Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLOIS PROPERTIES (PETERLEE) LIMITED
Company Information for

ALLOIS PROPERTIES (PETERLEE) LIMITED

LONDON, W1B,
Company Registration Number
08608897
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About Allois Properties (peterlee) Ltd
ALLOIS PROPERTIES (PETERLEE) LIMITED was founded on 2013-07-15 and had its registered office in London. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
ALLOIS PROPERTIES (PETERLEE) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08608897
Date formed 2013-07-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-03-30
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALLOIS PROPERTIES (PETERLEE) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE PORTER
Director 2013-07-15
NEIL LETTINGTON PORTER
Director 2013-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE PORTER ALLOIS PROPERTIES (EAST) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
CAROLINE JANE PORTER ALLOIS PROPERTIES (EWHURST) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (CROYDON) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Director 2015-12-16 CURRENT 2015-11-18 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (FIVE) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (FOUR) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (LEEDS) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
CAROLINE JANE PORTER LOISAL LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CAROLINE JANE PORTER CULROSS ESTATES (BURY ST EDMUNDS) LIMITED Director 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EAST) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EWHURST) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (CROYDON) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FIVE) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FOUR) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (LEEDS) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
NEIL LETTINGTON PORTER LOISAL LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
NEIL LETTINGTON PORTER ETESIAN CAPITAL LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-12-30
NEIL LETTINGTON PORTER MAYFAIR 46 LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
NEIL LETTINGTON PORTER FIRETHORN PROPERTIES LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active
NEIL LETTINGTON PORTER PMW INVESTMENTS LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
NEIL LETTINGTON PORTER LEVANTER 2017 LIMITED Director 2003-06-26 CURRENT 2003-06-12 Dissolved 2018-06-26
NEIL LETTINGTON PORTER ISALLO PROPERTIES LIMITED Director 2002-09-25 CURRENT 2002-09-16 Active
NEIL LETTINGTON PORTER CULROSS ESTATES (BURY ST EDMUNDS) LIMITED Director 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2016-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWELL LONDON EC3N 2LB
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086088970002
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086088970001
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM KIRKWOOD OCKHAM ROAD NORTH EAST HORSLEY LEATHERHEAD SURREY KT24 6NU UNITED KINGDOM
2014-08-184.70DECLARATION OF SOLVENCY
2014-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-20AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086088970002
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086088970001
2013-11-20MEM/ARTSARTICLES OF ASSOCIATION
2013-11-20RES01ALTER ARTICLES 20/09/2013
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 800002
2013-11-11SH0121/10/13 STATEMENT OF CAPITAL GBP 800002
2013-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALLOIS PROPERTIES (PETERLEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-07
Notices to Creditors2014-08-15
Appointment of Liquidators2014-08-15
Resolutions for Winding-up2014-08-15
Fines / Sanctions
No fines or sanctions have been issued against ALLOIS PROPERTIES (PETERLEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-26 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
2013-11-26 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
Intangible Assets
Patents
We have not found any records of ALLOIS PROPERTIES (PETERLEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLOIS PROPERTIES (PETERLEE) LIMITED
Trademarks
We have not found any records of ALLOIS PROPERTIES (PETERLEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLOIS PROPERTIES (PETERLEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as ALLOIS PROPERTIES (PETERLEE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLOIS PROPERTIES (PETERLEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALLOIS PROPERTIES (PETERLEE) LIMITEDEvent Date2016-11-02
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 8 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 7 August 2014. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL For further details contact: Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeNotices to Creditors
Defending partyALLOIS PROPERTIES (PETERLEE) LIMITEDEvent Date2014-08-12
Notice is hereby given that the Creditors of the above named Company are required, on or before 10 September 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Cameron Gunn, Mark Supperstone, Simon Harris of One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 7 August 2014. Office Holder Details: Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362, 9734 and 11372) all of ReSolve Partners LLP, One America Square, London, EC3N 2LB. For further details contact: Claire Chadwick, E-mail: Claire.chadwick@resolvegroupuk.com, Tel: 0207 702 9775.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLOIS PROPERTIES (PETERLEE) LIMITEDEvent Date2014-08-07
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : For further details contact: Claire Kennedy, E-mail: claire.kennedy@resolvegroupuk.com, Tel: 020 7702 9775.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLOIS PROPERTIES (PETERLEE) LIMITEDEvent Date2014-08-07
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 07 August 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11372) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Cameron Gunn, Mark Supperstone or Simon Harris, E-mail: claire.kennedy@resolvegroupuk.com, Tel: 020 7702 9775. Alternative contact: Claire Kennedy.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLOIS PROPERTIES (PETERLEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLOIS PROPERTIES (PETERLEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.