Company NameCAE Realisations Limited
Company StatusDissolved
Company Number02527399
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameCaledonian Airborne Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameFaris Samarai
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(1 year after company formation)
Appointment Duration19 years, 7 months (closed 01 March 2011)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Lane End
Putney Heath Lane
London
SW15 3SH
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed03 August 2000(10 years after company formation)
Appointment Duration10 years, 7 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 17 Hanover Square
London
W1S 1HU
Secretary NameDouglas Clark Young
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address17 Don Place
Dyce
Aberdeen
Aberdeenshire
AB2 0BH
Scotland
Director NameWilliam Charles Henry Phillips
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressIvybank
Bishopmill
Elgin
IV30 2DE
Scotland
Director NameJohn Leslie Athol Munro
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2000)
RoleChartered Accountant
Correspondence AddressCollynie House
Tarves
Ellon
Aberdeenshire
AB41 7JF
Scotland
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Director NameAlexander Stewart Bremner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Ogilvie Court
Broughty Ferry
Dundee
DD5 1LR
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland

Location

Registered AddressC/O Deloitte & Touche Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,523,000
Gross Profit£1,358,000
Current Liabilities£2,469,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
16 February 2010Administrator's abstract of receipts and payments to 13 December 2009 (2 pages)
16 February 2010Administrator's abstract of receipts and payments to 13 December 2009 (2 pages)
23 December 2009Notice of discharge of Administration Order (3 pages)
23 December 2009Notice of discharge of Administration Order (3 pages)
7 September 2009Administrator's abstract of receipts and payments to 28 July 2009 (2 pages)
7 September 2009Administrator's abstract of receipts and payments to 28 July 2009 (2 pages)
1 September 2009Administrator's abstract of receipts and payments to 28 July 2009 (2 pages)
1 September 2009Administrator's abstract of receipts and payments to 28 July 2009 (2 pages)
30 March 2009Administrator's abstract of receipts and payments to 28 January 2009 (4 pages)
30 March 2009Administrator's abstract of receipts and payments to 28 January 2009 (4 pages)
18 September 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
18 September 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
29 March 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
29 March 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
26 October 2007Administrator's abstract of receipts and payments (2 pages)
26 October 2007Administrator's abstract of receipts and payments (2 pages)
19 February 2007Administrator's abstract of receipts and payments (2 pages)
19 February 2007Administrator's abstract of receipts and payments (2 pages)
21 September 2006Administrator's abstract of receipts and payments (2 pages)
21 September 2006Administrator's abstract of receipts and payments (2 pages)
4 April 2006Administrator's abstract of receipts and payments (2 pages)
4 April 2006Administrator's abstract of receipts and payments (2 pages)
4 April 2006Administrator's abstract of receipts and payments (2 pages)
4 April 2006Administrator's abstract of receipts and payments (2 pages)
5 September 2005Administrator's abstract of receipts and payments (2 pages)
5 September 2005Administrator's abstract of receipts and payments (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 10-12 east parade leeds LS1 2AJ (1 page)
10 May 2005Registered office changed on 10/05/05 from: 10-12 east parade leeds LS1 2AJ (1 page)
8 March 2005Administrator's abstract of receipts and payments (2 pages)
8 March 2005Administrator's abstract of receipts and payments (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
7 April 2004Administrator's abstract of receipts and payments (3 pages)
7 April 2004Administrator's abstract of receipts and payments (3 pages)
17 September 2003Company name changed caledonian airborne engineering LIMITED\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed caledonian airborne engineering LIMITED\certificate issued on 17/09/03 (2 pages)
28 August 2003Administrator's abstract of receipts and payments (3 pages)
28 August 2003Administrator's abstract of receipts and payments (3 pages)
23 April 2003Administrator's abstract of receipts and payments (3 pages)
23 April 2003Administrator's abstract of receipts and payments (3 pages)
25 September 2002Administrator's abstract of receipts and payments (3 pages)
25 September 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Return made up to 17/07/02; full list of members (7 pages)
19 July 2002Return made up to 17/07/02; full list of members (7 pages)
16 April 2002Statement of administrator's proposal (20 pages)
16 April 2002Statement of administrator's proposal (20 pages)
12 March 2002Registered office changed on 12/03/02 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
12 March 2002Registered office changed on 12/03/02 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
8 March 2002Administration Order (4 pages)
8 March 2002Administration Order (4 pages)
5 February 2002Notice of Administration Order (1 page)
5 February 2002Notice of Administration Order (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
28 November 2001Particulars of mortgage/charge (6 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(8 pages)
31 August 2001Return made up to 17/07/01; full list of members (8 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
25 July 2000Return made up to 17/07/00; full list of members (7 pages)
25 July 2000Return made up to 17/07/00; full list of members (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (5 pages)
11 July 2000New director appointed (5 pages)
11 July 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
7 September 1999New director appointed (4 pages)
7 September 1999New director appointed (4 pages)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
25 June 1999Full accounts made up to 31 December 1998 (19 pages)
25 June 1999Full accounts made up to 31 December 1998 (19 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
7 September 1998Full accounts made up to 31 December 1997 (19 pages)
7 September 1998Full accounts made up to 31 December 1997 (19 pages)
21 August 1998Ad 11/07/97--------- £ si 27287@1 £ si [email protected] (2 pages)
21 August 1998Return made up to 17/07/98; full list of members (6 pages)
21 August 1998Return made up to 17/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1998Ad 11/07/97--------- £ si 27287@1 £ si [email protected] (2 pages)
4 August 1998Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page)
4 August 1998Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Particulars of mortgage/charge (4 pages)
15 May 1998Particulars of mortgage/charge (4 pages)
15 April 1998Particulars of mortgage/charge (5 pages)
15 April 1998Particulars of mortgage/charge (5 pages)
12 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 March 1998Memorandum and Articles of Association (15 pages)
5 March 1998Memorandum and Articles of Association (15 pages)
1 September 1997Full accounts made up to 31 December 1996 (17 pages)
1 September 1997Full accounts made up to 31 December 1996 (17 pages)
13 July 1997Return made up to 17/07/97; no change of members (4 pages)
13 July 1997Return made up to 17/07/97; no change of members (4 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997New director appointed (3 pages)
18 March 1997New director appointed (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
15 February 1997Particulars of mortgage/charge (4 pages)
15 February 1997Particulars of mortgage/charge (4 pages)
7 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1996Return made up to 17/07/96; full list of members (7 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
4 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
4 June 1996Nc inc already adjusted 08/05/96 (1 page)
4 June 1996£ nc 100000/133026 08/05/96 (1 page)
4 June 1996Nc inc already adjusted 08/05/96 (1 page)
4 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
4 June 1996£ nc 100000/133026 08/05/96 (1 page)
16 May 1996Full accounts made up to 31 December 1995 (15 pages)
16 May 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
8 August 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 17/07/95; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
31 August 1994Full accounts made up to 31 December 1993 (16 pages)
31 August 1994Return made up to 17/07/94; full list of members (6 pages)
31 August 1994Full accounts made up to 31 December 1993 (16 pages)
27 August 1993Return made up to 17/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1993Full accounts made up to 31 December 1992 (16 pages)
21 August 1993Full accounts made up to 31 December 1992 (16 pages)
28 July 1992Return made up to 17/07/92; no change of members (4 pages)
28 July 1992Full accounts made up to 31 December 1991 (14 pages)
28 July 1992Full accounts made up to 31 December 1991 (14 pages)
7 April 1992Return made up to 02/08/91; full list of members (7 pages)
25 March 1991Secretary resigned;new secretary appointed (2 pages)
25 March 1991Secretary resigned;new secretary appointed (2 pages)
28 August 1990Secretary resigned;new secretary appointed (2 pages)
28 August 1990Director resigned;new director appointed (2 pages)
28 August 1990Director resigned;new director appointed (2 pages)
2 August 1990Incorporation (11 pages)
2 August 1990Incorporation (11 pages)