Company Information for ALOMORA UK LIMITED
8TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
07351357
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALOMORA UK LIMITED | ||
Legal Registered Office | ||
8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Other companies in WR11 | ||
Previous Names | ||
|
Company Number | 07351357 | |
---|---|---|
Company ID Number | 07351357 | |
Date formed | 2010-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2020 | |
Account next due | 28/02/2023 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB122182846 |
Last Datalog update: | 2023-08-06 14:17:39 |
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 |
---|---|---|
SIMON CHARLES NEALE |
||
GARY RICHARD THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY KAREN MOORE |
Director | ||
ROBERT DAVID LINDSAY KELLY |
Director | ||
ALEXANDER JOHN HUNTER |
Director | ||
RODERICK MICHAEL THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLPAK DIRECT LIMITED | Director | 2018-08-17 | CURRENT | 2001-11-01 | Active - Proposal to Strike off | |
WORLD OF FLAVOURS LIMITED | Director | 2018-08-17 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
TALFAB HOLDINGS LIMITED | Director | 2013-09-18 | CURRENT | 1980-12-10 | Dissolved 2016-10-04 | |
RIGISYSTEMS INTERNATIONAL LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2018-07-17 | |
RIGISYSTEMS LTD | Director | 2010-06-01 | CURRENT | 2001-01-09 | Active | |
SOFAS DIRECT.COM LTD. | Director | 2003-10-20 | CURRENT | 2002-12-11 | Dissolved 2014-06-10 | |
SALAD ALLIANCE NFP LTD | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
BERRY ALLIANCE NFP LTD | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
ELISION UK CONTRACT PACKING SERVICES LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2014-10-28 | |
ELISION UK LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
ACKIO HOLDINGS LIMITED | Director | 2012-06-14 | CURRENT | 2012-05-18 | Active - Proposal to Strike off | |
ACKIO (UK) LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | In Administration | |
AURORAFRESH UK LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
BOXON (UK) LIMITED | Director | 2009-11-11 | CURRENT | 2009-09-29 | Dissolved 2017-09-07 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 20/07/23 FROM Alomora Group Millennium Way Vale Park Evesham WR11 1GR England | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
Previous accounting period extended from 29/11/21 TO 29/05/22 | ||
AA01 | Previous accounting period extended from 29/11/21 TO 29/05/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
AA01 | Current accounting period shortened from 30/11/20 TO 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073513570001 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | |
PSC02 | Notification of Alomora Group Limited as a person with significant control on 2018-08-17 | |
PSC07 | CESSATION OF GARY RICHARD THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROB HULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD THOMAS | |
RES15 | CHANGE OF COMPANY NAME 14/04/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Richard Thomas as a person with significant control on 2017-04-07 | |
PSC07 | CESSATION OF ROBERT DAVID LINDSAY KELLY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS LESLEY KAREN MOORE | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES NEALE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LINDSAY KELLY | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 05/11/2013 | |
AR01 | 19/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD THOMAS / 30/08/2012 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM AXIS HOUSE ENTERPRISE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM WELLPAK (UK) LIMITED ENTERPRISE WAY VALE BUSINESS PARK EVESHAM WORCESTERSHIRE WR11 1GS | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUNTER | |
SH01 | 25/11/11 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 25/11/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURREXT FROM 31/08/2011 TO 30/11/2011 | |
AR01 | 19/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUNTER / 25/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG | |
RES01 | ADOPT ARTICLES 22/11/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 07/09/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED ROBERT DAVID LINDSAY KELLY | |
AP01 | DIRECTOR APPOINTED ALEXANDER HUNTER | |
AP01 | DIRECTOR APPOINTED GARY RICHARD THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2023-07-12 |
Resolutions for Winding-up | 2023-07-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-11-30 | £ 451,792 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 424,008 |
Creditors Due Within One Year | 2012-11-30 | £ 424,008 |
Creditors Due Within One Year | 2011-11-30 | £ 355,320 |
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 ALOMORA UK LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 7,692 |
Cash Bank In Hand | 2012-11-30 | £ 29,354 |
Cash Bank In Hand | 2012-11-30 | £ 29,354 |
Cash Bank In Hand | 2011-11-30 | £ 2,240 |
Current Assets | 2013-11-30 | £ 462,071 |
Current Assets | 2012-11-30 | £ 446,439 |
Current Assets | 2012-11-30 | £ 446,439 |
Current Assets | 2011-11-30 | £ 367,875 |
Debtors | 2013-11-30 | £ 454,379 |
Debtors | 2012-11-30 | £ 417,085 |
Debtors | 2012-11-30 | £ 417,085 |
Debtors | 2011-11-30 | £ 365,635 |
Shareholder Funds | 2013-11-30 | £ 40,279 |
Shareholder Funds | 2012-11-30 | £ 52,431 |
Shareholder Funds | 2012-11-30 | £ 52,431 |
Shareholder Funds | 2011-11-30 | £ 42,555 |
Debtors and other cash assets
ALOMORA UK LIMITED owns 3 domain names.
sizzleandspice.co.uk spiceandsizzle.co.uk worldofflavours.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALOMORA UK LIMITED are:
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. |