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

AAI REALISATIONS LIMITED

ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
04720443
Private Limited Company
In Administration

Company Overview

About Aai Realisations Ltd
AAI REALISATIONS LIMITED was founded on 2003-04-02 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Aai Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AAI REALISATIONS LIMITED
 
Legal Registered Office
ALIXPARTNERS
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in CR0
 
Previous Names
ARGENT ADJUSTING AND INVESTIGATIONS LIMITED07/12/2015
ARGENT LIABILITY ADJUSTERS LIMITED11/06/2014
ARGENTS CONSULTANCY LIMITED30/03/2006
STRIPECHART LIMITED06/05/2003
Filing Information
Company Number 04720443
Company ID Number 04720443
Date formed 2003-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 02/04/2015
Return next due 30/04/2016
Type of accounts FULL
Last Datalog update: 2019-09-05 05:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAI REALISATIONS 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 AAI REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEWART GRAY
Company Secretary 2012-09-11
JASON EDWARD POWELL
Director 2014-06-02
JOHN TIMOTHY ROBERTS
Director 2012-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GERALD OLIVER
Director 2003-05-16 2014-12-29
NEIL SIMON VENTRIS
Director 2004-06-28 2013-06-30
ANDREW HUGH MCDOUGALL
Director 2003-06-30 2012-09-11
SIAN MAIR DAVIES
Company Secretary 2004-12-15 2010-05-11
SIAN MAIR DAVIES
Director 2003-06-30 2006-04-06
MAURICE PATRICK CONNORS
Company Secretary 2003-05-17 2004-12-15
NICHOLAS PETER FARNELL
Director 2003-05-17 2004-12-15
LEE CLIFFORD STAUNTON
Director 2003-05-17 2004-12-15
MAURICE PATRICK CONNORS
Director 2003-04-14 2003-06-12
WILLIAM JEFFREY HAYWOOD
Company Secretary 2003-04-14 2003-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-02 2003-04-14
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-02 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON EDWARD POWELL CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2007-12-06 Active - Proposal to Strike off
JASON EDWARD POWELL CONTRACTOR MONEY LIMITED Director 2017-05-26 CURRENT 2015-08-14 Active
JASON EDWARD POWELL FREELANCER FINANCIALS LTD Director 2017-05-26 CURRENT 2015-08-13 Active
JASON EDWARD POWELL PLANET CONTRACTOR LIMITED Director 2017-05-26 CURRENT 2015-01-28 Active
JASON EDWARD POWELL CONTRACTOR FINANCIALS LIMITED Director 2017-05-26 CURRENT 2001-09-07 Active - Proposal to Strike off
JASON EDWARD POWELL CMME MORTGAGES AND PROTECTION LIMITED Director 2017-05-26 CURRENT 2003-09-03 Active
JASON EDWARD POWELL CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2011-09-14 Active
JASON EDWARD POWELL CMME GROUP LIMITED Director 2016-12-15 CURRENT 2015-03-20 In Administration/Administrative Receiver
JASON EDWARD POWELL REDDISH GREEN LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JASON EDWARD POWELL CM REALISATIONS LIMITED Director 2014-12-29 CURRENT 2004-04-19 Liquidation
JASON EDWARD POWELL PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JASON EDWARD POWELL WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 2010-04-26 Dissolved 2016-09-20
JASON EDWARD POWELL TRILLIAM BIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM INTERMEDIATE LIMITED Director 2014-06-02 CURRENT 2011-12-15 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM LOANCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM MIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL PARABIS RESOURCING LIMITED Director 2014-06-02 CURRENT 2007-03-19 Dissolved 2017-08-29
JASON EDWARD POWELL ARL REALISATIONS LIMITED Director 2014-06-02 CURRENT 2006-01-18 In Administration
JASON EDWARD POWELL PARABIS HOLDINGS LIMITED Director 2014-06-02 CURRENT 2009-02-25 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2003-03-31 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS GROUP LIMITED Director 2014-06-02 CURRENT 2011-09-26 In Administration/Administrative Receiver
JASON EDWARD POWELL ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2005-01-19 In Administration
JASON EDWARD POWELL PARABIS LIMITED Director 2014-05-25 CURRENT 2002-04-09 In Administration/Administrative Receiver
JASON EDWARD POWELL TRILLIAM HOLDCO LIMITED Director 2014-04-03 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
JASON EDWARD POWELL DR NEWMANS CLINIC LIMITED Director 2013-08-26 CURRENT 2010-12-08 Active
JOHN TIMOTHY ROBERTS CEDRON LAW LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JOHN TIMOTHY ROBERTS PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2012-09-11 CURRENT 2010-04-26 Dissolved 2016-09-20
JOHN TIMOTHY ROBERTS TRILLIAM BIDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM INTERMEDIATE LIMITED Director 2012-09-11 CURRENT 2011-12-15 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM LOANCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM MIDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS PARABIS GROUP LIMITED Director 2011-10-27 CURRENT 2011-09-26 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS TURNSTONE AUDIT & INSPECTIONS LIMITED Director 2011-05-12 CURRENT 2001-04-10 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TURNSTONE GROUP HOLDINGS LIMITED Director 2011-04-06 CURRENT 2002-03-15 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS ARGENT RE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS FRIARS LEGAL SERVICES LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2015-11-18
JOHN TIMOTHY ROBERTS PARABIS HOLDINGS LIMITED Director 2009-02-25 CURRENT 2009-02-25 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS COGENT LAW SERVICES LIMITED Director 2008-04-03 CURRENT 2008-02-26 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS RESOURCING LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2017-08-29
JOHN TIMOTHY ROBERTS ARL REALISATIONS LIMITED Director 2006-06-27 CURRENT 2006-01-18 In Administration
JOHN TIMOTHY ROBERTS PARABIS SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2002-04-09 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS MANAGEMENT LIMITED Director 2006-04-30 CURRENT 2003-03-31 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2005-01-19 In Administration
JOHN TIMOTHY ROBERTS HAMSARD 3380 LIMITED Director 2001-11-20 CURRENT 2001-11-20 Dissolved 2016-09-13

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
2019-03-06GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-06AM23Liquidation. Administration move to dissolve company
2018-06-27AM10Administrator's progress report
2017-12-29AM10Administrator's progress report
2017-11-30AM19liquidation-in-administration-extension-of-period
2017-07-03AM10Administrator's progress report
2017-01-052.24BAdministrator's progress report to 2016-11-22
2016-08-042.31BNotice of extension of period of Administration
2016-06-272.24BAdministrator's progress report to 2016-05-22
2016-04-032.16BStatement of affairs with form 2.14B
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 047204430004
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 047204430004
2016-01-14F2.18Notice of deemed approval of proposals
2015-12-242.17BStatement of administrator's proposal
2015-12-07RES15CHANGE OF NAME 27/11/2015
2015-12-07CERTNMCompany name changed argent adjusting and investigations LIMITED\certificate issued on 07/12/15
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Renaissance 12 Dingwall Road Croydon CR0 2NA
2015-11-302.12BAppointment of an administrator
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 717
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD OLIVER
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 8 Bedford Park Croydon Surrey CR0 2AP
2014-06-11RES15CHANGE OF NAME 30/05/2014
2014-06-11CERTNMCompany name changed argent liability adjusters LIMITED\certificate issued on 11/06/14
2014-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-05AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047204430004
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 717
2014-04-22AR0102/04/14 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VENTRIS
2013-04-02AR0102/04/13 FULL LIST
2012-12-07AP03SECRETARY APPOINTED ROBERT STEWART GRAY
2012-12-07AP01DIRECTOR APPOINTED MR JOHN TIMOTHY ROBERTS
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-28RES13COMPANY BUSINESS 11/09/2012
2012-09-28RES01ADOPT ARTICLES 11/09/2012
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDOUGALL
2012-09-20RES01ADOPT ARTICLES 11/09/2012
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-08AR0102/04/12 FULL LIST
2012-02-23AUDAUDITOR'S RESIGNATION
2012-02-07AUDAUDITOR'S RESIGNATION
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0102/04/11 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY SIAN DAVIES
2010-04-12AR0102/04/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-01363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2006-03-30CERTNMCOMPANY NAME CHANGED ARGENTS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/03/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-1488(2)RAD 26/09/05--------- £ SI 57@1=57 £ IC 660/717
2005-04-19363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 6 BEDFORD PARK CROYDON SURREY CR0 2AP
2005-01-07ELRESS386 DISP APP AUDS 15/12/04
2005-01-07ELRESS80A AUTH TO ALLOT SEC 15/12/04
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05288bSECRETARY RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27288aNEW DIRECTOR APPOINTED
2004-04-27363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-01-31225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-12-1988(2)RAD 08/12/03--------- £ SI 60@1=60 £ IC 600/660
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-06MISCAMEND 882 419 ORD £1 200503
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-17288bDIRECTOR RESIGNED
2003-06-15288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288bSECRETARY RESIGNED
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 95 ALDWYCH LONDON WC2B 4JF
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AAI REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against AAI REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-08 Outstanding LLOYDS BANK PLC (THE SECURITY AGENT)
DEED OF ACCESSION AND CHARGE 2012-09-20 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
RENT DEPOSIT AGREEMENT 2009-09-03 Outstanding THAMES RIVER GUERNSEY DIRECT PROPERTY HOLDINGS LIMITED
DEBENTURE 2003-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 AAI REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AAI REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAI REALISATIONS LIMITED
Trademarks
We have not found any records of AAI REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAI REALISATIONS 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 (70229 - Management consultancy activities other than financial management) as AAI REALISATIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for AAI REALISATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLR REAR; RAYNS HOUSE 1 RAYNS WAY SYSTON LEICS. LE7 1PF 21,50004/08/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyARGENT ADJUSTING AND INVESTIGATIONS LIMITEDEvent Date2015-11-23
In the High Court of Justice, Chancery Division Companies Court case number 9048 P M Saville (IP No 9029 ), of AlixPartners , 10 Fleet Place, London, EC4M 7RB and B J Browne (IP No 14190 ), of AlixPartners , 107 West Regent Street, Glasgow, G2 2BA and A C O'Keefe (IP No 8375 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Email: parabis-inadministration@alixpartners.com, Tel: 0161 838 4593. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAI REALISATIONS 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 AAI REALISATIONS 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.