Liquidation
Company Information for ALDERLEY DESIGN AND BUILD LIMITED
BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
04441193
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALDERLEY DESIGN AND BUILD LIMITED | ||
Legal Registered Office | ||
BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04441193 | |
---|---|---|
Company ID Number | 04441193 | |
Date formed | 2002-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 17/05/2011 | |
Return next due | 14/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:22:30 |
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 |
---|---|---|
SALIM MAHMUD KHAN |
||
SALIM MAHMUD KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN KHAN |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEFIELD PROPERTY INVESTMENTS LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Dissolved 2017-06-20 | |
ALDERLEY LODGE MANAGEMENT COMPANY LIMITED | Director | 2007-08-09 | CURRENT | 2006-10-06 | Active | |
CASTLEFIELD PROPERTY INVESTMENTS LIMITED | Director | 2006-04-27 | CURRENT | 2002-05-17 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM SUITE 2 AUS BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR SALIM MAHMUD KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN KHAN / 12/03/2012 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 25/05/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 06/06/11 STATEMENT OF CAPITAL;GBP 200002 | |
AR01 | 17/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN KHAN / 24/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SALIM MAHMUD KHAN / 17/05/2011 | |
AR01 | 17/05/10 FULL LIST | |
SH01 | 02/06/10 STATEMENT OF CAPITAL GBP 200002 | |
SH01 | 19/04/10 STATEMENT OF CAPITAL GBP 150002 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED VISUALSTYLE (NW) LIMITED CERTIFICATE ISSUED ON 22/07/09 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN KHAN / 16/05/2009 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: MOORFIELD FARM HALL MOSS LANE WOODFORD STOCKPORT SK7 1PH | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 17/05/02--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.14 | 92 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7032 - Manage real estate, fee or contract
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as ALDERLEY DESIGN AND BUILD 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. |