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

ALINE PROPERTIES LIMITED

WINSLOW, BUCKINGHAM, MK18,
Company Registration Number
01384805
Private Limited Company
Dissolved

Dissolved 2015-12-14

Company Overview

About Aline Properties Ltd
ALINE PROPERTIES LIMITED was founded on 1978-08-18 and had its registered office in Winslow. The company was dissolved on the 2015-12-14 and is no longer trading or active.

Key Data
Company Name
ALINE PROPERTIES LIMITED
 
Legal Registered Office
WINSLOW
BUCKINGHAM
MK18
Other companies in MK18
 
Filing Information
Company Number 01384805
Date formed 1978-08-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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.
Companies with same name ALINE PROPERTIES LIMITED
The following companies were found which have the same name as ALINE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALINE PROPERTIES LIMITED DUBLIN ROAD, ATHLONE, CO. WESTMEATH. Dissolved Company formed on the 1983-02-10
ALINE PROPERTIES LLC Georgia Unknown

Company Officers of ALINE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD ROBINSON
Company Secretary 2005-05-20
ALAN PETER ROBINSON
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN ROBINSON
Company Secretary 1991-07-31 2005-04-18
JACQUELINE ANN ROBINSON
Director 1991-07-31 2005-04-18

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
2015-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 10 MAYFIELDS SHEFFORD BEDFORDSHIRE SG17 5AU UNITED KINGDOM
2014-07-024.70DECLARATION OF SOLVENCY
2014-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04AA01PREVEXT FROM 31/10/2013 TO 31/12/2013
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-16AR0131/07/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-22AR0131/07/12 FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER ROBINSON / 22/12/2011
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS EDWARD ROBINSON / 22/12/2011
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM THE OLD RECTORY ASTWICK STOTFOLD HITCHIN HERTFORDSHIRE SG5 4BH UNITED KINGDOM
2011-08-17AR0131/07/11 FULL LIST
2011-05-16AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 15 BIGGLESWADE ROAD DUNTON BEDFORDSHIRE SG18 8RL
2010-08-11AR0131/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER ROBINSON / 31/07/2010
2010-07-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS ROBINSON / 01/07/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBINSON / 01/07/2008
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 15 BIGGLESWADE ROAD DUNTON BIGGLESWADE BEDS SG18 8RN
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM THE OLD VICARAGE 1 HIGH STREET DUNTON BEDS SG18 8RN
2008-05-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-19363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-04363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-19363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-29363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-24363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-09-18363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-27363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-10-20363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-02395PARTICULARS OF MORTGAGE/CHARGE
1997-08-28363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-08-20363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1995-08-31363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ALINE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-08
Appointment of Liquidators2014-07-01
Resolutions for Winding-up2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against ALINE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-20 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1998-07-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 3,140
Creditors Due Within One Year 2011-10-31 £ 5,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-12-31

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 ALINE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 147,228
Cash Bank In Hand 2011-10-31 £ 201,205
Current Assets 2012-10-31 £ 150,088
Current Assets 2011-10-31 £ 204,075
Debtors 2012-10-31 £ 2,505
Debtors 2011-10-31 £ 2,400
Shareholder Funds 2012-10-31 £ 151,328
Shareholder Funds 2011-10-31 £ 203,710
Tangible Fixed Assets 2012-10-31 £ 4,380
Tangible Fixed Assets 2011-10-31 £ 5,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALINE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALINE PROPERTIES LIMITED
Trademarks
We have not found any records of ALINE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALINE PROPERTIES 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 (41202 - Construction of domestic buildings) as ALINE PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALINE PROPERTIES 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 TypeFinal Meetings
Defending partyALINE PROPERTIES LIMITEDEvent Date2015-07-03
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of Aline Properties Limited (In Members Voluntary Liquidation) will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , on 4 September 2015 , at 10.00 am, for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting should be lodged at Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , tel 0845 226 7331 , email mail@robertday.biz , no later than 12.00 noon on 3 September 2015 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALINE PROPERTIES LIMITEDEvent Date2014-06-25
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331 . Email mail@robertday.biz :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALINE PROPERTIES LIMITEDEvent Date2014-06-25
At a General Meeting of the shareholders of the above named company, duly convened and held on 25 June 2014 at 11.00 am at Victoria House, 42/44 Shortmead Street, Biggleswade, Bedfordshire SG18 0AP the following resolutions were duly passed the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions. 1. That the company be wound-up voluntarily. 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 ( Section 165(2)(a) of the Insolvency Act 1986 ). 3. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 4. That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 5. In accordance with Rule 4.148A(2)(b) of the Insolvency Rules 1986 the Liquidators remuneration be fixed by reference to the time properly given by the Insolvency Practitioner (as Liquidator) and his staff in attending to matters arising in the winding up. Alan Peter Robinson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALINE PROPERTIES 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 ALINE PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1