Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AL (REALISATIONS) 2012 LIMITED
Company Information for

AL (REALISATIONS) 2012 LIMITED

WOODWATER PARK PYNES HILL, EXETER, EX2,
Company Registration Number
04201071
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Al (realisations) 2012 Ltd
AL (REALISATIONS) 2012 LIMITED was founded on 2001-04-18 and had its registered office in Woodwater Park Pynes Hill. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
AL (REALISATIONS) 2012 LIMITED
 
Legal Registered Office
WOODWATER PARK PYNES HILL
EXETER
 
Previous Names
ADDICTION LONDON LIMITED02/10/2012
ADDICTION GROUP LIMITED21/10/2009
Filing Information
Company Number 04201071
Date formed 2001-04-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2017-07-25
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
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 AL (REALISATIONS) 2012 LIMITED

Current Directors
Officer Role Date Appointed
JEREMY GEORGE JENNER RAINBIRD
Company Secretary 2001-04-18
MAXIMILLIAN CHARLES GARNER
Director 2004-06-23
JEREMY GEORGE JENNER RAINBIRD
Director 2001-04-18
REBECCA SARAGA
Director 2010-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DELAMERE
Director 2012-03-05 2012-07-23
ALAN RAPHAEL GROVE
Director 2010-03-02 2012-07-12
PAUL DAVID HAMILTON
Director 2010-03-02 2012-07-12
JAMES OLIVER HARVEY
Director 2012-03-05 2012-07-12
MARIO MICHAEL THEODOROU
Director 2012-03-05 2012-07-12
JAMES LIZARS
Director 2010-03-02 2012-06-01
STEPHEN EDWARD WHEATLEY
Director 2008-01-22 2009-10-29
IAIN GORDON STEVENSON
Director 2006-03-27 2008-02-08
IVOR EDWARD KAYNE
Director 2001-04-18 2006-03-27
LAURENCE KAYNE
Company Secretary 2003-08-15 2004-11-19
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-04-18 2001-04-18
DMCS DIRECTORS LIMITED
Nominated Director 2001-04-18 2001-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY GEORGE JENNER RAINBIRD MERMAN TELEVISION LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
JEREMY GEORGE JENNER RAINBIRD MERMAN LIMITED Company Secretary 2005-01-26 CURRENT 2005-01-26 Active
MAXIMILLIAN CHARLES GARNER ADDICTION INNOVATION LTD Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2014-08-19
MAXIMILLIAN CHARLES GARNER ADDICTION CONTENT LIMITED Director 2010-01-21 CURRENT 2010-01-21 Dissolved 2014-08-19
MAXIMILLIAN CHARLES GARNER ADDICTION ENTERTAINMENT LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-08-19
MAXIMILLIAN CHARLES GARNER CRAZY LEGS LIMITED Director 2005-02-23 CURRENT 2005-02-23 Dissolved 2015-05-05
JEREMY GEORGE JENNER RAINBIRD ADDICTION INNOVATION LTD Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2014-08-19
JEREMY GEORGE JENNER RAINBIRD ADDICTION ENTERTAINMENT LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-08-19
JEREMY GEORGE JENNER RAINBIRD AW (REALISATIONS) LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2017-11-14
REBECCA SARAGA AW (REALISATIONS) LIMITED Director 2011-01-11 CURRENT 2009-07-31 Dissolved 2017-11-14
REBECCA SARAGA ADDICTION INNOVATION LTD Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2014-08-19
REBECCA SARAGA ADDICTION CONTENT LIMITED Director 2010-03-02 CURRENT 2010-01-21 Dissolved 2014-08-19

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
2017-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2016
2015-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015
2014-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014
2013-08-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2013
2013-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2013
2013-01-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-11-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-11-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 37 WARREN STREET LONDON W1T 6AD
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DELAMERE
2012-10-02RES15CHANGE OF NAME 24/09/2012
2012-10-02CERTNMCOMPANY NAME CHANGED ADDICTION LONDON LIMITED CERTIFICATE ISSUED ON 02/10/12
2012-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 37 WARREN STREET LONDON W1T 6AD
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAPHAEL GROVE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIO THEODOROU
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIZARS
2012-06-08LATEST SOC08/06/12 STATEMENT OF CAPITAL;GBP 40000
2012-06-08AR0118/04/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-13AP01DIRECTOR APPOINTED MARTIN DELAMERE
2012-03-13AP01DIRECTOR APPOINTED MISS MARIO MICHAEL THEODOROU
2012-03-13AP01DIRECTOR APPOINTED MR JAMES OLIVER HARVEY
2012-03-13MEM/ARTSARTICLES OF ASSOCIATION
2012-03-13RES13COMPANY BUSINESS 05/03/2012
2012-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-13SH0105/03/12 STATEMENT OF CAPITAL GBP 40000
2011-05-24AUDAUDITOR'S RESIGNATION
2011-05-06AR0118/04/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-14AR0118/04/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAPHAEL GROVA* / 02/03/2010
2010-07-13RES01ADOPT ARTICLES 02/03/2010
2010-07-13RES12VARYING SHARE RIGHTS AND NAMES
2010-07-13AP01DIRECTOR APPOINTED MR PAUL DAVID HAMILTON
2010-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-07AP01DIRECTOR APPOINTED MS REBECCA SARAGA
2010-07-06AP01DIRECTOR APPOINTED MR ALAN RAPHAEL GROVA*
2010-07-06AP01DIRECTOR APPOINTED MR JAMES LIZARS
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2009-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEATLEY
2009-10-21RES15CHANGE OF NAME 05/10/2009
2009-10-21CERTNMCOMPANY NAME CHANGED ADDICTION GROUP LIMITED CERTIFICATE ISSUED ON 21/10/09
2009-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-08363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS; AMEND
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEATLEY / 01/09/2008
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / MAXIMILLIAN GARNER / 11/07/2009
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / MAXIMILLIAN GARNER / 11/07/2009
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-01363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS; AMEND
2008-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR IAIN STEVENSON
2008-03-06169GBP IC 10000/9000 08/02/08 GBP SR 1000@1=1000
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-11288aNEW DIRECTOR APPOINTED
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to AL (REALISATIONS) 2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-25
Notice of Intended Dividends2015-03-12
Appointment of Liquidators2013-08-08
Appointment of Administrators2012-09-27
Fines / Sanctions
No fines or sanctions have been issued against AL (REALISATIONS) 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-16 Outstanding COUTTS & CO
RENT DEPOSIT DEED 2007-05-11 Outstanding SILVERGNOME PROPERTIES LIMITED
DEBENTURE DEED 2005-12-14 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-08-07 Satisfied MOUNT COOK LAND LIMITED
Filed Financial Reports
Annual Accounts
2011-07-31

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 AL (REALISATIONS) 2012 LIMITED

Intangible Assets
Patents
We have not found any records of AL (REALISATIONS) 2012 LIMITED registering or being granted any patents
Domain Names

AL (REALISATIONS) 2012 LIMITED owns 7 domain names.

bandqhome.co.uk   diypedia.co.uk   think-create-make.co.uk   thinkcreatemake.co.uk   addictioncontent.co.uk   addictionentertainment.co.uk   bandqgarden.co.uk  

Trademarks
We have not found any records of AL (REALISATIONS) 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AL (REALISATIONS) 2012 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 (73110 - Advertising agencies) as AL (REALISATIONS) 2012 LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where AL (REALISATIONS) 2012 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 Intended Dividends
Defending partyAL (REALISATIONS) 2012 LIMITEDEvent Date2015-03-02
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a first and final dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 1 April 2015, to send their proofs of debt to the undersigned, Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within two months from the last date for proving. Further Details: Scott Bebbington, Tel No 01392 667000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAL (REALISATIONS) 2012 LIMITEDEvent Date2013-07-18
Stephen James Hobson , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . :
 
Initiating party Event TypeFinal Meetings
Defending partyAL (REALISATIONS) 2012 LIMITEDEvent Date2013-07-18
Notice is hereby given, pursuant to S106 of the Insolvency Act 1986, that final Meetings of the members and creditors of the above named Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, on 29 March 2017 at 10:45 am, and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD no later than 12.00 noon on the business day before the meeting. Stephen James Hobson (IP No. 6473) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD. Appointed Liquidator of AL (Realisations) 2012 Limited on 18 July 2013. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyADDICTION LONDON LIMITEDEvent Date2012-09-21
In the High Court of Justice (Chancery Division) case number 7249 Stephen James Hobson (IP No 006473 ), Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AL (REALISATIONS) 2012 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 AL (REALISATIONS) 2012 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.
    Other companies at postcode EX2