Dissolved 2017-07-25
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 Name | ||||
---|---|---|---|---|
AL (REALISATIONS) 2012 LIMITED | ||||
Legal Registered Office | ||||
WOODWATER PARK PYNES HILL EXETER | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
JEREMY GEORGE JENNER RAINBIRD |
||
MAXIMILLIAN CHARLES GARNER |
||
JEREMY GEORGE JENNER RAINBIRD |
||
REBECCA SARAGA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN DELAMERE |
Director | ||
ALAN RAPHAEL GROVE |
Director | ||
PAUL DAVID HAMILTON |
Director | ||
JAMES OLIVER HARVEY |
Director | ||
MARIO MICHAEL THEODOROU |
Director | ||
JAMES LIZARS |
Director | ||
STEPHEN EDWARD WHEATLEY |
Director | ||
IAIN GORDON STEVENSON |
Director | ||
IVOR EDWARD KAYNE |
Director | ||
LAURENCE KAYNE |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERMAN TELEVISION LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
MERMAN LIMITED | Company Secretary | 2005-01-26 | CURRENT | 2005-01-26 | Active | |
ADDICTION INNOVATION LTD | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2014-08-19 | |
ADDICTION CONTENT LIMITED | Director | 2010-01-21 | CURRENT | 2010-01-21 | Dissolved 2014-08-19 | |
ADDICTION ENTERTAINMENT LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2014-08-19 | |
CRAZY LEGS LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2015-05-05 | |
ADDICTION INNOVATION LTD | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2014-08-19 | |
ADDICTION ENTERTAINMENT LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2014-08-19 | |
AW (REALISATIONS) LIMITED | Director | 2009-07-31 | CURRENT | 2009-07-31 | Dissolved 2017-11-14 | |
AW (REALISATIONS) LIMITED | Director | 2011-01-11 | CURRENT | 2009-07-31 | Dissolved 2017-11-14 | |
ADDICTION INNOVATION LTD | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2014-08-19 | |
ADDICTION CONTENT LIMITED | Director | 2010-03-02 | CURRENT | 2010-01-21 | Dissolved 2014-08-19 |
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 17/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 37 WARREN STREET LONDON W1T 6AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DELAMERE | |
RES15 | CHANGE OF NAME 24/09/2012 | |
CERTNM | COMPANY NAME CHANGED ADDICTION LONDON LIMITED CERTIFICATE ISSUED ON 02/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 37 WARREN STREET LONDON W1T 6AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RAPHAEL GROVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO THEODOROU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LIZARS | |
LATEST SOC | 08/06/12 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 18/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED MARTIN DELAMERE | |
AP01 | DIRECTOR APPOINTED MISS MARIO MICHAEL THEODOROU | |
AP01 | DIRECTOR APPOINTED MR JAMES OLIVER HARVEY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 05/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 05/03/12 STATEMENT OF CAPITAL GBP 40000 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAPHAEL GROVA* / 02/03/2010 | |
RES01 | ADOPT ARTICLES 02/03/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID HAMILTON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MS REBECCA SARAGA | |
AP01 | DIRECTOR APPOINTED MR ALAN RAPHAEL GROVA* | |
AP01 | DIRECTOR APPOINTED MR JAMES LIZARS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEATLEY | |
RES15 | CHANGE OF NAME 05/10/2009 | |
CERTNM | COMPANY NAME CHANGED ADDICTION GROUP LIMITED CERTIFICATE ISSUED ON 21/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEATLEY / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILLIAN GARNER / 11/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILLIAN GARNER / 11/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS; AMEND | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN STEVENSON | |
169 | GBP IC 10000/9000 08/02/08 GBP SR 1000@1=1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2017-01-25 |
Notice of Intended Dividends | 2015-03-12 |
Appointment of Liquidators | 2013-08-08 |
Appointment of Administrators | 2012-09-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & CO | |
RENT DEPOSIT DEED | Outstanding | SILVERGNOME PROPERTIES LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MOUNT COOK LAND LIMITED |
|
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
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
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as AL (REALISATIONS) 2012 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AL (REALISATIONS) 2012 LIMITED | Event Date | 2015-03-02 |
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 Type | Appointment of Liquidators | |
Defending party | AL (REALISATIONS) 2012 LIMITED | Event Date | 2013-07-18 |
Stephen James Hobson , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AL (REALISATIONS) 2012 LIMITED | Event Date | 2013-07-18 |
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 Type | Appointment of Administrators | |
Defending party | ADDICTION LONDON LIMITED | Event Date | 2012-09-21 |
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 . : | |||
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. |