Aes Realisations (Coventry) Limited

DataGardener
dissolved
Unknown

Aes Realisations (coventry) Limited

08554261Private Limited With Share Capital

C/O Duff And Phelps, The Chancery, Manchester, M21EW
Incorporated

03/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

29320

Risk

not scored

Company Overview

Registration, classification & business activity

Aes Realisations (coventry) Limited (08554261) is a private limited with share capital incorporated on 03/06/2013 (12 years old) and registered in manchester, M21EW. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Private Limited With Share Capital
SIC: 29320
Unknown
Incorporated 03/06/2013
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

70
Gazette Dissolved Compulsory
Category:Gazette
Date:28-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-02-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-02-2025
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:07-11-2023
Gazette Dissolved Liquidation
Category:Gazette
Date:09-02-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:09-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-06-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Resolution
Category:Resolution
Date:02-02-2021
Change Of Name Notice
Category:Change Of Name
Date:02-02-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:19-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-08-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:11-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Resolution
Category:Resolution
Date:26-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Memorandum Articles
Category:Incorporation
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Legacy
Category:Miscellaneous
Date:02-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:12-01-2014
Termination Secretary Company With Name
Category:Officers
Date:12-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2013
Incorporation Company
Category:Incorporation
Date:03-06-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/03/2021
Filing Date03/04/2020
Latest Accounts30/03/2019

Trading Addresses

C/O Duff And Phelps, The Chancery, Manchester, M2 1Ew, M21EWRegistered
79 Torrington Avenue, Coventry, West Midlands, CV49AQ

Contact

C/O Duff And Phelps, The Chancery, Manchester, M21EW