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

ALISCAFF LIMITED

BOREHAMWOOD, HERTS, WD6 2BT,
Company Registration Number
01196539
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Aliscaff Ltd
ALISCAFF LIMITED was founded on 1975-01-15 and had its registered office in Borehamwood. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
ALISCAFF LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTS
WD6 2BT
Other companies in B70
 
 
Trading Names/Associated Names
ALISTAGE
Filing Information
Company Number 01196539
Date formed 1975-01-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2016-10-05
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALISCAFF 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 ALISCAFF LIMITED
The following companies were found which have the same name as ALISCAFF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALISCAFF LTD 24 PRIORY CLOSE BECKENHAM BR3 4DH Active - Proposal to Strike off Company formed on the 2019-09-02

Company Officers of ALISCAFF LIMITED

Current Directors
Officer Role Date Appointed
COLIN WRIGHT
Company Secretary 1997-03-07
PAULINE ANNE KEMPLEY
Director 1991-11-30
COLIN WRIGHT
Director 1995-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY KENNEY
Director 1991-11-30 1998-03-31
ALBERT DAVID NYE
Company Secretary 1991-11-30 1997-03-07
ALBERT DAVID NYE
Director 1991-11-30 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WRIGHT ACCESS PLANT (HIRE & SALES) LIMITED Company Secretary 1997-03-07 CURRENT 1982-02-11 Dissolved 2016-04-19
PAULINE ANNE KEMPLEY ACCESS PLANT (HIRE & SALES) LIMITED Director 1991-11-23 CURRENT 1982-02-11 Dissolved 2016-04-19

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM HARRISON & CO ENTERPRISE CENTRE 1 BEECHES ROAD OFFICE NO 7 WEST BROMWICH WEST MIDLANDS B70 6QE
2015-01-064.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2014-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM KENRICH HOUSE, ELIZABETH WAY HARLOW ESSEX CM19 5TL
2013-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-234.20STATEMENT OF AFFAIRS/4.19
2013-07-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-15AA01CURREXT FROM 31/01/2013 TO 31/07/2013
2012-12-06LATEST SOC06/12/12 STATEMENT OF CAPITAL;GBP 1000000
2012-12-06AR0123/11/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANNE KEMPLEY / 19/11/2012
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE KEMPLEY / 13/02/2012
2011-11-28AR0123/11/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE RICHARDSON / 06/07/2011
2010-11-24AR0123/11/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-27AR0123/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 23/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE RICHARDSON / 23/11/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-11-26363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-13363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: UNIT 2 HOTSPUR INDUSTRIAL ESTATE WEST ROAD TOTTENHAM LONDON N17 0XJ
2005-11-29363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-22363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-12-23363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-12-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-12-14363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-17SRES01ALTERARTICLES31/01/00
2000-03-17123£ NC 500000/1000000 31/01/00
2000-03-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/00
2000-03-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/00
2000-03-1788(2)RAD 31/01/00--------- £ SI 500000@1=500000 £ IC 500000/1000000
1999-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-12-04363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-17225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99
1998-04-07288bDIRECTOR RESIGNED
1997-12-16363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-11-14AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-25288aNEW SECRETARY APPOINTED
1996-12-23363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-14287REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 138 LITTLE ILFORD LANE MANOR PARK LONDON E12 5PJ
1995-12-11363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-11-07AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALISCAFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-27
Notices to Creditors2014-07-04
Notice of Intended Dividends2014-07-04
Resolutions for Winding-up2013-07-24
Appointment of Liquidators2013-07-24
Fines / Sanctions
No fines or sanctions have been issued against ALISCAFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-08-07 Satisfied KENRICH GROUP HOLDINGS PLC
MORTGAGE DEBENTURE 1978-12-13 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 ALISCAFF LIMITED

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

ALISCAFF LIMITED owns 5 domain names.

alistage.co.uk   pole-star.co.uk   aliscaff.co.uk   aliscaffltd.co.uk   poleland.co.uk  

Trademarks
We have not found any records of ALISCAFF LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALISCAFF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dartford Borough Council 2012-12-04 GBP £3,450
East Lindsey District Council 2012-08-02 GBP £9,173 Grants and Contributions to Outside Bodies- No Service Recei
Dartford Borough Council 2012-01-09 GBP £3,310
Dartford Borough Council 2011-07-25 GBP £8,463
Cambridge City Council 2010-08-20 GBP £7,581
Dartford Borough Council 2010-08-04 GBP £8,463

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 ALISCAFF 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 TypeFinal Meetings
Defending partyALISCAFF LIMITEDEvent Date2016-04-13
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT, on 20 June 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on the business day before the meetings.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALISCAFF LIMITEDEvent Date2014-06-25
Nature of Business: Hire and Sales of Staging Equipment Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby given that the Liquidator proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 1 August 2014, by which date claims must be sent to the undersigned, of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London, N20 9BH, the Joint Liquidator of the Company. Notice is further given that the Joint Liquidator intends declaring a dividend within two months of the last date for proving.
 
Initiating party Event TypeNotices to Creditors
Defending partyALISCAFF LIMITEDEvent Date2013-07-15
Nature of Business: Hire and Sales of Staging Equipment Notice is hereby given that the Creditors of the Company are required on or before 1 August 2014 to send their names and addresses and particulars of their debts or claims to the liquidators of the Company, John Kelmanson (IP Number 04866) and Karyn Jones (IP Number 008562) of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. John Kelmanson (IP Number 04866 ) and Karyn Jones (IP Number 008562 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Date of Appointment: 15 July 2013 . Office Holders telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Jason Callender :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALISCAFF LIMITEDEvent Date2013-07-15
Hire and Sales of Staging Equipment Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson and Karyn Jones of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Creditors appointment confirmation: The appointment of John Kelmanson and Karyn Jones of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH , as Joint Liquidators was confirmed. Date on which Resolutions were passed: Members: 15 July 2013 Creditors: 15 July 2013 Pauline Kempley , Director and Chairperson : Liquidators details: John Kelmanson (IP Number 4866) and Karyn Jones (IP Number 8562) of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Email address: KIS@kelmanson.com, Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Jason Callender
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALISCAFF LIMITEDEvent Date2013-07-15
John Kelmanson and Karyn Jones of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Email address: KIS@kelmanson.com Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Jason Callender :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2007-03-06
(In Liquidation) I, James David Cockburn Macintyre, CA, James Macintyre & Co., Chartered Accountants, Dundas Business Centre, 38/40 New City Road, Glasgow G4 9JT, hereby give notice that I was appointed Interim Liquidator of Dastime Limited on 5 February 2007 by Interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow. Notice is also given, pursuant to Section 138(4) of The Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held at Dundas Court, 38/40 New City Road, Glasgow G4 9JT, on 19 March 2007 at 12.00 noon, for the purpose of choosing a Liquidator and of determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 29 December 2006. Proxies may also be lodged with me at the meeting or before the meeting at my office. J D C Macintyre , Interim Liquidator James Macintyre & Co, Chartered Accountants, Dundas Business Centre, 38/40 New City Road, Glasgow G4 9JT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALISCAFF 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 ALISCAFF 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.