Dissolved 2016-08-20
Company Information for ALBACAST UK LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
06920725
Private Limited Company
Dissolved Dissolved 2016-08-20 |
Company Name | |
---|---|
ALBACAST UK LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in BH22 | |
Company Number | 06920725 | |
---|---|---|
Date formed | 2009-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-17 00:50:25 |
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 |
---|---|---|
TERENCE MICHAEL MAHONEY |
||
MICHAEL STEPHEN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEREWITHAL LTD | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active - Proposal to Strike off | |
H&M CONSULTING SOLUTIONS LTD | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
CONCEPT NUTRITION LIMITED | Director | 1999-12-17 | CURRENT | 1995-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM THE OLD EXCHANGE 521 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069207250002 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL MAHONEY / 01/06/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR MICHAEL STEPHEN SHAW | |
288a | DIRECTOR APPOINTED TERENCE MICHAEL MAHONEY | |
88(2) | AD 01/06/09 GBP SI 98@1=98 GBP IC 2/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-08 |
Notices to Creditors | 2015-12-14 |
Appointment of Liquidators | 2015-06-09 |
Resolutions for Winding-up | 2015-06-09 |
Meetings of Creditors | 2015-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LTD |
Creditors Due After One Year | 2011-07-01 | £ 59,000 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 230,604 |
Provisions For Liabilities Charges | 2011-07-01 | £ 700 |
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 ALBACAST UK LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 34,597 |
Current Assets | 2011-07-01 | £ 321,138 |
Debtors | 2011-07-01 | £ 286,541 |
Fixed Assets | 2011-07-01 | £ 3,503 |
Secured Debts | 2011-07-01 | £ 59,000 |
Shareholder Funds | 2011-07-01 | £ 34,337 |
Tangible Fixed Assets | 2011-07-01 | £ 3,503 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALBACAST UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALBACAST UK LIMITED | Event Date | 2015-12-08 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 20 January 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Robert Fortune at Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of appointment: 4 June 2015. Office holder details: Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators on email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: david.manning@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALBACAST UK LIMITED | Event Date | 2015-06-04 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: sandie.williams@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALBACAST UK LIMITED | Event Date | 2015-06-04 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 04 June 2015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: sandie.williams@portbfs.co.uk Terence M Mahoney , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALBACAST UK LIMITED | Event Date | 2015-06-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 05 May 2016 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meetings must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 04 June 2015 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . Further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: sandie.williams@portbfs.co.uk. Michael Robert Fortune and Carl Derek Faulds , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALBACAST UK LIMITED | Event Date | 2015-05-13 |
By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 04 June 2015 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Michael Fortune Tel: 01489 550 440 | |||
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. |