Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARL REALISATIONS LIMITED
Company Information for

ARL REALISATIONS LIMITED

ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
05679151
Private Limited Company
In Administration

Company Overview

About Arl Realisations Ltd
ARL REALISATIONS LIMITED was founded on 2006-01-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Arl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARL REALISATIONS LIMITED
 
Legal Registered Office
ALIXPARTNERS
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in CR0
 
Previous Names
ARGENT REHABILITATION LIMITED07/12/2015
ARGENT REHABILITATION HD LIMITED14/04/2010
HUMAN DIRECT LIMITED01/11/2007
Filing Information
Company Number 05679151
Company ID Number 05679151
Date formed 2006-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 18/01/2015
Return next due 15/02/2016
Type of accounts FULL
Last Datalog update: 2019-09-11 17:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARL REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARL REALISATIONS LIMITED
The following companies were found which have the same name as ARL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARL REALISATIONS 2014 LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 2010-01-27

Company Officers of ARL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEWART GRAY
Company Secretary 2012-09-11
JASON EDWARD POWELL
Director 2014-06-02
JOHN TIMOTHY ROBERTS
Director 2006-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GERALD OLIVER
Director 2006-06-27 2014-12-29
TIMOTHY GERALD OLIVER
Company Secretary 2006-06-27 2012-09-11
ANDREW PHILIP PEMBERTON
Director 2006-01-18 2011-10-24
IAN MICHAEL PEMBERTON
Director 2010-04-01 2011-05-08
IAN MICHAEL PEMBERTON
Company Secretary 2006-01-18 2006-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-18 2006-01-18
INSTANT COMPANIES LIMITED
Nominated Director 2006-01-18 2006-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON EDWARD POWELL CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2007-12-06 Active - Proposal to Strike off
JASON EDWARD POWELL CONTRACTOR MONEY LIMITED Director 2017-05-26 CURRENT 2015-08-14 Active
JASON EDWARD POWELL FREELANCER FINANCIALS LTD Director 2017-05-26 CURRENT 2015-08-13 Active
JASON EDWARD POWELL PLANET CONTRACTOR LIMITED Director 2017-05-26 CURRENT 2015-01-28 Active
JASON EDWARD POWELL CONTRACTOR FINANCIALS LIMITED Director 2017-05-26 CURRENT 2001-09-07 Active - Proposal to Strike off
JASON EDWARD POWELL CMME MORTGAGES AND PROTECTION LIMITED Director 2017-05-26 CURRENT 2003-09-03 Active
JASON EDWARD POWELL CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2011-09-14 Active
JASON EDWARD POWELL CMME GROUP LIMITED Director 2016-12-15 CURRENT 2015-03-20 In Administration/Administrative Receiver
JASON EDWARD POWELL REDDISH GREEN LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JASON EDWARD POWELL CM REALISATIONS LIMITED Director 2014-12-29 CURRENT 2004-04-19 Liquidation
JASON EDWARD POWELL PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JASON EDWARD POWELL WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 2010-04-26 Dissolved 2016-09-20
JASON EDWARD POWELL TRILLIAM BIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM INTERMEDIATE LIMITED Director 2014-06-02 CURRENT 2011-12-15 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM LOANCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM MIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL PARABIS RESOURCING LIMITED Director 2014-06-02 CURRENT 2007-03-19 Dissolved 2017-08-29
JASON EDWARD POWELL AAI REALISATIONS LIMITED Director 2014-06-02 CURRENT 2003-04-02 In Administration
JASON EDWARD POWELL PARABIS HOLDINGS LIMITED Director 2014-06-02 CURRENT 2009-02-25 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2003-03-31 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS GROUP LIMITED Director 2014-06-02 CURRENT 2011-09-26 In Administration/Administrative Receiver
JASON EDWARD POWELL ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2005-01-19 In Administration
JASON EDWARD POWELL PARABIS LIMITED Director 2014-05-25 CURRENT 2002-04-09 In Administration/Administrative Receiver
JASON EDWARD POWELL TRILLIAM HOLDCO LIMITED Director 2014-04-03 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
JASON EDWARD POWELL DR NEWMANS CLINIC LIMITED Director 2013-08-26 CURRENT 2010-12-08 Active
JOHN TIMOTHY ROBERTS CEDRON LAW LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JOHN TIMOTHY ROBERTS PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2012-09-11 CURRENT 2010-04-26 Dissolved 2016-09-20
JOHN TIMOTHY ROBERTS TRILLIAM BIDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM INTERMEDIATE LIMITED Director 2012-09-11 CURRENT 2011-12-15 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM LOANCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM MIDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS AAI REALISATIONS LIMITED Director 2012-09-11 CURRENT 2003-04-02 In Administration
JOHN TIMOTHY ROBERTS PARABIS GROUP LIMITED Director 2011-10-27 CURRENT 2011-09-26 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS TURNSTONE AUDIT & INSPECTIONS LIMITED Director 2011-05-12 CURRENT 2001-04-10 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TURNSTONE GROUP HOLDINGS LIMITED Director 2011-04-06 CURRENT 2002-03-15 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS ARGENT RE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS FRIARS LEGAL SERVICES LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2015-11-18
JOHN TIMOTHY ROBERTS PARABIS HOLDINGS LIMITED Director 2009-02-25 CURRENT 2009-02-25 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS COGENT LAW SERVICES LIMITED Director 2008-04-03 CURRENT 2008-02-26 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS RESOURCING LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2017-08-29
JOHN TIMOTHY ROBERTS PARABIS SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2002-04-09 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS MANAGEMENT LIMITED Director 2006-04-30 CURRENT 2003-03-31 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2005-01-19 In Administration
JOHN TIMOTHY ROBERTS HAMSARD 3380 LIMITED Director 2001-11-20 CURRENT 2001-11-20 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-06GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-06AM23Liquidation. Administration move to dissolve company
2018-06-28AM10Administrator's progress report
2017-12-29AM10Administrator's progress report
2017-11-29AM19liquidation-in-administration-extension-of-period
2017-07-02AM10Administrator's progress report
2017-01-062.24BAdministrator's progress report to 2016-11-22
2016-08-042.31BNotice of extension of period of Administration
2016-06-272.24BAdministrator's progress report to 2016-05-22
2016-04-032.16BStatement of affairs with form 2.14B
2016-01-19MR05
2016-01-18F2.18Notice of deemed approval of proposals
2015-12-292.17BStatement of administrator's proposal
2015-12-07RES15CHANGE OF NAME 27/11/2015
2015-12-07CERTNMCompany name changed argent rehabilitation LIMITED\certificate issued on 07/12/15
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Renaissance 12 Dingwall Road Croydon CR0 2NA
2015-11-302.12BAppointment of an administrator
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD OLIVER
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 8 Bedford Park Croydon Surrey CR0 2AP
2014-06-05AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0118/01/14 ANNUAL RETURN FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-18AR0118/01/13 ANNUAL RETURN FULL LIST
2012-12-07AP03Appointment of Robert Stewart Gray as company secretary
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY OLIVER
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09RES13SENIOR FACILITIES AGREEMENT 11/09/2012
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-28RES01ADOPT ARTICLES 11/09/2012
2012-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-20RES01ADOPT ARTICLES 11/09/2012
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-23AUDAUDITOR'S RESIGNATION
2012-02-10AR0118/01/12 FULL LIST
2012-02-07AUDAUDITOR'S RESIGNATION
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEMBERTON
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEMBERTON
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AP01DIRECTOR APPOINTED MR IAN MICHAEL PEMBERTON
2011-02-28AR0118/01/11 FULL LIST
2011-02-28RES13SHARES REGISTERED AND ALLOTTED. DIR APP. 31/03/2010
2011-02-28SH0101/04/10 STATEMENT OF CAPITAL GBP 100
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP PEMBERTON / 12/06/2009
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14RES15CHANGE OF NAME 29/03/2010
2010-04-14CERTNMCOMPANY NAME CHANGED ARGENT REHABILITATION HD LIMITED CERTIFICATE ISSUED ON 14/04/10
2010-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25AR0118/01/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-02363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01CERTNMCOMPANY NAME CHANGED HUMAN DIRECT LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-08-02RES04£ NC 100/1000 23/07/0
2007-08-02123NC INC ALREADY ADJUSTED 23/07/07
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 14 CHAPEL ROAD TADWORTH SURREY KT20 5SB
2006-07-05288bSECRETARY RESIGNED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: PANNELL HOUSE PARK STREET GUILDFORD GU1 4HN
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bSECRETARY RESIGNED
2006-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ARL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against ARL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-09-20 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2009-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ARL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARL REALISATIONS LIMITED
Trademarks
We have not found any records of ARL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARL REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2012-08-23 GBP £1,005

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyARGENT REHABILITATION LIMITEDEvent Date2015-11-23
In the High Court of Justice, Chancery Division Companies Court case number 9046 P M Saville (IP No 9029 ), of AlixPartners , 10 Fleet Place, London, EC4M 7RB and B J Browne (IP No 14190 ), of AlixPartners , 107 West Regent Street, Glasgow, G2 2BA and A C O'Keefe (IP No 8375 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Email: parabis-inadministration@alixpartners.com, Tel: 0161 838 4593 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.