Dissolved 2017-07-18
Company Information for ALAN LINDSAY LTD
TOLL CLOCK CENTRE LERWICK, SHETLAND, ZE1,
|
Company Registration Number
SC423593
Private Limited Company
Dissolved Dissolved 2017-07-18 |
Company Name | |
---|---|
ALAN LINDSAY LTD | |
Legal Registered Office | |
TOLL CLOCK CENTRE LERWICK SHETLAND ZE1 Other companies in ZE1 | |
Company Number | SC423593 | |
---|---|---|
Date formed | 2012-05-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-07-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
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 | ||
---|---|---|---|---|
ALAN LINDSAY CONSULTANCY LIMITED | 3 VILLIERS HOUSE LONDON ROAD SUNNINGDALE ASCOT SL5 9RZ | Active | Company formed on the 2024-01-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LINDSAY / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LINDSAY / 01/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY LINDSAY / 01/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM STRONACHIE QUOYS OF CATFIRTH SOUTH NESTING SHETLAND ZE2 9PP SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM LANGAYRE PITTENDREICH KINROSS KY13 9HD UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-24 |
Appointment of Liquidators | 2015-12-18 |
Resolutions for Winding-up | 2015-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-05-08 | £ 40,679 |
---|
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 ALAN LINDSAY LTD
Called Up Share Capital | 2012-05-08 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-08 | £ 118,916 |
Current Assets | 2012-05-08 | £ 132,791 |
Debtors | 2012-05-08 | £ 13,875 |
Fixed Assets | 2012-05-08 | £ 1,910 |
Shareholder Funds | 2012-05-08 | £ 94,022 |
Tangible Fixed Assets | 2012-05-08 | £ 1,910 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALAN LINDSAY LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALAN LINDSAY LIMITED | Event Date | 2017-02-06 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Alan Lindsay Limited will be held at 11:00 am on 7 April 2017 . The meeting will be held at the offices of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent DA1 2JS . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. Proxies to be used may be lodged at the meeting or prior to it by returning them to the offices of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS . Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 21 Highfield Road, Dartford, Kent, DA1 2JS IP Numbers: 9643 Contact Name: Sue Skudder Email Address: sueskudder@brettsbr.co.uk Telephone Number: 01474532862 Isobel Susan Brett : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALAN LINDSAY LIMITED | Event Date | 2015-12-04 |
Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent, DA12 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALAN LINDSAY LIMITED | Event Date | 2015-12-04 |
At a general meeting of the above named company, duly convened, and held at Stronachie Quoys of Catfirth, South Nesting, Shetland ZE2 9PP, on 4 December 2015 at 2:30 pm, the following special and ordinary resolutions were duly passed: As Special Resolutions i. That the company be wound up voluntarily and that a liquidator be appointed for the purposes of such winding up; ii. That the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the Company. As Ordinary Resolutions iii. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY be and is hereby appointed liquidator to the company; iv. That the liquidators fee will be charged as a fixed amount of 2,500 plus disbursements plus VAT. Alan Lindsay : | |||
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. |