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

ALVESTON PLACE PROPERTIES LIMITED

LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
03493154
Private Limited Company
Liquidation

Company Overview

About Alveston Place Properties Ltd
ALVESTON PLACE PROPERTIES LIMITED was founded on 1998-01-15 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Alveston Place Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALVESTON PLACE PROPERTIES LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE
ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in CV32
 
Filing Information
Company Number 03493154
Company ID Number 03493154
Date formed 1998-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857270994  
Last Datalog update: 2019-12-09 12:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVESTON PLACE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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.
Companies with same name ALVESTON PLACE PROPERTIES LIMITED
The following companies were found which have the same name as ALVESTON PLACE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALVESTON PLACE PROPERTIES LIMITED Unknown

Company Officers of ALVESTON PLACE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BETTY BARBARA FOSTER
Company Secretary 1998-01-15
GRAHAM JEFFREY FOSTER
Director 2000-05-24
JEFFREY GRAHAM FOSTER
Director 1998-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-01-15 1998-01-15
WATERLOW NOMINEES LIMITED
Nominated Director 1998-01-15 1998-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BETTY BARBARA FOSTER MILES OF TILES IMPORTS LIMITED Company Secretary 1999-12-23 CURRENT 1999-12-23 Active
BETTY BARBARA FOSTER SPA CERAMICS LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2015-11-24
BETTY BARBARA FOSTER 'MILES OF TILES' LIMITED Company Secretary 1995-04-01 CURRENT 1987-12-29 Dissolved 2017-05-21
GRAHAM JEFFREY FOSTER TILE TRADERS (MIDLANDS) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
GRAHAM JEFFREY FOSTER HARBURY RUGBY FOOTBALL CLUB Director 2010-05-07 CURRENT 2010-05-07 Active
GRAHAM JEFFREY FOSTER TILE TRADERS LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2014-08-05
GRAHAM JEFFREY FOSTER MILES OF TILES IMPORTS LIMITED Director 1999-12-23 CURRENT 1999-12-23 Active
GRAHAM JEFFREY FOSTER SPA CERAMICS LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2015-11-24
GRAHAM JEFFREY FOSTER 'MILES OF TILES' LIMITED Director 1992-07-14 CURRENT 1987-12-29 Dissolved 2017-05-21

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
2023-10-11Voluntary liquidation Statement of receipts and payments to 2023-08-21
2022-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-21
2021-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-21
2021-01-28LIQ06Voluntary liquidation. Resignation of liquidator
2020-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-21
2019-09-27LIQ01Voluntary liquidation declaration of solvency
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
2019-09-10600Appointment of a voluntary liquidator
2019-09-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-22
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034931540008
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA01Previous accounting period extended from 30/06/18 TO 31/07/18
2019-03-21AA01Previous accounting period extended from 30/06/18 TO 31/07/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06AA01Previous accounting period shortened from 31/01/18 TO 30/06/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034931540005
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034931540004
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034931540006
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034931540008
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034931540007
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034931540006
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034931540005
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034931540004
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-19AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0104/01/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-17AR0104/01/12 FULL LIST
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-27AR0104/01/11 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM FOSTER / 14/07/2010
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / BETTY BARBARA FOSTER / 09/05/2010
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEFFREY FOSTER / 09/05/2010
2010-06-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0104/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM FOSTER / 03/10/2009
2009-12-14SH0120/10/09 STATEMENT OF CAPITAL GBP 1000
2009-06-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM C/O THE GRAHAM FULFORD P/SHIP 61 BEDFORD STREET, LEAMINGTON SPA WARWICKSHIRE CV32 5DN
2008-04-28363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-27363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-05363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-27363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-03-27288aNEW DIRECTOR APPOINTED
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-30288aNEW DIRECTOR APPOINTED
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-02-24288bSECRETARY RESIGNED
1998-02-24288bDIRECTOR RESIGNED
1998-02-24288aNEW SECRETARY APPOINTED
1998-02-24288aNEW DIRECTOR APPOINTED
1998-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALVESTON PLACE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-09-02
Appointment of Liquidators2019-09-02
Fines / Sanctions
No fines or sanctions have been issued against ALVESTON PLACE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-11-21 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-02-23 Satisfied AURA FINANCE LIMITED
2015-07-30 Satisfied ALDERMORE BANK PLC
2015-07-30 Satisfied ALDERMORE BANK PLC
MORTGAGE DEED 2002-09-19 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1999-01-22 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 199,869
Creditors Due After One Year 2012-01-31 £ 368,231
Creditors Due Within One Year 2013-01-31 £ 46,253
Creditors Due Within One Year 2012-01-31 £ 55,973

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2017-06-30
Annual Accounts
2018-07-31

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 ALVESTON PLACE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 3,621
Cash Bank In Hand 2012-01-31 £ 5,385
Current Assets 2013-01-31 £ 5,927
Current Assets 2012-01-31 £ 6,306
Debtors 2013-01-31 £ 2,306
Secured Debts 2013-01-31 £ 224,187
Secured Debts 2012-01-31 £ 331,342
Shareholder Funds 2013-01-31 £ 1,109,805
Shareholder Funds 2012-01-31 £ 1,093,290
Tangible Fixed Assets 2013-01-31 £ 1,350,000
Tangible Fixed Assets 2012-01-31 £ 1,511,188

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALVESTON PLACE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALVESTON PLACE PROPERTIES LIMITED
Trademarks
We have not found any records of ALVESTON PLACE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVESTON PLACE PROPERTIES 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 (41100 - Development of building projects) as ALVESTON PLACE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALVESTON PLACE PROPERTIES 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 TypeResolutions for Winding-up
Defending partyALVESTON PLACE PROPERTIES LIMITEDEvent Date2019-08-22
Notice is hereby given that the following resolutions were passed on 22 August 2019 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be and is hereby wound up voluntarily and that Steve Markey (IP No. 14912 ) and Stuart Robb (IP No. 19450 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. Further details contact: The Joint Liquidators, Tel: 0161 413 0930 . Alternative contact: Sidhra Qadoos. Ag JG51926
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALVESTON PLACE PROPERTIES LIMITEDEvent Date2019-08-22
Steve Markey (IP No. 14912 ) and Stuart Robb (IP No. 19450 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA : Ag JG51926
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALVESTON PLACE PROPERTIES 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 ALVESTON PLACE PROPERTIES 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.