Dissolved
Dissolved 2017-08-10
Company Information for ALTEC SERVICES LIMITED
GLASGOW, LANARKSHIRE, G1 2PP,
|
Company Registration Number
SC323673
Private Limited Company
Dissolved Dissolved 2017-08-10 |
Company Name | |
---|---|
ALTEC SERVICES LIMITED | |
Legal Registered Office | |
GLASGOW LANARKSHIRE G1 2PP Other companies in G1 | |
Company Number | SC323673 | |
---|---|---|
Date formed | 2007-05-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2017-08-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 04:53:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALTEC SERVICES, LLC | 6271 SW 5 TH ST MARGATE FL 33068 | Inactive | Company formed on the 2006-11-20 | |
ALTEC SERVICES INC | Georgia | Unknown | ||
ALTEC SERVICES LTD | 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW | Active | Company formed on the 2019-03-30 | |
ALTEC SERVICES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISON ALEXANDER |
||
CHRISTOPHER WILLIAM ALEXANDER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTEC (GB) LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
MASTERWOOD GB SERVICES LIMITED | Director | 2010-02-26 | CURRENT | 2009-02-06 | Active | |
MASTERWOOD GB LTD | Director | 2010-02-26 | CURRENT | 2009-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O THE P&A PARTNERSHIP 69 BUCHANAN STREET GLASGOW G1 3HL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM MIRREN COURT ONE 119 RENFREW ROAD PAISLEY PA3 4EA | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/11/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER / 30/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 38 STORNAWAY DRIVE KILMARNOCK EAST AYRSHIRE KA32GJ | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 38 STORNAWAY DRIVE KILMARNOCK KA3 5GJ | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 22-24, JOHN FINNIE STREET KILMARNOCK EAST AYRSHIRE KA1 1DD | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Release of Liquidator | 2015-04-07 |
Petitions to Wind Up (Companies) | 2014-02-25 |
Proposal to Strike Off | 2013-01-18 |
Proposal to Strike Off | 2012-06-01 |
Proposal to Strike Off | 2011-09-16 |
Proposal to Strike Off | 2009-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.79 | 9 |
MortgagesNumMortOutstanding | 1.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 2852 - General mechanical engineering
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as ALTEC SERVICES LIMITED are:
Initiating party | Event Type | Release of Liquidator | |
---|---|---|---|
Defending party | ALTEC SERVICES LIMITED | Event Date | 2015-03-26 |
Registered Office: c/o The P&A Partnership Ltd, 69 Buchanan Street, Glasgow G1 3HL Former Principal Trading Address: 2 Waterside Way, Kilbarchan PA10 2BE Notice is hereby given, pursuant to Section 172 of the Insolvency Act 1986 and Rule 4.27 Insolvency (Scotland) Rules 1986, that Derek Simpson of The P&A Partnership Ltd, 69 Buchanan Street, Glasgow G1 3HL, was removed as Liquidator of Altec Services Limited on 12 March 2015 and has been released and that I, John Russell of The P&A Partnership Ltd, 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of Altec Services Limited by Order of the Sheriff at Paisley Sheriff Court (Ref L6/14) on 12 March 2015. John Russell (IP Number 5544), Liquidator : The P&A Partnership Ltd, 93 Queen Street, Sheffield S1 1WF Telephone: 0114 275 5033 Email: epost@thepandapartnership.com | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALTEC SERVICES LIMITED | Event Date | 2014-02-25 |
On 11 February 2014, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Altec Services Limited, Mirren Court One, 119 Renfrew Road, Paisley, PA3 4EA (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1059570/GOB | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALTEC SERVICES LIMITED | Event Date | 2013-01-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALTEC SERVICES LIMITED | Event Date | 2012-06-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALTEC SERVICES LIMITED | Event Date | 2011-09-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALTEC SERVICES LIMITED | Event Date | 2009-05-01 |
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. |