Company Information for ALLHUT LIMITED
2 MELVILLE STREET, FALKIRK, FK1 1HZ,
|
Company Registration Number
SC333674
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALLHUT LIMITED | |
Legal Registered Office | |
2 MELVILLE STREET FALKIRK FK1 1HZ Other companies in FK1 | |
Company Number | SC333674 | |
---|---|---|
Company ID Number | SC333674 | |
Date formed | 2007-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 27/11/2020 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-08 06:04:11 |
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 |
---|---|---|
CLAIRE MARGARET ELIZABETH WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXMAC REGISTRATIONS LIMITED |
Nominated Secretary | ||
DONALD BATES |
Director | ||
PAUL BATES |
Director | ||
PETER DUFF |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRSTFORM (163) LIMITED | Director | 2007-01-24 | CURRENT | 2006-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/11/18 TO 27/11/18 | |
AA01 | Previous accounting period shortened from 29/11/18 TO 28/11/18 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Claire Margaret Elizabeth Bates on 2017-05-02 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-11-30 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Claire Margaret Elizabeth Bates on 2012-11-19 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/12 FROM Sixth Floor 53 Bothwell Street Glasgow G2 6TS | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE MARGARET ELIZABETH BATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXMAC REGISTRATIONS LIMITED | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BATES / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAXMAC REGISTRATIONS LIMITED / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL SYMON BATES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-11-30 | £ 13,378 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 33,261 |
Creditors and other liabilities
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 ALLHUT LIMITED
Cash Bank In Hand | 2012-11-30 | £ 27,871 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 18,390 |
Current Assets | 2012-11-30 | £ 38,016 |
Current Assets | 2011-11-30 | £ 29,436 |
Debtors | 2012-11-30 | £ 10,145 |
Debtors | 2011-11-30 | £ 11,046 |
Shareholder Funds | 2012-11-30 | £ 40,867 |
Shareholder Funds | 2011-11-30 | £ 13,668 |
Tangible Fixed Assets | 2012-11-30 | £ 16,229 |
Tangible Fixed Assets | 2011-11-30 | £ 17,493 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLHUT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLHUT LIMITED | Event Date | 2012-03-02 |
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. |