Company Information for ALEXANDER LAUREN ASSOCIATES LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEXANDER LAUREN ASSOCIATES LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS20 | |
Company Number | 03962305 | |
---|---|---|
Company ID Number | 03962305 | |
Date formed | 2000-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 03/04/2012 | |
Return next due | 01/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:46:33 |
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 |
---|---|---|
DEBRA MARIE ENGLAND |
||
DEBRA MARIE ENGLAND |
||
SIMON JOHN ENGLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANOVER SECRETARIES LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOURCARCHOICE LIMITED | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Dissolved 2016-08-23 | |
CARLEASINGUK.COM LIMITED | Company Secretary | 2000-04-17 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
ALEXANDER LAUREN LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
ALAIB LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Active | |
YOURCARCHOICE LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Dissolved 2016-08-23 | |
CARLEASINGUK.COM LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
ALEXANDER LAUREN LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
ALAIB LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Active | |
YOURCARCHOICE LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Dissolved 2016-08-23 | |
CARLEASINGUK.COM LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/14 FROM 3 Park Square Leeds West Yorkshire LS1 2NE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM 3 Park Square Leeds West Yorkshire LS1 2NE | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-25 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 03/05/12 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 03/04/09; full list of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/05/2008 to 30/11/2008 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/08/02 | |
RES04 | £ NC 100/1000 30/08/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/08/02--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 39 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: C G A ACCOUNTANCY(YORK)LIMITED 39 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-01-24 |
Notice of Intended Dividends | 2017-02-28 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
ALEXANDER LAUREN ASSOCIATES LIMITED owns 19 domain names.
motorbike-gap-insurance.co.uk motorhome-gap-insurance.co.uk funkyshades.co.uk alexanderlauren.co.uk carleasingeu.co.uk carleasinguk.co.uk ala.co.uk island-packet.co.uk islandpacket.co.uk motorfinanceuk.co.uk legendyachts.co.uk yourcar-choice.co.uk your-car-choice.co.uk your-carchoice.co.uk businessfinanceuk.co.uk businessinsuranceuk.co.uk fairline-phantom.co.uk fairlinesquadron.co.uk insurancequotesuk.co.uk
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as ALEXANDER LAUREN ASSOCIATES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALEXANDER LAUREN ASSOCIATES LIMITED | Event Date | 2019-01-24 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALEXANDER LAUREN ASSOCIATES LIMITED | Event Date | 2012-09-26 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a Final Dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 20 March 2017 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 26 September 2012 . Further information about this case is available from Mark Chapman at the offices of Walsh Taylor on 0871 222 8308. Kate Elizabeth Breese , Liquidator | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALEXANDER LAUREN ASSOCIATES LIMITED | Event Date | 2010-01-05 |
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. |