Company Information for ALLIANCE & MUTUAL (2000) LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
04029665
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLIANCE & MUTUAL (2000) LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in N3 | |
Company Number | 04029665 | |
---|---|---|
Company ID Number | 04029665 | |
Date formed | 2000-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 23/06/2017 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:37:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA SUSAN RAVEN |
||
MELANIE JANE BOBBE |
||
DAVID WARWICKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY PAUL BOBBE |
Director | ||
GARY PAUL BOBBE |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD | Company Secretary | 2003-03-25 | CURRENT | 2003-03-21 | Dissolved 2018-08-07 | |
ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD | Company Secretary | 2000-01-12 | CURRENT | 1998-03-12 | Liquidation | |
CLUMPY LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-04 | Active | |
MJB PROPERTIES ONE LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
MJB PROPERTIES TWO LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
STREETVIEW PROPERTIES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Dissolved 2017-04-25 | |
LOCALVIEW PROPERTIES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Dissolved 2017-04-25 | |
URBANQUEST PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
LAKESTER PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
COUNTRYCORP PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
CITYCORNER PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
CITYWIDE LAND LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2017-04-25 | |
UK ROOM (GB) LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
PLUSHLAND LIMITED | Director | 2009-05-04 | CURRENT | 2002-06-20 | Liquidation | |
PRIMENOTE LIMITED | Director | 2009-05-04 | CURRENT | 2001-02-06 | Liquidation | |
MEGAPLACE LIMITED | Director | 2009-05-04 | CURRENT | 1999-12-10 | Liquidation | |
ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED | Director | 2009-05-04 | CURRENT | 2002-02-26 | Liquidation | |
ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD | Director | 2004-03-30 | CURRENT | 1998-03-12 | Liquidation | |
CHASECAST DEVELOPMENTS LIMITED | Director | 1999-03-31 | CURRENT | 1997-02-13 | Active | |
MARYLEBONE FINANCE LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
MARYLEBONE SQUARE PROPERTY GROUP LTD | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
CENTRAL PROPERTY ROOMS LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
MARYLEBONE SQUARE HOLDINGS LTD | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
MARYLEBONE INDUSTRIAL LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
MARYLEBONE COMMERCIAL PROPERTIES LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
STREETVIEW PROPERTIES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Dissolved 2017-04-25 | |
LOCALVIEW PROPERTIES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Dissolved 2017-04-25 | |
URBANQUEST PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
LAKESTER PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
COUNTRYCORP PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
CITYCORNER PROPERTIES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-04-25 | |
COUNTRYVALE PROPERTIES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2017-04-25 | |
MARYLEBONE LAND LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
PLUSHLAND LIMITED | Director | 2014-05-08 | CURRENT | 2002-06-20 | Liquidation | |
MEGAPLACE LIMITED | Director | 2014-05-08 | CURRENT | 1999-12-10 | Liquidation | |
PRIMENOTE LIMITED | Director | 2014-05-01 | CURRENT | 2001-02-06 | Liquidation | |
TRADESTORMER LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Dissolved 2013-12-31 | |
NOWSTART LIMITED | Director | 2008-10-07 | CURRENT | 2004-03-30 | Dissolved 2013-12-17 | |
ALLIANCE AND MUTUAL PUBS LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-07 | Dissolved 2013-12-17 | |
ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED | Director | 2002-03-07 | CURRENT | 2002-02-26 | Liquidation | |
ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD | Director | 1998-03-12 | CURRENT | 1998-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Aston House Cornwall Avenue Finchley London N3 1LF | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 24/09/14 TO 23/09/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 25/09/14 TO 24/09/14 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 26/09/13 TO 25/09/13 | |
AA | 02/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/09/12 TO 26/09/12 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Melanie Bobbe on 2012-08-03 | |
AA01 | PREVSHO FROM 28/09/2012 TO 27/09/2012 | |
MISC | SECTION 519 | |
AA01 | PREVEXT FROM 29/03/2012 TO 28/09/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BOBBE / 03/08/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11 | |
AA01 | PREVSHO FROM 30/03/2011 TO 29/03/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 07/04/2011 | |
AR01 | 10/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BOBBE / 10/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 10/07/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARWICKER / 11/03/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MELANIE BOBBE | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY BOBBE | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/01 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S80A AUTH TO ALLOT SEC 01/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 | |
ELRES | S386 DISP APP AUDS 01/09/00 | |
ELRES | S369(4) SHT NOTICE MEET 01/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-28 |
Resolution | 2017-04-28 |
Notices to | 2017-04-28 |
Proposal to Strike Off | 2012-11-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
CHARGE OVER RENT ACCOUNT | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEED OF RENTAL ASSIGNMENT | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2012-10-02 | £ 1,368,576 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 1,704,606 |
Creditors Due Within One Year | 2012-10-02 | £ 90,769 |
Creditors Due Within One Year | 2011-03-31 | £ 254,323 |
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 ALLIANCE & MUTUAL (2000) LIMITED
Cash Bank In Hand | 2012-10-02 | £ 8,473 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 17,468 |
Current Assets | 2012-10-02 | £ 1,880,284 |
Current Assets | 2011-03-31 | £ 2,164,689 |
Debtors | 2012-10-02 | £ 83,376 |
Debtors | 2011-03-31 | £ 70,674 |
Secured Debts | 2012-10-02 | £ 1,368,576 |
Secured Debts | 2011-03-31 | £ 1,704,606 |
Shareholder Funds | 2012-10-02 | £ 420,939 |
Shareholder Funds | 2011-03-31 | £ 205,760 |
Stocks Inventory | 2012-10-02 | £ 1,788,435 |
Stocks Inventory | 2011-03-31 | £ 2,076,547 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALLIANCE & MUTUAL (2000) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALLIANCE & MUTUAL (2000) LIMITED | Event Date | 2017-04-25 |
Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11953 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALLIANCE & MUTUAL (2000) LIMITED | Event Date | 2017-04-25 |
Pursuant to Sections 283 of the Companies Act 2006 , the following written resolutions were passed on 25 April 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed as Joint Liquidators for the purpose of such winding-up. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11953 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALLIANCE & MUTUAL (2000) LIMITED | Event Date | 2017-04-25 |
We, Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the above-named Company on 25 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 25 May 2017 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidators and if so required by notice in writing from the said Liquidators, personally or by their solicitors, to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11953 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIANCE & MUTUAL (2000) LIMITED | Event Date | 2012-11-06 |
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. |