F A REALISATIONS 2013 LIMITED
MANCHESTER FORMES ALUTEK LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW
Company number 02132708
Status Liquidation
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address C/O DUFF & PHELPS LIMITED, THE CHANCERY, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators statement of receipts and payments to 15 July 2016; Liquidators statement of receipts and payments to 15 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of F A REALISATIONS 2013 LIMITED are www.farealisations2013.co.uk, and www.f-a-realisations-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A Realisations 2013 Limited is a Private Limited Company. The company registration number is 02132708. F A Realisations 2013 Limited has been working since 19 May 1987. The present status of the company is Liquidation. The registered address of F A Realisations 2013 Limited is C O Duff Phelps Limited The Chancery Manchester M2 1ew. . HART, Michael John is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Secretary PATRICK, Patricia Jane has been resigned. Director FRY, Matthew Lee has been resigned. Director JEFFERSON, Paul Antony has been resigned. Director PATRICK, Patricia Jane has been resigned. Director RIDLEY, Colin Leslie has been resigned. Director WELSH, Gerard has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
HART, Michael John

78 years old

Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 26 September 2012

Resigned Directors

Secretary
PATRICK, Patricia Jane
Resigned: 26 September 2012

Director
FRY, Matthew Lee
Resigned: 09 October 2012
Appointed Date: 01 October 2007
63 years old

Director
JEFFERSON, Paul Antony
Resigned: 31 May 2004
Appointed Date: 20 October 2003
53 years old

Director
PATRICK, Patricia Jane
Resigned: 26 September 2012
Appointed Date: 20 October 2003
71 years old

Director
RIDLEY, Colin Leslie
Resigned: 09 October 2012
Appointed Date: 20 October 2003
73 years old

Director
WELSH, Gerard
Resigned: 31 May 2009
Appointed Date: 20 October 2003
74 years old

F A REALISATIONS 2013 LIMITED Events

04 Oct 2016
Liquidators statement of receipts and payments to 15 July 2016
18 Sep 2015
Liquidators statement of receipts and payments to 15 July 2015
29 Jul 2014
Appointment of a voluntary liquidator
25 Jul 2014
Administrator's progress report to 16 July 2014
16 Jul 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 88 more events
28 Jun 1988
Registered office changed on 28/06/88 from: 41 spring gardens manchester M2 2BB

10 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1988
Company name changed fleetness 91 LIMITED\certificate issued on 01/06/88

19 May 1987
Incorporation

F A REALISATIONS 2013 LIMITED Charges

4 June 2013
Charge code 0213 2708 0009
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: A2E Venture Catalysts Limited
Description: L/H property k/a land and buildings on the south side of…
3 June 2013
Charge code 0213 2708 0008
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: The company with full title guarantee as a continuing…
12 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No CH579057 birkenhead.
9 March 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a rossmore house rossmore road east ellemere…
9 December 1997
Legal charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of cromwell road…
21 November 1997
Debenture
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1994
Single debenture
Delivered: 24 May 1994
Status: Satisfied on 14 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1991
Debenture
Delivered: 4 June 1991
Status: Satisfied on 7 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…