Dissolved
Dissolved 2018-04-08
Company Information for ALMARC LIMITED
EAST TYNDALL STREET, CARDIFF, CF24,
|
Company Registration Number
04574469
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | |
---|---|
ALMARC LIMITED | |
Legal Registered Office | |
EAST TYNDALL STREET CARDIFF | |
Company Number | 04574469 | |
---|---|---|
Date formed | 2002-10-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-08 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
ALMARC ASSOCIATES LIMITED | Station House North Street Havant HAMPSHIRE PO9 1QU | Active - Proposal to Strike off | Company formed on the 2013-07-22 | |
ALMARC ASSOCIATES INCORPORATED | New Jersey | Unknown | ||
ALMARC BUSINESS SERVICES INC | FL | Inactive | Company formed on the 1961-11-30 | |
ALMARC DOMESTIC AGENCY | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ALMARC ENGINEERING PTE. LTD. | KIAN TECK WAY Singapore 628742 | Active | Company formed on the 2014-11-07 | |
ALMARC ENGINEERING SDN. BHD. | Active | |||
ALMARC EXCAVATING INC | Massachusetts | Unknown | ||
ALMARC FOOD SERVICES LLC | Arizona | Unknown | ||
ALMARC GOLF INC | 5697 LAKE ROAD Onondaga TULLY NY 13159 | Active | Company formed on the 2014-10-16 | |
ALMARC GROUP, INC. | 250 HARBORSIDE DRIVE SAFETY HARBOR FL 34655 | Inactive | Company formed on the 2004-05-21 | |
ALMARC GROUP LLC | New Jersey | Unknown | ||
ALMARC INCORPORATED | New Jersey | Unknown | ||
ALMARC INC | Massachusetts | Unknown | ||
ALMARC LIMITED | 46 SEAPOINT AVENUE MONKSTOWN, DUBLIN, A94XD53, IRELAND A94XD53 | Active | Company formed on the 2002-08-26 | |
ALMARC LLC | Arkansas | Unknown | ||
ALMARC LLC | Arkansas | Unknown | ||
ALMARC MANUFACTURING CO., INC. | 1000 FEDERAL HWY LAKE PARK FL 33413 | Inactive | Company formed on the 1994-03-14 | |
ALMARC MARKETING & CONSULTING, LLC | 441 S. STATE RD 7 MARGATE FL 33068 | Inactive | Company formed on the 2013-03-06 | |
ALMARC PACIFIC, INC. | 6034 MERLOT LN SE PO BOX 3760 LACEY WA 98509 | Dissolved | Company formed on the 1999-05-24 | |
ALMARC PR LLC | 207 WAVERLY ROAD Westchester SCARSDALE NY 10583 | Active | Company formed on the 2020-08-20 |
Officer | Role | Date Appointed |
---|---|---|
ALAN DAVID COLLINS |
||
ALAN DAVID COLLINS |
||
MARCIA COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 39 THE OLD WHARF PLYMOUTH DEVON PL9 7NP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 FULL LIST | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCIA COLLINS / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID COLLINS / 28/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
88(2)R | AD 23/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Meetings of Creditors | 2017-03-09 |
Resolutions for Winding-up | 2017-03-09 |
Appointment of Liquidators | 2017-03-09 |
Meetings of Creditors | 2017-02-09 |
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 | |
RENT DEPOSIT DEED | Satisfied | ROYAL DOULTON (UK) LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 231,791 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 223,478 |
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 ALMARC LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,810 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,739 |
Current Assets | 2013-03-31 | £ 120,084 |
Current Assets | 2012-03-31 | £ 106,905 |
Debtors | 2013-03-31 | £ 8,729 |
Debtors | 2012-03-31 | £ 3,985 |
Stocks Inventory | 2013-03-31 | £ 101,108 |
Stocks Inventory | 2012-03-31 | £ 94,185 |
Tangible Fixed Assets | 2013-03-31 | £ 6,588 |
Tangible Fixed Assets | 2012-03-31 | £ 7,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47650 - Retail sale of games and toys in specialised stores) as ALMARC LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ALMARC LIMITED | Event Date | 2017-03-06 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at the offices of Jones Giles & Clay Limited, 246 Peverell Park Road, Plymouth, Devon, PL3 4QG on 03 April 2017 at 10.30 am for the purpose of fixing the basis of the joint liquidators remuneration, receiving an estimate thereof and , the approval of payment of estimated disbursements to be incurred by administering the liquidation. , Resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidators are to be remunerated. Date of appointment: 6 March 2017. Office Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ The Joint Liquidators can be contacted by Telephone on: 01752 794874 Alternative contact: Tony Jopson. Ag GF120687 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALMARC LIMITED | Event Date | 2017-03-06 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 06 March 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Limited , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ , (IP Nos. 6769 and 9191) be appointed as joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 6 March 2017 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. The Joint Liquidators can be contacted by Telephone on: 01752 794874. Alternative contact: Tony Jopson. A D Collins , Chairman : Ag GF120687 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALMARC LIMITED | Event Date | 2017-03-06 |
Liquidator's name and address: W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . : The Joint Liquidators can be contacted by Telephone on: 01752 794874 Alternative contact: Tony Jopson. Ag GF120687 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALMARC LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Jones Giles & Clay Limited, 246 Peverell Park Road, Plymouth, PL3 4QG on 06 March 2017 at 12.00 noon for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of Jones Giles & Clay Limited , 246 Peverell Park Road, Plymouth, Devon, PL3 4QG , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of Jones Giles & Clay Limited, 246 Peverell Park Road, Plymouth, PL3 4QG no later than 12.00 noon on the business day preceding the date of the meeting. Office holder details: Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Further information about this case is available from the offices of Jones Giles & Clay Limited on 01752 794874. Ag FF110685 | |||
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. |