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

ALDERDALE FIXING SYSTEMS LIMITED

BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
01807429
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Alderdale Fixing Systems Ltd
ALDERDALE FIXING SYSTEMS LIMITED was founded on 1984-04-10 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Alderdale Fixing Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALDERDALE FIXING SYSTEMS LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in B62
 
Telephone0121 561 5500
 
Filing Information
Company Number 01807429
Company ID Number 01807429
Date formed 1984-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2014
Account next due 31/12/2016
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB409381548  
Last Datalog update: 2019-12-09 13:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERDALE FIXING SYSTEMS LIMITED
The accountancy firm based at this address is MUCH LARDEN 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 ALDERDALE FIXING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE JANICE POWELL
Company Secretary 1991-01-22
CAROLE JANICE POWELL
Director 1991-01-22
ROBERT WILLIAM POWELL
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLIAM POWELL
Director 1991-01-22 2012-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JANICE POWELL MAINTHEME LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-17 Dissolved 2018-05-15
CAROLE JANICE POWELL SEATING 2000 LIMITED Company Secretary 2000-05-01 CURRENT 1999-03-24 Liquidation
CAROLE JANICE POWELL COMMERCIAL UNIT LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Dissolved 2017-08-08
CAROLE JANICE POWELL FIXING TECHNOLOGY LIMITED Company Secretary 1995-06-20 CURRENT 1995-05-18 Dissolved 2017-10-24
CAROLE JANICE POWELL UNIVERSAL FIXINGS LIMITED Company Secretary 1992-08-18 CURRENT 1990-02-20 In Administration/Administrative Receiver
CAROLE JANICE POWELL TUBESTYLE PRODUCTS LIMITED Company Secretary 1992-01-22 CURRENT 1986-11-10 Dissolved 2018-05-15
CAROLE JANICE POWELL CWP HOLDINGS LIMITED Company Secretary 1991-01-22 CURRENT 1981-05-20 Liquidation
CAROLE JANICE POWELL ALDERDALE INSTALLATIONS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Liquidation
CAROLE JANICE POWELL MAINTHEME LIMITED Director 2002-01-23 CURRENT 2002-01-17 Dissolved 2018-05-15
CAROLE JANICE POWELL UNIVERSAL FIXINGS LIMITED Director 1992-08-18 CURRENT 1990-02-20 In Administration/Administrative Receiver
CAROLE JANICE POWELL TUBESTYLE PRODUCTS LIMITED Director 1992-01-22 CURRENT 1986-11-10 Dissolved 2018-05-15
CAROLE JANICE POWELL CWP HOLDINGS LIMITED Director 1991-01-22 CURRENT 1981-05-20 Liquidation
ROBERT WILLIAM POWELL ALDERDALE INSTALLATIONS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Liquidation
ROBERT WILLIAM POWELL BLUE SQUARE NEW JOHN STREET LIMITED Director 2015-10-12 CURRENT 2014-05-09 Active - Proposal to Strike off
ROBERT WILLIAM POWELL FIXING TECHNOLOGY LIMITED Director 2010-06-24 CURRENT 1995-05-18 Dissolved 2017-10-24
ROBERT WILLIAM POWELL CWP HOLDINGS LIMITED Director 2010-06-24 CURRENT 1981-05-20 Liquidation
ROBERT WILLIAM POWELL TUBESTYLE PRODUCTS LIMITED Director 2010-06-24 CURRENT 1986-11-10 Dissolved 2018-05-15
ROBERT WILLIAM POWELL MAINTHEME LIMITED Director 2010-06-24 CURRENT 2002-01-17 Dissolved 2018-05-15
ROBERT WILLIAM POWELL ALDERDALE HOLDINGS LIMITED Director 2010-06-24 CURRENT 2008-01-25 Active - Proposal to Strike off
ROBERT WILLIAM POWELL UNIVERSAL FIXINGS LIMITED Director 2010-06-24 CURRENT 1990-02-20 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL COMMERCIAL UNIT LIMITED Director 2010-04-26 CURRENT 1999-03-01 Dissolved 2017-08-08
ROBERT WILLIAM POWELL SEATING 2000 LIMITED Director 2010-02-19 CURRENT 1999-03-24 Liquidation

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
2019-10-24AM23Liquidation. Administration move to dissolve company
2019-10-24AM10Administrator's progress report
2019-06-03AM10Administrator's progress report
2018-11-30AM10Administrator's progress report
2018-11-05AM19liquidation-in-administration-extension-of-period
2018-05-29AM10Administrator's progress report
2017-12-05AM10Administrator's progress report
2017-11-03AM19liquidation-in-administration-extension-of-period
2017-05-22AM10Administrator's progress report
2016-12-19F2.18Notice of deemed approval of proposals
2016-12-012.17BStatement of administrator's proposal
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM New John Street Halesowen West Midlands B62 8HT
2016-11-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018074290003
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018074290002
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-01AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-01AR0120/01/15 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018074290002
2013-07-30ANNOTATIONClarification
2013-07-30RP04
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0120/01/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POWELL
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0120/01/12 ANNUAL RETURN FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-25AR0122/01/11 FULL LIST
2010-06-28AP01DIRECTOR APPOINTED MR ROBERT WILLIAM POWELL
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-02AR0122/01/10 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 07/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 07/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-12190LOCATION OF DEBENTURE REGISTER
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-07363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-03363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-18363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-31363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-11363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-12363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-25363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-28363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-07-13287REGISTERED OFFICE CHANGED ON 13/07/98 FROM: STOURVALE TRADING ESTATE, BANNERS LANE, HALESOWEN, WEST MIDLANDS B63 2AX
1998-02-09363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-23363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-05-12225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09
1996-05-09395PARTICULARS OF MORTGAGE/CHARGE
1996-05-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-23363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-22363sRETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS
1994-02-09363sRETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-05CERTNMCOMPANY NAME CHANGED ALDERDALE ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/01/94
1994-01-05CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/94
1993-02-02363sRETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to ALDERDALE FIXING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-11-22
Appointment of Administrators2016-11-07
Petitions to Wind Up (Companies)2016-10-18
Fines / Sanctions
No fines or sanctions have been issued against ALDERDALE FIXING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 1996-05-09 Outstanding C.W.P. HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 ALDERDALE FIXING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ALDERDALE FIXING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALDERDALE FIXING SYSTEMS LIMITED owns 1 domain names.

alderdale.co.uk  

Trademarks
We have not found any records of ALDERDALE FIXING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERDALE FIXING SYSTEMS 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 (25110 - Manufacture of metal structures and parts of structures) as ALDERDALE FIXING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALDERDALE FIXING SYSTEMS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALDERDALE FIXING SYSTEMS LIMITEDEvent Date2016-11-22
On 26 October 2016, the above-named Company entered administration. I, Robert William Powell of New John Street, Halesowen, West Midlands, B62 8HT was a Director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216 (3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Alderdale Installations.
 
Initiating party Event TypeAppointment of Administrators
Defending partyALDERDALE FIXING SYSTEMS LIMITEDEvent Date2016-10-26
In the Birmingham District Registry High Court case number 8362 Paul Masters and Conrad Beighton (IP Nos 8262 and 9556 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB For further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. :
 
Initiating party STAINLESS BAND LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALDERDALE FIXING SYSTEMS LIMITEDEvent Date2016-09-14
SolicitorNelsons Solicitors Limited
In the Dudley County Court case number 58 A Petition to wind up the above-named company Registered company number 01807429 of New John Street, Halesowen, West Midlands, B62 8HT presented on 14 September 2016 by STAINLESS BAND LIMITED of 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY , claiming to be a creditor of the company, will be heard at Dudley County Court at 7 Hagley Road, Stourbridge, West Midlands DY8 1QL Date: 31 October 2016 Time: 1050 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDERDALE FIXING SYSTEMS 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 ALDERDALE FIXING SYSTEMS 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.