Dissolved 2017-08-15
Company Information for ALIMEL LTD
STOCKPORT, CHESHIRE, SK1,
|
Company Registration Number
07891845
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
ALIMEL LTD | |
Legal Registered Office | |
STOCKPORT CHESHIRE SK1 Other companies in SK1 | |
Company Number | 07891845 | |
---|---|---|
Date formed | 2011-12-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BEXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORTUNE HART LTD |
Company Secretary | ||
MARGARET HELENA BEXON |
Director | ||
LISA FORTUNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MJB (MIDLANDS) LTD | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
PRECIOUS METALS RECYCLING LTD | Director | 2014-11-17 | CURRENT | 2012-11-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 1A SUGNALL BUSINESS CENTRE SUGNALL STAFFORD ST21 6NF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BEXON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FORTUNE HART LTD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BEXON | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED FORTUNE HART LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA FORTUNE | |
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 |
Final Meetings | 2017-03-01 |
Resolutions for Winding-up | 2014-01-13 |
Appointment of Liquidators | 2014-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.56 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46770 - Wholesale of waste and scrap
Creditors Due Within One Year | 2011-12-23 | £ 98,875 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-23 | £ 319 |
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 ALIMEL LTD
Called Up Share Capital | 2011-12-23 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-23 | £ 6,154 |
Current Assets | 2011-12-23 | £ 41,854 |
Debtors | 2011-12-23 | £ 700 |
Fixed Assets | 2011-12-23 | £ 57,595 |
Shareholder Funds | 2011-12-23 | £ 255 |
Stocks Inventory | 2011-12-23 | £ 35,000 |
Tangible Fixed Assets | 2011-12-23 | £ 1,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as ALIMEL LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALIMEL LTD | Event Date | 2014-01-08 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Bennett Verby Corporate Recovery & Insolvency Services LLP, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 08 January 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No. 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Vincent A Simmons, Email: n.baker@bvllp.com, Tel: 0161 476 9000. Alternative contact: Miss Nicola Baker, Email: n.baker@bvllp.com, Tel: 0161 746 9000. Mr Michael Bexon , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALIMEL LTD | Event Date | 2014-01-08 |
Liquidator's Name and Address: Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Vincent A Simmons, Email: n.baker@bvllp.com, Tel: 0161 476 9000. Alternative contact: Miss Nicola Baker. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALIMEL LTD | Event Date | 2014-01-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 28 April 2017 at 2.15 pm, to be followed at 2.30 pm by a final meeting of the creditors for the purpose of granting the Liquidator his release, showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 12 noon on the preceding day. Date of Appointment: 08 January 2014 Office Holder details: Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Any person who requires information may contact Julie E Bridgett by Email at j.bridgett@bvllp.com or telephone on 0161 476 9000. Vincent A Simmons , Liquidator : Ag FF113305 | |||
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. |