Company Information for ALDER VETERINARY PRACTICE LIMITED
FRIARS GATE, 1011 STRATFORD ROAD, SHIRLEY, WEST MIDLANDS, B90 4BN,
|
Company Registration Number
07207533
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ALDER VETERINARY PRACTICE LIMITED | ||||
Legal Registered Office | ||||
FRIARS GATE 1011 STRATFORD ROAD SHIRLEY WEST MIDLANDS B90 4BN Other companies in GU2 | ||||
Previous Names | ||||
|
Company Number | 07207533 | |
---|---|---|
Company ID Number | 07207533 | |
Date formed | 2010-03-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 10/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-05 16:45:07 |
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 | ||
---|---|---|---|---|
ALDER VETERINARY PRACTICE SPALDING LIMITED | THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU | Active | Company formed on the 2011-10-04 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN ANDREW GRAY |
||
LUCILLE GRACIE SALLY GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANN DAVIES |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-26 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BARNES | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 10/12/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Ray Andrew Reidy | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DARYL COXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DARYL COXON | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE BARNES | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE BARNES | |
AA | 10/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Linnaeus Group Bidco Limited as a person with significant control on 2019-01-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/19 TO 10/12/18 | |
RES01 | ADOPT ARTICLES 01/02/19 | |
AD03 | Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY | |
AD02 | Register inspection address changed to 21 Holborn Viaduct London EC1A 2DY | |
CH01 | Director's details changed for Mr Paul Daryl Coxon on 2019-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 137 Worplesdon Road Guildford Surrey GU2 9XA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE VICTORIA HILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ANDREW GRAY | |
AP01 | DIRECTOR APPOINTED PAUL DARYL COXON | |
PSC02 | Notification of Linnaeus Group Bidco Limited as a person with significant control on 2018-12-10 | |
PSC07 | CESSATION OF LUCILLE GRACIE SALLY GRAY AS A PERSON OF SIGNIFICANT CONTROL | |
MG01 | Duplicate mortgage certificate charge no:1 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE GRACIE SALLY GRAY / 29/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDREW GRAY / 29/03/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072075330005 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072075330003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072075330004 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 FULL LIST | |
AR01 | 28/03/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2012 TO 28/02/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE GRACIE SALLY GRAY / 03/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW GRAY / 03/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM CROWN HILL NURSERY CROWN HILL UPSHIRE EN9 3TF UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED CHRISTIAN ANDREW GRAY | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 2 | |
RES15 | CHANGE OF NAME 07/12/2010 | |
CERTNM | COMPANY NAME CHANGED OLD AMERSHAM VETERINARY PRACTICE LIMITED CERTIFICATE ISSUED ON 15/12/10 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 30/09/2010 | |
CERTNM | COMPANY NAME CHANGED MULBERRY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/10/10 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED LUCILLE GRACIE SALLY GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
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 ALDER VETERINARY PRACTICE LIMITED
ALDER VETERINARY PRACTICE LIMITED owns 1 domain names.
aldervets.co.uk
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as ALDER VETERINARY PRACTICE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 137 Worplesdon Road Guildford Surrey GU2 9XA | 6,700 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |