Dissolved
Dissolved 2015-12-14
Company Information for ALINE PROPERTIES LIMITED
WINSLOW, BUCKINGHAM, MK18,
|
Company Registration Number
01384805
Private Limited Company
Dissolved Dissolved 2015-12-14 |
Company Name | |
---|---|
ALINE PROPERTIES LIMITED | |
Legal Registered Office | |
WINSLOW BUCKINGHAM MK18 Other companies in MK18 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALINE PROPERTIES LIMITED | DUBLIN ROAD, ATHLONE, CO. WESTMEATH. | Dissolved | Company formed on the 1983-02-10 | |
ALINE PROPERTIES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS EDWARD ROBINSON |
||
ALAN PETER ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANN ROBINSON |
Company Secretary | ||
JACQUELINE ANN ROBINSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 10 MAYFIELDS SHEFFORD BEDFORDSHIRE SG17 5AU UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
LATEST SOC | 16/08/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER ROBINSON / 22/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS EDWARD ROBINSON / 22/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM THE OLD RECTORY ASTWICK STOTFOLD HITCHIN HERTFORDSHIRE SG5 4BH UNITED KINGDOM | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 15 BIGGLESWADE ROAD DUNTON BEDFORDSHIRE SG18 8RL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER ROBINSON / 31/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THOMAS ROBINSON / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBINSON / 01/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 15 BIGGLESWADE ROAD DUNTON BIGGLESWADE BEDS SG18 8RN | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM THE OLD VICARAGE 1 HIGH STREET DUNTON BEDS SG18 8RN | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
Final Meetings | 2015-07-08 |
Appointment of Liquidators | 2014-07-01 |
Resolutions for Winding-up | 2014-07-01 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 3,140 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 5,849 |
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ALINE PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALINE PROPERTIES LIMITED | Event Date | 2015-07-03 |
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 Type | Appointment of Liquidators | |
Defending party | ALINE PROPERTIES LIMITED | Event Date | 2014-06-25 |
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 Type | Resolutions for Winding-up | |
Defending party | ALINE PROPERTIES LIMITED | Event Date | 2014-06-25 |
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 : | |||
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. |