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

A.L. & P.D. LIMITED

EDENBRIDGE, KENT, TN8,
Company Registration Number
00495949
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About A.l. & P.d. Ltd
A.L. & P.D. LIMITED was founded on 1951-05-30 and had its registered office in Edenbridge. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
A.L. & P.D. LIMITED
 
Legal Registered Office
EDENBRIDGE
KENT
TN8
Other companies in TN8
 
Filing Information
Company Number 00495949
Date formed 1951-05-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-05
Date Dissolved 2017-07-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
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.

Company Officers of A.L. & P.D. LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA BROTHERSTON
Company Secretary 1991-09-16
RICHARD IAN HARPER
Director 1991-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GRANT HARPER
Director 1991-09-16 2016-01-27
MICHAEL JOHN HARPER
Director 1991-09-16 2016-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN HARPER RIHIT LTD Director 2010-10-04 CURRENT 2010-10-04 Dissolved 2016-10-18

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
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM KEMPSTON MILL HILL EDENBRIDGE KENT TN8 5DQ
2016-03-174.70DECLARATION OF SOLVENCY
2016-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0125/02/16 FULL LIST
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARPER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER
2015-12-27AA05/04/15 TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0116/09/15 FULL LIST
2014-12-30AA05/04/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0116/09/14 FULL LIST
2014-01-04AA05/04/13 TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0116/09/13 FULL LIST
2013-01-03AA05/04/12 TOTAL EXEMPTION SMALL
2012-10-16AR0116/09/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARPER / 01/01/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRANT HARPER / 01/01/2012
2011-12-27AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-19AR0116/09/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRANT HARPER / 01/07/2011
2010-12-31AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-16AR0116/09/10 FULL LIST
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRANT HARPER / 01/10/2009
2010-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2010 FROM EDENBRIDGE HOUSE 128 HIGH STREET EDENBRIDGE KENT TN8 5AY
2009-11-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-27AR0116/09/09 FULL LIST
2008-12-28AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-19AA05/04/07 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-10-23363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-10-19363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-11-01363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-12-01363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 05/04/00
2001-01-22363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 88 (32) PORTLAND PLACE LONDON W1N 3HB
1999-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-06363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-11363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1997-10-01363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-01363sRETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS
1997-08-18AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-02-05AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-23363sRETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS
1995-11-06363sRETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-07-31SRES01ALTER MEM AND ARTS 18/07/95
1994-10-28AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-10-11363sRETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS
1994-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/94
1993-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/93
1993-12-14363sRETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS
1993-09-08AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-02-10AAFULL ACCOUNTS MADE UP TO 05/04/92
1993-01-08ELRESS366A DISP HOLDING AGM 20/12/92
1993-01-08ELRESS252 DISP LAYING ACC 20/12/92
1993-01-08363sRETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS
1991-10-15AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-10-15363bRETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS
1991-02-05363aRETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS
1991-02-05AAFULL ACCOUNTS MADE UP TO 05/04/90
1990-08-21288NEW DIRECTOR APPOINTED
1989-10-19AAFULL ACCOUNTS MADE UP TO 05/04/89
1989-09-28363RETURN MADE UP TO 16/09/89; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.L. & P.D. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-19
Appointment of Liquidators2016-03-11
Notices to Creditors2016-03-11
Resolutions for Winding-up2016-03-11
Fines / Sanctions
No fines or sanctions have been issued against A.L. & P.D. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1951-08-02 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-04-06 £ 18,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05

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 A.L. & P.D. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 100
Called Up Share Capital 2012-04-05 £ 100
Called Up Share Capital 2011-04-05 £ 100
Cash Bank In Hand 2012-04-06 £ 673,577
Cash Bank In Hand 2012-04-05 £ 716,400
Cash Bank In Hand 2011-04-05 £ 256,516
Current Assets 2012-04-06 £ 680,529
Current Assets 2012-04-05 £ 723,942
Current Assets 2011-04-05 £ 274,946
Debtors 2012-04-06 £ 6,952
Debtors 2012-04-05 £ 7,542
Debtors 2011-04-05 £ 18,430
Fixed Assets 2012-04-06 £ 270,341
Fixed Assets 2012-04-05 £ 270,393
Fixed Assets 2011-04-05 £ 285,070
Shareholder Funds 2012-04-06 £ 932,108
Shareholder Funds 2012-04-05 £ 916,144
Shareholder Funds 2011-04-05 £ 536,471
Tangible Fixed Assets 2012-04-06 £ 237,394
Tangible Fixed Assets 2012-04-05 £ 237,471
Tangible Fixed Assets 2011-04-05 £ 252,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.L. & P.D. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.L. & P.D. LIMITED
Trademarks
We have not found any records of A.L. & P.D. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.L. & P.D. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.L. & P.D. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.L. & P.D. 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 Liquidators
Defending partyA L & P D LIMITEDEvent Date2016-03-10
Andrew White and Thomas D'Arcy of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Phil Harris at the offices of White Maund at info@whitemaund.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyA L & P D LIMITEDEvent Date2016-03-10
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 7 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: Andrew White and Thomas D'Arcy (IP numbers 8066 and 10852 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 10 March 2016 . Further information about this case is available from Phil Harris at the offices of White Maund at info@whitemaund.co.uk. Andrew White and Thomas D'Arcy , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA L & P D LIMITEDEvent Date2016-03-10
At a General Meeting of the Members of the above-named Company, duly convened, and held on 10 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Thomas D'Arcy and Andrew White of White Maund, 44-46 Old Steine, Brighton BN1 1NH, be appointed Liquidator of the company for the purposes of the voluntary winding-up". Office Holder Details: Andrew White and Thomas D'Arcy (IP numbers 8066 and 10852 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 10 March 2016 . Further information about this case is available from Phil Harris at the offices of White Maund at info@whitemaund.co.uk. Richard Harper , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyA L & P D LIMITEDEvent Date2016-03-10
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at White Maund, 44-46 Old Steine, Brighton BN1 1NH on 22 February 2017 at 10.30 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at White Maund, 44-46 Old Steine, Brighton BN1 1NH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Andrew White and Thomas D'Arcy (IP numbers 8066 and 10852 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 10 March 2016 . Further information about this case is available from Phil Harris at the offices of White Maund at info@whitemaund.co.uk. Andrew White and Thomas D'Arcy , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.L. & P.D. 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 A.L. & P.D. 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.