Liquidation
Company Information for ALDESCO LIMITED
VALENTINE & CO, 5 STIRLING COURT STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
04223659
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALDESCO LIMITED | |
Legal Registered Office | |
VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in LU4 | |
Company Number | 04223659 | |
---|---|---|
Company ID Number | 04223659 | |
Date formed | 2001-05-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-05-25 | |
Return next due | 2017-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
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 | ||
---|---|---|---|---|
ALDESCO LIMITED | 48, FITZWILLIAM SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1995-12-05 | |
ALDESCO LTD CO | Arkansas | Unknown | ||
ALDESCO PTY LIMITED | Active | Company formed on the 2013-08-21 |
Officer | Role | Date Appointed |
---|---|---|
PER TORVALD THORWALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHARLES COOPER |
Company Secretary | ||
GOODWILLE CORPORATE SERVICES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
GCS CORPORATE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8FE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN COOPER | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PER TORVALD THORWALDSON / 20/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES COOPER / 20/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/14 FULL LIST | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PER TORVALD THORWALDSON / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES COOPER / 01/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN COOPER / 01/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 10 MARSDEN GREEN WELWYN GARDEN CITY HERTFORDSHIRE AL8 6YA | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 29 ABINGDON ROAD LONDON W8 6AH | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 25/05/01 | |
RES13 | 390A REMUNERATION AUDIT 25/05/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-23 |
Resolutions for Winding-up | 2016-12-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due After One Year | 2012-12-31 | £ 33,013 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 39,963 |
Creditors Due Within One Year | 2012-12-31 | £ 17,686 |
Creditors Due Within One Year | 2011-12-31 | £ 23,510 |
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 ALDESCO LIMITED
Cash Bank In Hand | 2012-12-31 | £ 35,549 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 34,822 |
Current Assets | 2012-12-31 | £ 38,077 |
Current Assets | 2011-12-31 | £ 35,808 |
Debtors | 2012-12-31 | £ 2,528 |
Shareholder Funds | 2012-12-31 | £ 207,378 |
Shareholder Funds | 2011-12-31 | £ 192,335 |
Tangible Fixed Assets | 2012-12-31 | £ 220,000 |
Tangible Fixed Assets | 2011-12-31 | £ 220,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALDESCO LIMITED are:
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. |