Auk Realisations Limited

DataGardener
in administration
Large Enterprise

Auk Realisations Limited

01004276Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, 1 Oxford St, M14PB
Incorporated

09/03/1971

Company Age

55 years

Directors

5

Employees

581

SIC Code

30300

Risk

not scored

Company Overview

Registration, classification & business activity

Auk Realisations Limited (01004276) is a private limited with share capital incorporated on 09/03/1971 (55 years old) and registered in 1 oxford st, M14PB. The company operates under SIC code 30300 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 30300
Large Enterprise
Incorporated 09/03/1971
M14PB
581 employees

Financial Overview

Total Assets

£74.07M

Liabilities

£89.36M

Net Assets

£-15.29M

Turnover

£56.87M

Cash

£3.93M

Key Metrics

581

Employees

5

Directors

1

Shareholders

2

Patents

4

CCJs

Board of Directors

5
director
director
director
director
director

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-06-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2023
Resolution
Category:Resolution
Date:01-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:30-08-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Resolution
Category:Resolution
Date:08-09-2017
Change Of Name Notice
Category:Change Of Name
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2017
Capital Allotment Shares
Category:Capital
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Termination Director Company With Name
Category:Officers
Date:05-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-11-2013
Termination Secretary Company With Name
Category:Officers
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Termination Director Company With Name
Category:Officers
Date:03-09-2013
Termination Director Company With Name
Category:Officers
Date:17-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Legacy
Category:Mortgage
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Termination Secretary Company With Name
Category:Officers
Date:03-08-2010
Termination Director Company With Name
Category:Officers
Date:03-08-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:19-07-2010
Legacy
Category:Mortgage
Date:19-07-2010
Legacy
Category:Mortgage
Date:19-07-2010
Resolution
Category:Resolution
Date:06-07-2010
Legacy
Category:Mortgage
Date:30-06-2010

Innovate Grants

1

This company received a grant of £17095.0 for Nanocomposites With Exceptional Fire Performance (Graphire). The project started on 01/06/2018 and ended on 30/11/2020.

Import / Export

Imports
12 Months2
60 Months32
Exports
12 Months5
60 Months39

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2022
Filing Date30/12/2021
Latest Accounts31/12/2020

Trading Addresses

1 Viscount Road Aviation Business P, Hurn, Christchurch, Dorset, BH236BU
514-516 Wallisdown Road, Bournemouth, Dorset, BH118PP
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, 1 Oxford St, Manchester M1 4Pb, M14PBRegistered

Contact

01202599666
aim-altitude.com
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, 1 Oxford St, M14PB