Dissolved 2018-04-26
Company Information for ALEX CROFT LTD
LONDON, UNITED KINGDOM, W1G,
|
Company Registration Number
05244480
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | ||
---|---|---|
ALEX CROFT LTD | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 05244480 | |
---|---|---|
Date formed | 2004-09-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-14 23:05:14 |
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 | ||
---|---|---|---|---|
ALEX CROFT REALTY LLC | 7701 RIALTO BLVD APT 1412 AUSTIN TX 78735 | Active | Company formed on the 2017-01-10 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL POLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON RUTH GORDON-POLLARD |
Company Secretary | ||
ALISON RUTH GORDON-POLLARD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2015 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 27 OLD GLOUCESTER STREET OLD GLOUCESTER STREET LONDON WC1N 3XX UNITED KINGDOM | |
RES15 | CHANGE OF NAME 29/10/2014 | |
CERTNM | COMPANY NAME CHANGED TITANIUM FIRE LTD CERTIFICATE ISSUED ON 30/10/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON GORDON-POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON GORDON-POLLARD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052444800001 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM | |
AR01 | 28/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH GORDON-POLLARD / 28/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL POLLARD / 26/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH GORDON-POLLARD / 26/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON RUTH GORDON-POLLARD / 13/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL POLLARD / 13/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH GORDON-POLLARD / 13/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 2 DEVONHURST PLACE, HEATHFIELD TERRACE, LONDON, W4 4JD | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL POLLARD / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH GORDON-POLLARD / 01/12/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 28/09/09 FULL LIST | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON GORDON-POLLARD / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POLLARD / 01/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 6 FAIRFAX PLACE, LONDON, W14 8HN | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: NO. 20 /546, CHISWICK HIGH ROAD, LONDON, W4 4JD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE GATEHOUSE, DEVONHURST PLACE, HEATHFIELD, TERRACE, LONDON, W4 4JD | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 32 REGENCY HOUSE, 36-38 WHITWORTH STREET, MANCHESTER, M1 3NR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 7TH FLOOR, QUAY HOUSE QUAY STREET, MANCHESTER, M3 3JB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-15 |
Appointment of Liquidators | 2014-12-15 |
Notices to Creditors | 2014-12-15 |
Meetings of Creditors | 2014-11-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 354,233 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 101,362 |
Provisions For Liabilities Charges | 2012-12-31 | £ 12,101 |
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 ALEX CROFT LTD
Cash Bank In Hand | 2011-12-31 | £ 49,630 |
---|---|---|
Current Assets | 2012-12-31 | £ 257,682 |
Current Assets | 2011-12-31 | £ 170,784 |
Debtors | 2012-12-31 | £ 237,235 |
Debtors | 2011-12-31 | £ 110,495 |
Shareholder Funds | 2011-12-31 | £ 95,095 |
Tangible Fixed Assets | 2012-12-31 | £ 102,295 |
Tangible Fixed Assets | 2011-12-31 | £ 25,673 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALEX CROFT LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALEX CROFT LTD | Event Date | 2014-12-08 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 8 December 2014 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH and Vincent John Green of CCW Recovery Solutions LLP , 4 Mount Ephralm Road, Tunbridge Wells, Kent TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH was appointed as sole Liquidator by the creditors. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Christine Vaines , christinevaines@insolveplus.com , 020 7495 2348 . Stephen Pollard - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALEX CROFT LTD | Event Date | 2014-12-08 |
Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Christine Vaines, christinevaines@insolveplus.com , 020 7495 2348 . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALEX CROFT LTD | Event Date | 2014-12-08 |
Any other name: TITANIUM FIRE LTD In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 8 December 2014 I was appointed Liquidator of Alex Croft Ltd t/a Titanium Fire by resolutions of Members and Creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 9 March 2015 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : Alternative contact: Christine Vaines , christinevaines@insolveplus.com . 020 7495 2348 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALEX CROFT LIMITED | Event Date | 2014-11-18 |
Any other name: Titanium Fire Limited 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 Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 8 December 2014 at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. Notice is also hereby given, pursuant to Section 98(2)(a) of the Insolvency Act 1986 that Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London W1G 0AH is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 02074952348 ) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Christine Vaines either by email at christinevaines@insolveplus.com or by telephone 02074952348 . | |||
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. |