Liquidation
Company Information for A.J. ALDER & SON LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
00693282
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.J. ALDER & SON LIMITED | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in SE18 | |
Company Number | 00693282 | |
---|---|---|
Company ID Number | 00693282 | |
Date formed | 1961-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 21/02/2013 | |
Return next due | 21/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:55:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALFRED JOHN ALDER |
||
ALFRED JOHN ALDER |
||
BARRY JOHN ALDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHODA GRACE ALDER |
Company Secretary | ||
RHODA GRACE ALDER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/15 FROM Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-24</ul> | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ALDER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JOHN ALDER / 30/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALFRED JOHN ALDER on 2010-03-30 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O BLANCHE & CO THAMES HOUSE 3 WELLINGTON STREET WOOLWICH LONDON SE18 6NZ | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/02/06 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: UNIT 7 108 NATHAN WAY WOOLWICH IND ESTATE LONDON SE28 0AQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/04/92 | |
363s | RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-03-03 |
Resolutions for Winding-up | 2015-03-03 |
Meetings of Creditors | 2015-02-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
INST: OF CHARGE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
|
|
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.J. ALDER & SON LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A.J. ALDER & SON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A.J. ALDER & SON LIMITED | Event Date | 2015-02-24 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.J. ALDER & SON LIMITED | Event Date | 2015-02-24 |
At a General Meeting of the above-named Company held at 10.00am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 24 February 2015 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. Alfred Alder , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.J. ALDER & SON LIMITED | Event Date | 2015-02-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 24 February 2015 at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Nedim Ailyan (IP No. 9072), of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Nedim Ailyan, Tel: 020 8302 4344 | |||
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. |