Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E.(REALISATIONS 1999) LIMITED
Company Information for

A.E.(REALISATIONS 1999) LIMITED

REDDITCH, WORCESTERSHIRE, B97,
Company Registration Number
02207855
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About A.e.(realisations 1999) Ltd
A.E.(REALISATIONS 1999) LIMITED was founded on 1987-12-23 and had its registered office in Redditch. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
A.E.(REALISATIONS 1999) LIMITED
 
Legal Registered Office
REDDITCH
WORCESTERSHIRE
 
Previous Names
AUTOMATIC SERVICES (ELECTRONICS) LIMITED08/04/1999
Filing Information
Company Number 02207855
Date formed 1987-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-06-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:54
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 A.E.(REALISATIONS 1999) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JOHN PATRICK
Director 1991-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM WOOD
Company Secretary 1991-12-01 2010-01-15
BRIAN WILLIAM WOOD
Director 1991-12-01 2010-01-15
ENERGIZE SECRETARY LIMITED
Company Secretary 1999-03-24 1999-03-24
PETER CLARK
Director 1991-12-01 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JOHN PATRICK SIDEWINDER LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active
BERNARD JOHN PATRICK AUTOMATIC SERVICES (ELECTRONICS) LIMITED Director 1999-04-12 CURRENT 1999-04-12 Dissolved 2016-06-21
BERNARD JOHN PATRICK CALEDONIAN CONTROLS LIMITED Director 1999-04-12 CURRENT 1999-04-12 Active
BERNARD JOHN PATRICK ANGLO CLOSURE LIMITED Director 1997-02-10 CURRENT 1990-11-16 Dissolved 2017-08-08
BERNARD JOHN PATRICK C.C.(REALISATIONS 1999) LTD Director 1991-12-01 CURRENT 1987-12-23 Dissolved 2016-06-21
BERNARD JOHN PATRICK CALEDONIAN CONTROL TECHNOLOGY LIMITED Director 1991-05-31 CURRENT 1987-11-26 Active

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
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-24DS01APPLICATION FOR STRIKING-OFF
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0101/12/15 FULL LIST
2015-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0101/12/14 FULL LIST
2014-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0101/12/13 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-12-21AR0101/12/12 FULL LIST
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-12-20AR0101/12/11 FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-10AR0101/12/10 FULL LIST
2010-04-30AA31/08/09 TOTAL EXEMPTION FULL
2010-01-15AR0101/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN PATRICK / 15/01/2010
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY BRIAN WOOD
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WOOD
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-01-15363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-03363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-01-07363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-12-07363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-12-31363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-12-21363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-01-10363sRETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS
1999-11-22363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1999-11-22363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1999-11-10363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1999-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1999-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: TEMPLE COURT 35 BULL STREET BIRMINGHAM WEST MIDLANDS B4 6JT
1999-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-04-26288bSECRETARY RESIGNED
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 73-75 PRINCESS STREET MANCHESTER M2 4EG
1999-04-07CERTNMCOMPANY NAME CHANGED AUTOMATIC SERVICES (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 08/04/99
1999-03-30288aNEW SECRETARY APPOINTED
1999-03-30287REGISTERED OFFICE CHANGED ON 30/03/99 FROM: TEMPLE COURT 35 BULL STREET BIRMINGHAM B4 6JT
1999-01-063.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1998-11-20405(2)RECEIVER CEASING TO ACT
1998-11-20405(2)RECEIVER CEASING TO ACT
1998-10-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-10-313.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1996-10-153.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1995-11-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1995-10-12287REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 2,KELSEY CLOSE, ATTLEBOROUGH FIELDS IND.ESTATE, NUNEATON, WARWICKSHIRE CV11 6RS.
1994-10-273.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1994-03-21405(1)APPOINTMENT OF RECEIVER/MANAGER
1994-03-113.10ADMINISTRATIVE RECEIVER'S REPORT
1994-02-14405(1)APPOINTMENT OF RECEIVER/MANAGER
1993-09-15SRES03EXEMPTION FROM APPOINTING AUDITORS 06/09/93
1993-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-08363sRETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS
1992-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-08363(288)DIRECTOR RESIGNED
1992-04-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A.E.(REALISATIONS 1999) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.E.(REALISATIONS 1999) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-07-10 Outstanding FL REALISATIONS LIMITED.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31

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 A.E.(REALISATIONS 1999) LIMITED

Intangible Assets
Patents
We have not found any records of A.E.(REALISATIONS 1999) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.(REALISATIONS 1999) LIMITED
Trademarks
We have not found any records of A.E.(REALISATIONS 1999) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.(REALISATIONS 1999) 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 (74990 - Non-trading company) as A.E.(REALISATIONS 1999) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A.E.(REALISATIONS 1999) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E.(REALISATIONS 1999) 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 A.E.(REALISATIONS 1999) 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.