Company Information for ALGEBRA BUSINESS SOLUTIONS LIMITED
1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
06984368
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALGEBRA BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF23 | |
Company Number | 06984368 | |
---|---|---|
Company ID Number | 06984368 | |
Date formed | 2009-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:25:05 |
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 | ||
---|---|---|---|---|
ALGEBRA BUSINESS SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE WEBBER |
||
DEREK CLIVE WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
VIKKI STEWARD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069843680002 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Christine Webber as a person with significant control on 2017-08-01 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DEREK CLIVE WEBBER / 01/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE WEBBER / 01/08/2017 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CLIVE WEBBER / 09/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CLIVE WEBBER / 09/09/2016 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM CELTIC HOUSE CAXTON PLACE, PENTWYN, CARDIFF, SOUTH GLAMORGAN CF23 8HA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 07/08/09 GBP SI 2@1=2 GBP IC 2/4 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 2 | |
288a | DIRECTOR APPOINTED MR DERREK WEBBER | |
288a | DIRECTOR APPOINTED MRS CHRISTINE WEBBER | |
288b | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-01-02 |
Appointment of Liquidators | 2019-01-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2013-08-31 | £ 220,257 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 231,501 |
Creditors Due Within One Year | 2012-08-31 | £ 231,501 |
Creditors Due Within One Year | 2011-08-31 | £ 233,549 |
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 ALGEBRA BUSINESS SOLUTIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 12,475 |
Cash Bank In Hand | 2011-08-31 | £ 6,950 |
Current Assets | 2013-08-31 | £ 106,250 |
Current Assets | 2012-08-31 | £ 98,177 |
Current Assets | 2012-08-31 | £ 98,177 |
Current Assets | 2011-08-31 | £ 93,602 |
Debtors | 2013-08-31 | £ 78,791 |
Debtors | 2012-08-31 | £ 71,071 |
Debtors | 2012-08-31 | £ 71,071 |
Debtors | 2011-08-31 | £ 63,320 |
Fixed Assets | 2013-08-31 | £ 129,817 |
Fixed Assets | 2012-08-31 | £ 139,339 |
Fixed Assets | 2012-08-31 | £ 139,339 |
Fixed Assets | 2011-08-31 | £ 143,861 |
Shareholder Funds | 2013-08-31 | £ 15,810 |
Shareholder Funds | 2012-08-31 | £ 6,015 |
Shareholder Funds | 2012-08-31 | £ 6,015 |
Shareholder Funds | 2011-08-31 | £ 3,914 |
Stocks Inventory | 2013-08-31 | £ 14,984 |
Stocks Inventory | 2012-08-31 | £ 28,102 |
Stocks Inventory | 2012-08-31 | £ 28,102 |
Stocks Inventory | 2011-08-31 | £ 23,332 |
Tangible Fixed Assets | 2013-08-31 | £ 8,317 |
Tangible Fixed Assets | 2012-08-31 | £ 11,089 |
Tangible Fixed Assets | 2012-08-31 | £ 11,089 |
Tangible Fixed Assets | 2011-08-31 | £ 8,861 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALGEBRA BUSINESS SOLUTIONS LIMITED | Event Date | 2018-12-12 |
At a General Meeting of the members of the above named company, duly convened and held on 12 December 2018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1 "That the Company be wound up voluntarily" 2 "That Huw Powell and David Hill of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time" Office Holder Details: Huw Powell and David Hill (IP numbers 18930 and 6904 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 12 December 2018 . Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at heather.irvine@begbies-traynor.com. Derek Webber , Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALGEBRA BUSINESS SOLUTIONS LIMITED | Event Date | 2018-12-12 |
Liquidator's name and address: Huw Powell and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at heather.irvine@begbies-traynor.com. | |||
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. |