Company NameAHL Realisations Limited
Company StatusDissolved
Company Number10858533
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 9 months ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)
Previous NamesAghoco 1547 Limited and Antler (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth Charles Pratt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Richard William Harrison
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameThomas Andrew Jack
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 July 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

18 February 2020Delivered on: 2 March 2020
Persons entitled: Atr Holdings Limited

Classification: A registered charge
Particulars: All real property which the company has at the date of the instrument or may subsequently acquire.
Outstanding
18 January 2019Delivered on: 31 January 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Centric Spv 1 Limited

Classification: A registered charge
Particulars: 5.1 fixed charges. The security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a)). (L) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets);. (M) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. “Security obligor” aghoco 1547 limited. “Specified real property” means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 2 (details of security assets), together with:. (A) all buildings and fixtures(including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property with centric may designate as “specified real property”. “Intellectual property” means all present and future intellectual property rights.
Outstanding

Filing History

18 August 2022Final Gazette dissolved following liquidation (1 page)
18 May 2022Notice of move from Administration to Dissolution (24 pages)
18 December 2021Administrator's progress report (21 pages)
9 December 2021Registered office address changed from C/O Kpmg 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 9 December 2021 (2 pages)
21 June 2021Administrator's progress report (21 pages)
10 May 2021Notice of extension of period of Administration (3 pages)
21 December 2020Administrator's progress report (24 pages)
3 November 2020Change of name notice (2 pages)
3 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-09
(4 pages)
15 August 2020Notice of deemed approval of proposals (3 pages)
23 July 2020Statement of administrator's proposal (35 pages)
22 July 2020Statement of affairs with form AM02SOA (8 pages)
10 July 2020Statement of affairs with form AM02SOA (8 pages)
2 June 2020Termination of appointment of Mark Alan Stanley Hall as a director on 1 June 2020 (1 page)
2 June 2020Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN England to C/O Kpmg 15 Canada Square Canary Wharf London E14 5GL on 2 June 2020 (2 pages)
27 May 2020Appointment of an administrator (3 pages)
23 March 2020Withdrawal of a person with significant control statement on 23 March 2020 (2 pages)
23 March 2020Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 18 February 2020 (2 pages)
11 March 2020Notification of a person with significant control statement (2 pages)
10 March 2020Cessation of Endless Iv (Gp) Lp as a person with significant control on 18 February 2020 (1 page)
10 March 2020Cessation of Endless Llp as a person with significant control on 18 February 2020 (1 page)
2 March 2020Registration of charge 108585330004, created on 18 February 2020 (40 pages)
27 February 2020Termination of appointment of Thomas Andrew Jack as a director on 17 February 2020 (1 page)
27 February 2020Termination of appointment of Richard William Harrison as a director on 18 February 2020 (1 page)
22 January 2020Group of companies' accounts made up to 30 December 2018 (32 pages)
16 July 2019Satisfaction of charge 108585330001 in full (4 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (7 pages)
30 April 2019All of the property or undertaking has been released from charge 108585330001 (1 page)
26 April 2019Group of companies' accounts made up to 30 December 2017 (31 pages)
31 January 2019Registration of charge 108585330003, created on 18 January 2019 (22 pages)
21 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 93.9
(4 pages)
27 November 2018Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
30 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 93.25
(4 pages)
26 September 2018Appointment of Mr Mark Alan Stanley Hall as a director on 31 August 2018 (2 pages)
26 September 2018Appointment of Mr Kenneth Charles Pratt as a director on 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
28 September 2017Cessation of Inhoco Formations Limited as a person with significant control on 11 July 2017 (1 page)
28 September 2017Notification of Endless Iv (Gp) Lp as a person with significant control on 11 July 2017 (2 pages)
28 September 2017Cessation of Inhoco Formations Limited as a person with significant control on 11 July 2017 (1 page)
28 September 2017Notification of Endless Llp as a person with significant control on 11 July 2017 (2 pages)
28 September 2017Notification of Endless Iv (Gp) Lp as a person with significant control on 11 July 2017 (2 pages)
28 September 2017Notification of Endless Llp as a person with significant control on 11 July 2017 (2 pages)
14 August 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Northdown House 11-21 Northdown Street London N1 9BN on 14 August 2017 (1 page)
14 August 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
14 August 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Northdown House 11-21 Northdown Street London N1 9BN on 14 August 2017 (1 page)
14 August 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
11 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 5.25
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 5.25
(4 pages)
10 August 2017Change of share class name or designation (2 pages)
10 August 2017Sub-division of shares on 25 July 2017 (4 pages)
10 August 2017Sub-division of shares on 25 July 2017 (4 pages)
10 August 2017Change of share class name or designation (2 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The name of the company changed 25/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The name of the company changed 25/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
27 July 2017Registration of charge 108585330002, created on 25 July 2017 (34 pages)
27 July 2017Registration of charge 108585330001, created on 25 July 2017 (37 pages)
27 July 2017Registration of charge 108585330001, created on 25 July 2017 (37 pages)
27 July 2017Registration of charge 108585330002, created on 25 July 2017 (34 pages)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
21 July 2017Termination of appointment of a G Secretarial Limited as a director on 11 July 2017 (1 page)
21 July 2017Termination of appointment of a G Secretarial Limited as a secretary on 11 July 2017 (1 page)
21 July 2017Termination of appointment of a G Secretarial Limited as a director on 11 July 2017 (1 page)
21 July 2017Termination of appointment of Inhoco Formations Limited as a director on 11 July 2017 (1 page)
21 July 2017Termination of appointment of Inhoco Formations Limited as a director on 11 July 2017 (1 page)
21 July 2017Termination of appointment of a G Secretarial Limited as a secretary on 11 July 2017 (1 page)
21 July 2017Termination of appointment of Roger Hart as a director on 11 July 2017 (1 page)
21 July 2017Termination of appointment of Roger Hart as a director on 11 July 2017 (1 page)
17 July 2017Appointment of Thomas Andrew Jack as a director on 11 July 2017 (2 pages)
17 July 2017Appointment of Thomas Andrew Jack as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Richard William Harrison as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Richard William Harrison as a director on 11 July 2017 (2 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 1
(24 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 1
(24 pages)