Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSTED PROPERTIES LIMITED
Company Information for

ALSTED PROPERTIES LIMITED

Bank Chambers 1, Central Avenue, Sittingbourne, ME10 4AE,
Company Registration Number
00973630
Private Limited Company
Liquidation

Company Overview

About Alsted Properties Ltd
ALSTED PROPERTIES LIMITED was founded on 1970-03-02 and has its registered office in Sittingbourne. The organisation's status is listed as "Liquidation". Alsted Properties Limited 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
ALSTED PROPERTIES LIMITED
 
Legal Registered Office
Bank Chambers 1
Central Avenue
Sittingbourne
ME10 4AE
Other companies in CT19
 
Filing Information
Company Number 00973630
Company ID Number 00973630
Date formed 1970-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203043822  
Last Datalog update: 2023-08-17 11:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTED PROPERTIES LIMITED
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 ALSTED PROPERTIES LIMITED
The following companies were found which have the same name as ALSTED PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALSTED PROPERTIES LIMITED Unknown
ALSTED PROPERTIES LIMITED Pescods Graffham Petworth GU28 0NP active Company formed on the 2024-04-02

Company Officers of ALSTED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANNE MILSTED
Company Secretary 1995-04-06
GEOFFREY DONALD MILSTED
Director 1991-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA CHRISTINE ANNE MILSTEAD
Director 1991-04-23 1995-07-26
ALAN DONALD MILSTED
Director 1991-04-23 1995-07-26
GEOFFREY DONALD MILSTED
Company Secretary 1991-04-23 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANNE MILSTED R L J INVESTMENTS LIMITED Company Secretary 1995-04-06 CURRENT 1972-03-10 Active
GEOFFREY DONALD MILSTED PRIMROSE ROAD MANAGEMENT LIMITED Director 1994-11-08 CURRENT 1994-11-08 Active
GEOFFREY DONALD MILSTED R L J INVESTMENTS LIMITED Director 1992-04-23 CURRENT 1972-03-10 Active

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
2023-08-17Final Gazette dissolved via compulsory strike-off
2023-05-17Voluntary liquidation. Notice of members return of final meeting
2022-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-04
2021-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 24 Coolinge Lane Folkestone Kent CT20 3QT England
2020-11-27LIQ01Voluntary liquidation declaration of solvency
2020-11-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-05
2020-11-27600Appointment of a voluntary liquidator
2020-09-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-06-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 332 Cheriton Road Folkestone Kent CT19 4DP
2018-06-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-10-13AA01Current accounting period shortened from 31/01/18 TO 31/10/17
2017-08-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 264800
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 264800
2016-05-09AR0123/04/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01CH01Director's details changed for Geoffrey Donald Milsted on 2015-06-01
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 264800
2015-05-11AR0123/04/15 ANNUAL RETURN FULL LIST
2014-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2014-10-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 264800
2014-05-08AR0123/04/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13AR0123/04/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09AR0123/04/12 ANNUAL RETURN FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-09AR0123/04/11 ANNUAL RETURN FULL LIST
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-05-06AR0123/04/10 FULL LIST
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANNE MILSTED / 23/04/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-12363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-15363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-10363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-19363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-01-13169£ IC 322800/264800 21/11/03 £ SR 58000@1=58000
2004-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-20363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-02363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-09-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-24363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALSTED PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-11-13
Appointment of Liquidators2020-11-13
Resolutions for Winding-up2020-11-13
Fines / Sanctions
No fines or sanctions have been issued against ALSTED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-10-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-02-22 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-11-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-08-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-25 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1985-08-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-07 Satisfied B P OIL LIMITED
FLOATING CHARGE 1980-05-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-01-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1976-01-19 Satisfied B. P. OIL LTD
FURTHER CHARGE 1975-11-28 Satisfied B P OIL LTD
MORTGAGE 1975-09-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1974-10-25 Satisfied UDT SECURITIES LTD
MORTGAGE 1974-06-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-06-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1974-03-04 Satisfied OLD BROAD STREET SECURTIES LIMITED
MORTGAGE 1974-02-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-02-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1974-01-10 Satisfied OLD BROAD STREET SECURITIES LTD
MORTGAGE 1974-01-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-01-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-09-25 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-09-25 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-09-25 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-08-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-08-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-08-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1972-08-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-08-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-06-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 ALSTED PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ALSTED PROPERTIES LIMITED registering or being granted any patents
Domain Names

ALSTED PROPERTIES LIMITED owns 1 domain names.

alsted.co.uk  

Trademarks
We have not found any records of ALSTED PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL AND EQUITABLE CHARGE W. H. SIMMONDS & SON LIMITED 1989-01-25 Outstanding

We have found 1 mortgage charges which are owed to ALSTED PROPERTIES LIMITED

Income
Government Income

Government spend with ALSTED PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-09-16 GBP £1,695

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.

Outgoings
Business Rates/Property Tax
No properties were found where ALSTED PROPERTIES LIMITED 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 partyALSTED PROPERTIES LIMITEDEvent Date2020-11-05
Final Date For Submission: 11 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALSTED PROPERTIES LIMITEDEvent Date2020-11-05
Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALSTED PROPERTIES LIMITEDEvent Date2020-11-05
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the members on 5 November 2020 as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Mr G Milsted, Director Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSTED PROPERTIES LIMITED 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 ALSTED PROPERTIES LIMITED 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.