Company NameAr Realisations 2016 Limited
Company StatusDissolved
Company Number00399575
CategoryPrivate Limited Company
Incorporation Date18 October 1945(78 years, 6 months ago)
Dissolution Date4 August 2023 (7 months, 3 weeks ago)
Previous NameAustin Reed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGraeme Leonard Bruce Tonge
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address2 Du Cane Court
London
Sw17 7j
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameGillian Beresford Hewitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address40 Gowan Avenue
London
SW6 6RF
Director NameDavid John Gale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address80 Church Street
Market Deeping
Peterborough
Cambridgeshire
PE6 8AL
Director NameAnthony Kevin Barry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 June 1991)
RoleCompany Director
Correspondence Address39 Arlington Road
London
NW1 7ES
Director NameAlec James Briggs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration12 years (resigned 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameNeil Hamilton Livesey Fitton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address27 Guion Road
London
SW6 4UD
Secretary NameDavid Mathieson Anderson
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameMr Michael Adrian Tiffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(45 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2001)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence Address4 Lysander Mead
Maidenhead
Berkshire
SL6 8NS
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed02 December 1991(46 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(50 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(52 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Director NameMr Roger William Jennings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(52 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Devonshire Place
London
W1G 6JJ
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(54 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(55 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameJeremy Phillip Johnston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(55 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address6 Box Hill Farm Barns
Old Reigate Road
Dorking
Surrey
RH4 1NS
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(57 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(58 years, 7 months after company formation)
Appointment Duration12 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 June 2005(59 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(60 years, 8 months after company formation)
Appointment Duration10 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(61 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(61 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(63 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(67 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(69 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£46,905,680
Gross Profit£27,145,240
Net Worth£14,579,639
Cash£4,605,894
Current Liabilities£15,615,287

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 July 2017Satisfaction of charge 003995750008 in full (1 page)
7 June 2017Administrator's progress report (42 pages)
23 January 2017Notice of extension of period of Administration (1 page)
6 December 2016Administrator's progress report to 25 October 2016 (49 pages)
28 July 2016Notice of deemed approval of proposals (1 page)
21 July 2016Notice of deemed approval of proposals (1 page)
19 July 2016Statement of administrator's proposal (132 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(3 pages)
27 June 2016Change of name notice (3 pages)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
31 May 2016Statement of affairs with form 2.14B (9 pages)
20 May 2016Notice of completion of voluntary arrangement (14 pages)
6 May 2016Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 6 May 2016 (2 pages)
5 May 2016Appointment of an administrator (1 page)
2 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (16 pages)
3 October 2015Full accounts made up to 31 January 2015 (19 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 45,000
(5 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
19 May 2015Registration of charge 003995750010, created on 15 May 2015 (103 pages)
7 May 2015Registration of a charge with Charles court order to extend. Charge code 003995750009, created on 29 December 2014 (93 pages)
18 February 2015Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 November 2014Full accounts made up to 31 January 2014 (19 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 45,000
(5 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2014Memorandum and Articles of Association (6 pages)
31 May 2014Satisfaction of charge 6 in full (4 pages)
30 May 2014Registration of charge 003995750007 (91 pages)
30 May 2014Registration of charge 003995750008 (85 pages)
31 October 2013Full accounts made up to 31 January 2013 (18 pages)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
31 October 2012Full accounts made up to 31 January 2012 (18 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 31 January 2011 (18 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 January 2010 (18 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2010Full accounts made up to 31 January 2009 (17 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
19 February 2009Secretary appointed francesca mitchell (2 pages)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
29 September 2008Full accounts made up to 31 January 2008 (26 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
28 November 2007Director's particulars changed (1 page)
8 October 2007Full accounts made up to 31 January 2007 (16 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
5 December 2006Full accounts made up to 31 January 2006 (18 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 December 2005Auditor's resignation (1 page)
18 October 2005Full accounts made up to 31 January 2005 (16 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Resolutions
  • RES13 ‐ Business matters 06/07/05
(1 page)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
3 May 2005Director resigned (1 page)
19 November 2004Full accounts made up to 31 January 2004 (17 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004New director appointed (2 pages)
11 June 2004Return made up to 28/05/04; full list of members (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
20 January 2004Director resigned (1 page)
9 July 2003Full accounts made up to 31 January 2003 (28 pages)
25 June 2003New director appointed (1 page)
18 June 2003Director resigned (1 page)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
10 March 2003Director resigned (1 page)
9 July 2002Full accounts made up to 31 January 2002 (16 pages)
2 June 2002Return made up to 28/05/02; full list of members (7 pages)
8 February 2002Director's particulars changed (1 page)
25 September 2001Director resigned (1 page)
31 August 2001Secretary's particulars changed (1 page)
28 August 2001Full accounts made up to 31 January 2001 (16 pages)
23 August 2001Registered office changed on 23/08/01 from: london office, 103 regent street, london W1A 2AJ (1 page)
22 August 2001Director's particulars changed (1 page)
21 August 2001New director appointed (2 pages)
6 June 2001Return made up to 28/05/01; full list of members (7 pages)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
12 December 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
6 July 2000Full accounts made up to 31 January 2000 (16 pages)
26 June 2000Return made up to 28/05/00; full list of members (8 pages)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Full accounts made up to 31 January 1999 (16 pages)
30 June 1999Return made up to 28/05/99; full list of members (8 pages)
18 June 1998Return made up to 28/05/98; full list of members (8 pages)
18 June 1998Full accounts made up to 31 January 1998 (16 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
19 June 1997Full accounts made up to 31 January 1997 (16 pages)
19 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Director's particulars changed (1 page)
25 July 1996New director appointed (2 pages)
21 June 1996Full accounts made up to 31 January 1996 (16 pages)
21 June 1996Return made up to 28/05/96; full list of members (6 pages)
20 September 1995Director's particulars changed (2 pages)
21 June 1995Full accounts made up to 31 January 1995 (15 pages)
21 June 1995Return made up to 28/05/95; no change of members (4 pages)
9 April 1995Director resigned (2 pages)
8 July 1986Full accounts made up to 31 January 1986 (14 pages)
3 February 1983Articles of association (6 pages)
26 August 1982Accounts made up to 31 January 1982 (9 pages)
10 July 1981Memorandum and Articles of Association (14 pages)
4 April 1966Company name changed\certificate issued on 04/04/66 (4 pages)
18 October 1945Certificate of incorporation (2 pages)
18 October 1945Incorporation (19 pages)
11 October 1945Registered office changed (4 pages)