Liquidation
Company Information for ALMONDFIELD LIMITED
4C/O CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
04259915 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ALMONDFIELD LIMITED | |
| Legal Registered Office | |
| 4C/O CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in NW8 | |
| Company Number | 04259915 | |
|---|---|---|
| Company ID Number | 04259915 | |
| Date formed | 2001-07-26 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/07/2017 | |
| Account next due | 30/04/2019 | |
| Latest return | 26/07/2015 | |
| Return next due | 23/08/2016 | |
| Type of accounts |
| Last Datalog update: | 2019-04-04 10:32:35 |
| 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 | ||
|---|---|---|---|---|
![]() |
ALMONDFIELD ENTERPRISES LIMITED | 17, EARLSFORT TERRACE, DUBLIN 2. | Dissolved | Company formed on the 1990-03-23 |
| Officer | Role | Date Appointed |
|---|---|---|
LUCAN CLAUDIUS PENDRAGON GRAY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHRISTINE ELISABETH HILL |
Company Secretary | ||
REGINALD RITON DAVIS |
Director | ||
GEOFFREY ARTHUR MILNE |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| S DIGICOMS LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2017-10-24 | |
| SPARK DIGITAL MARKS LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2017-10-24 | |
| SPARK TOP LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
| SPARK DIGITAL EVENTS LTD | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
| FACTORY VIADUCT LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Dissolved 2018-06-19 | |
| MILLSTORM LIMITED | Director | 2015-01-22 | CURRENT | 2014-09-16 | Active | |
| CUSTARD FACTORY LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Dissolved 2018-01-16 | |
| DIGBETH VIADUCT LIMITED | Director | 2014-10-17 | CURRENT | 2000-01-21 | Active | |
| DIGBETH & JEWELLERY QUARTER REGENERATION COMPANY LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-23 | Active | |
| CFNX CAMPUS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-23 | Liquidation | |
| 22 CHESTERFORD GARDENS (MANAGEMENT COMPANY) LIMITED | Director | 2005-12-20 | CURRENT | 1987-02-25 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-28 | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ10 | Removal of liquidator by court order | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/07/18 FROM 88 Crawford Street London W1H 2EJ | |
| 600 | Appointment of a voluntary liquidator | |
| LRESSP | Resolutions passed:
| |
| LIQ01 | Voluntary liquidation declaration of solvency | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042599150002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042599150001 | |
| LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM02 | Termination of appointment of Christine Elisabeth Hill on 2015-05-14 | |
| LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
| AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 06/11/14 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD RITON DAVIS | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/11/14 FROM 13 Church Street London NW8 8DT | |
| AP01 | DIRECTOR APPOINTED MR LUCAN CLAUDIUS PENDRAGON GRAY | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042599150002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042599150001 | |
| LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
| AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
| AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 26/07/12 FULL LIST | |
| AA | 31/07/11 TOTAL EXEMPTION SMALL | |
| AR01 | 26/07/11 FULL LIST | |
| AA | 31/07/10 TOTAL EXEMPTION SMALL | |
| AR01 | 26/07/10 FULL LIST | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
| AA | 31/07/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
| AA | 31/07/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
| 363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: HOLDFAST HOUSE HOLDFAST UPTON UPON SEVERN WORCESTERSHIRE WR8 0RA | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
| 363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
| 363(288) | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to Creditors | 2018-07-10 |
| Appointment of Liquidators | 2018-07-10 |
| Resolutions for Winding-up | 2018-07-10 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
| Outstanding | NATIONAL WESTMINSTER BANK PLC |
| Creditors Due Within One Year | 2012-08-01 | £ 32,500 |
|---|---|---|
| Creditors Due Within One Year | 2011-08-01 | £ 32,500 |
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 ALMONDFIELD LIMITED
| Called Up Share Capital | 2012-08-01 | £ 1 |
|---|---|---|
| Called Up Share Capital | 2011-08-01 | £ 1 |
| Current Assets | 2012-08-01 | £ 1 |
| Current Assets | 2011-08-01 | £ 1 |
| Debtors | 2012-08-01 | £ 1 |
| Debtors | 2011-08-01 | £ 1 |
| Fixed Assets | 2012-08-01 | £ 32,500 |
| Fixed Assets | 2011-08-01 | £ 32,500 |
| Shareholder Funds | 2012-08-01 | £ 1 |
| Shareholder Funds | 2011-08-01 | £ 1 |
| Tangible Fixed Assets | 2012-08-01 | £ 32,500 |
| Tangible Fixed Assets | 2011-08-01 | £ 32,500 |
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 ALMONDFIELD LIMITED are:
| Initiating party | Event Type | Notices to | |
|---|---|---|---|
| Defending party | ALMONDFIELD LIMITED | Event Date | 2018-07-10 |
| Initiating party | Event Type | Appointmen | |
| Defending party | ALMONDFIELD LIMITED | Event Date | 2018-07-10 |
| Name of Company: ALMONDFIELD LIMITED Company Number: 04259915 Nature of Business: Dormant Registered office: 88-90 Crawford Street, London, W1H 2EJ Type of Liquidation: Members Date of Appointment: 29… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | ALMONDFIELD LIMITED | Event Date | 2018-07-10 |
| 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. |