AUK REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

AUK REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01126979

Incorporation date

07/08/1973

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1973)
dot icon16/02/2026
Administrator's progress report
dot icon15/08/2025
Administrator's progress report
dot icon11/06/2025
Notice of extension of period of Administration
dot icon14/02/2025
Administrator's progress report
dot icon30/09/2024
Statement of affairs with form AM02SOA
dot icon18/09/2024
Registered office address changed from Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA to C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-09-18
dot icon16/08/2024
Notice of deemed approval of proposals
dot icon12/08/2024
Change of name notice
dot icon12/08/2024
Certificate of change of name
dot icon06/08/2024
Statement of administrator's proposal
dot icon01/08/2024
Statement of administrator's proposal
dot icon24/07/2024
Appointment of an administrator
dot icon24/07/2024
Appointment of an administrator
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon28/12/2023
Termination of appointment of Joseph Francis Hennigan as a director on 2023-12-22
dot icon28/12/2023
Appointment of Mr James Christopher Michael Woolley as a director on 2023-12-22
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon22/08/2023
Solvency Statement dated 21/08/23
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Statement by Directors
dot icon22/08/2023
Statement of capital on 2023-08-22
dot icon20/06/2023
Appointment of Ms Laura Jane Evison as a director on 2023-06-19
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Registration of charge 011269790008, created on 2022-05-06
dot icon02/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon29/11/2021
Full accounts made up to 2020-12-31
dot icon10/11/2021
Registration of charge 011269790007, created on 2021-10-29
dot icon27/10/2021
All of the property or undertaking has been released from charge 2
dot icon27/10/2021
Satisfaction of charge 2 in full
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon26/03/2021
Change of details for Amscan Holdings Ltd as a person with significant control on 2016-12-18
dot icon05/02/2021
Registration of charge 011269790006, created on 2021-01-30
dot icon31/01/2021
Notification of Amscan Holdings Ltd as a person with significant control on 2016-12-18
dot icon31/01/2021
Withdrawal of a person with significant control statement on 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon18/12/2020
Satisfaction of charge 3 in full
dot icon18/12/2020
Satisfaction of charge 5 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Termination of appointment of Gregg Adam Melnick as a director on 2018-08-31
dot icon19/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Appointment of Gregg Melnick as a director on 2017-09-15
dot icon02/10/2017
Termination of appointment of Craig Leaf as a director on 2017-09-15
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mr Joseph Francis Hennigan as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Paul James Cox as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Paul James Cox as a secretary on 2016-09-21
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Satisfaction of charge 4 in full
dot icon02/01/2014
Termination of appointment of Adrian Ellis as a director
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/12/2013
Register(s) moved to registered office address
dot icon20/12/2013
Director's details changed for Mr Paul James Cox on 2013-12-20
dot icon20/12/2013
Register inspection address has been changed from Cedar House Breckland Linford Wood Milton Keynes Bucks MK14 6EX United Kingdom
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Resolutions
dot icon05/04/2013
Appointment of Mr Paul James Cox as a secretary
dot icon05/04/2013
Termination of appointment of Jessica Rutter as a secretary
dot icon05/03/2013
Termination of appointment of Gerald Rittenberg as a director
dot icon05/03/2013
Termination of appointment of James Harrison as a director
dot icon05/03/2013
Termination of appointment of Mark Ashcroft as a director
dot icon01/03/2013
Appointment of Mr Craig Leaf as a director
dot icon01/03/2013
Appointment of Mr Adrian Ellis as a director
dot icon01/03/2013
Appointment of Mrs Jessica Louisa Rutter as a secretary
dot icon01/03/2013
Termination of appointment of Paul Cox as a secretary
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/08/2011
Miscellaneous
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Director's details changed for Gerald Rittenberg on 2009-10-01
dot icon18/01/2010
Director's details changed for James Harrison on 2009-10-01
dot icon18/01/2010
Director's details changed for Paul James Cox on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Paul James Cox on 2009-10-01
dot icon18/01/2010
Register inspection address has been changed
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 18/12/08; full list of members
dot icon05/11/2008
Appointment terminate, director maria gransbury logged form
dot icon05/11/2008
Director appointed mark ashcroft logged form
dot icon30/10/2008
Appointment terminated director maria gransbury
dot icon30/10/2008
Director appointed mark ashcroft
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 18/12/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 18/12/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 18/12/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 18/12/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
New director appointed
dot icon12/05/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon21/04/2004
Secretary resigned;director resigned
dot icon19/01/2004
Return made up to 18/12/03; full list of members
dot icon24/11/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 18/12/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Return made up to 18/12/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Secretary's particulars changed;director's particulars changed
dot icon07/03/2001
New director appointed
dot icon19/01/2001
Return made up to 18/12/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Return made up to 18/12/99; full list of members
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Director resigned
dot icon18/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon03/09/1999
Auditor's resignation
dot icon06/08/1999
Location of debenture register
dot icon06/08/1999
Location of register of members
dot icon06/08/1999
Director resigned
dot icon08/07/1999
Director's particulars changed
dot icon22/01/1999
Director resigned
dot icon04/01/1999
Certificate of change of name
dot icon04/01/1999
Return made up to 18/12/98; full list of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon01/04/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 18/12/97; full list of members
dot icon26/09/1997
Registered office changed on 26/09/97 from: bradbourne drive tilbrook milton keynes MK7 8AT
dot icon19/06/1997
Director resigned
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 18/12/96; full list of members
dot icon11/11/1996
New director appointed
dot icon15/04/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Return made up to 18/12/95; full list of members
dot icon08/11/1995
Secretary's particulars changed
dot icon15/05/1995
Full accounts made up to 1994-12-31
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 icon18/12/1994
Return made up to 18/12/94; full list of members
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Return made up to 18/12/93; full list of members
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon10/12/1992
Return made up to 18/12/92; no change of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon06/12/1991
Return made up to 18/12/91; no change of members
dot icon28/10/1991
Particulars of mortgage/charge
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Director's particulars changed
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon03/05/1991
Registered office changed on 03/05/91 from: 2-4 erica road stacey bushes milton keynes MK12 6HS
dot icon03/03/1991
Return made up to 31/12/90; full list of members
dot icon29/01/1991
Ad 30/04/90--------- £ si 59000@1=59000 £ ic 1000/60000
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Resolutions
dot icon29/01/1991
£ nc 10000/100000 30/04/90
dot icon10/10/1990
Accounts for a small company made up to 1989-12-31
dot icon20/01/1990
Return made up to 18/12/89; full list of members
dot icon22/12/1989
Director's particulars changed
dot icon22/12/1989
Secretary resigned;new secretary appointed
dot icon22/12/1989
New director appointed
dot icon02/11/1989
Accounts for a small company made up to 1988-12-31
dot icon01/06/1989
Return made up to 30/12/88; full list of members
dot icon22/12/1988
Accounts for a small company made up to 1987-12-31
dot icon05/07/1988
Particulars of mortgage/charge
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon05/01/1988
Auditor's resignation
dot icon09/12/1987
Director resigned
dot icon14/07/1987
Accounts made up to 1986-06-30
dot icon14/07/1987
Return made up to 22/08/86; full list of members
dot icon24/06/1987
Declaration of satisfaction of mortgage/charge
dot icon11/06/1987
Accounting reference date extended from 30/06 to 31/12
dot icon26/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
New director appointed
dot icon06/08/1986
Secretary resigned;new secretary appointed
dot icon06/06/1986
Accounts for a small company made up to 1985-06-30
dot icon06/06/1986
Return made up to 31/12/85; full list of members
dot icon07/08/1973
Incorporation
dot icon07/08/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Mark
Director
09/10/2008 - 01/01/2013
22
Gransbury, Maria Theodora
Director
01/11/1998 - 09/10/2008
6
Leaf, Craig
Director
01/01/2013 - 15/09/2017
9
Melnick, Gregg Adam
Director
15/09/2017 - 31/08/2018
7
Carter, Clifford
Director
01/12/2000 - 18/07/2001
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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUK REALISATIONS 2024 LIMITED

AUK REALISATIONS 2024 LIMITED is an(a) In Administration company incorporated on 07/08/1973 with the registered office located at C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP. 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 AUK REALISATIONS 2024 LIMITED?

toggle

AUK REALISATIONS 2024 LIMITED is currently In Administration. It was registered on 07/08/1973 .

Where is AUK REALISATIONS 2024 LIMITED located?

toggle

AUK REALISATIONS 2024 LIMITED is registered at C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP.

What does AUK REALISATIONS 2024 LIMITED do?

toggle

AUK REALISATIONS 2024 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AUK REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 16/02/2026: Administrator's progress report.