Asi Realisations 2020 Limited

DataGardener
dissolved
Unknown

Asi Realisations 2020 Limited

01761908Private Limited With Share Capital

11Th Floor, Landmark St Peters Square, Manchester, M14PB
Incorporated

17/10/1983

Company Age

42 years

Directors

3

Employees

SIC Code

52103

Risk

not scored

Company Overview

Registration, classification & business activity

Asi Realisations 2020 Limited (01761908) is a private limited with share capital incorporated on 17/10/1983 (42 years old) and registered in manchester, M14PB. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Private Limited With Share Capital
SIC: 52103
Unknown
Incorporated 17/10/1983
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-01-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:07-01-2021
Resolution
Category:Resolution
Date:29-08-2020
Change Of Name Notice
Category:Change Of Name
Date:29-08-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:22-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2011
Miscellaneous
Category:Miscellaneous
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:14-04-2010
Termination Secretary Company With Name
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:22-02-2010
Legacy
Category:Mortgage
Date:12-08-2009
Miscellaneous
Category:Miscellaneous
Date:31-07-2009
Legacy
Category:Address
Date:13-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2009
Legacy
Category:Mortgage
Date:09-01-2009
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Annual Return
Date:26-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2007
Legacy
Category:Annual Return
Date:03-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2006
Legacy
Category:Annual Return
Date:26-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2005
Legacy
Category:Annual Return
Date:12-09-2005
Legacy
Category:Mortgage
Date:25-11-2004
Legacy
Category:Mortgage
Date:22-10-2004
Legacy
Category:Mortgage
Date:26-08-2004
Legacy
Category:Annual Return
Date:02-07-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:28-06-2004
Legacy
Category:Annual Return
Date:22-04-2004
Legacy
Category:Officers
Date:22-04-2004
Legacy
Category:Mortgage
Date:05-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2003

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2021
Filing Date30/09/2019
Latest Accounts30/06/2019

Trading Addresses

33 Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL208NB
Unit 15C, Blackpole Trading Estate, Blackpole Road, Redditch, Worcestershire, WR38YB
Acanthus Road, North Moons Moat, Redditch, Worcestershire, B989EX
11Th Floor, Landmark St Peters Square, Manchester, M1 4Pb, M14PBRegistered
The Coach House, Severn Stoke Bank, Severn Stoke, Worcester, Worcestershire, WR89JG

Contact

01905758000
automotive@amcoservices.co.uk
amcoservices.co.uk
11Th Floor, Landmark St Peters Square, Manchester, M14PB