Dissolved
Dissolved 2015-08-15
Company Information for AOH REALISATIONS LIMITED
ONE SNOWHILL SNOWHILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
00539384
Private Limited Company
Dissolved Dissolved 2015-08-15 |
Company Name | ||
---|---|---|
AOH REALISATIONS LIMITED | ||
Legal Registered Office | ||
ONE SNOWHILL SNOWHILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 00539384 | |
---|---|---|
Date formed | 1954-10-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2015-08-15 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND PAUL HIPKINS |
||
JOHN KEITH ATKINSON |
||
DAVID JOHN ENGLISH |
||
DAVID CHRISTOPHER HALLIDAY |
||
VALERIE JOSEPHINE KIRKPATRICK |
||
PATRICIA CAROL SAFFET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN WILLIAM GREENAWAY |
Director | ||
GRAHAM GASCOIGNE |
Director | ||
JOSEPH SAMUEL CHINN |
Director | ||
GRAHAM GASCOIGNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. S. CHINN PROJECT ENGINEERING LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1959-09-17 | Dissolved 2014-06-10 | |
JSCC REALISATIONS LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1953-12-19 | Dissolved 2015-03-23 | |
J. S. CHINN PROJECT ENGINEERING LIMITED | Director | 1997-09-26 | CURRENT | 1959-09-17 | Dissolved 2014-06-10 | |
JSCC REALISATIONS LIMITED | Director | 1991-05-31 | CURRENT | 1953-12-19 | Dissolved 2015-03-23 | |
ALLFLEET BODYSHOP SERVICES LIMITED | Director | 2014-03-01 | CURRENT | 2007-05-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS14JP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2008 | |
CERTNM | COMPANY NAME CHANGED A.O.HENTON ENGINEERING CO.LIMITED CERTIFICATE ISSUED ON 27/06/08 | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: COVENTRY ROAD EXHALL COVENTRY WEST MIDLANDS CV7 9FT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 28/09/95 |
Final Meetings | 2015-04-08 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HILL SAMUEL BANK LIMITED |
The top companies supplying to UK government with the same SIC code (1110 - Extraction of petroleum & natural gas) as AOH REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AOH REALISATIONS LIMITED | Event Date | 2010-01-29 |
Notice is hereby given, pursuant to Sections 105 and 106 of the Insolvency Act 1986 that the annual and final meetings of the members and creditors of the above named Company will be held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH on 29 April 2015 at 10.30 am and 10.45 am for members and 11.00am and 11.15am for creditors, for the purposes of having an account laid before them showing the manner in which the winding up of the company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH not later than 4.00pm for the members and 12.00 noon for the creditors on 28 April 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 29 January 2010 Office Holder details: Allan Watson Graham , (IP No. 8719) of KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP and Richard James Philpott , (IP No. 9226) of KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP . For further details contact: Victoria Sayin, Tel: 0121 609 5867, Email: victoria.sayin@kpmg.co.uk Allan Watson Graham and Richard James Philpott , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |