Liquidation
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 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 | ||||||||
|
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 |
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 |
---|---|---|
CATHERINE MARIE-ANGE BRILLAT |
||
VIANNEY PHILIPPE BRILLAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BRIAN BERRY |
Company Secretary | ||
JAMES FREDERICK MARSHALL |
Company Secretary | ||
JAMES FREDERICK MARSHALL |
Director | ||
DENIS CLEARY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM 24 Bedford Row London WC1R 4TQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 748000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/01/2013 | |
CERTNM | Company name changed valmy sas LIMITED\certificate issued on 21/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 01/09/2011 | |
CERTNM | Company name changed deltalyo & valmy LIMITED\certificate issued on 15/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Catherine Marie-Ange Brillat as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BERRY | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DELTALYO KESTREL LIMITED CERTIFICATE ISSUED ON 26/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED KESTREL EQUIPMENT LIMITED CERTIFICATE ISSUED ON 04/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
123 | £ NC 200000/1200000 29/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/07/02--------- £ SI 600000@1=600000 £ IC 148000/748000 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/04/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2014-07-09 |
Resolutions for Winding-up | 2014-07-09 |
Notices to Creditors | 2014-07-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
RENT DEPOSIT DEED | Outstanding | LANCASTER HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Outstanding | DENCORA PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | DENCORA PROPERTIES LIMITED | |
DEBENTURE | Satisfied | POINTON YORK LIMITED. | |
DEBENTURE | Satisfied | BANCO DE BILBOA | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND 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 ALGIN AIR LTD
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ALGIN AIR LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALGIN AIR LTD | Event Date | 2014-07-03 |
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 Type | Appointment of Liquidators | |
Defending party | ALGIN AIR LTD | Event Date | 2014-06-20 |
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 Type | Resolutions for Winding-up | |
Defending party | ALGIN AIR LTD | Event Date | 2014-06-20 |
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. | |||
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. |