Company Information for ALMOOR ESTATES LIMITED
Wessex House, Teign Road, Newton Abbot, DEVON, TQ12 4AA,
|
Company Registration Number
06533741
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALMOOR ESTATES LIMITED | |
Legal Registered Office | |
Wessex House Teign Road Newton Abbot DEVON TQ12 4AA Other companies in EX4 | |
Company Number | 06533741 | |
---|---|---|
Company ID Number | 06533741 | |
Date formed | 2008-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 30/06/2017 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-13 17:52:08 |
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 | ||
---|---|---|---|---|
ALMOOR ESTATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRUCE DUNCAN BADENOCH |
||
BRUCE DUNCAN BADENOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE FREDERICK HOLLOWAY |
Director | ||
Secretarial Appointments Limited |
Company Secretary | ||
Corporate Appointments Limited |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/17 FROM 48 Queen Street Exeter Devon EX4 3SR | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLLOWAY | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Bruce Duncan Badenoch on 2011-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRUCE DUNCAN BADENOCH on 2011-11-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREDERICK HOLLOWAY / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DUNCAN BADENOCH / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
288a | DIRECTOR APPOINTED MR BRUCE DUNCAN BADENOCH | |
288a | SECRETARY APPOINTED MR BRUCE DUNCAN BADENOCH | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
288a | DIRECTOR APPOINTED MR CLIVE FREDERICK HOLLOWAY | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 48 QUEEN STREET EXETER EX4 3SR | |
88(2) | AD 13/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-10-24 |
Petitions | 2018-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-03-31 | £ 45,139 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 25,050 |
Creditors Due Within One Year | 2012-03-31 | £ 25,050 |
Creditors Due Within One Year | 2011-03-31 | £ 11,911 |
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 ALMOOR ESTATES LIMITED
Cash Bank In Hand | 2012-03-31 | £ 8,087 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 8,087 |
Current Assets | 2013-03-31 | £ 43,377 |
Current Assets | 2012-03-31 | £ 24,228 |
Current Assets | 2012-03-31 | £ 24,228 |
Current Assets | 2011-03-31 | £ 11,189 |
Debtors | 2013-03-31 | £ 43,245 |
Debtors | 2012-03-31 | £ 16,141 |
Debtors | 2012-03-31 | £ 16,141 |
Debtors | 2011-03-31 | £ 10,426 |
Tangible Fixed Assets | 2013-03-31 | £ 2,646 |
Tangible Fixed Assets | 2012-03-31 | £ 1,706 |
Tangible Fixed Assets | 2012-03-31 | £ 1,706 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ALMOOR ESTATES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ALMOOR ESTATES LIMITED | Event Date | 2018-10-17 |
In the High Court Of Justice case number 007228 Official Receiver appointed: M Mace 3rd Floor , Senate Court , Southernhay Gardens , Exeter , EX1 1UG , telephone: 01392 889650 : | |||
Initiating party | Event Type | Petitions | |
Defending party | ALMOOR ESTATES LIMITED | Event Date | 2018-10-05 |
In the High Court of Justice (Chancery Division) Companies Court No 7228 of 2018 In the Matter of ALMOOR ESTATES LIMITED (Company Number 06533741 ) and in the Matter of the Insolvency Act 1986 A Petit… | |||
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. |