Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAMOPARK LTD
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 Overview

About Alamopark Ltd
ALAMOPARK LTD was founded on 2009-02-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Alamopark Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALAMOPARK LTD
 
Legal Registered Office
CCW RECOVERY SOLUTIONS 4
MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in HA6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAMOPARK LTD
Is this data useful to you?
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.
Companies with same name ALAMOPARK LTD
The following companies were found which have the same name as ALAMOPARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAMOPARK LTD Unknown

Company Officers of ALAMOPARK LTD

Current Directors
Officer Role Date Appointed
JEAN AUDREY WITTY
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES WITTY
Director 2013-08-22 2014-11-19
STEVEN RICHARD WITTY
Director 2010-05-04 2013-06-21
COMPANIES 4 U SECRETARIES LIMITED
Company Secretary 2009-02-09 2012-12-03
PETER RICHARD WITTY
Director 2009-02-09 2010-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN AUDREY WITTY ALDWICK LIMITED Director 2014-11-19 CURRENT 2009-06-10 Dissolved 2016-12-20
JEAN AUDREY WITTY TORRET LTD Director 2014-11-19 CURRENT 2009-02-09 Liquidation
JEAN AUDREY WITTY MEADWAY PROPERTY SERVICES LIMITED Director 2013-07-18 CURRENT 2009-08-05 Liquidation
JEAN AUDREY WITTY WITTY HOLDINGS LIMITED Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-07-04
JEAN AUDREY WITTY STONEBRIDGE ESTATES LIMITED Director 1991-09-11 CURRENT 1975-04-30 Liquidation
JEAN AUDREY WITTY GRAPHIC HOLDINGS LIMITED Director 1991-09-11 CURRENT 1967-12-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-17
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading Berkshire RG1 1PL
2017-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-04AD02Register inspection address changed to 168 Thornbury Road Isleworth TW7 4QE
2017-04-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 134892
2016-03-14AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES WITTY
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 134892
2015-06-09AR0109/02/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MRS JEAN AUDREY WITTY
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE
2014-08-22AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 134892
2014-02-27AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WITTY
2013-08-28AP01DIRECTOR APPOINTED MR PAUL JAMES WITTY
2013-02-28AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY COMPANIES 4 U SECRETARIES LIMITED
2012-12-04CH01Director's details changed for Steven Richard Witty on 2012-03-10
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0109/02/12 ANNUAL RETURN FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/11 FROM Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AR0109/02/11 FULL LIST
2011-01-17AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2010-11-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-04AP01DIRECTOR APPOINTED STEVEN RICHARD WITTY
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WITTY
2010-02-11AR0109/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WITTY / 05/02/2010
2010-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 05/02/2010
2009-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-16RES04NC INC ALREADY ADJUSTED 17/07/2009
2009-12-16SH0117/07/09 STATEMENT OF CAPITAL GBP 133894
2009-12-16RES04NC INC ALREADY ADJUSTED 17/07/2009
2009-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALAMOPARK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-25
Appointmen2017-08-25
Resolution2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against ALAMOPARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALAMOPARK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
Creditors Due Within One Year 2012-12-31 £ 27,787
Creditors Due Within One Year 2011-12-31 £ 27,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ALAMOPARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALAMOPARK LTD
Trademarks
We have not found any records of ALAMOPARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAMOPARK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALAMOPARK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALAMOPARK LTDEvent Date2017-08-18
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 TypeAppointment of Liquidators
Defending partyALAMOPARK LTDEvent Date2017-08-18
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 TypeResolutions for Winding-up
Defending partyALAMOPARK LTDEvent Date2017-08-18
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAMOPARK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAMOPARK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.