Company Information for ALSEK LIMITED
PARKIN S BOOTH & CO, YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALSEK LIMITED | |
Legal Registered Office | |
PARKIN S BOOTH & CO YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in LL57 | |
Company Number | 02365103 | |
---|---|---|
Company ID Number | 02365103 | |
Date formed | 1989-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:24:01 |
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 | ||
---|---|---|---|---|
![]() |
ALSEK AIR SERVICE, INC. | 960 AIRPORT WAY YAKUTAT AK 99689 | Involuntarily Dissolved | Company formed on the 2002-03-26 |
![]() |
Alsek Capital Funding, LLC | Delaware | Unknown | |
![]() |
Alsek Fish, LLC | MUDDY CREEK YAKUTAT AK 99689 | Company formed on the 2005-03-04 | |
![]() |
ALSEK INCORPORATED | New Jersey | Unknown | |
ALSEK LIMITED | 12 UNDERWOOD ROAD LONDON E1 5AW | Active - Proposal to Strike off | Company formed on the 2021-02-03 | |
![]() |
ALSEK MORTGAGE CORPORATION | 390 11012 MACLEOD TRAIL SOUTH CALGARY ALBERTA T2J 6A5 | Active | Company formed on the 2013-10-22 |
![]() |
ALSEK PARTNERS LTD | British Columbia | Voluntary dissolved | |
![]() |
ALSEK RIVER GUIDE SERVICE, INC. | 935 HANGAR ACCESS ROAD YAKUTAT AK 99689 | Good Standing | Company formed on the 2012-01-30 |
![]() |
ALSEK RIVER LODGE, INC. | 935 HANGAR ACCESS ROAD YAKUTAT AK 99689 | Good Standing | Company formed on the 2012-01-30 |
![]() |
ALSEK SPRING & FAB. LTD | British Columbia | Dissolved | |
ALSEK, LLC | 2550 NW 26TH ST MIAMI FL 33142 | Active | Company formed on the 2020-10-12 | |
![]() |
Alseka Enterprises Inc. | 100-5819 2ND ST S.W CALGARY Alberta T2H 0H3 | Dissolved | Company formed on the 2003-03-20 |
ALSEKA REAL ESTATE INC | 444 BRICKELL AVENUE MIAMI FL 33131 | Active | Company formed on the 2018-09-07 | |
ALSEKASHOP LTD | 15099065 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active - Proposal to Strike off | Company formed on the 2023-08-28 | |
![]() |
ALSEKEH MEDIA INSTITUTION LLC | 908 AUDELIA RD STE 200 RICHARDSON TX 75081 | Active | Company formed on the 2023-01-18 |
Officer | Role | Date Appointed |
---|---|---|
GARETH WYN ROBERTS |
||
ELIZABETH ROBERTS |
||
GARETH WYN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GLYNNE ROBERTS |
Company Secretary | ||
JOHN GLYNNE ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CERTAIN PROMISE LIMITED | Company Secretary | 2000-11-07 | CURRENT | 1989-04-14 | Liquidation | |
CASTELL MON LIMITED | Company Secretary | 2000-11-07 | CURRENT | 1977-05-03 | Active | |
CERTAIN PROMISE LIMITED | Director | 1992-04-14 | CURRENT | 1989-04-14 | Liquidation | |
CASTELL MON LIMITED | Director | 1991-08-21 | CURRENT | 1977-05-03 | Active | |
CERTAIN PROMISE LIMITED | Director | 1992-04-14 | CURRENT | 1989-04-14 | Liquidation | |
CASTELL MON LIMITED | Director | 1991-08-21 | CURRENT | 1977-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 9 CHESTNUT COURT PARC MENAI BANGOR GWYNEDD LL57 4FH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 16/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 LLYS Y FEDWEN PARC MENAI BANGOR GWYNEDD LL57 4BL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 16/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 121 HIGH STREET BANGOR GWYNEDD LL57 1NT | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH ROBERTS / 11/08/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
169 | £ IC 99/66 15/12/00 £ SR 33@1=33 | |
SRES09 | 33 AT £ 1 15/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
SRES01 | ADOPT MEM AND ARTS 230389 |
Appointment of Liquidators | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Meetings of Creditors | 2016-02-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
Creditors Due Within One Year | 2013-09-30 | £ 57,068 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 56,323 |
Creditors Due Within One Year | 2012-09-30 | £ 56,323 |
Creditors Due Within One Year | 2011-09-30 | £ 65,047 |
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 ALSEK LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 2,124 |
Cash Bank In Hand | 2012-09-30 | £ 14,124 |
Cash Bank In Hand | 2012-09-30 | £ 14,124 |
Cash Bank In Hand | 2011-09-30 | £ 11,252 |
Current Assets | 2013-09-30 | £ 61,657 |
Current Assets | 2012-09-30 | £ 62,096 |
Current Assets | 2012-09-30 | £ 62,096 |
Current Assets | 2011-09-30 | £ 71,150 |
Debtors | 2013-09-30 | £ 59,533 |
Debtors | 2012-09-30 | £ 47,972 |
Debtors | 2012-09-30 | £ 47,972 |
Debtors | 2011-09-30 | £ 59,898 |
Shareholder Funds | 2013-09-30 | £ 4,589 |
Shareholder Funds | 2012-09-30 | £ 5,773 |
Shareholder Funds | 2012-09-30 | £ 5,773 |
Shareholder Funds | 2011-09-30 | £ 6,103 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ALSEK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALSEK LIMITED | Event Date | 2016-03-07 |
John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address as@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALSEK LIMITED | Event Date | 2016-03-07 |
Nature of Business: Provision of Bakery Staff The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at 9 Chestnut Court, Parc Menai, Bangor LL57 4FH at 11.45 am on 7 March 2016 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 G W Roberts , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALSEK LIMITED | Event Date | 2016-02-22 |
Nature of Business: Employment Agency Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at 9 Chestnut Court, Parc Menai, Bangor LL57 4FH on 7 March 2016 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG not later than 12 noon on 4 March 2016. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG (E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 ), is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. | |||
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. |