AX REALISATIONS PLC

Register to unlock more data on OkredoRegister

AX REALISATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00229018

Incorporation date

21/03/1928

Size

Group

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1928)
dot icon01/11/2019
Final Gazette dissolved following liquidation
dot icon01/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2019
Liquidators' statement of receipts and payments to 2019-03-22
dot icon22/05/2018
Liquidators' statement of receipts and payments to 2018-03-22
dot icon30/05/2017
Liquidators' statement of receipts and payments to 2017-03-22
dot icon04/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Insolvency court order
dot icon04/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon30/01/2017
Insolvency filing
dot icon22/12/2016
Appointment of a voluntary liquidator
dot icon22/12/2016
Insolvency court order
dot icon22/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-03-22
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-03-22
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-03-02
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon13/06/2013
Insolvency filing
dot icon13/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon05/03/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon25/02/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon17/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon30/12/2010
Administrator's progress report to 2010-12-10
dot icon22/12/2010
Administrator's progress report to 2010-12-10
dot icon22/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/10/2010
Result of meeting of creditors
dot icon03/10/2010
Result of meeting of creditors
dot icon27/09/2010
Registered office address changed from Alexandra House Thornbury Bristol BS35 2NT on 2010-09-27
dot icon02/09/2010
Statement of affairs with form 2.15B/2.14B
dot icon02/09/2010
Statement of administrator's proposal
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon22/07/2010
Appointment of an administrator
dot icon22/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Elaine New as a director
dot icon11/03/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 16
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 15
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon04/09/2009
Director appointed john edward pierce
dot icon10/08/2009
Return made up to 28/05/09; full list of members; amend
dot icon13/07/2009
Director appointed stuart love
dot icon13/07/2009
Director appointed timothy peter gifford
dot icon11/07/2009
Memorandum and Articles of Association
dot icon11/07/2009
Resolutions
dot icon30/06/2009
Return made up to 28/05/09; full list of members
dot icon11/06/2009
Appointment terminated director kenneth gibbs
dot icon11/06/2009
Appointment terminated director julian budd
dot icon06/06/2009
Resolutions
dot icon06/06/2009
Group of companies' accounts made up to 2009-01-31
dot icon14/10/2008
Particulars of a mortgage or charge/398 / charge no: 13
dot icon07/10/2008
Director appointed alexander ernest watson
dot icon07/10/2008
Director appointed paul martyn rosser
dot icon30/09/2008
Appointment terminated director christopher marsh
dot icon28/07/2008
Resolutions
dot icon14/07/2008
Group of companies' accounts made up to 2008-01-31
dot icon09/07/2008
Return made up to 28/05/08; bulk list available separately
dot icon09/07/2008
Director's change of particulars / elaine new / 02/07/2008
dot icon16/11/2007
Return made up to 28/05/07; no change of members; amend
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Director resigned
dot icon15/06/2007
Return made up to 28/05/07; bulk list available separately
dot icon12/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon23/06/2006
Group of companies' accounts made up to 2006-01-31
dot icon23/06/2006
Return made up to 28/05/06; bulk list available separately
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon10/07/2005
Group of companies' accounts made up to 2005-01-31
dot icon22/06/2005
Return made up to 28/05/05; bulk list available separately
dot icon23/02/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon04/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon01/07/2004
Group of companies' accounts made up to 2004-01-31
dot icon18/06/2004
Return made up to 28/05/04; bulk list available separately
dot icon23/02/2004
Director resigned
dot icon18/11/2003
Director's particulars changed
dot icon09/09/2003
Director resigned
dot icon01/07/2003
Return made up to 28/05/03; bulk list available separately
dot icon29/06/2003
Group of companies' accounts made up to 2003-01-31
dot icon15/04/2003
New director appointed
dot icon20/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/07/2002
Director resigned
dot icon08/07/2002
Group of companies' accounts made up to 2002-01-31
dot icon02/07/2002
Return made up to 28/05/02; bulk list available separately
dot icon15/02/2002
New director appointed
dot icon10/07/2001
Return made up to 28/05/01; bulk list available separately
dot icon06/06/2001
Full group accounts made up to 2001-01-31
dot icon30/10/2000
£ ic 3384360/3329360 11/10/00 £ sr [email protected]=55000
dot icon19/09/2000
Director's particulars changed
dot icon19/09/2000
Director's particulars changed
dot icon29/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Full group accounts made up to 2000-01-29
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Return made up to 28/05/00; bulk list available separately
dot icon15/06/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon14/12/1999
Location of register of members (non legible)
dot icon05/07/1999
Ad 24/06/99--------- £ si [email protected]=500 £ ic 3382860/3383360
dot icon20/06/1999
Return made up to 28/05/99; bulk list available separately
dot icon28/05/1999
Full group accounts made up to 1999-01-30
dot icon20/07/1998
Full group accounts made up to 1998-01-31
dot icon19/06/1998
Certificate of change of name
dot icon18/06/1998
Return made up to 28/05/98; bulk list available separately
dot icon11/04/1998
Location of register of members (non legible)
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon24/10/1997
Interim accounts made up to 1997-08-16
dot icon16/09/1997
Director resigned
dot icon17/06/1997
Return made up to 28/05/97; bulk list available separately
dot icon03/06/1997
Full group accounts made up to 1997-02-01
dot icon08/11/1996
Interim accounts made up to 1996-08-17
dot icon23/10/1996
Resolutions
dot icon31/07/1996
Declaration of mortgage charge released/ceased
dot icon25/07/1996
Return made up to 28/05/96; bulk list available separately
dot icon16/06/1996
Full group accounts made up to 1996-02-03
dot icon05/12/1995
Registered office changed on 05/12/95 from: alexandra house britannia road patchway bristol BS12 5TP
dot icon02/11/1995
Interim accounts made up to 1995-08-12
dot icon21/06/1995
Return made up to 28/05/95; bulk list available separately
dot icon12/06/1995
Full group accounts made up to 1995-01-28
dot icon13/02/1995
Director resigned;new director appointed
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 icon16/08/1994
Location of register of members (non legible)
dot icon26/07/1994
Return made up to 28/05/94; bulk list available separately
dot icon20/05/1994
Full group accounts made up to 1994-01-29
dot icon21/07/1993
Return made up to 28/05/93; bulk list available separately
dot icon21/06/1993
Full group accounts made up to 1993-01-30
dot icon25/06/1992
Full accounts made up to 1992-02-01
dot icon24/06/1992
Return made up to 28/05/92; bulk list available separately
dot icon19/05/1992
New director appointed
dot icon23/08/1991
Full group accounts made up to 1991-02-02
dot icon11/07/1991
Return made up to 28/05/91; bulk list available separately
dot icon05/09/1990
Declaration of satisfaction of mortgage/charge
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon11/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Full group accounts made up to 1990-02-03
dot icon05/07/1990
Ad 08/06/90--------- premium £ si [email protected]=12000 £ ic 3367860/3379860
dot icon03/07/1990
Return made up to 28/05/90; bulk list available separately
dot icon17/04/1990
Director resigned
dot icon26/06/1989
Full group accounts made up to 1989-01-28
dot icon26/06/1989
Return made up to 22/05/89; bulk list available separately
dot icon20/06/1989
Wd 19/06/89 ad 22/05/89--------- premium £ si [email protected]=45000 £ ic 3322860/3367860
dot icon05/06/1989
Resolutions
dot icon26/04/1989
New director appointed
dot icon26/04/1989
Secretary resigned;new secretary appointed
dot icon08/02/1989
Director resigned
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon09/06/1988
Return made up to 23/05/88; full list of members
dot icon03/06/1988
Director resigned
dot icon26/05/1988
Full accounts made up to 1988-01-30
dot icon24/07/1987
Full group accounts made up to 1987-01-31
dot icon24/07/1987
Return made up to 25/05/87; full list of members
dot icon14/07/1987
Memorandum and Articles of Association
dot icon29/06/1987
Return of allotments
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/05/1987
Resolutions
dot icon31/07/1986
Full accounts made up to 1986-02-01
dot icon24/06/1986
Return made up to 26/05/86; full list of members
dot icon10/07/1985
Annual return made up to 04/06/85
dot icon09/01/1985
Certificate of re-registration from Private to Public Limited Company
dot icon07/11/1984
Memorandum and Articles of Association
dot icon20/07/1984
Annual return made up to 05/06/84
dot icon22/03/1984
Certificate of change of name
dot icon22/03/1984
Certificate of change of name
dot icon22/03/1928
Miscellaneous
dot icon22/03/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Kenneth Philip
Director
08/07/2004 - 31/05/2009
27
New, Elaine
Director
19/04/2006 - 13/04/2010
57
Watson, Alexander Ernest
Director
23/09/2008 - Present
46
Marsh, Christopher Alan
Director
25/03/2003 - 18/09/2008
14
Lakhani, Raees
Director
18/04/2000 - 08/12/2004
6

Persons with Significant Control

0

No PSC data available.

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 AX REALISATIONS PLC

AX REALISATIONS PLC is an(a) Dissolved company incorporated on 21/03/1928 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 5 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 AX REALISATIONS PLC?

toggle

AX REALISATIONS PLC is currently Dissolved. It was registered on 21/03/1928 and dissolved on 01/11/2019.

Where is AX REALISATIONS PLC located?

toggle

AX REALISATIONS PLC is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does AX REALISATIONS PLC do?

toggle

AX REALISATIONS PLC operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for AX REALISATIONS PLC?

toggle

The latest filing was on 01/11/2019: Final Gazette dissolved following liquidation.