Company Information for ALMOND SOLICITORS LIMITED
3rd Floor 37 Frederick Place, 37 FREDERICK PLACE, Brighton, BN1 4EA,
|
Company Registration Number
07624911
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALMOND SOLICITORS LIMITED | |
Legal Registered Office | |
3rd Floor 37 Frederick Place 37 FREDERICK PLACE Brighton BN1 4EA Other companies in M43 | |
Company Number | 07624911 | |
---|---|---|
Company ID Number | 07624911 | |
Date formed | 2011-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 31/03/2018 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-08 11:59:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY STEWART ALMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM O'BRIEN |
Director | ||
OLUFUNSO AKINWALE OMOYELE IDOWU |
Director | ||
HUGH MURRAY JOSEPH |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSA LEGAL SERVICES (MANCHESTER) LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/18 FROM Peter House Oxford Street Manchester M1 5AN England | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00018030,00009009 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00018030,00009009 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/09/16 TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/17 FROM Cloister House, Riverside Offices New Bailey Street Salford Manchester M3 5AG England | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'BRIEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076249110006 | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM 81-83 Market Street Droylsden Manchester M43 6DD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076249110007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076249110006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076249110003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLUFUNSO IDOWU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH JOSEPH | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLUFUNSO IDOWU | |
AP01 | DIRECTOR APPOINTED MR WILLIAM O'BRIEN | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HUGH JOSEPH | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076249110004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076249110005 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076249110004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076249110003 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 31/05/2012 TO 30/06/2012 | |
AR01 | 06/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR GREGORY STEWART ALMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2022-02-01 |
Appointmen | 2021-11-12 |
Other Corp | 2017-11-30 |
Appointmen | 2017-11-30 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SECRITY TRUSTEE SERVICES LIMITED | ||
Satisfied | FEE SOLUTIONS LIMITED | ||
Satisfied | FEE SOLUTIONS LIMITED | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
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 ALMOND SOLICITORS LIMITED
Called Up Share Capital | 2013-06-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1 |
Cash Bank In Hand | 2013-06-30 | £ 31,218 |
Cash Bank In Hand | 2012-06-30 | £ 3,759 |
Current Assets | 2013-06-30 | £ 171,767 |
Current Assets | 2012-06-30 | £ 105,844 |
Debtors | 2013-06-30 | £ 40,549 |
Debtors | 2012-06-30 | £ 7,085 |
Fixed Assets | 2013-06-30 | £ 199,702 |
Fixed Assets | 2012-06-30 | £ 2,130 |
Shareholder Funds | 2013-06-30 | £ 26,892 |
Shareholder Funds | 2012-06-30 | £ 5,121 |
Stocks Inventory | 2013-06-30 | £ 100,000 |
Stocks Inventory | 2012-06-30 | £ 95,000 |
Tangible Fixed Assets | 2013-06-30 | £ 199,702 |
Tangible Fixed Assets | 2012-06-30 | £ 2,130 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
Liability Insurance |
Salford City Council | |
|
Liability Insurance |
Salford City Council | |
|
Liability Insurance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALMOND SOLICITORS LIMITED | Event Date | 2021-11-12 |
In the High Court of Justice Court Number: CR-2017-8554 ALMOND SOLICITORS LIMITED (Company Number 07624911 ) Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Principal trading addres… | |||
Initiating party | Event Type | Other Corp | |
Defending party | ALMOND SOLICITORS LIMITED | Event Date | 2017-11-30 |
Initiating party | Event Type | Appointmen | |
Defending party | ALMOND SOLICITORS LIMITED | Event Date | 2017-11-30 |
In the High Court of Justice Court Number: CR-2017-8554 ALMOND SOLICITORS LIMITED (Company Number 07624911 ) Nature of Business: Law Firm Registered office: Peter House, Oxford Street, Manchester, M1… | |||
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. |