Company Information for DA ALDO TRADING LIMITED
4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
|
Company Registration Number
05909514
Private Limited Company
Liquidation |
Company Name | |
---|---|
DA ALDO TRADING LIMITED | |
Legal Registered Office | |
4-5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in W6 | |
Company Number | 05909514 | |
---|---|---|
Company ID Number | 05909514 | |
Date formed | 2006-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:49:02 |
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 |
---|---|---|
PAUL JAMES MANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CRICHTON DINGWALL |
Director | ||
KRZYSZTOF TURKIEWICZ |
Director | ||
COUNTY WEST SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ANTONY SWALES |
Director | ||
AYUBU TESHA |
Director | ||
PAUL JAMES MANLEY |
Company Secretary | ||
COUNTY WEST SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBAN SEED BUNKER LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Dissolved 2018-05-01 | |
QUO POWER LIMITED | Director | 2016-10-25 | CURRENT | 2014-10-10 | Dissolved 2018-07-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION IN RESPECT OF LIQUIDATOR APP'T | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DINGWALL | |
AP01 | DIRECTOR APPOINTED MR. PAUL JAMES MANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF TURKIEWICZ | |
AP01 | DIRECTOR APPOINTED MR IAN CRICHTON DINGWALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AR01 | 17/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED KRZYSZTOF TURKIEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY SWALES | |
AR01 | 17/08/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED ANTONY SWALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYUBU TESHA | |
AR01 | 17/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COUNTY WEST SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MANLEY | |
AP04 | CORPORATE SECRETARY APPOINTED COUNTY WEST SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED AYUBU TESHA | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 17/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-31 |
Resolution | 2017-05-31 |
Deemed Con | 2017-04-28 |
Deemed Con | 2017-04-26 |
Petitions | 2017-04-25 |
Proposal to Strike Off | 2012-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
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 DA ALDO TRADING LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as DA ALDO TRADING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DA ALDO TRADING LIMITED | Event Date | 2017-05-04 |
Liquidator's name and address: Tim Alexander Clunie (IP No. 1734 ) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ : Ag IF21561 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DA ALDO TRADING LIMITED | Event Date | 2017-05-04 |
At a General Meeting of the above-named Company, duly convened, and held at 4-5 Baltic Street East, London, EC1Y 0UJ on 4 May 2017 , the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting 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 T A Clunie (IP No. 1734 ) of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ be and is hereby appointed Liquidator for the purpose of the winding-up. For further details contact: Tel: 020 7608 1104 . Ag IF21561 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | DA ALDO TRADING LIMITED | Event Date | 2017-04-21 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 4 May 2017 . The decision date for any objections to be made to this proposed decision is 4 May 2017. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Tim Alexander Clunie (IP No. 1734 ) of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is not met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Further details contact: Email: Sgban@btopenworld.com . Alternative contact: Carl Lee-Sang. Ag HF11743 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | DA ALDO TRADING LIMITED | Event Date | 2017-04-21 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 4 May 2017 . The decision date for any objections to be made to this proposed decision is 4 May 2017. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Tim Alexander Clunie (IP No. 1734 ) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to S G Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is not met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. : Further details contact: Email: Sgban@btopenworld.com . Alternative contact: Carl Lee-Sang. Ag HF12072 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DA ALDO TRADING LIMITED | Event Date | 2017-03-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1696 A Petition to wind up the above-named Company, Registration Number 05909514, of ,6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, presented on 1 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 5 May 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DA ALDO TRADING LIMITED | Event Date | 2012-08-28 |
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. |