Company Information for ALL SORTS UK LIMITED
2ND FLOOR STRATUS HOUSE, EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
03534972
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALL SORTS UK LIMITED | |
Legal Registered Office | |
2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK EXETER EX1 3QS Other companies in BH15 | |
Company Number | 03534972 | |
---|---|---|
Company ID Number | 03534972 | |
Date formed | 1998-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB541601185 |
Last Datalog update: | 2024-01-05 05:44:33 |
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 |
---|---|---|
TIMOTHY PAUL BEECH |
||
TIMOTHY PAUL BEECH |
||
DAVID JAMES KIRKPATRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY VICTOR COX |
Director | ||
JAMES ALDHAM |
Director | ||
ANTON VICTOR COX |
Director | ||
MICHAEL JOHN MUNDAY |
Company Secretary | ||
LYNDA MARGARET ALDHAM |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARDY & SON RINGWOOD LIMITED | Company Secretary | 2001-11-27 | CURRENT | 1937-09-04 | Active | |
PARDY & SON (PRINTERS) LIMITED | Company Secretary | 2001-04-11 | CURRENT | 2001-01-30 | Active | |
PARDY & SON (PRINTERS) LIMITED | Director | 2001-04-11 | CURRENT | 2001-01-30 | Active | |
PARDY & SON RINGWOOD LIMITED | Director | 2001-04-11 | CURRENT | 1937-09-04 | Active | |
PARDY & SON (PRINTERS) LIMITED | Director | 2001-04-11 | CURRENT | 2001-01-30 | Active | |
PARDY & SON RINGWOOD LIMITED | Director | 1997-05-01 | CURRENT | 1937-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Timothy Paul Beech on 2020-10-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY PAUL BEECH on 2020-10-28 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES | |
PSC07 | CESSATION OF PARDY & SON (PRINTERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pardy Holdings Limited as a person with significant control on 2019-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 110100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICTOR COX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 110100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 110100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anton Victor Cox on 2016-02-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 110100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035349720006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 110100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:
| |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 110000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES ALDHAM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
123 | NC INC ALREADY ADJUSTED 17/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 11 LEIGHAM VALE ROAD BOURNEMOUTH BH6 3LR | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/20000 17/02/ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/03/03--------- £ SI 9998@1 | |
88(2)R | AD 01/03/03--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
Appointment of Liquidators | 2023-12-21 |
Resolutions for Winding-up | 2023-12-21 |
Meetings of Creditors | 2023-12-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
RENT DEPOSIT DEED | Outstanding | KENNETH LOVELL AND ANNE LOVELL | |
RENT DEPOSIT DEED | Outstanding | JONATHAN GILES SIBBETT | |
RENT DEPOSIT DEED | Outstanding | BLAND ADRIAN GREENWOOD AND DEIRDRE ELIZABETH BRUCE GREENWOOD, ROBIN CHARLES HOLMES AND SANDRAROGERS | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 ALL SORTS UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Dorset Council | |
|
|
Purbeck District Council | |
|
Postage |
Purbeck District Council | |
|
Postage |
East Dorset Council | |
|
|
East Dorset Council | |
|
|
East Dorset Council | |
|
|
Dorset County Council | |
|
Printing |
Dorset County Council | |
|
Printing |
Dorset County Council | |
|
Printing |
Dorset County Council | |
|
Printing |
Dorset County Council | |
|
Printing |
Dorset County Council | |
|
Printing |
Dorset County Council | |
|
Printing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85442000 | Coaxial cable and other coaxial electric conductors, insulated | |||
85442000 | Coaxial cable and other coaxial electric conductors, insulated | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
38249096 | ||||
49119900 | Printed matter, n.e.s. | |||
49111010 | Commercial catalogues |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |