Company Information for ASSET AND LAND GROUP LIMITED
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
06617306 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ASSET AND LAND GROUP LIMITED | |
| Legal Registered Office | |
| 4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in M2 | |
| Company Number | 06617306 | |
|---|---|---|
| Company ID Number | 06617306 | |
| Date formed | 2008-06-11 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2012 | |
| Account next due | 30/09/2014 | |
| Latest return | 21/03/2013 | |
| Return next due | 18/04/2014 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2021-05-05 16:26:12 |
| 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 |
|---|---|---|
BARRY ANDREW KILROE |
||
BARRY ANDREW KILROE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JANE WILLIAMS |
Director | ||
RICHARD JAMES DAVIES |
Director | ||
MARK EDWARD PINCKNEY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SKIPLIFT LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2016-12-05 | |
| ASSET AND LAND DEVELOPMENTS LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2014-03-18 | |
| ASSET AND LAND REMEDIATION LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2014-03-18 | |
| ASSET AND LAND DEMOLITION LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Dissolved 2014-03-18 | |
| RECOVERED FUELS GROUP LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2015-02-24 | |
| RECOVERY WHARF LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-02-24 | |
| RECOVERY PARK LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-02-24 | |
| RECOVERED FUELS LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2015-02-24 | |
| AL RECOVERY LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2015-02-24 | |
| A & L RECYCLING GROUP LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2015-04-07 | |
| RECOVERED FUELS SHIPPING LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Liquidation | |
| J25 RECYCLING LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2016-08-09 | |
| SKIPLIFT LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2016-12-05 | |
| ASSET AND LAND DEVELOPMENTS LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2014-03-18 | |
| ASSET AND LAND DEMOLITION LIMITED | Director | 2008-06-10 | CURRENT | 2008-06-10 | Dissolved 2014-03-18 | |
| WHITEFIELD RECYCLING LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Dissolved 2013-09-03 | |
| ASSET AND LAND ENVIRONMENTAL LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Dissolved 2015-04-20 | |
| K-LIFT LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Dissolved 2016-10-22 | |
| BROADWAY WASTE MANAGEMENT LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-18 | Dissolved 2015-04-30 |
| Date | Document Type | Document Description |
|---|---|---|
| WU15 | Compulsory liquidation. Final meeting | |
| WU07 | Compulsory liquidation winding up progress report | |
| WU07 | Compulsory liquidation winding up progress report | |
| LIQ MISC | Insolvency:sec state release of liq | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
| WU04 | Compulsory liquidation appointment of liquidator | |
| WU14 | Compulsory liquidation. Removal of liquidator by court | |
| WU07 | Compulsory liquidation winding up progress report | |
| WU07 | Compulsory liquidation winding up progress report | |
| LIQ MISC | INSOLVENCY:annual progress report for period up to 27/07/2016 | |
| F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
| LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 27/07/2015 | |
| 4.31 | Compulsory liquidaton liquidator appointment | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/08/14 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom | |
| COCOMP | Compulsory winding up order | |
| F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
| F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
| F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
| F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES | |
| 1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PINCKNEY | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 26 | |
| AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066173060008 | |
| ANNOTATION | Other | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066173060007 | |
| MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AR01 | 21/03/12 FULL LIST | |
| ANNOTATION | Clarification | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED RICHARD JAMES DAVIES | |
| AR01 | 11/06/11 FULL LIST | |
| SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 12 | |
| SH01 | 31/10/10 STATEMENT OF CAPITAL GBP 2 | |
| SH01 | 15/09/10 STATEMENT OF CAPITAL GBP 7 | |
| SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 4 | |
| SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 5 | |
| AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AR01 | 11/06/10 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
| 363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED JANE WILLIAMS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Meetings of Creditors | 2014-08-21 |
| Appointment of Liquidators | 2014-08-13 |
| Winding-Up Orders | 2014-08-08 |
| Petitions to Wind Up (Companies) | 2014-07-03 |
| Proposal to Strike Off | 2013-07-23 |
| Total # Mortgages/Charges | 8 |
|---|---|
| Mortgages/Charges outstanding | 7 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | LIBERTY LEASING PLC | ||
| Outstanding | STATE SECURITIES PLC | ||
| DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | |
| MORTGAGE DEED | Outstanding | ALDERMORE BANK PLC | |
| DEBENTURE | Outstanding | ALDERMORE BANK PLC | |
| CHAGE OVER CASH DEPOSIT | Outstanding | CLYDESDALE BANK PLC | |
| DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
|
|
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 ASSET AND LAND GROUP LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as ASSET AND LAND GROUP LIMITED are:
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| BIRCHWOOD ROAD PENKETH (MOORE) WARRINGTON WA4 6XJ | 300,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| Initiating party | Event Type | Meetings of Creditors | |
|---|---|---|---|
| Defending party | ASSET AND LAND GROUP LIMITED | Event Date | 2014-08-18 |
| In the High Court of Justice case number 2235 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at Freemasons Hall, 36 Bridge Street, Manchester M3 3BT , on 02 September 2014 , at 2.00 pm for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged at the offices of the Liquidator at 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU or e-mailing to thomas.coates@frpadvisory.com not later than 12.00 noon on the business day preceding the date of the meeting. Office Holder details: Russell Cash and Philip Edward Pierce (IP Nos. 8783 and 9364) both of FRP Advisory, 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. Further details contact: Thomas Coates, Tel: 0161 833 3344. | |||
| Initiating party | Event Type | Winding-Up Orders | |
| Defending party | ASSET AND LAND GROUP LIMITED | Event Date | 2014-07-28 |
| In the High Court Of Justice case number 002235 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | ASSET AND LAND GROUP LIMITED | Event Date | 2014-07-28 |
| In the High Court of Justice case number 2235 Principal Trading Address: Resource Works, Oldmoor Road, Bredbury, Stockport, SK6 2QE Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 I, Philip Edward Pierce , of FRP Advisory LLP , Pinnacle, 67 Albion Street, Leeds, LS1 5AA , (IP No 9364) hereby give notice that Russell Stewart Cash (IP No 8783) and I were appointed Joint Liquidators of the above named Company on 28 July 2014 , by the High Court of Justice. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. Further details contact: Email: thomas.coates@frpadvisory.com. | |||
| Initiating party | FRP ADVISORY LLP | Event Type | Petitions to Wind Up (Companies) |
| Defending party | ASSET AND LAND GROUP LIMITED | Event Date | 2014-03-21 |
| Solicitor | Shoosmiths LLP | ||
| In the High Court of Justice (Chancery Division) Companies Court case number 2235 A Petition to wind up the above-named Company Asset and Land Group Limited whose registered office is at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR , presented on 21 March 2014 by Russell Cash and Philip Pierce of FRP ADVISORY LLP of 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Supervisors of the Company Voluntary Arrangement of Asset and Land Group Limited, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | ASSET AND LAND GROUP LIMITED | Event Date | 2013-07-23 |
| 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. |