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

ALTUS SERVICES LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
04069908
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Altus Services Ltd
ALTUS SERVICES LIMITED was founded on 2000-09-12 and has its registered office in Salisbury. The organisation's status is listed as "In Administration
Administrative Receiver". Altus Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALTUS SERVICES LIMITED
 
Legal Registered Office
UNIT 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in OX29
 
Filing Information
Company Number 04069908
Company ID Number 04069908
Date formed 2000-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB750050769  
Last Datalog update: 2021-09-08 07:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTUS SERVICES 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 ALTUS SERVICES LIMITED
The following companies were found which have the same name as ALTUS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Altus Services, llc 509 N. Nevada Ave. #5 Colorado Springs CO 80903 Delinquent Company formed on the 2015-04-24
ALTUS SERVICES PRIVATE LIMITED S2 SRINILAYAM SARADHI STUDIO ROAD YELLAREDDY GUDA HYDERABAD Telangana 500073 ACTIVE Company formed on the 2007-09-20
ALTUS SERVICES PTE. LTD. MANDAI ESTATE Singapore 729908 Active Company formed on the 2013-03-13
ALTUS SERVICES LIMITED Unknown
ALTUS SERVICES INCORPORATED Tennessee Unknown
ALTUS SERVICES LLC Missouri Unknown
ALTUS SERVICES LLC 191 SUFFOLK AVE Richmond STATEN ISLAND NY 10314 Active Company formed on the 2021-01-04

Company Officers of ALTUS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL DOUGLAS SNEDKER
Company Secretary 2005-08-31
STEPHEN LESLIE FOGGETT
Director 2001-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MELINDA JANE LYDON
Director 2014-10-19 2017-02-20
SONIA MURPHY
Company Secretary 2001-09-20 2005-08-31
KAREN FOGGETT
Director 2000-09-12 2001-10-30
NEIL DOUGLAS SNEDKER
Company Secretary 2000-09-12 2001-09-20
QA REGISTRARS LIMITED
Nominated Secretary 2000-09-12 2000-09-12
QA NOMINEES LIMITED
Nominated Director 2000-09-12 2000-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DOUGLAS SNEDKER BIGGER PICTURE RECORDS LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-10-07
NEIL DOUGLAS SNEDKER BRADFORD R & D LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
NEIL DOUGLAS SNEDKER PEREGRINE LIMITED Company Secretary 2005-05-10 CURRENT 2002-09-20 Active - Proposal to Strike off
NEIL DOUGLAS SNEDKER POSHPADS LIMITED Company Secretary 2005-05-10 CURRENT 2002-10-18 Active
NEIL DOUGLAS SNEDKER RADCOT GROUNDWORKS LIMITED Company Secretary 2005-04-08 CURRENT 2005-04-08 Active
NEIL DOUGLAS SNEDKER ABOUTFACE HAIR & BEAUTY LTD Company Secretary 2003-09-01 CURRENT 2003-03-26 Active
NEIL DOUGLAS SNEDKER BRICKELL FARMS LIMITED Company Secretary 2001-10-28 CURRENT 1987-01-30 Active - Proposal to Strike off
NEIL DOUGLAS SNEDKER ALL DIRECTIONS LIMITED Company Secretary 2000-10-27 CURRENT 2000-09-15 Dissolved 2015-06-30
STEPHEN LESLIE FOGGETT THE CROCODILES OF THE WORLD FOUNDATION LIMITED Director 2013-08-08 CURRENT 2012-11-23 Active

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
2021-09-24GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-24AM10Administrator's progress report
2021-06-24AM23Liquidation. Administration move to dissolve company
2021-04-14AM10Administrator's progress report
2020-10-22AM10Administrator's progress report
2020-07-15AM19liquidation-in-administration-extension-of-period
2020-04-21AM10Administrator's progress report
2019-10-31AM03Statement of administrator's proposal
2019-10-31AM03Statement of administrator's proposal
2019-10-24AM06Notice of deemed approval of proposals
2019-10-24AM06Notice of deemed approval of proposals
2019-10-11AM02Liquidation statement of affairs AM02SOA
2019-10-11AM02Liquidation statement of affairs AM02SOA
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Angel House Hardwick Witney Oxfordshire OX29 7QE
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Angel House Hardwick Witney Oxfordshire OX29 7QE
2019-09-26AM01Appointment of an administrator
2019-09-26AM01Appointment of an administrator
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-11-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CH01Director's details changed for Mr Stephen Foggett on 2017-09-01
2017-09-21PSC04Change of details for Mr Stephen Foggett as a person with significant control on 2017-09-01
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA JANE LYDON
2017-01-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040699080002
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0112/09/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AP01DIRECTOR APPOINTED MRS MELINDA JANE LYDON
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-12AR0112/09/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0112/09/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0112/09/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0112/09/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AR0112/09/10 ANNUAL RETURN FULL LIST
2009-11-24AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT S2N KINGSTON BUSINESS PARK KINGSTON BAGPUIZE ABINGDON OXON OX13 5AS
2008-11-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-17363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-09-15363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-09-13363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-11-04363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/03
2003-10-08363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/02
2002-10-15363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: THE POST HOUSE BROAD STREET, UFFINGTON FARINGDON OXFORDSHIRE SN7 7RA
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW SECRETARY APPOINTED
2001-09-25288bSECRETARY RESIGNED
2001-08-07CERTNMCOMPANY NAME CHANGED THE COTSWOLD DESIGN COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 07/08/01
2000-11-01288bSECRETARY RESIGNED
2000-11-01288bDIRECTOR RESIGNED
2000-10-17288aNEW SECRETARY APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to ALTUS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2019-09-24
Appointmen2019-09-23
Fines / Sanctions
No fines or sanctions have been issued against ALTUS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-14 Outstanding BARCLAYS BANK PLC
DEED OF CHATTEL MORTGAGE 2002-03-02 Satisfied STATE SECURITIES PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 6,817
Creditors Due Within One Year 2012-09-01 £ 249,072
Creditors Due Within One Year 2011-09-01 £ 297,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 ALTUS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 6,112
Cash Bank In Hand 2011-09-01 £ 14,245
Current Assets 2012-09-01 £ 278,169
Current Assets 2011-09-01 £ 299,550
Debtors 2012-09-01 £ 35,498
Debtors 2011-09-01 £ 113,108
Fixed Assets 2012-09-01 £ 56,287
Fixed Assets 2011-09-01 £ 68,390
Shareholder Funds 2012-09-01 £ 85,384
Shareholder Funds 2011-09-01 £ 63,605
Stocks Inventory 2012-09-01 £ 236,559
Stocks Inventory 2011-09-01 £ 172,197
Tangible Fixed Assets 2012-09-01 £ 56,287
Tangible Fixed Assets 2011-09-01 £ 68,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTUS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTUS SERVICES LIMITED
Trademarks
We have not found any records of ALTUS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTUS SERVICES 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 (16230 - Manufacture of other builders' carpentry and joinery) as ALTUS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTUS SERVICES 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.
Import/Export of Goods
Goods imported/exported by ALTUS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2011-03-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2011-01-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2010-09-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2010-06-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2010-01-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALTUS SERVICES LIMITEDEvent Date2019-09-24
This notice is made in accordance with the requirements of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 (IR 2016) and Section 216 of the Insolvency Act 1986 (Act). References in this notice to rules and sections are, unless expressly provided otherwise, respectively references to rules of the IR 2016 and to sections of the Act. 1.On 19 September 2019 Altus Services Limited, whose registered office was situated at Angel House, Hardwick, Witney, Oxfordshire, OX29 7QE (the Company), entered into administration. 2.I, Stephen Foggett, of Shuttles Cottage, Chapel Road, South Leigh, Witney, OX29 6UP was a director of the Company on the day it entered administration. 3.I give notice that I intend to act in all or any of the ways specified in section 216(3) of the Act in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name(s): Tradezone Windows Ltd t/a Altus (or Altus Services) 4.I would not otherwise be permitted to act in all or any of the ways specified in section 216(3) of the Act in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the prohibited name(s) without leave of the court or the application of an exception created by the IR 2016. 5.A breach of the prohibition created by section 216 of the Act is a criminal offence. 6.Section 216(3) of the Act lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the IR 2016 (this includes the exceptions in Part 22 of the IR 2016). These activities are: a. acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; b. directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c. directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. 7.This notice is given under Rule 22.4 of the IR 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. 8.The purpose of giving this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the persons giving the notice are already directors of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyALTUS SERVICES LIMITEDEvent Date2019-09-19
In the High Court of Justice Business and Property Courts, Insolvency and Company List Names and Addresses of Administrators: Julie Anne Palmer (IP No. 8835 ) of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF and Stephen Mark Powell (IP No. 9561 ) of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ : Any person who requires further information may contact Elizabeth Gatehouse of Begbies Traynor (Central) LLP by email at elizabeth.gatehouse@begbies-traynor.com or by telephone on 01722 435190. Ag YG61299
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTUS SERVICES 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 ALTUS SERVICES 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.