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

ALGIN AIR LTD

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
01589994
Private Limited Company
Liquidation

Company Overview

About Algin Air Ltd
ALGIN AIR LTD was founded on 1981-10-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Algin Air Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALGIN AIR LTD
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Previous Names
VALMY SAS LIMITED21/01/2013
DELTALYO & VALMY LIMITED15/09/2011
DELTALYO KESTREL LIMITED26/02/2009
KESTREL EQUIPMENT LIMITED04/09/2007
Filing Information
Company Number 01589994
Company ID Number 01589994
Date formed 1981-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 31/12/2013
Return next due 28/01/2015
Type of accounts FULL
Last Datalog update: 2019-04-04 09:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALGIN AIR LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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.

Company Officers of ALGIN AIR LTD

Current Directors
Officer Role Date Appointed
CATHERINE MARIE-ANGE BRILLAT
Company Secretary 2011-03-21
VIANNEY PHILIPPE BRILLAT
Director 2007-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BRIAN BERRY
Company Secretary 2007-10-31 2011-03-21
JAMES FREDERICK MARSHALL
Company Secretary 1992-12-31 2007-10-31
JAMES FREDERICK MARSHALL
Director 1992-12-31 2007-10-31
DENIS CLEARY
Director 1992-12-31 2007-08-22

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
2019-05-27GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-19
2016-08-314.68 Liquidators' statement of receipts and payments to 2016-06-19
2015-08-264.68 Liquidators' statement of receipts and payments to 2015-06-19
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 24 Bedford Row London WC1R 4TQ
2014-07-144.70Declaration of solvency
2014-07-14600Appointment of a voluntary liquidator
2014-07-14LRESSPResolutions passed:
  • Special resolution to wind up on 2014-06-20
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 748000
2014-02-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-21RES15CHANGE OF NAME 01/01/2013
2013-01-21CERTNMCompany name changed valmy sas LIMITED\certificate issued on 21/01/13
2013-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-03MG01Particulars of a mortgage or charge / charge no: 8
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15RES15CHANGE OF NAME 01/09/2011
2011-09-15CERTNMCompany name changed deltalyo & valmy LIMITED\certificate issued on 15/09/11
2011-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-14AP03Appointment of Catherine Marie-Ange Brillat as company secretary
2011-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BERRY
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0131/12/09 FULL LIST
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-25CERTNMCOMPANY NAME CHANGED DELTALYO KESTREL LIMITED CERTIFICATE ISSUED ON 26/02/09
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07288aNEW SECRETARY APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-09-04CERTNMCOMPANY NAME CHANGED KESTREL EQUIPMENT LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-09-03225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-09-03288bDIRECTOR RESIGNED
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-04123£ NC 200000/1200000 29/07/02
2002-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-0488(2)RAD 29/07/02--------- £ SI 600000@1=600000 £ IC 148000/748000
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/01
2001-04-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-03363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-09-23288cDIRECTOR'S PARTICULARS CHANGED
1998-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-03-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALGIN AIR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-09
Resolutions for Winding-up2014-07-09
Notices to Creditors2014-07-09
Fines / Sanctions
No fines or sanctions have been issued against ALGIN AIR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-01-03 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2002-03-09 Outstanding LANCASTER HOLDINGS LIMITED
RENT DEPOSIT DEED 1998-04-08 Outstanding DENCORA PROPERTIES LIMITED
RENT DEPOSIT DEED 1998-03-26 Outstanding DENCORA PROPERTIES LIMITED
DEBENTURE 1987-03-11 Satisfied POINTON YORK LIMITED.
DEBENTURE 1985-05-03 Satisfied BANCO DE BILBOA
CHARGE 1983-11-30 Outstanding MIDLAND BANK PLC
CHARGE 1982-03-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ALGIN AIR LTD

Intangible Assets
Patents
We have not found any records of ALGIN AIR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALGIN AIR LTD
Trademarks
We have not found any records of ALGIN AIR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGIN AIR 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 (46900 - Non-specialised wholesale trade) as ALGIN AIR LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ALGIN AIR 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 partyALGIN AIR LTDEvent Date2014-07-03
Notice is hereby given that the Creditors of the above named Company are required, on or before 31 July 2014 to prove their debts by sending their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2014. Office holder details: Paul Michael Davis and Frederick Charles Satow (IP Nos 7805 and 8326) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ For further details contact: James Mackie, Email: james.mackie@mhllp.co.uk, Tel: 0207 429 3496.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALGIN AIR LTDEvent Date2014-06-20
Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : For further details contact: James Mackie, Email: james.mackie@mhllp.co.uk, Tel: 0207 429 3496.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALGIN AIR LTDEvent Date2014-06-20
Notice is hereby given that the following resolutions were passed on 20 June 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos 7805 and 8326) be and are hereby appointed Joint Liquidators of the company. For further details contact: James Mackie, Email: james.mackie@mhllp.co.uk, Tel: 0207 429 3496.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALGIN AIR 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 ALGIN AIR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1