Liquidation
Company Information for ALG MANAGEMENT LIMITED
FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1LE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALG MANAGEMENT LIMITED | |
Legal Registered Office | |
FLOOR D MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1LE Other companies in NE1 | |
Company Number | 06474334 | |
---|---|---|
Company ID Number | 06474334 | |
Date formed | 2008-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2009 | |
Account next due | 31/10/2010 | |
Latest return | 16/01/2011 | |
Return next due | 13/02/2012 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB457654849 |
Last Datalog update: | 2019-04-04 10:44:27 |
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 | ||
---|---|---|---|---|
![]() |
ALG MANAGEMENT, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Permanently Revoked | Company formed on the 2009-06-09 |
![]() |
ALG MANAGEMENT PTY LTD | NSW 2035 | Active | Company formed on the 2013-06-17 |
![]() |
ALG MANAGEMENT LLC | Delaware | Unknown | |
![]() |
ALG MANAGEMENT, LLC | 501 EAST 87TH STREET APT. 14F NEW YORK NEW YORK 10128 | Active | Company formed on the 2017-03-13 |
ALG MANAGEMENT, INC. | 8306 MILLS DR #249 MIAMI FL 33183 | Inactive | Company formed on the 2004-06-28 | |
![]() |
ALG MANAGEMENT, LLC | 9255 SW 97TH TER MIAMI FL 33176 | Active | Company formed on the 1997-10-08 |
![]() |
ALG MANAGEMENT INCORPORATED | California | Unknown | |
![]() |
ALG MANAGEMENT CORPORATION | New Jersey | Unknown | |
![]() |
ALG MANAGEMENT LLC | New Jersey | Unknown | |
![]() |
ALG MANAGEMENT LLC | California | Unknown | |
![]() |
Alg Management LLC | Maryland | Unknown | |
ALG MANAGEMENT LIMITED | 24 WESTBOURNE TERRACE FLAT 22 LONDON W2 3UP | Active | Company formed on the 2020-02-26 | |
![]() |
ALG MANAGEMENT GROUP INC | Arkansas | Unknown | |
![]() |
ALG MANAGEMENT SERVICES LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2020-07-01 |
ALG MANAGEMENT SOLUTIONS LIMITED | UNIT 2 - 4 PROTECTION HOUSE ALBION ROAD NORTH SHIELDS TYNE & WEAR NE30 2RH | Active | Company formed on the 2020-08-27 | |
![]() |
ALG MANAGEMENT LLC | 153 MELANIE DRIVE Nassau EAST MEADOW NY 11554 | Active | Company formed on the 2021-03-31 |
ALG MANAGEMENT SERVICES LTD | 58 NEW ROAD LONDON E4 8ET | Active | Company formed on the 2024-01-29 |
Officer | Role | Date Appointed |
---|---|---|
MANGAL MATHRARAJ KAPOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVIN HEMANSHU KOTECHA |
Company Secretary | ||
LISA ANNE MARY HAMILTON-SMITH |
Director | ||
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD STREET RETAIL LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2015-02-24 | |
CHOPSTIX (SOUTH KENSINGTON) LIMITED | Director | 2012-06-26 | CURRENT | 2007-10-02 | Dissolved 2013-10-08 | |
EXPERLINK LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2014-01-28 | |
EXPERNO LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2014-01-28 | |
EXPERTASK LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2014-02-04 | |
ENTERLINK LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2014-01-28 | |
BENEDETTO PROPERTIES LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2014-01-28 | |
GOWERLINK LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2014-01-28 | |
CINATINE LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2014-01-21 | |
SUBSCRIBER DIRECTORS LIMITED | Director | 2012-05-04 | CURRENT | 2003-04-22 | Dissolved 2015-09-11 | |
SUBSCRIBER SECRETARIES LIMITED | Director | 2012-05-04 | CURRENT | 2003-04-07 | Liquidation | |
CIRQUE DU SOIR LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2013-12-10 | |
CHART LEISURE LIMITED | Director | 2012-04-20 | CURRENT | 2001-12-07 | Dissolved 2014-01-07 | |
THE WHITE HORSE HOTEL AND BRASSERIE LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2013-10-08 | |
CAPITAL LEISURE LIMITED | Director | 2011-12-23 | CURRENT | 2009-04-22 | Dissolved 2013-08-20 | |
LEGAL SECRETARIES LIMITED | Director | 2011-12-23 | CURRENT | 2011-03-04 | Dissolved 2013-10-22 | |
CAPITAL PRIVATE EQUITY LIMITED | Director | 2011-12-23 | CURRENT | 2009-01-13 | Dissolved 2013-09-03 | |
ADRIA DEVELOPMENTS LIMITED | Director | 2011-12-23 | CURRENT | 2007-06-01 | Dissolved 2015-10-20 | |
AMBASSADOR INTERIORS LIMITED | Director | 2011-12-23 | CURRENT | 2003-03-19 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 18/12/2015-17/12/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 17/12/2015 | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -17/12/2014 | |
LIQ MISC | Insolvency:liquidator's annual progress report 18/12/12 - 17/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM FLOOR D MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1LE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM FLOOR D MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/13 FROM Suite 76 28 Old Brompton Road London SW7 3SS | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RAVIN KOTECHA | |
AP01 | DIRECTOR APPOINTED MR MANGAL KAPOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA HAMILTON-SMITH | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/03/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/01/10 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 06/08/2009 from 10 cromwell place south kensington london SW7 2JN | |
363a | Return made up to 16/01/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED MR RAVIN HEMANSHU KOTECHA | |
288a | DIRECTOR APPOINTED MISS LISA ANNE MARY HAMILTON-SMITH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-01-18 |
Winding-Up Orders | 2012-10-26 |
Petitions to Wind Up (Companies) | 2012-08-31 |
Proposal to Strike Off | 2011-06-07 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | 7291/2014 | ALG Management Limited | ||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ALG MANAGEMENT LIMITED are:
Initiating party | ALG MANAGEMENT LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CAPITAL CORPORATE CONSULTANTS LIMITED | Event Date | 2013-05-29 |
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 0521 A Petition to restore to the register and wind up the above-named Company who was dissolved on 18 December 2012 and prior to dissolution whose Registered Office 1-5 Lillie Road, London SW6 1TX , presented on 29 May 2013 by ALG MANAGEMENT LIMITED (in Liquidation) Floor D, Milburn House, Dean Street, Newcastle upon Tyne NE1 1LE will be heard at the High Court of Justice, Newcastle upon Tyne District Registry on 4 July 2013 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Solicitors in accordance with Rule 4.16 by 1600 hours on 3 July 2013 . The Petitioner’s Solicitor is Clarke Mairs LLP , Royal House, 5-7 Market Street, Newcastle upon Tyne NE1 6JN . (Ref PR/44287.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALG MANAGEMENT LIMITED | Event Date | 2013-01-10 |
In the High Court case number 6344 In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Accountant, of Robin Upton Insolvency, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 788077 hereby give notice that I have been appointed as Liquidator in the above matter on 18 December 2012. Notice is further given that a Meeting of Creditors under Rule 4.54(1) has been summoned by the Liquidator. The meeting will be held at the office of Robin Upton Insolvency, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH on 20 February 2013 at 10.30 am for the purpose of establishing whether a creditors committee is to be formed and to agree the basis of the Liquidators remuneration and for approval of the Liquidators administration costs. The last date for receiving proofs of debt and proxies is 19 February 2013 at 12 noon. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. R A Upton , Office holder capacity: Liquidator . Insolvency Practitioner No: 2610 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ALG MANAGEMENT LIMITED | Event Date | 2012-10-17 |
In the High Court Of Justice case number 006344 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALG MANAGEMENT LIMITED | Event Date | 2012-08-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 6344 A Petition to wind up the above-named Company of Suite 76, 28 Old Brompton Road, London SW7 3SS , presented on 9 August 2012 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , c/o Howes Percival LLP, The Guildyard, 51 Colegate, Norwich NR3 1DD in the public interest. The Petition of the Company will be heard at the Companies Court, Royal Courts of Justice, 7 The Rolls Buildings, Fetter Lane, London EC4A 1NL on 17 October 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2012 . Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , Telephone: 01603 762103 , email: julie.endersby@howespercival.com . (Ref. No. JDE/208360.6.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALG MANAGEMENT LIMITED | Event Date | 2011-06-07 |
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. |