Company Information for ALAMOPARK LTD
CCW RECOVERY SOLUTIONS 4, MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
06813969
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALAMOPARK LTD | |
Legal Registered Office | |
CCW RECOVERY SOLUTIONS 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in HA6 | |
Company Number | 06813969 | |
---|---|---|
Company ID Number | 06813969 | |
Date formed | 2009-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 10:54:32 |
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 | ||
---|---|---|---|---|
ALAMOPARK LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN AUDREY WITTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES WITTY |
Director | ||
STEVEN RICHARD WITTY |
Director | ||
COMPANIES 4 U SECRETARIES LIMITED |
Company Secretary | ||
PETER RICHARD WITTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDWICK LIMITED | Director | 2014-11-19 | CURRENT | 2009-06-10 | Dissolved 2016-12-20 | |
TORRET LTD | Director | 2014-11-19 | CURRENT | 2009-02-09 | Liquidation | |
MEADWAY PROPERTY SERVICES LIMITED | Director | 2013-07-18 | CURRENT | 2009-08-05 | Liquidation | |
WITTY HOLDINGS LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2017-07-04 | |
STONEBRIDGE ESTATES LIMITED | Director | 1991-09-11 | CURRENT | 1975-04-30 | Liquidation | |
GRAPHIC HOLDINGS LIMITED | Director | 1991-09-11 | CURRENT | 1967-12-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading Berkshire RG1 1PL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD02 | Register inspection address changed to 168 Thornbury Road Isleworth TW7 4QE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 134892 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES WITTY | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 134892 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JEAN AUDREY WITTY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/06/14 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 134892 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WITTY | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES WITTY | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COMPANIES 4 U SECRETARIES LIMITED | |
CH01 | Director's details changed for Steven Richard Witty on 2012-03-10 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/11 FROM Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEVEN RICHARD WITTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WITTY | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WITTY / 05/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 05/02/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 17/07/2009 | |
SH01 | 17/07/09 STATEMENT OF CAPITAL GBP 133894 | |
RES04 | NC INC ALREADY ADJUSTED 17/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-25 |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 27,787 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 27,787 |
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 ALAMOPARK LTD
Called Up Share Capital | 2012-12-31 | £ 134,892 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 134,892 |
Shareholder Funds | 2012-12-31 | £ 125,579 |
Shareholder Funds | 2011-12-31 | £ 125,579 |
Tangible Fixed Assets | 2012-12-31 | £ 152,829 |
Tangible Fixed Assets | 2011-12-31 | £ 152,829 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALAMOPARK LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALAMOPARK LTD | Event Date | 2017-08-18 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 18 August 2017, are required on or before 18 September 2017 to send their full names and addresses together with full particulars of their debts or claims to CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and the directors have sworn a Declaration of Solvency to the effect that all known creditors have been or will be paid in full. Date of Appointment: 18 August 2017 Office Holder Details: Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200 . Ag LF51387 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALAMOPARK LTD | Event Date | 2017-08-18 |
Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Ag LF51387 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALAMOPARK LTD | Event Date | 2017-08-18 |
At a general meeting of the above named Company duly convened and held at Aquis House, 49-51 Blagrave Road, Reading, RG1 1PL on 18 August 2017 at 12.50 pm the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200 . Ag LF51387 | |||
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. |