Company NameAHS Realisations Limited
Company StatusDissolved
Company Number03893871
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date5 June 2010 (13 years, 10 months ago)
Previous NameAndron Handling Solutions Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Gary Adams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 05 June 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address99 Chobham Road
Ascot
Berkshire
SL5 0HQ
Secretary NameMr Gary Adams
NationalityBritish
StatusClosed
Appointed09 February 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 05 June 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address99 Chobham Road
Ascot
Berkshire
SL5 0HQ
Director NameMarc Andrew Hodge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGate House
Duffield Lane Stoke Poges
Slough
Berkshire
SL2 4AA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,796
Cash£319
Current Liabilities£473,820

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2010Final Gazette dissolved following liquidation (1 page)
5 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
5 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
24 March 2009Company name changed andron handling solutions LIMITED\certificate issued on 26/03/09 (2 pages)
24 March 2009Company name changed andron handling solutions LIMITED\certificate issued on 26/03/09 (2 pages)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-20
(1 page)
29 October 2008Statement of affairs with form 4.19 (8 pages)
29 October 2008Statement of affairs with form 4.19 (8 pages)
3 October 2008Registered office changed on 03/10/2008 from 492-493 ipswich road trading estate slough berkshire SL1 4EP (1 page)
3 October 2008Registered office changed on 03/10/2008 from 492-493 ipswich road trading estate slough berkshire SL1 4EP (1 page)
29 September 2008Appointment terminated director marc hodge (1 page)
29 September 2008Appointment Terminated Director marc hodge (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 14/12/05; full list of members (7 pages)
10 January 2006Return made up to 14/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
7 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
15 July 2002Registered office changed on 15/07/02 from: 536 ipswich road slough berkshire SL1 4EQ (1 page)
15 July 2002Registered office changed on 15/07/02 from: 536 ipswich road slough berkshire SL1 4EQ (1 page)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 January 2001Return made up to 14/12/00; full list of members (7 pages)
5 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 December 1999Incorporation (16 pages)