Company Information for ALLOYART SOUTHEND LTD
PRINCESS CAROLINE HOUSE, 1 HIGH STREET, SOUTHEND ON SEA, ESSEX, SS1 1JE,
|
Company Registration Number
06718589
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ALLOYART SOUTHEND LTD | ||||
Legal Registered Office | ||||
PRINCESS CAROLINE HOUSE 1 HIGH STREET SOUTHEND ON SEA ESSEX SS1 1JE Other companies in SS2 | ||||
Previous Names | ||||
|
Company Number | 06718589 | |
---|---|---|
Company ID Number | 06718589 | |
Date formed | 2008-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 10:35:28 |
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 | ||
---|---|---|---|---|
ALLOYART SOUTHEND LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-27 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM CLARKE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan William Clarke on 2015-06-10 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan William Clarke on 2010-10-08 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM CLARKE / 30/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED ALLOYCRAFT SOUTHEND LTD CERTIFICATE ISSUED ON 28/11/08 | |
CERTNM | COMPANY NAME CHANGED ALLLOYCRAFT SOUTHEND LTD CERTIFICATE ISSUED ON 29/10/08 | |
288a | DIRECTOR APPOINTED JONATHAN WILLIAM CLARKE | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2021-07-30 |
Appointmen | 2018-03-05 |
Resolution | 2018-03-05 |
Meetings of Creditors | 2018-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 14,585 |
---|---|---|
Creditors Due After One Year | 2012-11-01 | £ 21,150 |
Creditors Due After One Year | 2011-11-01 | £ 21,150 |
Creditors Due Within One Year | 2013-10-31 | £ 79,769 |
Creditors Due Within One Year | 2012-11-01 | £ 92,213 |
Creditors Due Within One Year | 2011-11-01 | £ 92,200 |
Provisions For Liabilities Charges | 2013-10-31 | £ 11,648 |
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 ALLOYART SOUTHEND LTD
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-10-31 | £ 17,885 |
Cash Bank In Hand | 2012-11-01 | £ 4,897 |
Cash Bank In Hand | 2011-11-01 | £ 4,897 |
Current Assets | 2013-10-31 | £ 70,576 |
Current Assets | 2012-11-01 | £ 63,993 |
Current Assets | 2011-11-01 | £ 63,993 |
Debtors | 2013-10-31 | £ 33,767 |
Debtors | 2012-11-01 | £ 37,211 |
Debtors | 2011-11-01 | £ 37,211 |
Fixed Assets | 2011-11-01 | £ 69,314 |
Shareholder Funds | 2011-11-01 | £ 19,957 |
Stocks Inventory | 2013-10-31 | £ 18,924 |
Stocks Inventory | 2012-11-01 | £ 21,885 |
Stocks Inventory | 2011-11-01 | £ 21,885 |
Tangible Fixed Assets | 2013-10-31 | £ 81,729 |
Tangible Fixed Assets | 2012-11-01 | £ 69,314 |
Tangible Fixed Assets | 2011-11-01 | £ 69,314 |
Debtors and other cash assets
ALLOYART SOUTHEND LTD owns 1 domain names.
alloyart.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ALLOYART SOUTHEND LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84669280 | Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel) | |||
84669280 | Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel) | |||
84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | ALLOYART SOUTHEND LTD | Event Date | 2021-07-30 |
Initiating party | Event Type | Appointmen | |
Defending party | ALLOYART SOUTHEND LTD | Event Date | 2018-03-05 |
Name of Company: ALLOYART SOUTHEND LTD Company Number: 06718589 Nature of Business: Maintenance & repair of vehicles Registered office: Princess Caroline House, 1 High Street, Southend on Sea, Essex S… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALLOYART SOUTHEND LTD | Event Date | 2018-03-05 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALLOYART SOUTHEND LTD | Event Date | 2018-02-14 |
Notice is hereby given, pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company is being proposed by Jonathan Clarke, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 28 February 2018 at 10.15 am . To access the virtual meeting, which will be held via GoToMeetings conferencing platform, contact the convener - details below. This virtual meeting will be recorded (audio) in order to establish and maintain records of the existence of relevant facts or decisions that are taken at the meeting. By attending this meeting, you consent to being recorded. Where any recording of the meeting also entails the processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the procedure to seek a decision from creditors on the nomination of a liquidator. Darren Wilson (IP No. 9518) is qualified to act as Insolvency practitioner in relation to the above company and a list of names and addresses of the Company's creditors will be available for inspection at the offices of DKF Insolvency Limited, 3rd Floor Princess Caroline House, 1 High Street, Southend on Sea, Essex SS1 1JE on the two business days preceding the meeting. In case of queries, please contact this office on 01702 333105 or email darren@dkfinsolvency.com or katie@dkfinsolvency.com Ag RF111074 | |||
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. |