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

A.L. STARKIE LIMITED

58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01605734
Private Limited Company
Dissolved

Dissolved 2015-12-14

Company Overview

About A.l. Starkie Ltd
A.L. STARKIE LIMITED was founded on 1981-12-23 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2015-12-14 and is no longer trading or active.

Key Data
Company Name
A.L. STARKIE LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Filing Information
Company Number 01605734
Date formed 1981-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.L. STARKIE 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 A.L. STARKIE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MYLES LONGWORTH
Company Secretary 2007-07-16
ANDREW JOHN BOLTON
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK HAMILTON
Company Secretary 2003-06-09 2007-07-16
ANDREW JOHN BOLTON
Company Secretary 1992-05-28 2003-06-09
WILLIAM RAYMOND ROYLE
Director 1990-12-31 2002-12-05
MICHAEL PETER MIGHALL
Company Secretary 1990-12-31 1992-04-03
MICHAEL PETER MIGHALL
Director 1990-12-31 1992-04-03

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
2015-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014
2014-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2013
2013-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2011
2013-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM BRAMPTON HOUSE 1B LADYTHORN CRESCENT BRAMHALL STOCKPORT CHESHIRE SK7 2HB
2010-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2010-12-104.70DECLARATION OF SOLVENCY
2010-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01LATEST SOC01/02/10 STATEMENT OF CAPITAL;GBP 13500
2010-02-01AR0131/12/09 FULL LIST
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM BRANPTON HOUSE 1B LADYTHORN CRESCENT BRAMHALL STOCKPORT CHESHIRE SK7 2HB
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOLTON / 03/01/2010
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM WELLINGTON WORKS WELLINGTON ROAD ASHTON-UNDER-LYNE LANCS OL6 7EF
2009-02-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-18288bSECRETARY RESIGNED
2007-08-18288aNEW SECRETARY APPOINTED
2007-07-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-02-21363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-22169£ IC 15000/13500 26/03/04 £ SR 1500@1=1500
2004-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-14288bSECRETARY RESIGNED
2003-07-14288aNEW SECRETARY APPOINTED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-31288bDIRECTOR RESIGNED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to A.L. STARKIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-03
Fines / Sanctions
No fines or sanctions have been issued against A.L. STARKIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-04-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-10 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
MORTGAGE DEBENTURE 1984-10-10 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
FIXED CHARGE 1983-10-20 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
MORTGAGE DEBENTURE 1982-03-08 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
Intangible Assets
Patents
We have not found any records of A.L. STARKIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.L. STARKIE LIMITED
Trademarks
We have not found any records of A.L. STARKIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.L. STARKIE LIMITED. 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 (2811 - Manufacture metal structures & parts) as A.L. STARKIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.L. STARKIE 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 partyA.L. STARKIE LIMITEDEvent Date2015-07-30
Notice is hereby given that a final general meeting of the above named Company will be held at 10.00 am on 2 September 2015. The meeting will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 1 September 2015. Date of Appointment: 2 December 2010 Office Holder details: Sarah Helen Bell, (IP No. 9406) and Steven Muncaster, (IP No. 9446) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.L. STARKIE 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 A.L. STARKIE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3