ASI REALISATIONS 2020 LIMITED

Register to unlock more data on OkredoRegister

ASI REALISATIONS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01761908

Incorporation date

17/10/1983

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peters Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1983)
dot icon23/10/2024
Final Gazette dissolved following liquidation
dot icon23/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-07-18
dot icon17/02/2023
Termination of appointment of Paul Richard Andrews as a director on 2021-01-31
dot icon17/02/2023
Termination of appointment of Don Mario Mucci as a director on 2021-01-31
dot icon17/02/2023
Termination of appointment of Mark Andrew Jones as a director on 2021-01-31
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-07-18
dot icon16/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 2021-11-16
dot icon19/07/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/03/2021
Director's details changed for Mr Don Mucci on 2021-01-12
dot icon27/01/2021
Administrator's progress report
dot icon07/01/2021
Notice of order removing administrator from office
dot icon29/08/2020
Resolutions
dot icon29/08/2020
Change of name notice
dot icon22/07/2020
Statement of administrator's proposal
dot icon14/07/2020
Registered office address changed from Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB England to 4 Hardman Square Spinningfields Manchester M3 3EB on 2020-07-14
dot icon13/07/2020
Appointment of an administrator
dot icon25/06/2020
Cessation of Amco Investment Holdings Limited as a person with significant control on 2016-04-06
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon21/02/2020
Appointment of Mr Mark Andrew Jones as a director on 2020-02-21
dot icon21/02/2020
Appointment of Mr David John Careless as a director on 2020-02-21
dot icon18/02/2020
Appointment of Mr David John Careless as a secretary on 2020-02-17
dot icon17/02/2020
Termination of appointment of Massimo Corrado Croce as a director on 2020-02-03
dot icon17/02/2020
Termination of appointment of Massimo Corrado Croce as a secretary on 2020-02-03
dot icon10/10/2019
Full accounts made up to 2019-06-30
dot icon24/09/2019
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon27/02/2019
Satisfaction of charge 10 in full
dot icon07/02/2019
Registration of charge 017619080012, created on 2019-02-07
dot icon08/01/2019
Registration of charge 017619080011, created on 2019-01-07
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon18/10/2017
Secretary's details changed for Massimo Corrado Croce on 2017-10-18
dot icon11/07/2017
Director's details changed for Mr Don Mucci on 2017-07-11
dot icon03/07/2017
Notification of Amco Investment Holdings Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon13/06/2017
Registered office address changed from Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG to Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB on 2017-06-13
dot icon06/03/2017
Full accounts made up to 2016-09-30
dot icon12/12/2016
Termination of appointment of Malcolm Andrews as a director on 2009-10-01
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/05/2016
Full accounts made up to 2015-09-30
dot icon07/01/2016
Director's details changed for Mr Paul Richard Andrews on 2015-12-23
dot icon07/01/2016
Director's details changed for Mr Paul Richard Andrews on 2013-05-23
dot icon02/12/2015
Appointment of Massimo Corrado Croce as a secretary on 2015-11-02
dot icon02/12/2015
Termination of appointment of Lynne Lesley Storry as a secretary on 2015-11-02
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Massimo Corrado Croce as a director on 2015-06-10
dot icon10/03/2015
Full accounts made up to 2014-09-30
dot icon04/12/2014
Secretary's details changed for Lynne Lesley Storry on 2014-12-04
dot icon04/12/2014
Registered office address changed from Unit 16a Blackpole Trade Estate East Blackpole Road Worcesters Worcestershire WR3 8SG to Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG on 2014-12-04
dot icon03/09/2014
Director's details changed for Mr Paul Richard Andrews on 2014-08-20
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Registered office address changed from Unit 16a Blackpole Trading Estate East Blackpole Road Worcester WR3 8SG on 2014-06-30
dot icon30/06/2014
Secretary's details changed for Lynne Lesley Storry on 2014-06-30
dot icon05/06/2014
Full accounts made up to 2013-09-30
dot icon14/10/2013
Appointment of Mr Don Mucci as a director
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-09-30
dot icon07/05/2013
Satisfaction of charge 9 in full
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-09-30
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-09-30
dot icon12/11/2010
Miscellaneous
dot icon04/08/2010
Annual return made up to 2009-06-30 with full list of shareholders
dot icon04/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon04/08/2010
Director's details changed for Graham Storry on 2010-04-14
dot icon14/04/2010
Appointment of Lynne Lesley Storry as a secretary
dot icon13/04/2010
Termination of appointment of Graham Storry as a secretary
dot icon22/02/2010
Accounts for a medium company made up to 2009-09-30
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon31/07/2009
Miscellaneous
dot icon13/04/2009
Registered office changed on 13/04/2009 from danefield house 5A chelford road somerford congleton cheshire CW12 4QD
dot icon13/04/2009
Accounts for a small company made up to 2008-09-30
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/08/2008
Return made up to 30/06/08; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon03/10/2007
Accounts for a small company made up to 2006-09-30
dot icon03/10/2007
Return made up to 30/06/07; no change of members
dot icon26/07/2006
Accounts for a small company made up to 2005-09-30
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon19/12/2005
Accounts for a small company made up to 2004-09-30
dot icon12/09/2005
Return made up to 30/06/05; full list of members
dot icon25/11/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon02/07/2004
Return made up to 30/06/04; full list of members
dot icon28/06/2004
Accounts for a medium company made up to 2003-09-30
dot icon22/04/2004
Return made up to 30/06/03; full list of members
dot icon22/04/2004
New director appointed
dot icon05/11/2003
Particulars of mortgage/charge
dot icon20/01/2003
Accounts for a small company made up to 2002-09-30
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon09/04/2002
Particulars of mortgage/charge
dot icon09/01/2002
Accounts for a small company made up to 2001-09-30
dot icon22/12/2001
Particulars of mortgage/charge
dot icon14/08/2001
Return made up to 30/06/01; full list of members
dot icon14/08/2001
Nc inc already adjusted 10/09/93
dot icon14/08/2001
Resolutions
dot icon15/01/2001
Accounts for a small company made up to 2000-09-30
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Return made up to 30/06/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon31/07/1998
Return made up to 30/06/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon17/06/1998
Certificate of change of name
dot icon15/05/1998
Particulars of mortgage/charge
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
Secretary resigned
dot icon12/01/1998
Accounts for a small company made up to 1996-09-30
dot icon12/11/1997
Accounts for a small company made up to 1995-09-30
dot icon28/06/1997
Return made up to 30/06/97; no change of members
dot icon18/11/1996
Return made up to 30/06/96; full list of members
dot icon19/02/1996
Registered office changed on 19/02/96 from: 8/10 trafford road alderley edge cheshire SK9 7NT
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon17/07/1995
Return made up to 30/06/95; no change of members
dot icon04/04/1995
Return made up to 30/06/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Particulars of mortgage/charge
dot icon06/07/1994
Accounts for a small company made up to 1993-09-30
dot icon13/02/1994
Accounts for a small company made up to 1992-09-30
dot icon24/09/1993
Return made up to 30/06/93; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1991-09-30
dot icon03/02/1992
Full accounts made up to 1990-09-30
dot icon15/07/1991
Return made up to 30/06/91; no change of members
dot icon13/05/1991
Full accounts made up to 1989-09-30
dot icon12/09/1990
Return made up to 30/06/90; full list of members
dot icon04/01/1990
Full accounts made up to 1988-09-30
dot icon04/01/1990
Return made up to 30/06/89; full list of members
dot icon19/04/1989
Full accounts made up to 1987-09-30
dot icon16/02/1989
Return made up to 30/06/88; full list of members
dot icon28/01/1988
Full accounts made up to 1986-09-30
dot icon03/12/1987
Accounts made up to 1985-09-30
dot icon03/12/1987
Return made up to 30/06/87; full list of members
dot icon24/03/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon07/03/1987
Secretary resigned;new secretary appointed
dot icon23/01/1987
Particulars of mortgage/charge
dot icon22/01/1987
Full accounts made up to 1984-09-30
dot icon22/01/1987
Return made up to 31/07/86; full list of members
dot icon22/01/1987
Return made up to 30/06/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Certificate of change of name
dot icon26/07/1986
Registered office changed on 26/07/86 from: john bull house bailey street west bromwich west midlands
dot icon17/10/1983
Certificate of change of name
dot icon17/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
25/06/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Careless, David John
Director
20/02/2020 - Present
3
Croce, Massimo
Director
09/06/2015 - 02/02/2020
4
Jones, Mark Andrew
Director
21/02/2020 - 31/01/2021
6
Andrews, Paul Richard
Director
13/02/2002 - 30/01/2021
26
Mucci, Don Mario
Director
13/10/2013 - 30/01/2021
10

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 ASI REALISATIONS 2020 LIMITED

ASI REALISATIONS 2020 LIMITED is an(a) Dissolved company incorporated on 17/10/1983 with the registered office located at 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 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 ASI REALISATIONS 2020 LIMITED?

toggle

ASI REALISATIONS 2020 LIMITED is currently Dissolved. It was registered on 17/10/1983 and dissolved on 23/10/2024.

Where is ASI REALISATIONS 2020 LIMITED located?

toggle

ASI REALISATIONS 2020 LIMITED is registered at 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester M1 4PB.

What does ASI REALISATIONS 2020 LIMITED do?

toggle

ASI REALISATIONS 2020 LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ASI REALISATIONS 2020 LIMITED?

toggle

The latest filing was on 23/10/2024: Final Gazette dissolved following liquidation.