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon10/07/2001
Certificate of reduction of issued capital
dot icon10/07/2001
Reduction of iss capital and minute (oc) £ ic 92337090/ 23724666
dot icon22/06/2001
Resolutions
dot icon13/06/2001
Full accounts made up to 2001-01-27
dot icon14/03/2001
Declaration of satisfaction of mortgage/charge
dot icon19/02/2001
Ad 23/01/01--------- £ si 14812840@1=14812840 £ ic 77524250/92337090
dot icon19/02/2001
Recon 23/01/01
dot icon19/02/2001
Nc inc already adjusted 23/01/01
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon01/02/2001
Director's particulars changed
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
Secretary resigned
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Full accounts made up to 2000-01-29
dot icon25/04/2000
Particulars of mortgage/charge
dot icon09/12/1999
Return made up to 30/11/99; full list of members
dot icon25/10/1999
Registered office changed on 25/10/99 from: third floor, the chambers, chelsea harbour, london SW10 0XF
dot icon30/09/1999
Full accounts made up to 1999-01-30
dot icon09/08/1999
Director's particulars changed
dot icon08/06/1999
Auditor's resignation
dot icon02/06/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon21/02/1999
Memorandum and Articles of Association
dot icon21/02/1999
Ad 30/01/99--------- £ si 30000000@1=30000000 £ ic 47524250/77524250
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
£ nc 47625250/77625250 30/01/99
dot icon09/02/1999
Director resigned
dot icon18/01/1999
Auditor's resignation
dot icon16/12/1998
Return made up to 30/11/98; full list of members
dot icon09/12/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon06/08/1998
Full accounts made up to 1998-01-31
dot icon20/03/1998
New director appointed
dot icon16/02/1998
Memorandum and Articles of Association
dot icon16/02/1998
Ad 30/01/98--------- £ si 30000000@1=30000000 £ ic 17524250/47524250
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
£ nc 17625250/47625250 29/01/98
dot icon11/02/1998
Secretary's particulars changed
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
New director appointed
dot icon02/01/1998
Director's particulars changed
dot icon11/12/1997
Return made up to 30/11/97; no change of members
dot icon27/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon14/11/1997
Director resigned
dot icon13/11/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon25/05/1997
Director resigned
dot icon19/05/1997
Full accounts made up to 1997-01-25
dot icon12/05/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon17/01/1997
Secretary's particulars changed
dot icon19/12/1996
Return made up to 30/11/96; no change of members
dot icon05/11/1996
Director's particulars changed
dot icon23/07/1996
Director's particulars changed
dot icon09/07/1996
Registered office changed on 09/07/96 from: 150 bath road, maidenhead, berkshire, SL6 4YS
dot icon03/05/1996
Full accounts made up to 1996-01-27
dot icon29/03/1996
Director's particulars changed
dot icon05/03/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon18/02/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon27/12/1995
New director appointed
dot icon22/12/1995
Return made up to 30/11/95; full list of members
dot icon20/09/1995
Director resigned
dot icon09/08/1995
Memorandum and Articles of Association
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon20/07/1995
Director resigned
dot icon11/07/1995
Certificate of reduction of issued capital
dot icon11/07/1995
Court order
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Full accounts made up to 1995-01-28
dot icon28/04/1995
Ad 10/04/95--------- £ si 20000000@1=20000000 £ ic 15573250/35573250
dot icon28/04/1995
Nc inc already adjusted 10/04/95
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon27/04/1995
Director resigned
dot icon29/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 30/11/94; no change of members
dot icon01/08/1994
Full accounts made up to 1994-01-29
dot icon13/07/1994
Director resigned
dot icon13/06/1994
Director resigned
dot icon19/05/1994
Director resigned
dot icon15/04/1994
Director's particulars changed
dot icon16/01/1994
Director's particulars changed
dot icon19/12/1993
Return made up to 30/11/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon01/09/1993
Director's particulars changed
dot icon15/06/1993
Full accounts made up to 1993-01-30
dot icon16/04/1993
Statement of affairs
dot icon16/04/1993
Ad 29/01/93--------- £ si 36000@1
dot icon22/02/1993
Ad 29/01/93--------- £ si 36000@1=36000 £ ic 15537250/15573250
dot icon18/02/1993
Memorandum and Articles of Association
dot icon18/02/1993
Nc inc already adjusted 29/01/93
dot icon18/02/1993
Resolutions
dot icon18/02/1993
Resolutions
dot icon18/02/1993
Resolutions
dot icon06/01/1993
Return made up to 30/11/92; full list of members
dot icon26/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon23/09/1992
Director resigned
dot icon22/09/1992
New director appointed
dot icon14/08/1992
Memorandum and Articles of Association
dot icon16/07/1992
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon14/07/1992
Court order
dot icon25/06/1992
Conve 02/06/92
dot icon25/06/1992
Memorandum and Articles of Association
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon20/05/1992
Full accounts made up to 1992-01-25
dot icon28/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon31/01/1992
Ad 24/01/92--------- £ si 8609250@1=8609250 £ ic 34437000/43046250
dot icon31/01/1992
Nc inc already adjusted 24/01/92
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon29/01/1992
Registered office changed on 29/01/92 from: 4TH floor bank house, charlotte street, manchester, M1 4BX
dot icon10/12/1991
Return made up to 30/11/91; no change of members
dot icon31/10/1991
New director appointed
dot icon25/09/1991
Director resigned
dot icon25/06/1991
Full accounts made up to 1991-01-26
dot icon14/03/1991
Secretary's particulars changed
dot icon05/12/1990
Full accounts made up to 1990-01-27
dot icon05/12/1990
Return made up to 30/11/90; full list of members
dot icon03/12/1990
Declaration of satisfaction of mortgage/charge
dot icon03/12/1990
Accounts made up to 1990-01-27
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Director resigned;new director appointed
dot icon06/09/1990
Director resigned
dot icon09/07/1990
Resolutions
dot icon05/07/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon17/10/1989
Director resigned
dot icon21/08/1989
Full accounts made up to 1989-01-28
dot icon21/08/1989
Return made up to 08/06/89; full list of members
dot icon17/07/1989
New director appointed
dot icon14/07/1989
New director appointed
dot icon01/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1989
Wd 06/02/89 ad 27/01/89--------- £ si 34393650@1=34393650 £ ic 1500/34395150
dot icon18/02/1989
Nc inc already adjusted
dot icon18/02/1989
Resolutions
dot icon17/02/1989
Resolutions
dot icon25/10/1988
Full accounts made up to 1988-01-30
dot icon25/10/1988
Return made up to 31/08/88; full list of members
dot icon07/10/1988
Director resigned
dot icon07/09/1988
Director resigned
dot icon06/09/1988
Director resigned
dot icon06/09/1988
Director resigned
dot icon06/09/1988
Director resigned
dot icon06/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon02/09/1988
Director resigned
dot icon12/07/1988
Director resigned
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon21/12/1987
Director resigned
dot icon26/11/1987
New director appointed
dot icon13/11/1987
New director appointed
dot icon19/10/1987
Declaration of satisfaction of mortgage/charge
dot icon12/10/1987
New director appointed
dot icon01/10/1987
Director resigned
dot icon29/07/1987
Full accounts made up to 1987-01-31
dot icon20/07/1987
Return made up to 11/06/87; full list of members
dot icon10/07/1987
Director resigned
dot icon02/06/1987
New director appointed
dot icon10/02/1987
Declaration of satisfaction of mortgage/charge
dot icon10/02/1987
Declaration of satisfaction of mortgage/charge
dot icon06/01/1987
Director resigned
dot icon19/11/1986
Director resigned
dot icon31/10/1986
Full accounts made up to 1986-01-25
dot icon31/10/1986
Return made up to 20/10/86; full list of members
dot icon10/10/1986
New director appointed
dot icon03/10/1986
New director appointed
dot icon08/08/1986
New director appointed
dot icon14/02/1984
Particulars of mortgage/charge
dot icon01/10/1982
Accounts made up to 1981-12-31
dot icon30/10/1981
Accounts made up to 1980-12-31
dot icon15/01/1973
Certificate of change of name
dot icon31/03/1954
Registered office changed on 31/03/54 from: registered office changed
dot icon31/03/1954
Incorporation
dot icon21/03/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
03/11/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, David Alexander
Director
29/09/1997 - 13/08/1998
33
Cook, David Robert
Director
01/06/2003 - 05/12/2008
24
Poulter, Katharine Jayne
Director
20/02/2020 - 19/06/2020
13
Cook, David Robert
Secretary
29/03/2004 - 03/06/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL REALISATIONS LIMITED

AL REALISATIONS LIMITED is an(a) Liquidation company incorporated on 31/03/1954 with the registered office located at FRP ADVISORY TRADING LIMITED, 2nd Floor, 110 Cannon Street, London EC4N 6EU. There is currently no 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 LIMITED?

toggle

AL REALISATIONS LIMITED is currently Liquidation. It was registered on 31/03/1954 .

Where is AL REALISATIONS LIMITED located?

toggle

AL REALISATIONS LIMITED is registered at FRP ADVISORY TRADING LIMITED, 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does AL REALISATIONS LIMITED do?

toggle

AL REALISATIONS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for AL REALISATIONS LIMITED?

toggle

The latest filing was on 13/05/2025: Liquidators' statement of receipts and payments to 2025-03-29.