Company Information for ALTEC CONSTRUCTION SOLUTIONS LIMITED
FINDLAY JAMES SAXON HOUSE, SAXON WAY, SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
06980776
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALTEC CONSTRUCTION SOLUTIONS LIMITED | |
Legal Registered Office | |
FINDLAY JAMES SAXON HOUSE SAXON WAY SAXON WAY CHELTENHAM GL52 6QX Other companies in WR11 | |
Company Number | 06980776 | |
---|---|---|
Company ID Number | 06980776 | |
Date formed | 2009-08-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-08-04 | |
Return next due | 2016-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
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. |
Officer | Role | Date Appointed |
---|---|---|
TINA THORN |
||
ALAN CHARLES THORN |
||
TINA THORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER NEIL ANSERMOZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAKEAWAY FIXINGS LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2016-11-01 | |
B & B FOR ALL LIMITED | Director | 2004-08-31 | CURRENT | 2004-08-31 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNIT 8E BLACKMINSTER BUSINESS PARK BLACKMINSTER EVESHAM WORCESTERSHIRE WR11 7RE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069807760001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA THORN / 04/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TINA THORN / 04/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED TINA THORN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ANSERMOZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Meetings of Creditors | 2016-02-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 3,955 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 59,084 |
Provisions For Liabilities Charges | 2012-04-01 | £ 714 |
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 ALTEC CONSTRUCTION SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 50,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 79,713 |
Debtors | 2012-04-01 | £ 40,133 |
Fixed Assets | 2012-04-01 | £ 9,644 |
Shareholder Funds | 2012-04-01 | £ 25,604 |
Stocks Inventory | 2012-04-01 | £ 39,580 |
Tangible Fixed Assets | 2012-04-01 | £ 9,644 |
Debtors and other cash assets
ALTEC CONSTRUCTION SOLUTIONS LIMITED owns 4 domain names.
altec-construction.co.uk altecconstruction.co.uk loadfix.co.uk country-exchange.co.uk
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as ALTEC CONSTRUCTION SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
27111297 | Liquefied propane of a purity of <= 90% (excl. for undergoing chemical transformation) | |||
27111297 | Liquefied propane of a purity of <= 90% (excl. for undergoing chemical transformation) | |||
76130000 | Aluminium containers for compressed or liquefied gas | |||
73170020 | Nails of iron or steel wire, in strips or coils | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALTEC CONSTRUCTION SOLUTIONS LIMITED | Event Date | 2016-03-01 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALTEC CONSTRUCTION SOLUTIONS LIMITED | Event Date | 2016-03-01 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 01 March 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555 Alan Charles Thorn , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALTEC CONSTRUCTION SOLUTIONS LIMITED | Event Date | 2016-02-11 |
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 Saxon House, Saxon Way, Cheltenham GL52 6QX on 01 March 2016 at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at: Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX. , Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555. | |||
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. |