Liquidation
Company Information for AL PACINO IMPORT & EXPORT LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
04566062
Private Limited Company
Liquidation |
Company Name | |
---|---|
AL PACINO IMPORT & EXPORT LIMITED | |
Legal Registered Office | |
24 CONDUIT PLACE LONDON W2 1EP Other companies in N22 | |
Company Number | 04566062 | |
---|---|---|
Company ID Number | 04566062 | |
Date formed | 2002-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 01/04/2015 | |
Return next due | 29/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:22:08 |
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 |
---|---|---|
HUSEYIN KILINC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HASAN GULSEN |
Director | ||
EREN TEKCAN |
Company Secretary | ||
ABBAS TOPAL |
Company Secretary | ||
HULYA YUCEL |
Company Secretary | ||
ERSIN BEKTAS |
Company Secretary | ||
TEVFIK BEKTAS |
Company Secretary | ||
EROL GULSEN |
Company Secretary | ||
TEVFIK BEKTAS |
Director | ||
TEVFIK BEKTAS |
Company Secretary | ||
HASAN GULSEN |
Director | ||
HULYA YUCEL |
Company Secretary | ||
KENAN BEYAZGUL |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 4 BITTERN PLACE COBURG ROAD LONDON N22 6TP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HUSEYIN KILINC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASAN GULSEN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EREN TEKCAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASAN GULSEN / 27/10/2009 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 19 CLARENDON ROAD TURNPIKE LANE LONDON N8 0DD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 23B THAMS ROAD BARKING LONDON IG11 0HT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1034357 | Expired | Licenced property: 4 BITTERN PLACE COBURG ROAD WOOD GREEN LONDON N22 6TP;UNIT F 20 NORTHBROOK TRADING ESTATE NORTHBROOK ROAD WORTHING BN14 8PN; |
Appointment of Liquidators | 2015-07-07 |
Resolutions for Winding-up | 2015-07-07 |
Meetings of Creditors | 2015-06-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | PFC ASSET MANAGEMENT LIMITED AND PFC NOMINEES LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOVEGLADE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 614,850 |
---|
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 AL PACINO IMPORT & EXPORT LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 24,787 |
Current Assets | 2012-04-01 | £ 620,902 |
Debtors | 2012-04-01 | £ 37,115 |
Fixed Assets | 2012-04-01 | £ 12,672 |
Shareholder Funds | 2012-04-01 | £ 18,724 |
Stocks Inventory | 2012-04-01 | £ 559,000 |
Tangible Fixed Assets | 2012-04-01 | £ 12,672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as AL PACINO IMPORT & EXPORT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AL PACINO IMPORT & EXPORT LIMITED | Event Date | 2015-06-26 |
Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP and Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend SS1 2EG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AL PACINO IMPORT & EXPORT LIMITED | Event Date | 2015-06-26 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London W2 1EP on 26 June 2015 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 Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP and Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex 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 of any one or more of the persons holding the office of liquidator from time to time. Ian Franses (IP Number: 2294 ) and Jamie Taylor (IP Number: 2748 ) Any person who requires further information may contact the Joint Liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Elliot Segal by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. Huseyin Kilinc , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AL PACINO IMPORT & EXPORT LIMITED | Event Date | 2015-06-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), that a meeting of the creditors of the above named company will be held at 24 Conduit Place, London W2 1EP on 26 June 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP not later than 12 noon on 25 June 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Elliot Segal of Begbies Traynor (Central) LLP by e-mail at Elliot.Segal@begbies-traynor.com or by telephone on 020 7262 1199 . Huseyin Kilinc : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | Event Date | 2013-09-13 | |
By Order dated 3 September 2013, the above-named company (registered office at 8 Cromac Street, Belfast, BT2 8JL) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 17 May 2013 Official Receiver | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2000 LONGCROSS CONSTRUCTION LIMITED | Event Date | 2004-02-04 |
In the High Court of JusticeNo 3089 of 2000 A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidators report of the winding-up and all the matters to be determined under section 174 of the Insolvency Act 1986. The Meeting will be held at Chantrey Vellacott DFK, Russell Square House, 10-12 Russell Square, London WC1B 5LF, on 5 March 2004, at 11.00 am. D A Ingram, Liquidator 23 January 2004. | |||
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. |