Company Information for ALAN MECHANICAL SERVICES LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
01539574
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALAN MECHANICAL SERVICES LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA Other companies in SK14 | |
Company Number | 01539574 | |
---|---|---|
Company ID Number | 01539574 | |
Date formed | 1981-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 13:28:17 |
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 |
---|---|---|
ALAN BENJAMIN GARSIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE HALL |
Company Secretary | ||
ALAN BENJAMIN GARSIDE |
Company Secretary | ||
STEPHEN FREDERICK LOMAS |
Director | ||
ALAN KEITH WILD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN MAINTENANCE LIMITED | Director | 1995-05-05 | CURRENT | 1994-05-05 | Active |
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 2020-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-06 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Commercial Brow Newton Hyde Cheshire SK14 2LW | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Commercial Brow Newton Hyde Cheshire SK14 2LW | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/18 FROM Commercial Brow Newton Hyde Cheshire SK14 2LW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015395740001 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE HALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENJAMIN GARSIDE / 01/10/2009 | |
RES01 | ADOPT MEM AND ARTS 23/01/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
169 | £ IC 100/60 05/10/04 £ SR 40@1=40 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 14 JACKSON STREET HYDE CHESHIRE SK14 1BX | |
363 | RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
Appointmen | 2018-06-11 |
Resolution | 2018-06-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 ALAN MECHANICAL SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALAN MECHANICAL SERVICES LIMITED | Event Date | 2018-06-11 |
Name of Company: ALAN MECHANICAL SERVICES LIMITED Company Number: 01539574 Nature of Business: Heating and Ventilating Engineers and Designers Registered office: Commercial Brow, Newton, Hyde, Cheshir… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALAN MECHANICAL SERVICES LIMITED | Event Date | 2018-06-11 |
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. |