Dissolved 2017-08-26
Company Information for ALCYON FINANCIAL LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
07213321
Private Limited Company
Dissolved Dissolved 2017-08-26 |
Company Name | |
---|---|
ALCYON FINANCIAL LIMITED | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in W1G | |
Company Number | 07213321 | |
---|---|---|
Date formed | 2010-04-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-08-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 09:23:26 |
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 |
---|---|---|
PHILIP BRYAN LAMMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY HOWARD GUNN |
Company Secretary | ||
PAUL PATRICK MCGOWAN |
Director | ||
ANDREW JOHN PEPPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH PERFORMANCE DOORS LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
ALCYON CAPITAL LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2014 TO 29/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRYAN LAMMAS / 22/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM OLYMPUS HOUSE OLYMPUS AVENUE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6BF | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRYAN LAMMAS / 07/04/2014 | |
RES01 | ADOPT ARTICLES 02/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN | |
AA | FULL ACCOUNTS MADE UP TO 29/12/12 | |
AR01 | 06/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
AP03 | SECRETARY APPOINTED MR LINDSAY HOWARD GUNN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PEPPER | |
AP01 | DIRECTOR APPOINTED MR PAUL MCGOWAN | |
AR01 | 06/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 6 BRECKLANDS WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 1AJ ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-14 |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 ALCYON FINANCIAL LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
1927 LIMITED | 2013-10-18 | Outstanding | |
GOLDFINCH AGENCY LIMITED | 2013-11-11 | Outstanding |
We have found 2 mortgage charges which are owed to ALCYON FINANCIAL LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALCYON FINANCIAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALCYON FINANCIAL LIMITED | Event Date | 2017-03-10 |
Notice is hereby given that a final general meeting of the Company will be held at 10.15 am on 12 May 2017 at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 11 May 2017. Date of Appointment: 15 March 2016. Office Holder details: Andrew Stoneman, (IP No. 8728) and Paul Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com or Tel: 020 7089 4700. Ag GF121316 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALCYON FINANCIAL LIMITED | Event Date | 2016-03-15 |
Creditors are invited to prove their debts on or before 13 April 2016 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul David Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 15 March 2016 Office Holder details: Paul David Williams , (IP No. 9294) and Andrew Gordon Stoneman , (IP No. 8728) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALCYON FINANCIAL LIMITED | Event Date | 2016-03-15 |
Paul David Williams , (IP No. 9294) and Andrew Gordon Stoneman , (IP No. 8728) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALCYON FINANCIAL LIMITED | Event Date | 2016-03-15 |
I, the undersigned, being the member of the Company for the time being having a right to attend and vote at General meetings, hereby pass the following resolutions on 15 March 2016 , as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) and Andrew Gordon Stoneman , (IP No. 8728) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.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. |