Liquidation
Company Information for ALLOYCREST LIMITED
68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
01688651
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLOYCREST LIMITED | |
Legal Registered Office | |
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE Other companies in SW3 | |
Company Number | 01688651 | |
---|---|---|
Company ID Number | 01688651 | |
Date formed | 1982-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:40:06 |
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 | ||
---|---|---|---|---|
ALLOYCREST LIMITED | Unknown | |||
ALLOYCRESTY LTD | 12069146: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2019-06-25 |
Officer | Role | Date Appointed |
---|---|---|
HASSAN MOUJAHID |
||
MUHAMMED HASSAN BAKHAT |
||
HASSAN MOUJAHID |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Y.N.D. VESTED LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 14 SUNBURY AVENUE LONDON NW7 3SJ ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA01 | PREVEXT FROM 31/12/2015 TO 31/03/2016 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 43 BROMPTON ROAD LONDON SW3 1DE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AR01 | 31/03/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN MOUJAHID / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED HASSAN BAKHAT / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363a | RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 14 SUNBURY AVENUE MILL HILL LONDON NW7 3SJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/88 FROM: 330 KILBURN HIGH ROAD LONDON NW6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 |
Notices to Creditors | 2017-10-13 |
Resolutions for Winding-up | 2017-10-13 |
Appointment of Liquidators | 2017-10-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 156,257 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 57,559 |
Creditors and other liabilities
|
|
|
|
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 ALLOYCREST LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 56,916 |
Current Assets | 2012-01-01 | £ 85,862 |
Debtors | 2012-01-01 | £ 21,688 |
Fixed Assets | 2012-01-01 | £ 935,631 |
Shareholder Funds | 2012-01-01 | £ 807,677 |
Stocks Inventory | 2012-01-01 | £ 7,258 |
Tangible Fixed Assets | 2012-01-01 | £ 935,631 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ALLOYCREST LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALLOYCREST LIMITED | Event Date | 2017-10-05 |
In accordance with Rule 4.106, we William Jeremy Jonathan Knight, IP No 2236 , email jknight@jeremyknight.co.uk and Simon Peter Edward Knight, IP No 11150 , email sknight@jeremyknight.co.uk, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, give notice that on 5 October 2017 we were appointed Joint Liquidators of Alloycrest Limited by resolution of members. Notice is hereby give that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 16 November 2017 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidators of the said company, and, if so required by notice in writing from them, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information about the liquidation is available from Mr Farhan Syed at the offices of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex, BN1 1AE, telephone 01273 203654, email jknight@jeremyknight.co.uk. NOTE: This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALLOYCREST LIMITED | Event Date | 2017-10-05 |
Company Limited by Shares SPECIAL RESOLUTION (Pursuant to section 30(1) of the Companies Act 2006 and sections 84 and 100 of the Insolvency Act 1986) At a General Meeting of the members of the above-named Company duly convened and held on 5 October 2017 at Jeremy Knight & Co LLP of 68 Ship Street, Brighton, East Sussex BN1 1AE the following resolutions were duly passed: 1. AS A SPECIAL RESOLUTION: that the Company be wound up voluntarily; 2. AS AN ORDINARY RESOLUTION that William Jeremy Jonathan Knight and Simon Peter Edward Knight both of Jeremy Knight & Co LLP of 68 Ship Street Brighton BN1 1AE be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone; 3. AS A SPECIAL RESOLUTION: that the joint liquidators be authorised to divide all or such part of the assets of the Company in specie amongst the members of the Company. Further information about the liquidation is available from Mr Farhan Syed at the offices of Je remy Knight & Co LLP , 68 Ship Street, Brighton BN1 1AE , Telephone 01273 203654 , email jknight@jeremyknight.co.uk William Jeremy Jonathan Knight , Joint Liquidator (IP number 2236 ) Simon Peter Edward Knight , Joint Liquidator (IP number 11150 ) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLOYCREST LIMITED | Event Date | 2017-10-05 |
Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE : | |||
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. |