In Administration
Company Information for AEBL REALISATIONS LIMITED
C/O INTERPATH LTD, 10TH FLOOR, ONE MARSDEN STREET, MANCHESTER, M2 1HW,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||
---|---|---|
AEBL REALISATIONS LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD, 10TH FLOOR ONE MARSDEN STREET MANCHESTER M2 1HW Other companies in DE24 | ||
Previous Names | ||
|
Company Number | 08366802 | |
---|---|---|
Company ID Number | 08366802 | |
Date formed | 2013-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-06 00:33:51 |
Companies House |
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 |
---|---|---|
DEBORAH KATHLEEN QUINN |
||
GEOFF QUINN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBCL REALISATIONS LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Notice of deemed approval of proposals | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 30/05/24 FROM Unit 4B Staden Business Park Buxton Derbyshire SK17 9RZ United Kingdom | ||
Company name changed axe edge bars LIMITED\certificate issued on 25/05/24 | ||
Termination of appointment of Deborah Kathleen Quinn on 2024-04-10 | ||
Compulsory strike-off action has been suspended | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083668020001 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Buxton Brewery Company Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Geoff Quinn on 2018-07-17 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Geoff Quinn on 2016-11-10 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083668020001 | |
AA01 | Current accounting period extended from 31/01/14 TO 31/03/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2024-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 AEBL REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as AEBL REALISATIONS LIMITED are:
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. |