Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHL REALISATIONS 2011 LIMITED
Company Information for

ATHL REALISATIONS 2011 LIMITED

KPMG LLP, 2 FORBURY PLACE, 33 FORBURY ROAD, READING, RG1 3AD,
Company Registration Number
03709985
Private Limited Company
Liquidation

Company Overview

About Athl Realisations 2011 Ltd
ATHL REALISATIONS 2011 LIMITED was founded on 1999-02-09 and has its registered office in 33 Forbury Road. The organisation's status is listed as "Liquidation". Athl Realisations 2011 Limited is a Private Limited Company registered in 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
ATHL REALISATIONS 2011 LIMITED
 
Legal Registered Office
KPMG LLP
2 FORBURY PLACE
33 FORBURY ROAD
READING
RG1 3AD
Other companies in RG7
 
Previous Names
ACADEMY TOWN HOUSE HOTEL LIMITED01/06/2011
Filing Information
Company Number 03709985
Company ID Number 03709985
Date formed 1999-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 09/02/2010
Return next due 09/03/2011
Type of accounts FULL
Last Datalog update: 2020-01-13 11:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHL REALISATIONS 2011 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 ATHL REALISATIONS 2011 LIMITED

Current Directors
Officer Role Date Appointed
TIMIKO CRANWELL
Company Secretary 2008-03-17
BASHAYER MOHAMMED E AL JABER
Director 2008-03-17
MASHAEL MOHAMMED BIN ISSA AL JABER
Director 2007-08-10
MOHAMED BIN ISSA AL JABER
Director 2007-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT TYRIE
Director 1999-02-19 2009-02-23
RICHARD JAMES HARRY BROOK
Company Secretary 2007-08-10 2008-03-17
RICHARD JAMES HARRY BROOK
Director 2007-08-10 2008-03-17
KAREN MARGARET ENGLAND
Company Secretary 2004-06-10 2007-08-10
KAREN MARGARET ENGLAND
Director 2004-06-10 2007-08-10
KENNETH LESLIE THOMAS PRATT
Company Secretary 1999-02-19 2004-05-31
KENNETH LESLIE THOMAS PRATT
Director 1999-02-19 2004-05-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-02-09 1999-02-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-02-09 1999-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASHAYER MOHAMMED E AL JABER QTHL REALISATIONS 2011 LIMITED Director 2008-03-17 CURRENT 1999-07-21 Liquidation
BASHAYER MOHAMMED E AL JABER TTHL REALISATIONS 2011 LIMITED Director 2008-03-17 CURRENT 1999-07-22 Liquidation
BASHAYER MOHAMMED E AL JABER ETON GROUP LIMITED Director 2008-03-17 CURRENT 1998-10-30 Liquidation
BASHAYER MOHAMMED E AL JABER CTHL REALISATIONS 2011 LIMITED Director 2008-03-17 CURRENT 1998-10-30 Liquidation
BASHAYER MOHAMMED E AL JABER TGHL REALISATIONS 2011 LIMITED Director 2008-03-17 CURRENT 2000-09-27 Liquidation
MASHAEL MOHAMMED BIN ISSA AL JABER QTHL REALISATIONS 2011 LIMITED Director 2007-08-10 CURRENT 1999-07-21 Liquidation
MASHAEL MOHAMMED BIN ISSA AL JABER TTHL REALISATIONS 2011 LIMITED Director 2007-08-10 CURRENT 1999-07-22 Liquidation
MASHAEL MOHAMMED BIN ISSA AL JABER ETON GROUP LIMITED Director 2007-08-10 CURRENT 1998-10-30 Liquidation
MASHAEL MOHAMMED BIN ISSA AL JABER CTHL REALISATIONS 2011 LIMITED Director 2007-08-10 CURRENT 1998-10-30 Liquidation
MASHAEL MOHAMMED BIN ISSA AL JABER TGHL REALISATIONS 2011 LIMITED Director 2007-08-10 CURRENT 2000-09-27 Liquidation
MOHAMED BIN ISSA AL JABER QTHL REALISATIONS 2011 LIMITED Director 2007-08-10 CURRENT 1999-07-21 Liquidation
MOHAMED BIN ISSA AL JABER CTHL REALISATIONS 2011 LIMITED Director 2007-08-10 CURRENT 1998-10-30 Liquidation
MOHAMED BIN ISSA AL JABER TGHL REALISATIONS 2011 LIMITED Director 2007-08-10 CURRENT 2000-09-27 Liquidation

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
2018-02-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2017:LIQ. CASE NO.2
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2016
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-10-274.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2015-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2014
2014-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013
2013-01-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2012
2011-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2011
2011-11-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-01RES15CHANGE OF NAME 11/05/2011
2011-06-01CERTNMCOMPANY NAME CHANGED ACADEMY TOWN HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 01/06/11
2011-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2011
2011-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2010
2010-10-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-09-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-08-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM C/O MBI PARTNERS UK LIMITED 78-80 WIGMORE STREET LONDON W1U 2SJ
2010-03-24LATEST SOC24/03/10 STATEMENT OF CAPITAL;GBP 2
2010-03-24AR0109/02/10 FULL LIST
2010-03-23DISS40DISS40 (DISS40(SOAD))
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-02GAZ1FIRST GAZETTE
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS TIMIKO SCHAFFERIUS / 25/04/2009
2009-08-19363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PETER TYRIE
2008-03-26288aDIRECTOR APPOINTED MS BASHAYER MOHAMMED E AL JABER
2008-03-26288aSECRETARY APPOINTED MS TIMIKO NAOMI SCHAFFERIUS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BROOK
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY RICHARD BROOK
2008-03-10363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-08287REGISTERED OFFICE CHANGED ON 08/03/2008 FROM C/O MBI PARTNERS UK LIMITED 78-80 WIGMORE STREET LONDON W1U 4TR
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: ETON GROUP LIMITED 5 THREADNEEDLES STREET LONDON EC2R 8AY
2007-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-22RES13FACILITIES AGREEMENT 10/08/07
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to ATHL REALISATIONS 2011 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 2018-11-19
Appointment of Administrators2010-06-23
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against ATHL REALISATIONS 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND RANKING DEBENTURE 2010-06-22 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 2007-08-10 Satisfied ANGLO IRISH BANK CORPORATION PLC (SECURITY TRUSTEE)
LEGAL MORTGAGE 2005-12-14 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE FOR THE BANKS)
MORTGAGE DEBENTURE 2005-12-14 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1999-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAININGT FIXED AND FLOATING CHARGES 1999-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2008-12-31

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 ATHL REALISATIONS 2011 LIMITED

Intangible Assets
Patents
We have not found any records of ATHL REALISATIONS 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHL REALISATIONS 2011 LIMITED
Trademarks
We have not found any records of ATHL REALISATIONS 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHL REALISATIONS 2011 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as ATHL REALISATIONS 2011 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATHL REALISATIONS 2011 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 partyATHL REALISATIONS 2011 LTDEvent Date2018-11-19
 
Initiating party Event TypeAppointment of Administrators
Defending partyACADEMY TOWN HOUSE HOTEL LIMITEDEvent Date2010-06-17
In the High Court of Justice, Chancery Division Royal Courts of Justice case number 5039 Principal Trading Address: 21 Gower Street, Bloomsbury, London, WC1E 6HG Jane Bronwen Moriarty and Allan Watson Graham (IP Nos 9095 and 8719 ), both of KPMG LLP , PO Box 695, 8 Salisbury Square, London, EC4Y 8BB . Telephone number through which the administrator may be contacted: + 44(0) 118 964 2268. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyATHL REALISATIONS 2011 LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHL REALISATIONS 2011 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 ATHL REALISATIONS 2011 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.