Liquidation
Company Information for ALTAL LIMITED
63 Walter Road, Swansea, SA1 4PT,
|
Company Registration Number
03728911
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALTAL LIMITED | |
Legal Registered Office | |
63 Walter Road Swansea SA1 4PT Other companies in SA15 | |
Company Number | 03728911 | |
---|---|---|
Company ID Number | 03728911 | |
Date formed | 1999-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-11 13:02:42 |
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 | ||
---|---|---|---|---|
ALTAL ENTERPRISES,LLC | 14080 NACOGDOCHES RD # 231 SAN ANTONIO TX 78247 | Forfeited | Company formed on the 2019-06-28 | |
ALTAL GROUP LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-09-20 | |
ALTAL INTERNATIONAL INDUSTRY LIMITED | Unknown | Company formed on the 2013-07-31 | ||
ALTAL INTERNATIONAL INC | Delaware | Unknown | ||
ALTAL JOINERY PTY. LTD. | VIC 3060 | Active | Company formed on the 1994-07-07 | |
ALTAL LIMITED | Unknown | |||
Altal LLC | Delaware | Unknown | ||
Altal Oy | Satutie 2 B 19 KIRKKONUMMI 02400 | Activity interrupted / Dormant | Company formed on the 2014-02-28 | |
ALTALA & CO. PTY. LTD. | SA 5155 | Active | Company formed on the 1987-06-05 | |
ALTALA ADVERTISING LTD | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | Liquidation | Company formed on the 2007-12-13 | |
ALTALA ELM LIMITED | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | Liquidation | Company formed on the 2008-05-09 | |
ALTALA FINANCIAL LTD | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | Liquidation | Company formed on the 2008-05-09 | |
ALTALA GROUP LTD | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | Liquidation | Company formed on the 2007-05-17 | |
ALTALA INCORPORATED | California | Unknown | ||
ALTALA LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2017-05-02 | |
ALTALAA PROPERTY LTD | 9 LOCKHART AVENUE COLCHESTER CO3 3QU | Active | Company formed on the 2021-04-14 | |
ALTALAB INC | West Virginia | Unknown | ||
ALTALAENA, INC. | 19707 Turnberry Way AVENTURA FL 33180 | Active | Company formed on the 2013-03-12 | |
ALTALAHA EVANGELICAL LUTHERAN CHURCH OF REHRERSBURG PENNSYLVANIA | Pennsylvannia | Unknown | ||
ALTALAHA LUTHERAN CEMETERY ASSOCIATION | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA JANE EINON |
||
TALIESIN GILIAD EINON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN GUY TORKINGTON |
Director | ||
ALEXANDRA JANE EINON |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM 2 Stepney Street Llanelli Carmarthenshire SA15 3NP | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Taliesin Giliad Einon on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 09/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 09/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 09/03/07; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/03 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 1 BYARDS CROFT LONDON SW16 5EY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/03/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-17 |
Notices to Creditors | 2020-03-17 |
Appointment of Liquidators | 2020-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | JOHN MARTIN ANTHONY LLOYD-DAIVES AND BARBARA ANN LLOYD-DAVIES |
Bank Borrowings Overdrafts | 2013-03-31 | £ 14,847 |
---|---|---|
Bank Borrowings Overdrafts | 2012-03-31 | £ 15,543 |
Creditors Due Within One Year | 2013-03-31 | £ 124,603 |
Creditors Due Within One Year | 2012-03-31 | £ 129,890 |
Other Taxation Social Security Within One Year | 2012-03-31 | £ 1,828 |
Trade Creditors Within One Year | 2013-03-31 | £ 14,555 |
Trade Creditors Within One Year | 2012-03-31 | £ 14,999 |
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 ALTAL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,722 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,453 |
Current Assets | 2013-03-31 | £ 26,145 |
Current Assets | 2012-03-31 | £ 24,879 |
Debtors | 2013-03-31 | £ 18,048 |
Debtors | 2012-03-31 | £ 18,251 |
Debtors Due Within One Year | 2013-03-31 | £ 18,048 |
Debtors Due Within One Year | 2012-03-31 | £ 18,251 |
Stocks Inventory | 2013-03-31 | £ 4,375 |
Stocks Inventory | 2012-03-31 | £ 4,175 |
Tangible Fixed Assets | 2013-03-31 | £ 35,645 |
Tangible Fixed Assets | 2012-03-31 | £ 36,378 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ALTAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALTAL LIMITED | Event Date | 2020-03-10 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road Swansea SA1 4PT on 10 March 2020 at 10.10am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Gareth Stones (IP No 19190 ) be appointed Liquidator of the Company." For further details contact Lynne Orwin on telephone 01792 654607 , or by email at info@stonesandco.co.uk . Gareth Stones : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALTAL LIMITED | Event Date | 2020-03-10 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 10 March 2020, are required, on or before 9 April 2020 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co Insolvency Practitioners Limited , 63 Walter Road, Swansea, SA1 4PT , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Gareth Stones (IP No. 19190 ) of Stones & Co Insolvency Practitioners Limited , 63 Walter Road, Swansea, SA1 4PT . Date of appointment: 10 March 2020 For further details contact Lynne Orwin on telephone 01792 654607 , or by email at info@stonesandco.co.uk . Gareth Stones : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALTAL LIMITED | Event Date | 2020-03-10 |
Liquidator's name and address: Gareth Stones , Stones & Co , 63 Walter Road, Swansea SA1 4PT : | |||
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. |