Company Information for ALLIANCE ELECTRICAL CONTRACTORS LIMITED
2ND FLOOR, 3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
|
Company Registration Number
06018126
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLIANCE ELECTRICAL CONTRACTORS LIMITED | |
Legal Registered Office | |
2ND FLOOR 3 FIELD COURT GRAYS INN LONDON WC1R 5EF Other companies in BH11 | |
Company Number | 06018126 | |
---|---|---|
Company ID Number | 06018126 | |
Date formed | 2006-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:40:06 |
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 | ||
---|---|---|---|---|
ALLIANCE ELECTRICAL CONTRACTORS LLC | Delaware | Unknown | ||
ALLIANCE ELECTRICAL CONTRACTORS LLC | Georgia | Unknown | ||
ALLIANCE ELECTRICAL CONTRACTORS INC | Georgia | Unknown | ||
ALLIANCE ELECTRICAL CONTRACTORS LLC | North Carolina | Unknown | ||
ALLIANCE ELECTRICAL CONTRACTORS LLC | New Jersey | Unknown | ||
Alliance Electrical Contractors LLC | Connecticut | Unknown | ||
ALLIANCE ELECTRICAL CONTRACTORS INC | Georgia | Unknown | ||
ALLIANCE ELECTRICAL CONTRACTORS LLC | Tennessee | Unknown | ||
ALLIANCE ELECTRICAL CONTRACTORS L.L.C | Missouri | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA LOUISE MCCLURE |
||
MATTHEW RICHARD MCCLURE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEPHEN BALCHIN |
Director | ||
JULIA RUTH BALCHIN |
Company Secretary | ||
NICOLA LOUISE MCCLURE |
Company Secretary | ||
MATTHEW RICHARD MCCLURE |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 12 WAYGROUND ROAD CORFE MULLEN WIMBORNE DORSET BH21 3ED | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/15 FULL LIST | |
AR01 | 04/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 55 GOLDENLEAS DRIVE BOURNEMOUTH BH11 8TG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 15 BRACKENHILL ROAD WIMBORNE DORSET BH21 2LT | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 120 REMPSTONE ROAD POOLE DORSET BH21 1SX | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD MCCLURE / 19/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOUISE MCCLURE / 19/11/2012 | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 55 GOLDENLEAS DRIVE BOURNEMOUTH DORSET BH11 8TG | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK BALCHIN | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 29 BOUNDARY ROAD ENSBURY PARK BOURNEMOUTH DORSET BH10 4HH | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 141 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-20 |
Resolutions for Winding-up | 2017-03-13 |
Appointment of Liquidators | 2017-03-13 |
Meetings of Creditors | 2017-02-20 |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2012-11-13 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-03-31 | £ 22,117 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 18,228 |
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 ALLIANCE ELECTRICAL CONTRACTORS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,024 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,954 |
Current Assets | 2013-03-31 | £ 19,125 |
Current Assets | 2012-03-31 | £ 16,725 |
Debtors | 2013-03-31 | £ 16,586 |
Debtors | 2012-03-31 | £ 9,386 |
Tangible Fixed Assets | 2013-03-31 | £ 3,269 |
Tangible Fixed Assets | 2012-03-31 | £ 2,092 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ALLIANCE ELECTRICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALLIANCE ELECTRICAL CONTRACTORS LIMITED | Event Date | 2017-03-03 |
At a GENERAL MEETING of the above-named Company, duly convened and held at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD on 3 March 2017 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily." William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidators name: William Antony Batty (Insolvency Practitioner Number 8111 ) Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Derek Lam M McClure , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALLIANCE ELECTRICAL CONTRACTORS LIMITED | Event Date | 2017-01-30 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD on 3 March 2017 at 11.15 a.m. for the purposes provided for in Sections 99 and 101 of the Act. A proxy form is enclosed which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Mark Liddle Partnership Limited, 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD not later than 12.00 noon on the day preceding that of the Meeting of Creditors. The proxy form and statement may be posted or emailed to office@markliddle.com. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Mark Liddle Partnership Limited, on the two business days preceding the meeting between the hours of 10.00 a.m. and 4.00 p.m. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For any queries, creditors should contact Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Derek Lam | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIANCE ELECTRICAL CONTRACTORS LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIANCE ELECTRICAL CONTRACTORS LIMITED | Event Date | 2012-11-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIANCE ELECTRICAL CONTRACTORS LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLIANCE ELECTRICAL CONTRACTORS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com . Office contact: Derek Lam : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLIANCE ELECTRICAL CONTRACTORS LIMITED | Event Date | 1970-01-01 |
8111 appointed: Liquidator's name and address: William Antony Batty , Liquidator, Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: office@antonybatty.com : | |||
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. |