Dissolved
Dissolved 2016-12-06
Company Information for ALL IN DEVELOPMENTS LTD
WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR,
|
Company Registration Number
06479512
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | |
---|---|
ALL IN DEVELOPMENTS LTD | |
Legal Registered Office | |
WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR Other companies in FY4 | |
Company Number | 06479512 | |
---|---|---|
Date formed | 2008-01-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALL IN DEVELOPMENTS PTY. LTD. | Strike-off action in progress | Company formed on the 2007-03-05 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES GEORGE HUNT |
||
MARK THORNTON YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANETTE MARIE YATES |
Company Secretary | ||
MARK DAVID STEPHENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FYLDE COAST MAINTENANCE SERVICES LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
HUNT BUILDING SERVICES (NORTHWEST) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Active | |
CENTRAL PROPERTY MAINTENANCE (BLACKPOOL) LTD | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2015-01-06 | |
ALL IN BUILDING SERVICES LTD | Director | 2008-04-30 | CURRENT | 2007-11-29 | Dissolved 2013-12-03 | |
YATES ESTATES (BLACKPOOL) LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active - Proposal to Strike off | |
YATESEA PROPERTIES LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
MARK YATES PROPERTIES LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
CENTRAL GROUP (UK) LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-02-09 | |
FOR THE FANS LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-11-03 | |
CENTRAL PROPERTY MAINTENANCE (BLACKPOOL) LTD | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2015-01-06 | |
COVERSUPERMARKET LTD | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2016-01-19 | |
CENTRAL PROPERTY MAINTENANCE (UK) LTD | Director | 2009-11-25 | CURRENT | 2009-11-25 | Dissolved 2014-12-02 | |
ALL IN BUILDING SERVICES LTD | Director | 2007-11-29 | CURRENT | 2007-11-29 | Dissolved 2013-12-03 | |
INSURE 4 LESS THAN LIMITED | Director | 2005-10-06 | CURRENT | 2005-10-06 | Dissolved 2017-07-25 | |
M T YATES LTD | Director | 2003-07-16 | CURRENT | 2003-07-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/01/16 FULL LIST | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 22/01/16 FULL LIST | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 01/02/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANETTE YATES | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 01/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARIE YATES / 01/07/2014 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 03/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARIE YATES / 03/02/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 25/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARIE YATES / 25/07/2013 | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/03/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 01/04/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 22/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 9 CROFT COURT PLUMPTON CLOSE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 3A SHERINGHAM AVENUE BISPHAM LANCASHIRE FY5 3AD ENGLAND | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 3A SHERINGHAM AVENUE BISPHAM LANCASHIRE FY5 3AD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 17 EMERALD CLOSE, THORNTON CLEVELEYS LANCASHIRE FY5 3LH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-29 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE BANK PLC | |
MORTGAGE | Outstanding | ALDERMORE BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 ALL IN DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ALL IN DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALL IN DEVELOPMENTS LTD | Event Date | 2013-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL IN DEVELOPMENTS LTD | Event Date | 2012-05-22 |
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. |