CAE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CAE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02527399

Incorporation date

01/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Deloitte & Touche Llp, 1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1990)
dot icon28/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2010
First Gazette notice for compulsory strike-off
dot icon18/03/2010
Secretary's details changed for David Smith on 2010-03-04
dot icon15/02/2010
Administrator's abstract of receipts and payments to 2009-12-13
dot icon22/12/2009
Notice of discharge of Administration Order
dot icon06/09/2009
Administrator's abstract of receipts and payments to 2009-07-28
dot icon31/08/2009
Administrator's abstract of receipts and payments to 2009-07-28
dot icon29/03/2009
Administrator's abstract of receipts and payments to 2009-01-28
dot icon17/09/2008
Administrator's abstract of receipts and payments to 2008-07-28
dot icon28/03/2008
Administrator's abstract of receipts and payments to 2008-07-28
dot icon25/10/2007
Administrator's abstract of receipts and payments
dot icon18/02/2007
Administrator's abstract of receipts and payments
dot icon20/09/2006
Administrator's abstract of receipts and payments
dot icon03/04/2006
Administrator's abstract of receipts and payments
dot icon03/04/2006
Administrator's abstract of receipts and payments
dot icon04/09/2005
Administrator's abstract of receipts and payments
dot icon09/05/2005
Registered office changed on 10/05/05 from: 10-12 east parade leeds LS1 2AJ
dot icon07/03/2005
Administrator's abstract of receipts and payments
dot icon23/08/2004
Administrator's abstract of receipts and payments
dot icon06/04/2004
Administrator's abstract of receipts and payments
dot icon16/09/2003
Certificate of change of name
dot icon27/08/2003
Administrator's abstract of receipts and payments
dot icon22/04/2003
Administrator's abstract of receipts and payments
dot icon24/09/2002
Administrator's abstract of receipts and payments
dot icon18/07/2002
Return made up to 17/07/02; full list of members
dot icon18/07/2002
Location of register of members address changed
dot icon18/07/2002
Location of debenture register address changed
dot icon15/04/2002
Statement of administrator's proposal
dot icon11/03/2002
Registered office changed on 12/03/02 from: 5TH floor 17 hanover square london W1S 1HU
dot icon07/03/2002
Administration Order
dot icon04/02/2002
Notice of Administration Order
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon27/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/08/2001
Return made up to 17/07/01; full list of members
dot icon30/08/2001
Registered office changed on 31/08/01
dot icon13/08/2000
New secretary appointed
dot icon13/08/2000
Secretary resigned
dot icon24/07/2000
Return made up to 17/07/00; full list of members
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon14/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon22/08/1999
Return made up to 17/07/99; no change of members
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Particulars of mortgage/charge
dot icon06/09/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Return made up to 17/07/98; full list of members
dot icon20/08/1998
Registered office changed on 21/08/98
dot icon20/08/1998
Location of register of members address changed
dot icon20/08/1998
Location of debenture register address changed
dot icon20/08/1998
Ad 11/07/97--------- £ si 27287@1 £ si [email protected]
dot icon03/08/1998
Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD
dot icon14/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
Particulars of mortgage/charge
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon04/03/1998
Memorandum and Articles of Association
dot icon31/08/1997
Full accounts made up to 1996-12-31
dot icon12/07/1997
Return made up to 17/07/97; no change of members
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon17/03/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon14/02/1997
Particulars of mortgage/charge
dot icon06/08/1996
Return made up to 17/07/96; full list of members
dot icon06/08/1996
Director's particulars changed
dot icon30/07/1996
Particulars of mortgage/charge
dot icon03/06/1996
Nc inc already adjusted 08/05/96
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon03/06/1996
£ nc 100000/133026 08/05/96
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 17/07/95; no change of members
dot icon07/08/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon30/08/1994
Return made up to 17/07/94; full list of members
dot icon26/08/1993
Return made up to 17/07/93; no change of members
dot icon26/08/1993
Director's particulars changed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon18/08/1992
Particulars of mortgage/charge
dot icon27/07/1992
Return made up to 17/07/92; no change of members
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Return made up to 02/08/91; full list of members
dot icon22/03/1992
Registered office changed on 23/03/92 from: 64 queen street london EC4R 1AD
dot icon24/03/1991
Secretary resigned;new secretary appointed
dot icon13/01/1991
Registered office changed on 14/01/91 from: marcol house 293 regent st london W1R 7PD
dot icon13/01/1991
Accounting reference date notified as 31/12
dot icon16/10/1990
Particulars of mortgage/charge
dot icon27/08/1990
Secretary resigned;new secretary appointed
dot icon27/08/1990
Director resigned;new director appointed
dot icon01/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, William Charles Henry
Director
31/01/1997 - 28/02/1999
17
Fudge, Sydney Robert
Director
23/05/2000 - 04/01/2002
21
Bremner, Alexander Stewart
Director
23/05/2000 - 04/01/2002
5
Henderson, Jeremy Neil
Director
01/03/1999 - 10/05/2000
11
Munro, John Leslie Athol
Director
11/02/1997 - 15/04/2000
3

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 CAE REALISATIONS LIMITED

CAE REALISATIONS LIMITED is an(a) Dissolved company incorporated on 01/08/1990 with the registered office located at C/O Deloitte & Touche Llp, 1 City Square, Leeds LS1 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAE REALISATIONS LIMITED?

toggle

CAE REALISATIONS LIMITED is currently Dissolved. It was registered on 01/08/1990 and dissolved on 28/02/2011.

Where is CAE REALISATIONS LIMITED located?

toggle

CAE REALISATIONS LIMITED is registered at C/O Deloitte & Touche Llp, 1 City Square, Leeds LS1 2AL.

What does CAE REALISATIONS LIMITED do?

toggle

CAE REALISATIONS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for CAE REALISATIONS LIMITED?

toggle

The latest filing was on 28/02/2011: Final Gazette dissolved via compulsory strike-off.