Dissolved 2016-07-11
Company Information for ST. ALDHELM LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
07148472
Private Limited Company
Dissolved Dissolved 2016-07-11 |
Company Name | |
---|---|
ST. ALDHELM LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON N20 Other companies in SW6 | |
Company Number | 07148472 | |
---|---|---|
Date formed | 2010-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 15:50:28 |
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 | ||
---|---|---|---|---|
ST. ALDHELM'S PHARMACY LIMITED | CLARENDON BUSINESS PARK 5 MORRIS ROAD LEICESTER LEICESTERSHIRE LE2 6BR | Active | Company formed on the 2010-09-23 | |
ST. ALDHELMS COURT MANAGEMENT COMPANY LIMITED | UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN | Active | Company formed on the 2003-10-20 | |
ST. ALDHELMS BLOCK B OWNERS LIMITED | FLAT 26, ST ALDHELMS PLACE 25 LINDSAY ROAD BH13 6BL DORSET BH13 6BL | Active - Proposal to Strike off | Company formed on the 2019-02-19 |
Officer | Role | Date Appointed |
---|---|---|
FREDERICK JOHN WINGFIELD DIGBY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRETTON LTD | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
CUA HOTEL LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
MRI 1 (GP) LTD | Director | 2010-12-10 | CURRENT | 2010-12-10 | Active | |
ST. RADEGUND NOMINEES LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active | |
MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
MELFORD CAPITAL GENERAL PARTNER LIMITED | Director | 2009-05-27 | CURRENT | 2009-02-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 4 CROOKHAM ROAD LONDON SW6 4EQ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 3 LANCELOT PLACE LONDON SW7 1DR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 23/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 23/04/2014 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013 | |
SH01 | 06/02/13 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 05/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 11/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 11/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 4 CROOKHAM ROAD LONDON SW6 4EQ UNITED KINGDOM | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AD02 | SAIL ADDRESS CREATED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-29 |
Appointment of Liquidators | 2014-12-18 |
Resolutions for Winding-up | 2014-12-18 |
Notices to Creditors | 2014-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 ST. ALDHELM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ST. ALDHELM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ST. ALDHELM LIMITED | Event Date | 2016-01-26 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a Final Meeting of Members of the above named Company has been convened by Bernard Hoffman of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 30 March 2016 at 11.30 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meetings must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 29 March 2016. Date of appointment: 10 December 2014. Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk Tel: 01233 666280. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ST. ALDHELM LIMITED | Event Date | 2014-12-15 |
In accordance with Rule 4.106A, I, Bernard Hoffman (IP No 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 10 December 2014 I was appointed Liquidator of St. Aldhelm Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 10 March 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ST. ALDHELM LIMITED | Event Date | 2014-12-10 |
Bernard Hoffman , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, London, N20 0LH : Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ST. ALDHELM LIMITED | Event Date | 2014-12-10 |
At a General Meeting of the members of the Company, duly convened and held at 25 Harley Street, London, W1G 9BR, on 10 December 2014 , at 11.15 am, the following Special and Ordinary Resolutions were proposed and duly passed: That the Company be wound up voluntarily and that any appointed Liquidator be authorised to distribute all or part of the Companys property in specie and that Bernard Hoffman MIPA FABRP , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London, N20 0LH, (IP No 1593) be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.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. |