Active - Proposal to Strike off
Company Information for A & L HARDWARE LTD
57A BROADWAY, LEIGH ON SEA, ESSEX, SS9 1PE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
A & L HARDWARE LTD | ||||
Legal Registered Office | ||||
57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE Other companies in SM1 | ||||
Previous Names | ||||
|
Company Number | 02079551 | |
---|---|---|
Company ID Number | 02079551 | |
Date formed | 1986-12-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB583326725 |
Last Datalog update: | 2021-03-07 06:40:31 |
Companies House |
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 |
---|---|---|
JOHN MCCARTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN HAINE |
Director | ||
LINDSAY MAY HAINE |
Company Secretary | ||
KEVIN LEONARD KNOCK |
Director | ||
PETER JOHN HAINE |
Company Secretary | ||
JOHN KENNETH ROSS MUNRO |
Director | ||
SALLY ANN MUNRO |
Director | ||
SALLY ANN MUNRO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEREFORD TOOL COMPANY LIMITED | Director | 2014-10-29 | CURRENT | 2009-12-01 | Active - Proposal to Strike off | |
BUCK AND RYAN LIMITED | Director | 2014-10-29 | CURRENT | 1938-02-26 | Active | |
GREENS GROUP HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 1990-02-07 | Active | |
GREEN DIY LIMITED | Director | 2014-07-28 | CURRENT | 2012-01-23 | Active | |
SPRINGS ETERNAL LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
MARSHALL & PARSONS LIMITED | Director | 2014-04-14 | CURRENT | 2009-08-21 | Liquidation | |
THE CAPITAL CLUB (UK) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
I LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/06/19 | |
RES15 | CHANGE OF COMPANY NAME 07/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM 1111 - 1115 London Road Leigh-on-Sea Essex SS9 3JL England | |
PSC02 | Notification of Advancing Ecommerce Limited as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF HEREFORD TOOL COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER HELEN ALLEN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 44300 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 44300 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MCCARTNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HAINE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Lindsay May Haine on 2014-04-14 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 44300 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KNOCK | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEONARD KNOCK / 10/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAINE / 22/06/2009 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 137/143 HIGH STREET SUTTON SURREY SM1 1JH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
169 | £ IC 58866/44300 01/10/97 £ SR 14566@1=14566 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/09/97 | |
363s | RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
SRES13 | PURCHASE OF SHARES 28/09/96 | |
363s | RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES13 | APPROVAL OF AGREEMENT 29/09/95 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HOLBORN LINKS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HILL SAMUEL & CO LIMITED |
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 A & L HARDWARE LTD
A & L HARDWARE LTD owns 1 domain names.
bnrcontrol.co.uk
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as A & L HARDWARE LTD are:
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. |