In Administration
Administrative Receiver
Administrative Receiver
Company Information for ALTURA 10 SCAFFOLDING LTD
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
|
Company Registration Number
06793584
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
ALTURA 10 SCAFFOLDING LTD | ||
Legal Registered Office | ||
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 06793584 | |
---|---|---|
Company ID Number | 06793584 | |
Date formed | 2009-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-06-06 07:39:58 |
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 | ||
---|---|---|---|---|
ALTURA 10 SCAFFOLDING LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM Chester House 81-83 Fulham High Street Fulham Green London SW6 3JA | |
AM01 | Appointment of an administrator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | Resolutions passed:Ordinary resolution 1 shareholders' resolution to remove authorised share capital restriction. Clause 5, no restriction on the number of new shares that the company can issue. That the company shall not issue or allot any new shares ... | |
RES13 | Resolutions passed:
| |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 520000 | |
SH01 | 18/05/17 STATEMENT OF CAPITAL GBP 520000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067935840002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/15 TO 28/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/14 FROM 78 Broad Street Teddington Middlesex TW11 8QT | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Erjon Agalliu on 2014-01-01 | |
AAMD | Amended accounts made up to 2013-01-31 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2012 FROM 19 SELBY WALK WOKING SURREY GU21 3DT | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERJON AGALLIU / 19/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED ERJON AGALLIU LOGGED FORM | |
CERTNM | COMPANY NAME CHANGED ALTURA TEN SCAFFOLDING LTD CERTIFICATE ISSUED ON 28/01/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1087634 | Active | Licenced property: CRANFORD LANE EURO STORAGE SOUTH HOUNSLOW SOUTH GB TW6 2DN. Correspondance address: 81-83 FULHAM HIGH STREET CHESTER HOUSE LONDON GB SW6 3JA |
Notice of | 2019-12-13 |
Appointment of Administrators | 2019-05-21 |
Petitions to Wind Up (Companies) | 2019-05-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 20,791 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 83 |
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 ALTURA 10 SCAFFOLDING LTD
Called Up Share Capital | 2012-02-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 5,267 |
Current Assets | 2012-02-01 | £ 7,930 |
Debtors | 2012-02-01 | £ 2,663 |
Fixed Assets | 2012-02-01 | £ 13,955 |
Shareholder Funds | 2012-02-01 | £ 1,011 |
Tangible Fixed Assets | 2012-02-01 | £ 415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as ALTURA 10 SCAFFOLDING LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALTURA 10 SCAFFOLDING LTD | Event Date | 2019-12-13 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALTURA 10 SCAFFOLDING LTD | Event Date | 2019-05-13 |
In the High Court of Justice case number 003224 Administrator appointment made on: 13 May 2019 Names and address of administrators: Lloyd Biscoe and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : Joint Administrators IP Numbers: 009141 and 009636 Any person who requires further information may contact David Farmer of Begbies Traynor (Central) LLP by e-mail at david.farmer@begbies-traynor.com or by telephone on 01702 467255 . Lloyd Biscoe Joint Administrator 16 May 2019 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALTURA 10 SCAFFOLDING LTD | Event Date | 2019-02-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 1269 A Petition to wind up the above-named Company, Registration Number 06793584, of ,CHESTER HOUSE 81-83 FULHAM HIGH STREET, FULHAM GREEN, LONDON, SW6 3JA, presented on 19 February 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 21 May 2019 . | |||
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. |