Dissolved
Dissolved 2013-09-13
Company Information for ALGARVE AGENCY LIMITED
ALTRINCHAM, CHESHIRE, WA14 1RZ,
|
Company Registration Number
04204805
Private Limited Company
Dissolved Dissolved 2013-09-13 |
Company Name | |
---|---|
ALGARVE AGENCY LIMITED | |
Legal Registered Office | |
ALTRINCHAM CHESHIRE WA14 1RZ Other companies in WA14 | |
Company Number | 04204805 | |
---|---|---|
Date formed | 2001-04-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2013-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 23:26:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN MORTIMER |
||
ANDREW KILLEEN |
||
CHRISTINE MARGARET KILLEEN |
||
PAUL KILLEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA KILLEEN |
Company Secretary | ||
ANDREW KILLEEN |
Company Secretary | ||
ANDREW HERRICKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN RENTALS LTD | Director | 2010-12-07 | CURRENT | 2010-12-07 | Active | |
THE GATES MANAGEMENT COMPANY LIMITED | Director | 2006-02-01 | CURRENT | 2005-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING PHILIP B WOOD AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 293 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9BT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 10/06/10 STATEMENT OF CAPITAL;GBP 222000 | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET KILLEEN / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KILLEEN / 24/04/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 05/03/02--------- £ SI 221900@1=221900 £ IC 100/222000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 05/03/02 | |
RES04 | £ NC 50000/373000 05/03 | |
RES05 | NC DEC ALREADY ADJUSTED 05/03/02 | |
122 | £ NC 373000/50000 05/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 08/10/01 | |
123 | £ NC 50000/373000 08/10/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-02-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
ALGARVE AGENCY LIMITED owns 3 domain names.
algarvevillaholiday.co.uk algarvegolf.co.uk algarvegolfholiday.co.uk
The top companies supplying to UK government with the same SIC code (6330 - Travel agencies etc; tourist) as ALGARVE AGENCY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALGARVE AGENCY LIMITED | Event Date | 2013-02-20 |
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at the offices of Lucas Johnson Limited, Carlton Place, 22 Greenwood Street, Altrincham WA14 1RZ , on 10 May 2013, at 11.00 am to be followed at 11.15 am by a final meeting of creditors 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 Joint Liquidator and seeking authority for the Liquidators release from office. Proxies to be used at the meeting should be lodged at Lucas Johnson Limited , Carlton Place, 22 Greenwood Street, Altrincham WA14 1RZ no later than 12.00 noon on the working day immediately before the meetings. Kevin Lucas (IP No 9485 ) Liquidator : | |||
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. |