Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTITUDE EXECUTIVE SERVICES LIMITED
Company Information for

ALTITUDE EXECUTIVE SERVICES LIMITED

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
09154409
Private Limited Company
Liquidation

Company Overview

About Altitude Executive Services Ltd
ALTITUDE EXECUTIVE SERVICES LIMITED was founded on 2014-07-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Altitude Executive Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ALTITUDE EXECUTIVE SERVICES LIMITED
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in SW1P
 
Filing Information
Company Number 09154409
Company ID Number 09154409
Date formed 2014-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 30/04/2016
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-05-06 14:36:20
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 ALTITUDE EXECUTIVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INTERNATIONAL PAYMENT SOLUTIONS LTD
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE ETZIN
Director 2015-10-27 2016-01-01
JUDITH ETZIN
Company Secretary 2014-07-30 2015-01-01
JUDITH ANNE FENELONE
Director 2014-07-30 2015-01-01

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
2019-04-04REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-04-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-03-224.68 Liquidators' statement of receipts and payments to 2017-01-14
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND
2016-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-224.20STATEMENT OF AFFAIRS/4.19
2016-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-224.20STATEMENT OF AFFAIRS/4.19
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE ETZIN
2015-12-17AP01DIRECTOR APPOINTED MRS JUDITH ANNE ETZIN
2015-10-06CH01Director's details changed for Judith Etzin on 2015-01-01
2015-10-06AP02Appointment of International Payment Solutions Ltd as director on 2015-01-01
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE FENELONE
2015-10-06TM02Termination of appointment of Judith Etzin on 2015-01-01
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 21-24 Millbank Tower Millbank London SW1P 4QP
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-05AA01Current accounting period extended from 31/07/15 TO 31/12/15
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to ALTITUDE EXECUTIVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-03-14
Appointment of Liquidators2016-01-21
Resolutions for Winding-up2016-01-21
Meetings of Creditors2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against ALTITUDE EXECUTIVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTITUDE EXECUTIVE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of ALTITUDE EXECUTIVE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTITUDE EXECUTIVE SERVICES LIMITED
Trademarks
We have not found any records of ALTITUDE EXECUTIVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTITUDE EXECUTIVE SERVICES 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 (56210 - Event catering activities) as ALTITUDE EXECUTIVE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTITUDE EXECUTIVE SERVICES 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.
Import/Export of Goods
Goods imported/exported by ALTITUDE EXECUTIVE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0069089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyALTITUDE EXECUTIVE SERVICES LIMITEDEvent Date2017-03-08
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a General meeting of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 13 April 2017 at 2.00 pm for the purpose of obtaining approval for the Liquidator to draw additional time costs. Proofs and proxies to be used at the meeting must be lodged with the Liquidator at Olympia House , Armitage Road, London, NW11 8RQ , no later than 12.00 noon on the business day preceding the meeting. Office Holder details: Stephen Franklin (IP No: 006029), of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Date of Appointment: 15 January 2016. Further details contact: Paul Tomasino, Email: mail@pefandco.com Tel: 020 8731 6807. Ref: CVL337 Ag GF121302
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALTITUDE EXECUTIVE SERVICES LIMITEDEvent Date2016-01-18
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : Further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALTITUDE EXECUTIVE SERVICES LIMITEDEvent Date2016-01-15
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 15 January 2016 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 resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. Further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. Judith Etzin , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALTITUDE EXECUTIVE SERVICES LIMITEDEvent Date2015-12-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 15 January 2016 at 2.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 14 January 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807.
 
Initiating party Event TypeFinal Meetings
Defending party1996 BRIGHTON CABLECOMS LIMITEDEvent Date1999-01-20
Notice is hereby given that the Final Meeting of Creditors has been summoned by the Liquidator pursuant to section 146 of the Insolvency Act 1986, for the purposes of receiving the Liquidator’s report of the Liquidation and determining whether the Liquidator should have his release. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF, on Friday, 19th February 1999, at 11.30 a.m. A form of proxy should be lodged with me not later than 4 p.m. on the day before the Meeting to entitle you to vote by proxy at the Meeting. J. Russell 14th January 1999.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTITUDE EXECUTIVE SERVICES 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 ALTITUDE EXECUTIVE SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1