Dissolved
Dissolved 2015-07-21
Company Information for ALLMONDE GROUP LTD
170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
06296962
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | ||
---|---|---|
ALLMONDE GROUP LTD | ||
Legal Registered Office | ||
170 MIDSUMMER BOULEVARD MILTON KEYNES | ||
Previous Names | ||
|
Company Number | 06296962 | |
---|---|---|
Date formed | 2007-06-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
NARINDER PAL BHARJ |
||
PAUL ARTHUR HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOSEPH LEAHY |
Company Secretary | ||
PATRICK JOSEPH LEAHY |
Director | ||
NARINDER PAL BHARJ |
Director | ||
EMMA LOUISE WISE |
Company Secretary | ||
PAUL ARTHUR HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROUTE TO MARKET EUROPE LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
GLOBE INT TRADERS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2015-08-04 | |
PAUL HUGHES CONSULTING LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
8K LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O RSM TENON 34 CLARENDON ROAD WATFORD WD17 1JJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- R P BREWER REPLACES F WESSELY 16/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING FRANCIS WESSELY AND REMOVING STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 6 POLES HILL CHESHAM BUCKINGHAMSHIRE HP5 2QP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/10/11 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NARINDER BHARJ | |
AP01 | DIRECTOR APPOINTED MR PAUL ARTHUR HUGHES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM FAIRBOURNE DRIVE ATTERBURY LAKES MILTON KEYNES BUCKINGHAMSHIRE MK10 9RG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LEAHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK LEAHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARINDER BHARJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH LEAHY / 01/12/2009 | |
AR01 | 29/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEAHY / 01/01/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM UNIT 3&4 STRATUS BUSINESS PARK BRUDENELL DRIVE BRINKLOW MILTON KEYNES BUCKINGHAMSHIRE MK10 0DE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM THE GRANARY, GROVE FARM COTTAGE HIGH STREET TURVEY BEDS MK438DB | |
CERTNM | COMPANY NAME CHANGED LUMINOX LIMITED CERTIFICATE ISSUED ON 06/11/08 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA WISE | |
288a | SECRETARY APPOINTED MR PATRICK JOSEPH LEAHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HUGHES | |
88(2) | AD 01/07/07 PART-PAID GBP SI 100@1=100 GBP IC 500/600 | |
88(2)R | AD 03/10/07--------- £ SI 200@1=200 £ IC 300/500 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/10/07--------- £ SI 200@1=200 £ IC 100/300 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-02 |
Petitions to Wind Up (Companies) | 2011-01-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | LIQUIDITY LIMITED | |
DEBENTURE | Satisfied | LIQUIDITY IMPORT FINANCE LIMITED (THE SECURITY HOLDER) |
The top companies supplying to UK government with the same SIC code (5184 - Wholesale computers, computer peripheral equipment and software) as ALLMONDE GROUP LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61046900 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear) | |||
85258030 | Digital cameras | |||
85258030 | Digital cameras | |||
85286910 | Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALLMONDE GROUP LTD | Event Date | 2015-01-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 27 March 2015 at 1.00 pm and 1.15 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 24 November 2011. Office Holder details: Nicholas Charles Simmonds, (IP No. 9570) of Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford, Herts WD17 1JJ and Richard Patrick Brewer, (IP No. 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB Further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk Tel: 01908 687800 Nicholas Charles Simmonds and Richard Patrick Brewer , Joint Liquidators : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALLMONDE GROUP LIMITED | Event Date | 2010-10-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6752 A Petition to wind up the above named company of Fairbourne Drive, Atterbury Lakes, Milton Keynes, Buckinghamshire, MK10 9RG presented on 11 October 2010 by MAXELL EUROPE LIMITED of Whitebrook Park, Lower Cookham Road, Maidenhead, Berkshire, SL6 8YA claiming to be a creditor of the company will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 3 February 2011 at 1000 hours (or as soon thereafter as the petition can be heard) Any person 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 petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 2 February 2011 . The Petitioners Solicitor is Spratt Endicott , South Bar Street, 52-54 The Green, Banbury, Oxon. OX16 9AB , telephone 01295 204000 , facsimile 01295 204070. (Ref: ARB/112155.2.) : | |||
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. |