Dissolved 2016-10-05
Company Information for ALISCAFF LIMITED
BOREHAMWOOD, HERTS, WD6 2BT,
|
Company Registration Number
01196539
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | ||
---|---|---|
ALISCAFF LIMITED | ||
Legal Registered Office | ||
BOREHAMWOOD HERTS WD6 2BT Other companies in B70 | ||
Trading Names/Associated Names | ||
|
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 |
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 | ||
---|---|---|---|---|
ALISCAFF LTD | 24 PRIORY CLOSE BECKENHAM BR3 4DH | Active - Proposal to Strike off | Company formed on the 2019-09-02 |
Officer | Role | Date Appointed |
---|---|---|
COLIN WRIGHT |
||
PAULINE ANNE KEMPLEY |
||
COLIN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY KENNEY |
Director | ||
ALBERT DAVID NYE |
Company Secretary | ||
ALBERT DAVID NYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS PLANT (HIRE & SALES) LIMITED | Company Secretary | 1997-03-07 | CURRENT | 1982-02-11 | Dissolved 2016-04-19 | |
ACCESS PLANT (HIRE & SALES) LIMITED | Director | 1991-11-23 | CURRENT | 1982-02-11 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM HARRISON & CO ENTERPRISE CENTRE 1 BEECHES ROAD OFFICE NO 7 WEST BROMWICH WEST MIDLANDS B70 6QE | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM KENRICH HOUSE, ELIZABETH WAY HARLOW ESSEX CM19 5TL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 31/01/2013 TO 31/07/2013 | |
LATEST SOC | 06/12/12 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 23/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANNE KEMPLEY / 19/11/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE KEMPLEY / 13/02/2012 | |
AR01 | 23/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE RICHARDSON / 06/07/2011 | |
AR01 | 23/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE RICHARDSON / 23/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: UNIT 2 HOTSPUR INDUSTRIAL ESTATE WEST ROAD TOTTENHAM LONDON N17 0XJ | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
SRES01 | ALTERARTICLES31/01/00 | |
123 | £ NC 500000/1000000 31/01/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/00 | |
88(2)R | AD 31/01/00--------- £ SI 500000@1=500000 £ IC 500000/1000000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 138 LITTLE ILFORD LANE MANOR PARK LONDON E12 5PJ | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-04-27 |
Notices to Creditors | 2014-07-04 |
Notice of Intended Dividends | 2014-07-04 |
Resolutions for Winding-up | 2013-07-24 |
Appointment of Liquidators | 2013-07-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | KENRICH GROUP HOLDINGS PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
|
|
|
|
|
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
ALISCAFF LIMITED owns 5 domain names.
alistage.co.uk pole-star.co.uk aliscaff.co.uk aliscaffltd.co.uk poleland.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dartford Borough Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Cambridge City Council | |
|
|
Dartford Borough Council | |
|
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 | Final Meetings | |
---|---|---|---|
Defending party | ALISCAFF LIMITED | Event Date | 2016-04-13 |
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 Type | Notice of Intended Dividends | |
Defending party | ALISCAFF LIMITED | Event Date | 2014-06-25 |
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 Type | Notices to Creditors | |
Defending party | ALISCAFF LIMITED | Event Date | 2013-07-15 |
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 Type | Resolutions for Winding-up | |
Defending party | ALISCAFF LIMITED | Event Date | 2013-07-15 |
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 Type | Appointment of Liquidators | |
Defending party | ALISCAFF LIMITED | Event Date | 2013-07-15 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2007-03-06 | |
(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. | |||
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. |