Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AS REALISATIONS 2021 LIMITED
Company Information for

AS REALISATIONS 2021 LIMITED

The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
01112118
Private Limited Company
Liquidation

Company Overview

About As Realisations 2021 Ltd
AS REALISATIONS 2021 LIMITED was founded on 1973-05-07 and has its registered office in London. The organisation's status is listed as "Liquidation". As Realisations 2021 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AS REALISATIONS 2021 LIMITED
 
Legal Registered Office
The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in CO7
 
Previous Names
A. SMITH GT. BENTLEY LIMITED08/04/2021
Filing Information
Company Number 01112118
Company ID Number 01112118
Date formed 1973-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 09/06/2021
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-10 12:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AS REALISATIONS 2021 LIMITED
Is this data useful to you?
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.

Company Officers of AS REALISATIONS 2021 LIMITED

Current Directors
Officer Role Date Appointed
SAHRA JANE LOUISE MAGNIN
Company Secretary 2004-07-23
MICHAEL HUGH CORDUFF
Director 2018-03-26
NIGEL DEAN EGNER
Director 2011-02-01
MAURICE BARRINGTON HARE
Director 2004-07-23
SIMON MARK BARRINGTON HARE
Director 2004-07-23
DAVID ROGER NEWTON
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON BOYD COUTTS
Director 2017-01-16 2018-03-23
COLIN GEORGE JACKSON
Director 2011-09-28 2013-01-11
IAN CHARLES SMITH
Company Secretary 1991-07-28 2004-07-23
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD
Company Secretary 2004-07-23 2004-07-23
ALEXANDER SMITH
Director 1991-07-28 2004-07-23
IAN CHARLES SMITH
Director 1991-07-28 2004-07-23
JOAN MARGERY SMITH
Director 1991-07-28 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAHRA JANE LOUISE MAGNIN GENESIS HEALTHCARE SOLUTIONS LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
SAHRA JANE LOUISE MAGNIN BOLD LIMITED Company Secretary 2004-09-07 CURRENT 2003-01-10 Active - Proposal to Strike off
MICHAEL HUGH CORDUFF BOLD LIMITED Director 2018-05-21 CURRENT 2003-01-10 Active - Proposal to Strike off
MICHAEL HUGH CORDUFF SMITHS HEALTHCARE LIMITED Director 2011-09-01 CURRENT 2007-12-07 Active
MICHAEL HUGH CORDUFF A SMITH GT. BENTLEY LIMITED Director 2000-03-13 CURRENT 2000-01-26 Liquidation
MICHAEL HUGH CORDUFF MERSEA TRAILERS LIMITED Director 1996-12-05 CURRENT 1996-12-02 Active
MAURICE BARRINGTON HARE SUFFOLK HOUSE (BSE) MANAGEMENT LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
MAURICE BARRINGTON HARE BOLD LIMITED Director 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off
SIMON MARK BARRINGTON HARE GENESIS HEALTHCARE SOLUTIONS LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
SIMON MARK BARRINGTON HARE BOLD LIMITED Director 2004-03-01 CURRENT 2003-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-10Final Gazette dissolved via compulsory strike-off
2023-12-10Voluntary liquidation. Return of final meeting of creditors
2022-12-29Voluntary liquidation Statement of receipts and payments to 2022-11-01
2021-11-11600Appointment of a voluntary liquidator
2021-11-02AM10Administrator's progress report
2021-11-02AM22Liquidation. Administration move to voluntary liquidation
2021-05-10AM02Liquidation statement of affairs AM02SOA
2021-05-04AM06Notice of deemed approval of proposals
2021-04-15AM03Statement of administrator's proposal
2021-04-14AM01Appointment of an administrator
2021-04-08RES15CHANGE OF COMPANY NAME 08/04/21
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM Centre Park Clacton Road Frating Colchester Essex CO7 7DL
2021-03-09AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BARRINGTON HARE
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEAN EGNER
2020-04-23AP01DIRECTOR APPOINTED MRS SARAH ANN CORDUFF
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011121180011
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12AUDAUDITOR'S RESIGNATION
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121180011
2018-03-29AP01DIRECTOR APPOINTED MR MICHAEL HUGH CORDUFF
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD COUTTS
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121180010
2018-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121180009
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-01-19AP01DIRECTOR APPOINTED DR GORDON BOYD COUTTS
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 6097.2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-07AD03Registers moved to registered inspection location of C/O Mrs Sahra Magnin 10 Woodland Rise London N10 3UG
2016-05-16AUDAUDITOR'S RESIGNATION
2016-02-12MR05
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 6097.2
2015-08-07AR0128/07/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 6097.2
2014-08-04AR0128/07/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0128/07/13 ANNUAL RETURN FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JACKSON
2012-08-08AR0128/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE BARRINGTON HARE / 28/07/2012
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11RES01ADOPT ARTICLES 28/09/2011
2011-10-05AP01DIRECTOR APPOINTED MR COLIN GEORGE JACKSON
2011-08-08AR0128/07/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BARRINGTON HARE / 28/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE BARRINGTON HARE / 28/07/2011
2011-02-07AP01DIRECTOR APPOINTED MR DAVID ROGER NEWTON
2011-02-07AP01DIRECTOR APPOINTED MR NIGEL DEAN EGNER
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0128/07/10 FULL LIST
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE BARRINGTON HARE / 28/07/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15190LOCATION OF DEBENTURE REGISTER
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-05MEM/ARTSARTICLES OF ASSOCIATION
2004-08-05288bSECRETARY RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288bDIRECTOR RESIGNED
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to AS REALISATIONS 2021 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-29
Appointmen2021-11-10
Appointmen2021-04-12
Fines / Sanctions
No fines or sanctions have been issued against AS REALISATIONS 2021 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-06-21 Satisfied VANGUARD HEALTHCARE SOLUTIONS LTD
DEBENTURE 2004-08-12 Satisfied IAN CHARLES SMITH
LEGAL CHARGE 2004-08-12 Satisfied IAN CHARLES SMITH
LEGAL CHARGE 2004-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-29 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-09-18 Satisfied ALEXANDER SMITH
LEGAL CHARGE 1986-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-06-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AS REALISATIONS 2021 LIMITED

Intangible Assets
Patents
We have not found any records of AS REALISATIONS 2021 LIMITED registering or being granted any patents
Domain Names

AS REALISATIONS 2021 LIMITED owns 1 domain names.

asgb.co.uk  

Trademarks
We have not found any records of AS REALISATIONS 2021 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AS REALISATIONS 2021 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-07-01 GBP £2,500
Essex County Council 2014-06-23 GBP £2,500
Essex County Council 2014-02-03 GBP £2,500
Essex County Council 2013-09-23 GBP £240
Essex County Council 2013-08-30 GBP £192
Essex County Council 2013-07-23 GBP £192
Essex County Council 2013-06-26 GBP £240
Essex County Council 2013-05-15 GBP £192
Essex County Council 2013-04-30 GBP £240
Essex County Council 2013-04-24 GBP £1,453
Essex County Council 2013-04-03 GBP £817
Essex County Council 2013-04-03 GBP £192
Essex County Council 2013-04-03 GBP £192
Essex County Council 2013-01-08 GBP £238

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AS REALISATIONS 2021 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAS REALISATIONS 2021 LIMITEDEvent Date2022-03-29
 
Initiating party Event TypeAppointmen
Defending partyAS REALISATIONS 2021 LIMITEDEvent Date2021-11-10
Name of Company: AS REALISATIONS 2021 LIMITED Company Number: 01112118 Nature of Business: Manufacture of bodies (coachwork) for motor vehicles Previous Name of Company: A. Smith GT. Bentley Limited R…
 
Initiating party Event TypeAppointmen
Defending partyAS REALISATIONS 2021 LIMITEDEvent Date2021-04-12
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2021-000634 AS REALISATIONS 2021 LIMITED (Company Number 01112118 ) Nature of Business: Manufacture of b…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AS REALISATIONS 2021 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AS REALISATIONS 2021 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.