Company Information for ALS GROUP SERVICE LIMITED
C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate, Bolton, LANCASHIRE, BL1 1HL,
|
Company Registration Number
06725613
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ALS GROUP SERVICE LIMITED | ||||||
Legal Registered Office | ||||||
C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton LANCASHIRE BL1 1HL Other companies in LL17 | ||||||
Previous Names | ||||||
|
Company Number | 06725613 | |
---|---|---|
Company ID Number | 06725613 | |
Date formed | 2008-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-11-30 | |
Account next due | 31/08/2019 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-08 12:01:47 |
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 | ||
---|---|---|---|---|
ALS GROUP SERVICE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRENDA CATHERINE SMITH |
||
ALAN LEONARD SMITH |
||
BRENDA CATHERINE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABS COMPANY SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALS CATERING (GROUP) LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
ALS GROUP SALES LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
ALS CATERING (GROUP) LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
ALS GROUP SALES LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/19 FROM Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 15/12/17 | |
CERTNM | COMPANY NAME CHANGED ALS COMMERCIAL CATERING ENGINEERS LTD CERTIFICATE ISSUED ON 15/12/17 | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/07/2015 | |
CERTNM | Company name changed als catering (group) LTD\certificate issued on 23/07/15 | |
RES15 | CHANGE OF NAME 02/07/2015 | |
CERTNM | Company name changed als commercial catering engineers LTD\certificate issued on 03/07/15 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/12 FROM 10 Holly Close Rhyl Denbighshire LL18 4GF | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABS COMPANY SECRETARIES LTD | |
AR01 | 16/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 16/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEONARD SMITH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA CATHERINE SMITH / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED BRENDA CATHERINE SMITH | |
AP04 | CORPORATE SECRETARY APPOINTED ABS COMPANY SECRETARIES LTD | |
225 | CURREXT FROM 31/10/2009 TO 30/11/2009 | |
288a | SECRETARY APPOINTED MRS BRENDA CATHERINE SMITH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-02-25 |
Appointment of Liquidators | 2019-02-25 |
Meetings o | 2019-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
Creditors Due After One Year | 2012-11-30 | £ 2,309 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 2,309 |
Creditors Due After One Year | 2011-11-30 | £ 5,929 |
Creditors Due Within One Year | 2013-11-30 | £ 78,999 |
Creditors Due Within One Year | 2012-11-30 | £ 81,330 |
Creditors Due Within One Year | 2012-11-30 | £ 81,330 |
Creditors Due Within One Year | 2011-11-30 | £ 57,044 |
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 ALS GROUP SERVICE LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 0 |
Current Assets | 2013-11-30 | £ 51,290 |
Current Assets | 2012-11-30 | £ 45,455 |
Current Assets | 2012-11-30 | £ 45,455 |
Current Assets | 2011-11-30 | £ 32,243 |
Debtors | 2013-11-30 | £ 20,393 |
Debtors | 2012-11-30 | £ 30,140 |
Debtors | 2012-11-30 | £ 30,140 |
Debtors | 2011-11-30 | £ 19,400 |
Shareholder Funds | 2013-11-30 | £ 6,717 |
Shareholder Funds | 2012-11-30 | £ 0 |
Stocks Inventory | 2013-11-30 | £ 30,628 |
Stocks Inventory | 2012-11-30 | £ 15,315 |
Stocks Inventory | 2012-11-30 | £ 15,315 |
Stocks Inventory | 2011-11-30 | £ 12,843 |
Tangible Fixed Assets | 2013-11-30 | £ 34,426 |
Tangible Fixed Assets | 2012-11-30 | £ 38,225 |
Tangible Fixed Assets | 2012-11-30 | £ 38,225 |
Tangible Fixed Assets | 2011-11-30 | £ 25,021 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as ALS GROUP SERVICE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALS GROUP SERVICE LIMITED | Event Date | 2019-02-22 |
At a General Meeting of the above-named Company, duly convened, and held at Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, BL1 1HL on 22 February 2019, the following resolutions were passed: Special resolution That the Company be Wound Up Voluntarily. Ordinary resolution That Brendan P Hogan (office holder no 13030) of Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, BL1 1HL be hereby appointed Liquidator for the purpose of such Winding Up. Office Holder Details: Brendan P Hogan (IP number 13030 ) of Anderson Brookes Insolvency Practitioners Ltd , 4th Floor Churchgate House, Bolton BL1 1HL . Date of Appointment: 22 February 2019 . Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on 01204 255 051 or at rebecca@andersonbrookes.co.uk. Alan Smith , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALS GROUP SERVICE LIMITED | Event Date | 2019-02-22 |
Liquidator's name and address: Brendan P Hogan of Anderson Brookes Insolvency Practitioners Ltd , 4th Floor Churchgate House, Bolton BL1 1HL : Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on 01204 255 051 or at rebecca@andersonbrookes.co.uk. | |||
Initiating party | Event Type | Meetings o | |
Defending party | ALS GROUP SERVICE LIMITED | Event Date | 2019-02-04 |
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. |