Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ALAGOLD INVESTMENTS LIMITED
Company Information for

ALAGOLD INVESTMENTS LIMITED

27 COLLEGE GARDENS, BELFAST, BT9 6BS,
Company Registration Number
NI030250
Private Limited Company
Liquidation

Company Overview

About Alagold Investments Ltd
ALAGOLD INVESTMENTS LIMITED was founded on 1995-12-08 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Alagold Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALAGOLD INVESTMENTS LIMITED
 
Legal Registered Office
27 COLLEGE GARDENS
BELFAST
BT9 6BS
Other companies in BT7
 
Filing Information
Company Number NI030250
Company ID Number NI030250
Date formed 1995-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB691497979  
Last Datalog update: 2021-07-06 05:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAGOLD INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CUNNINGHAM WILKINSON MAXWELL & CO. LTD   FATS LIMITED   NICHOL ALLEN LTD   SONNER & COMPANY LIMITED
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 ALAGOLD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MAGNIER
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS MAGNIER
Company Secretary 1995-12-08 2015-04-21
MARCUS MAGNIER
Director 1995-12-08 2015-04-21
RODERICK WILLIAM PATRICK DOWNER
Director 1995-12-08 1999-07-01

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
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 9 Swm Accountancy Services Ltd Upper Crescent Belfast BT7 1NT Northern Ireland
2020-03-194.71(NI)Declaration of Solvency (Northern Ireland)
2020-03-19VL1Liquidation: Appointment of liquidator
2020-03-19LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM S. Mc Ferran 9 Upper Cresent Belfast BT7 1NT
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MAGNIER
2016-04-25TM02Termination of appointment of Marcus Magnier on 2015-04-21
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0108/12/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0108/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0108/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0108/12/10 ANNUAL RETURN FULL LIST
2010-10-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0108/12/09 ANNUAL RETURN FULL LIST
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAGNIER / 08/12/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MAGNIER / 08/12/2009
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS MAGNIER / 08/12/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01371S(NI)08/12/07 ANNUAL RETURN SHUTTLE
2009-04-01371S(NI)08/12/08 ANNUAL RETURN SHUTTLE
2009-04-01371S(NI)08/12/06 ANNUAL RETURN SHUTTLE
2008-10-01AC(NI)31/12/07 ANNUAL ACCTS
2007-12-14402R(NI)0000
2007-10-08AC(NI)31/12/06 ANNUAL ACCTS
2006-10-25AC(NI)31/12/05 ANNUAL ACCTS
2006-01-21371S(NI)08/12/05 ANNUAL RETURN SHUTTLE
2005-12-22AC(NI)31/12/04 ANNUAL ACCTS
2005-06-06371S(NI)08/12/04 ANNUAL RETURN SHUTTLE
2005-05-03AC(NI)31/12/03 ANNUAL ACCTS
2004-09-07411A(NI)MORTGAGE SATISFACTION
2004-07-27405(NI)CERT REG OF CHARGE IN GB
2004-07-27402(NI)PARS RE MORTAGE
2004-07-27405(NI)CERT REG OF CHARGE IN GB
2004-07-27402(NI)PARS RE MORTAGE
2004-06-24371S(NI)08/12/03 ANNUAL RETURN SHUTTLE
2004-01-23AC(NI)31/12/02 ANNUAL ACCTS
2003-07-02AC(NI)31/12/01 ANNUAL ACCTS
2003-07-02371S(NI)08/12/00 ANNUAL RETURN SHUTTLE
2003-07-02AC(NI)31/12/00 ANNUAL ACCTS
2003-07-02371S(NI)08/12/01 ANNUAL RETURN SHUTTLE
2003-07-02371S(NI)08/12/02 ANNUAL RETURN SHUTTLE
2000-11-23AC(NI)31/12/99 ANNUAL ACCTS
2000-02-05AC(NI)31/12/98 ANNUAL ACCTS
2000-01-13371S(NI)08/12/99 ANNUAL RETURN SHUTTLE
2000-01-13AC(NI)31/12/97 ANNUAL ACCTS
1999-08-10296(NI)CHANGE OF DIRS/SEC
1999-01-25411A(NI)MORTGAGE SATISFACTION
1999-01-18371S(NI)08/12/98 ANNUAL RETURN SHUTTLE
1999-01-06402(NI)PARS RE MORTAGE
1999-01-06402(NI)PARS RE MORTAGE
1998-02-28371S(NI)08/12/96 ANNUAL RETURN SHUTTLE
1998-01-17AC(NI)31/12/96 ANNUAL ACCTS
1997-11-05402(NI)PARS RE MORTAGE
1996-02-23295(NI)CHANGE IN SIT REG ADD
1996-02-23296(NI)CHANGE OF DIRS/SEC
1996-02-23UDM+A(NI)UPDATED MEM AND ARTS
1996-02-23UDM+A(NI)UPDATED MEM AND ARTS
1996-02-22RES(NI)SPECIAL/EXTRA RESOLUTION
1995-12-08MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALAGOLD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2021-04-16
Resolutions for Winding-up2020-03-13
Appointment of Liquidators2020-03-13
Notices to Creditors2020-03-13
Fines / Sanctions
No fines or sanctions have been issued against ALAGOLD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-07-27 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2004-07-27 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2004-07-27 Outstanding GOVERNOR & CO. BOI
Filed Financial Reports
Annual Accounts
2018-12-31

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 ALAGOLD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALAGOLD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAGOLD INVESTMENTS LIMITED
Trademarks
We have not found any records of ALAGOLD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAGOLD INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as ALAGOLD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALAGOLD INVESTMENTS 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 TypeNotices to Creditors
Defending partyALAGOLD INVESTMENTS LIMITEDEvent Date2020-03-13
I, Nicholas McKeague give notice that I was appointed liquidator of the above-named company on 10th March 2020 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 15th May 2020 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co , 27 College gardens, Belfast, BT9 6BS , the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This company is solvent, and all known creditors have been or will be paid in full. Dated 13th March 2020 N McKeague , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALAGOLD INVESTMENTS LIMITEDEvent Date2020-03-10
At a general meeting of the companys shareholders held on 10th March 2020 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: Nos 1 & 2 as special resolutions and Nos 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3.That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5.That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALAGOLD INVESTMENTS LIMITEDEvent Date2020-03-10
Liquidators name & address: Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAGOLD INVESTMENTS 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 ALAGOLD INVESTMENTS 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