Active - Proposal to Strike off
Company Information for ALU-FIX CONTRACTS LIMITED
MERCHANT SQUARE, 20-22 WELLINGTON PLACE, BELFAST, BT1 6GE,
|
Company Registration Number
NI036382
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALU-FIX CONTRACTS LIMITED | |
Legal Registered Office | |
MERCHANT SQUARE 20-22 WELLINGTON PLACE BELFAST BT1 6GE Other companies in BT1 | |
Company Number | NI036382 | |
---|---|---|
Company ID Number | NI036382 | |
Date formed | 1999-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 18/06/2011 | |
Return next due | 16/07/2012 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2024-01-09 14:08:07 |
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 |
---|---|---|
ANGELA DOROTHY MAXWELL |
||
PHILIP ANDREW YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY ROBERT JAMES YOUNG |
Director | ||
RODNEY YOUNG |
Company Secretary | ||
LEANN STANEX |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P AND R PROPERTY LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Converted / Closed | |
CAMBRAI DEVELOPMENTS LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-06 | Liquidation | |
FERNDENE BUILDERS LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-10-31 | |
TITHE PROPERTIES LTD | Director | 2006-06-01 | CURRENT | 1998-03-13 | Dissolved 2015-08-28 | |
P AND R PROPERTY LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Dissolved 2015-12-22 | |
A & G DEVELOPMENTS LTD | Director | 2001-02-28 | CURRENT | 2000-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Liquidation: Administrative receivers abstracts to 2022-08-30 | ||
Notice of ceasing to act as receiver or manager | ||
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 31/10/2017 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.NULL | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.NULL,PR100416,00009355 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 31/10/2016 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 31/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY YOUNG | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 31/10/2014 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 31/10/2013 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 31/10/2012 | |
3.05(NI) | INSOLVENCY:3.05 STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS | |
3.12(NI) | ADMINISTRATIVE RECEIVERS REPORT/CREDITORS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 3 HIGH STREET LARNE CO ANTRIM BT401JN | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 | |
LATEST SOC | 23/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/11 FULL LIST | |
AR01 | 18/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY YOUNG / 29/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW YOUNG / 29/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
371S(NI) | 18/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 18/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 18/06/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 18/06/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 18/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
371S(NI) | 18/06/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 18/06/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 18/06/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 18/06/01 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 18/06/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Appointment of Administrative Receivers | 2011-11-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE OR CHARGE | Outstanding | BELFAST |
|
|
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 ALU-FIX CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as ALU-FIX CONTRACTS LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | ALU-FIX CONTRACTS LIMITED | Event Date | 2011-11-04 |
(Company Number NI036382) Nature of Business: Aluminium installer and other building completion. Date of Appointment of Joint Administrative Receivers: 1 November 2011. Name of Person Appointing the Joint Administrative Receivers: Ulster Bank Limited. Joint Administrative Receivers: Mr Stephen Cave and Mr Paul Rooney, PwC, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR Office Holder Numbers: 10730 and 9710 | |||
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. |