Dissolved
Dissolved 2018-02-10
Company Information for ALFRED TERRY LIMITED
LONDON, WC1R,
|
Company Registration Number
03365815
Private Limited Company
Dissolved Dissolved 2018-02-10 |
Company Name | ||
---|---|---|
ALFRED TERRY LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03365815 | |
---|---|---|
Date formed | 1997-04-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2018-02-10 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
YOGESH JAIN |
||
NISHIT DINESH MEHTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL BURROW |
Director | ||
NICHOLAS SPENCER KASLER |
Director | ||
ROBERT JOHN COOPER |
Company Secretary | ||
ROBERT JOHN COOPER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM RECO HOUSE 928 HIGH ROAD NORTH FINCHLEY LONDON N12 9RW UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/04/13 STATEMENT OF CAPITAL;GBP 458000 | |
AR01 | 30/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YOGESH JAIN / 25/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NISHIT DINESH MEHTA / 25/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O C/O LOUIS SSEKKONO SOLICITORS 14-15 CRAVEN STREET LONDON WC2N 5AD UNITED KINGDOM | |
RES15 | CHANGE OF NAME 28/06/2012 | |
CERTNM | COMPANY NAME CHANGED ALFRED TERRY HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/12 | |
SH01 | 12/06/12 STATEMENT OF CAPITAL GBP 458000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/04/12 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 20/04/2012 | |
AP01 | DIRECTOR APPOINTED MR NISHIT DINESH MEHTA | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KASLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURROW | |
AP01 | DIRECTOR APPOINTED YOGESH JAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM RECO HOUSE 928 HIGH ROAD FINCHLEY LONDON N12 9RW | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT COOPER | |
SH06 | 07/07/11 STATEMENT OF CAPITAL GBP 8000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER | |
AR01 | 30/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 30/04/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 | |
169 | GBP IC 10000/9100 27/07/09 GBP SR 900@1=900 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 | |
363s | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2013-11-15 |
Appointment of Liquidators | 2013-11-15 |
Notices to Creditors | 2013-11-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | J W GOLD & SONS 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 ALFRED TERRY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALFRED TERRY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALFRED TERRY LIMITED | Event Date | 2013-11-12 |
Asher Miller (IP No 9251) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above-named Company on 8 November 2013 by resolution of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 10 December 2013 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Robert Cook may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALFRED TERRY LIMITED | Event Date | 2013-11-08 |
Asher Miller , of David Rubin & Partners LLP , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Asher Miller or alternatively Robert Cook may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALFRED TERRY LIMITED | Event Date | |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 08 November 2013 the following Special Resolution was duly passed:- That the Company be wound up voluntarily and that Asher Miller , of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding up. If further information is required, Asher Miller or alternatively Robert Cook may be contacted on telephone number 020 7400 7900. Nishit Dinesh Mehta , Chairman : | |||
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. |