Administrative Receiver
Company Information for ALLTEKS LIMITED
2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
04156063
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ALLTEKS LIMITED | |
Legal Registered Office | |
2/3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Other companies in ME14 | |
Company Number | 04156063 | |
---|---|---|
Company ID Number | 04156063 | |
Date formed | 2001-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:10:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLTEKS IT SERVICES LIMITED | Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS | Active - Proposal to Strike off | Company formed on the 2007-09-10 | |
ALLTEKS NEWCO LTD | Unit 3e Knight Road KNIGHT ROAD Rochester ME2 2LS | Active - Proposal to Strike off | Company formed on the 2020-12-16 |
Officer | Role | Date Appointed |
---|---|---|
OLUWATOYIN AROMIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN OAKLEY |
Company Secretary | ||
IAN MICHAEL BUTCHER |
Director | ||
STEVEN JOHN OAKLEY |
Director | ||
EMILY OAKLEY |
Company Secretary | ||
REGIT COMPANY SECRETARIES LIMITED |
Company Secretary | ||
REGIT COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLTEKS IT SERVICES LIMITED | Director | 2017-08-17 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
CONEHILL LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ | ||
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Liquidation statement of affairs AM02SOA | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE | ||
Statement of administrator's proposal | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD OBINNA IRO | |
PSC07 | CESSATION OF DONALD OBINNA IRO AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
Termination of appointment of Melanie Claire Griffiths on 2022-07-04 | ||
TM02 | Termination of appointment of Melanie Claire Griffiths on 2022-07-04 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Conehill Ltd as a person with significant control on 2021-12-07 | |
PSC07 | CESSATION OF OLUWATOYIN MICHAEL AROMIRE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041560630004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041560630003 | |
AA01 | Current accounting period extended from 30/04/21 TO 30/09/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD IRO | |
CH01 | Director's details changed for Mr Oluwatoyin Michael Aromire on 2021-01-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MELANIE CLAIRE GRIFFITHS on 2020-03-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Donald Obinna Iro on 2020-03-30 | |
AAMD | Amended account full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/20 FROM 24 Hollingworth Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Donald Obinna Iro on 2020-03-25 | |
AP03 | Appointment of Ms Melanie Claire Griffiths as company secretary on 2020-03-25 | |
AP01 | DIRECTOR APPOINTED MR DONALD OBINNA IRO | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES | |
TM02 | Termination of appointment of Steven John Oakley on 2017-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN OAKLEY | |
PSC07 | CESSATION OF STEVEN OAKLEY AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041560630002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUTCHER | |
PSC07 | CESSATION OF IAN BUTCHER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR OLUWATOYIN AROMIRE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWATOYIN AROMIRE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041560630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041560630002 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUTCHER / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 02/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 01/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 01/08/2012 | |
AR01 | 07/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BUTCHER / 26/02/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 19 HANSON DRIVE LOOSE MAIDSTONE KENT ME15 0AW | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 23/09/04--------- £ SI 18@1=18 £ IC 1/19 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 13 TURGIS CLOSE LANGLEY MAIDSTONE KENT ME17 3HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: C/O REGIT LIMITED 9 ABBEY SQUARE CHASTER CHESHIRE CH1 2HU | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 | 2023-03-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GROWTH STREET PROVISION LIMITED | ||
RENT DEPOSIT DEED | Outstanding | TURKEY MILL INVESTMENTS LIMITED |
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 ALLTEKS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Furniture and Fittings |
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 |
---|---|---|---|---|
84717020 | Central storage units for automatic data-processing machines | |||
84717020 | Central storage units for automatic data-processing machines |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALLTEKS LIMITED | Event Date | 2023-03-07 |
In the In the High Court of Justice Business and Property Courts of England and Wales (Insolvency and Companies List) Court Number: CR-2023-000780 ALLTEKS LIMITED (Company Number 04156063 ) Nature of… | |||
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. |