Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AC REALISATIONS 2018 LIMITED
Company Information for

AC REALISATIONS 2018 LIMITED

2ND FLOOR BOLLIN HOUSE, BOLLIN LINK, WILMSLOW, CHESHIRE, SK9 1DP,
Company Registration Number
05307753
Private Limited Company
In Administration

Company Overview

About Ac Realisations 2018 Ltd
AC REALISATIONS 2018 LIMITED was founded on 2004-12-08 and has its registered office in Wilmslow. The organisation's status is listed as "In Administration". Ac Realisations 2018 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AC REALISATIONS 2018 LIMITED
 
Legal Registered Office
2ND FLOOR BOLLIN HOUSE
BOLLIN LINK
WILMSLOW
CHESHIRE
SK9 1DP
Other companies in HD8
 
Previous Names
ALCHEMY COATINGS LIMITED16/08/2018
ALCHEMY PRINT FINISHERS LIMITED27/10/2009
Filing Information
Company Number 05307753
Company ID Number 05307753
Date formed 2004-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-04 01:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AC REALISATIONS 2018 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 AC REALISATIONS 2018 LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANDERSON
Company Secretary 2004-12-08
ELIZABETH ANNE ANDERSON
Director 2004-12-08
NIGEL ALEX ANDERSON
Director 2004-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CARL GORDON ANDERSON
Director 2005-09-01 2007-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE ANDERSON ALCHEMY COATINGS LTD Director 2017-02-02 CURRENT 2017-02-02 Liquidation
NIGEL ALEX ANDERSON ALCHEMY COATINGS LTD Director 2017-02-02 CURRENT 2017-02-02 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
2019-11-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-19AM23Liquidation. Administration move to dissolve company
2019-03-03AM10Administrator's progress report
2018-12-24AM02Liquidation statement of affairs AM02SOA
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053077530004
2018-10-01AM06Notice of deemed approval of proposals
2018-09-14AM03Statement of administrator's proposal
2018-08-16RES15CHANGE OF COMPANY NAME 04/12/19
2018-08-16CERTNMCOMPANY NAME CHANGED ALCHEMY COATINGS LIMITED CERTIFICATE ISSUED ON 16/08/18
2018-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Unit a Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP England
2018-07-29AM01Appointment of an administrator
2018-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053077530004
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053077530004
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-02-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Eldon House, 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDERSON / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ANDERSON / 10/10/2016
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL ANDERSON on 2016-10-10
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0108/12/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0108/12/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0108/12/12 ANNUAL RETURN FULL LIST
2011-12-15AR0108/12/11 FULL LIST
2011-10-04AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-10AR0108/12/10 FULL LIST
2010-09-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-21AR0108/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ANDERSON / 08/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDERSON / 08/12/2009
2009-10-27RES15CHANGE OF NAME 06/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED ALCHEMY PRINT FINISHERS LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2008-12-11363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANDERSON / 07/12/2007
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANDERSON / 07/12/2007
2008-09-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-02288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-17288bDIRECTOR RESIGNED
2007-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-03363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-30363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-12-28225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-10-18288aNEW DIRECTOR APPOINTED
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AC REALISATIONS 2018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-08-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-08-10
Appointmen2018-07-23
Fines / Sanctions
No fines or sanctions have been issued against AC REALISATIONS 2018 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
FIXED AND FLOATING CHARGE 2005-08-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2005-07-13 Outstanding FODEN INVESTMENTS LIMITED
DEBENTURE 2005-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2017-04-30

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 AC REALISATIONS 2018 LIMITED

Intangible Assets
Patents
We have not found any records of AC REALISATIONS 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AC REALISATIONS 2018 LIMITED
Trademarks
We have not found any records of AC REALISATIONS 2018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AC REALISATIONS 2018 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 (18129 - Printing n.e.c.) as AC REALISATIONS 2018 LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where AC REALISATIONS 2018 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.
Import/Export of Goods
Goods imported/exported by AC REALISATIONS 2018 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0069111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2016-04-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALCHEMY COATINGS LIMITEDEvent Date2018-07-23
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2018-640 ALCHEMY COATINGS LIMITED (Company Number 05307753 ) Nature of Business: Printing not elsewhere classified R…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AC REALISATIONS 2018 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 AC REALISATIONS 2018 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.