Liquidation
Company Information for ALMA PROPERTY SERVICES LIMITED
BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALMA PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR Other companies in KT6 | |
Company Number | 05113542 | |
---|---|---|
Company ID Number | 05113542 | |
Date formed | 2004-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 27/04/2013 | |
Return next due | 25/05/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 09:33:20 |
Companies House |
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 |
---|---|---|
EAMONN PETER MULLINS |
||
EAMONN PETER MULLINS |
||
STEPHANIE MULLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/14 FROM Springfield Ditton Hill Long Ditton Surrey KT6 5EH | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up o... | |
LATEST SOC | 09/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MULLINS / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MULLINS / 27/04/2010 | |
363a | Return made up to 27/04/09; full list of members | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/04/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-06-21 |
Resolutions for Winding-up | 2014-11-17 |
Appointment of Liquidators | 2014-11-17 |
Meetings of Creditors | 2014-10-28 |
Petitions to Wind Up (Companies) | 2014-09-03 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
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 ALMA PROPERTY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ALMA PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALMA PROPERTY SERVICES LIMITED | Event Date | 2014-11-06 |
At a General Meeting of the above named company convened and held at Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 5EH on 06 November 2014 the following special resolution and ordinary resolution were duly passed: That it has been resolved by special resolution that the Company be wound up voluntarily and that Louise Brittain , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , (IP No. 009000) be and is hereby appointed Liquidator of the Company for the purposes of the winding up. Further details contact: Kelly Jones at Kelly.jones@wilkinskennedy.com or on 0207 403 1877. Eamonn Mullins , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALMA PROPERTY SERVICES LIMITED | Event Date | 2014-11-06 |
Louise Mary Brittain , of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Kelly Jones at Kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALMA PROPERTY SERVICES LIMITED | Event Date | 2014-11-06 |
Notice is hereby given I intend to declare a dividend to non-preferential creditors within a period of two months from the last date of proving. The distribution will be a first and final distribution. The last date for receiving proofs is 21 July 2017 . Proofs must be delivered by post to Bridge House, London Bridge, London, SE1 9QR, by fax to 020 7407 6972, by email to kelly.jones@wilkinskennedy.com Please note that, if you are sending forms by post, you must ensure that you have allowed sufficient time for the forms to be delievered to the address above by the times set out above. An email is treated as delivered at 9.00 am on the next business day after it was sent. I can confirm prescribed part funds of 25,996.76 have been ring-fenced for unsecured creditors. Date of Appointment: 6 November 2014 Office Holder Details: Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy LLP , Bridge House, London Bridge, London, SE1 9QR For more information please contact Kelly Jones at Kelly.jones@wilkinskennedy.com or on 020 7403 1877. Ag JF31045 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALMA PROPERTY SERVICES LIMITED | Event Date | 2014-10-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN , on 06 November 2014 , at 1.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy, together with a full statement of account at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 12 noon on 5 November 2014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at S P Ford & Co Limited , 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Forms of general and special proxies are available. Proxies to be used at the meeting must be lodged at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 12.00 noon on 5 November 2014. Name and address of Insolvency Practitioner calling the meeting: Steven Peter Ford, S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD (IP No. 9387). Further details contact: Email: steve@spford.co.uk, Tel: 01455 699737. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALMA PROPERTY SERVICES LIMITED | Event Date | 2014-07-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5288 A Petition to wind up the above-named Company, Registration Number 05113542, of Springfield, Ditton Hill, Long Ditton, Surrey, KT6 5EH, presented on 24 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | T J CLEANING CONSULTANTS LIMITED | Event Date | 2014-06-16 |
In the High Court Of Justice case number 003224 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALMA PROPERTY SERVICES LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2006-08-15 | |
(In Liquidation) Registered Office: 2 Ardgowan Square, Greenock PA16 8PP I, Henry R Paton, of Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA, was appointed Interim Liquidator of the above named company by Interlocutor at the Court of Session on 28 April 2006. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, notice is hereby given that the first meeting of creditors of the company will be held within Abercorn House, 79 Renfrew Road, Paisley PA3 4DA on 31 August 2006 at 12.00 noon for the purpose of choosing a Liquidator who may either be the Interim Liquidator or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the undernoted address prior to the Meeting. Voting may either be in person by the creditor, or by proxy. To be valid, the proxy must be lodged with me at the meeting or at the undernoted address prior to the meeting. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of Liquidation is 28 March 2006. Your attention is also drawn to rules 4.15-4.17 and 7 of the Insolvency (Scotland) Rules 1986. Henry R Paton, Interim Liquidator Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. 9 August 2006. | |||
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. |