Dissolved
Dissolved 2014-08-14
Company Information for ALDAR COLLINS LTD
WIRRAL, MERSEYSIDE, CH60,
|
Company Registration Number
07631863
Private Limited Company
Dissolved Dissolved 2014-08-14 |
Company Name | |
---|---|
ALDAR COLLINS LTD | |
Legal Registered Office | |
WIRRAL MERSEYSIDE CH60 Other companies in CH60 | |
Company Number | 07631863 | |
---|---|---|
Date formed | 2011-05-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-08-14 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-05 01:11:35 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM C/O NERO ACCOUNTING LTD CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN LANCASHIRE WN5 7XX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARRITY | |
LATEST SOC | 29/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN GARRITY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM WATERGATE HOUSE WATERGATE STREET CHESTER CH1 2LF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARRITY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 4 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLYNN | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN GARRITY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-08-14 |
Petitions to Wind Up (Companies) | 2012-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ALDAR COLLINS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ALDAR COLLINS LTD | Event Date | 2012-07-23 |
In the Birmingham District Registry case number 6368 Liquidator appointed: D Mulcahy 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BERKMANN WINE CELLARS LIMITED T/A PAGENDAM PRATT | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALDAR COLLINS LTD | Event Date | 2012-05-31 |
In the High Court of Justice Birmingham District Registry case number 6368 A Petition to wind up the above-named company whose registered office and principal trading address is c/o The Red House, 174 Telegraph Road, Heswall, Wirral, Merseyside, CH60 0AH presented on the 31 May 2012 by BERKMANN WINE CELLARS LIMITED T/A PAGENDAM PRATT whose registered office is at 10-12 Brewery Road London N7 9NH claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 23 July 2012 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on the 20 July 2012 Coltman Warner Cranston LLP , Unit 3 The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL , telephone: 02476 627262 , fax: 02476 227691, email: alucking@coltmanco.com (Reference Number: C40174.) : | |||
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. |