Company Information for ALUCRAFT LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
04242268
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALUCRAFT LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in SS0 | |
Company Number | 04242268 | |
---|---|---|
Company ID Number | 04242268 | |
Date formed | 2001-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 10:25:58 |
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 | ||
---|---|---|---|---|
ALUCRAFT ALUMINIUM INDUSTRIES PTE. LTD. | ANG MO KIO INDUSTRIAL PARK 2 Singapore 569525 | Dissolved | Company formed on the 2011-11-11 | |
ALUCRAFT ALUMINIUM PTE. LTD. | EUNOS AVENUE 6 Singapore 409630 | Active | Company formed on the 2015-10-08 | |
ALUCRAFT ACQUISITION INC | Delaware | Unknown | ||
ALUCRAFT ATLANTIC LTD | North Carolina | Unknown | ||
ALUCRAFT AMERICA INC | North Carolina | Unknown | ||
ALUCRAFT BOATS PTY LTD | WA 6166 | Active | Company formed on the 1993-05-31 | |
ALUCRAFT COMPONENTS LIMITED | 69/71, ST. STEPHEN'S GREEN, DUBLIN 2. | Dissolved | Company formed on the 1978-01-09 | |
ALUCRAFT CHINA PTE. LTD. | ANG MO KIO INDUSTRIAL PARK 2 Singapore 569525 | Active | Company formed on the 2008-09-13 | |
ALUCRAFT DESIGNS LIMITED | 1-5 VALLEY PARK VANGUARD WILNECOTE TAMWORTH STAFFORDSHIRE B77 5GF | Dissolved | Company formed on the 2013-04-02 | |
ALUCRAFT GROUP HOLDINGS LIMITED | 32 Merrion Street Upper Dublin 2, DUBLIN, D02 KW80, Ireland D02 KW80 | Active | Company formed on the 2002-02-18 | |
ALUCRAFT INVESTMENT PTE. LTD. | ANG MO KIO INDUSTRIAL PARK 2 Singapore 569525 | Active | Company formed on the 2009-08-02 | |
ALUCRAFT LIMITED | 32 Merrion Street Upper Dublin 2, DUBLIN, D02 KW80, Ireland D02 KW80 | Active | Company formed on the 1974-06-06 | |
ALUCRAFT LIMITED | Unknown | |||
ALUCRAFT PROPERTIES LIMITED | UNIT AF40 CLOVERHILL INDUSTRIAL ESTATE CLONDALKIN DUBLIN 22 | Dissolved | Company formed on the 2013-05-08 | |
ALUCRAFT PTE LTD | SIMEI STREET 4 Singapore 528719 | Dissolved | Company formed on the 2008-09-12 | |
ALUCRAFT SYSTEMS LIMITED | 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | In Administration | Company formed on the 1998-11-13 | |
ALUCRAFT SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE BAX |
||
JAMES ALAN BAX |
||
DAVID JAMES STACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE BROWN |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGDON ARCHITECTURAL ALUMINIUM LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
CVA4 | Notice of completion of voluntary arrangement | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/17 FROM 30 Milton Road Westcliff on Sea Essex SS0 7JX | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM 30 Milton Road Westcliff on Sea Essex SS0 7JX | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-17 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STACE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BAX / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
169 | GBP IC 100/66 06/03/09 GBP SR 34@1=34 | |
288b | APPOINTMENT TERMINATED DIRECTOR VALERIE BROWN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/01 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/06/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY 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 | 2017-07-24 |
Appointment of Liquidators | 2017-07-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | COLIN AND VALERIE BROWN |
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 ALUCRAFT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Essex County Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | FACTORY AND PREMISES | 76A Wollaston Way Burnt Mills Basildon Essex SS13 1DJ | 25,000 | 2014-04-01 |
Basildon Council | FACTORY AND PREMISES | 76 Wollaston Way Basildon Essex SS13 1DJ | 10,750 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALUCRAFT LIMITED | Event Date | 2017-07-14 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 14 July 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Jamie Taylor and Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Jamie Taylor (IP Number: 002748 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by e-mail at robert.knight@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALUCRAFT LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Jamie Taylor and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : | |||
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. |