Company Information for ALTCOM 387 LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
05475209
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALTCOM 387 LIMITED | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in EC4M | |
Company Number | 05475209 | |
---|---|---|
Company ID Number | 05475209 | |
Date formed | 2005-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-11 16:57:32 |
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 | ||
---|---|---|---|---|
ALTCOM 387 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HALCO SECRETARIES LIMITED |
||
ANDROULLA ODYSSEOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ROUND |
Director | ||
DAVID JOHN ROUND |
Company Secretary | ||
STELLA MAXINE BALLARD |
Director | ||
DOWNS NOMINEES LIMITED |
Nominated Secretary | ||
REGENT ROAD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSAN HELMSLEY LIMITED | Company Secretary | 2008-12-01 | CURRENT | 2001-03-01 | Active | |
HOSTPAPA UK LIMITED | Company Secretary | 2008-09-26 | CURRENT | 2008-09-26 | Active | |
GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1933-03-16 | Active | |
HOLIDAY PARK HOLDINGS LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
THE TABB GROUP, EUROPE LTD | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Dissolved 2018-03-06 | |
CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off | |
ORION PHARMA (UK) LIMITED | Company Secretary | 2004-11-05 | CURRENT | 1988-07-27 | Active | |
LEMON LAND (ARBUTUS STREET) LIMITED | Company Secretary | 2001-07-04 | CURRENT | 2001-07-04 | Active | |
CYCLOPS WHARF RESIDENTS COMPANY LIMITED | Company Secretary | 2001-06-25 | CURRENT | 1987-06-04 | Active | |
PRAGMA WEALTH MANAGEMENT LTD. | Company Secretary | 2001-03-30 | CURRENT | 2001-03-30 | Active | |
CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED | Company Secretary | 1999-06-24 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
THE ERIC ANKER-PETERSEN CHARITY | Company Secretary | 1999-02-26 | CURRENT | 1997-02-21 | Dissolved 2017-08-15 | |
CHARLES RUSSELL SPEECHLYS NFL LIMITED | Company Secretary | 1998-09-08 | CURRENT | 1998-09-08 | Active - Proposal to Strike off | |
HALCO NOMINEES LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1990-05-21 | Active | |
LONAP LIMITED | Company Secretary | 1998-03-25 | CURRENT | 1998-03-25 | Active | |
68-70 ONSLOW GARDENS FREEHOLD LIMITED | Company Secretary | 1998-01-07 | CURRENT | 1996-03-15 | Active | |
90 ONSLOW GARDENS FREEHOLD LIMITED | Company Secretary | 1997-07-04 | CURRENT | 1996-03-15 | Active | |
ST.CLAIR DEVELOPMENTS LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1994-05-18 | Active | |
DOUBLE PROPERTIES LIMITED | Company Secretary | 1994-03-28 | CURRENT | 1991-09-17 | Active | |
BIOLAB SOLUTIONS LIMITED | Director | 2013-01-17 | CURRENT | 2004-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 37 Sun Street London EC2M 2PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM 5 Fleet Place London EC4M 7rd | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;EUR 19415134.72;GBP 2314 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Androulla Odysseos on 2015-12-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;EUR 19415134.72;GBP 2314 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;EUR 19415134.72;GBP 2314 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL EUR 19415134.72 | |
SH01 | 30/06/13 STATEMENT OF CAPITAL EUR 18414447.52 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
SH01 | 31/05/13 STATEMENT OF CAPITAL EUR 17913202.4 | |
SH01 | 11/02/13 STATEMENT OF CAPITAL EUR 17413760.32 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 03/09/12 STATEMENT OF CAPITAL EUR 15863145.92 03/09/12 STATEMENT OF CAPITAL GBP 2314 | |
AR01 | 31/05/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 2314 30/04/12 STATEMENT OF CAPITAL EUR 14862458.72 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 13/03/12 STATEMENT OF CAPITAL EUR 13362329.44 13/03/12 STATEMENT OF CAPITAL GBP 2314 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 31/05/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/02/11 STATEMENT OF CAPITAL EUR 12361642.24 07/02/11 STATEMENT OF CAPITAL GBP 2314 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 07/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 27/09/2010 | |
SH01 | 27/09/10 STATEMENT OF CAPITAL EUR 10017690.24 27/09/10 STATEMENT OF CAPITAL GBP 2314 | |
AR01 | 31/05/10 FULL LIST | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 1444746 16/03/10 STATEMENT OF CAPITAL EUR 7273463.36 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
SH01 | 29/09/09 STATEMENT OF CAPITAL GBP 2314 29/09/09 STATEMENT OF CAPITAL EUR 7273463.36 | |
MISC | FORM 123 RECEIVED TO INCREASE NOMINAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED | |
123 | NC INC ALREADY ADJUSTED 29/06/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | EUR NC 5073755/6074441.76 29/06/2009 | |
88(2) | AD 29/06/09 EUR SI 555@1803.04=1000687.2 EUR IC 5073754.56/6074441.76 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009 | |
SA | SHARE AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 26/03/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | EUR NC 4172234/5073754.56 26/03/2009 | |
88(2) | AD 26/03/09 EUR SI 465@1803.04=838413.6 EUR IC 4235340.96/5073754.56 | |
88(2) | AD 26/03/09 EUR SI 35@1803.04=63106.4 EUR IC 4172234.56/4235340.96 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: HOLLYVILLE LODGE HOLMFIRTH ROAD GREENFIELD OLDHAM LANCS OL3 7DR | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
88(2)O | AD 15/05/06--------- EUR SI 2314@1803.04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 15/05/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | EUR NC 0/4172234 | |
RES04 | £ NC 1000/2314 15/05/0 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-18 |
Notices to | 2017-09-18 |
Appointmen | 2017-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 ALTCOM 387 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALTCOM 387 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALTCOM 387 LIMITED | Event Date | 2017-09-04 |
Notice is hereby given that the following resolutions were passed on 4 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL is hereby appointed Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Tel: 020 7377 4370 or Email: ab@cmbukltd.co.uk. Alternative contact: Adam Boyle Ag MF60874 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALTCOM 387 LIMITED | Event Date | 2017-09-04 |
Notice is hereby given that the Creditors of the above named company are required, on or before 20 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 September 2017 Office Holder Details: Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL For further details contact: The Liquidator, Tel: 020 7377 4370 or Email: ab@cmbukltd.co.uk. Alternative contact: Adam Boyle Ag MF60874 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALTCOM 387 LIMITED | Event Date | 2017-09-04 |
Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL : Ag MF60874 | |||
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. |