Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSET AND LAND GROUP LIMITED
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 Overview

About Asset And Land Group Ltd
ASSET AND LAND GROUP LIMITED was founded on 2008-06-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Asset And Land Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASSET AND LAND GROUP LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSET AND LAND GROUP LIMITED
The accountancy firm based at this address is ONEE TAX LIMITED
Is this data useful to you?
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.

Company Officers of ASSET AND LAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY ANDREW KILROE
Company Secretary 2008-06-11
BARRY ANDREW KILROE
Director 2008-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE WILLIAMS
Director 2008-09-15 2014-03-07
RICHARD JAMES DAVIES
Director 2011-08-26 2014-02-14
MARK EDWARD PINCKNEY
Director 2008-06-11 2013-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ANDREW KILROE SKIPLIFT LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Dissolved 2016-12-05
BARRY ANDREW KILROE ASSET AND LAND DEVELOPMENTS LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Dissolved 2014-03-18
BARRY ANDREW KILROE ASSET AND LAND REMEDIATION LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Dissolved 2014-03-18
BARRY ANDREW KILROE ASSET AND LAND DEMOLITION LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Dissolved 2014-03-18
BARRY ANDREW KILROE RECOVERED FUELS GROUP LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2015-02-24
BARRY ANDREW KILROE RECOVERY WHARF LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-02-24
BARRY ANDREW KILROE RECOVERY PARK LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-02-24
BARRY ANDREW KILROE RECOVERED FUELS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2015-02-24
BARRY ANDREW KILROE AL RECOVERY LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-02-24
BARRY ANDREW KILROE A & L RECYCLING GROUP LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-04-07
BARRY ANDREW KILROE RECOVERED FUELS SHIPPING LIMITED Director 2012-03-01 CURRENT 2012-03-01 Liquidation
BARRY ANDREW KILROE J25 RECYCLING LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2016-08-09
BARRY ANDREW KILROE SKIPLIFT LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2016-12-05
BARRY ANDREW KILROE ASSET AND LAND DEVELOPMENTS LIMITED Director 2008-06-11 CURRENT 2008-06-11 Dissolved 2014-03-18
BARRY ANDREW KILROE ASSET AND LAND DEMOLITION LIMITED Director 2008-06-10 CURRENT 2008-06-10 Dissolved 2014-03-18
BARRY ANDREW KILROE WHITEFIELD RECYCLING LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2013-09-03
BARRY ANDREW KILROE ASSET AND LAND ENVIRONMENTAL LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2015-04-20
BARRY ANDREW KILROE K-LIFT LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2016-10-22
BARRY ANDREW KILROE BROADWAY WASTE MANAGEMENT LIMITED Director 2002-11-18 CURRENT 2002-11-18 Dissolved 2015-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-01WU15Compulsory liquidation. Final meeting
2020-09-08WU07Compulsory liquidation winding up progress report
2019-10-12WU07Compulsory liquidation winding up progress report
2019-05-31LIQ MISCInsolvency:sec state release of liq
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 7th Floor Ship Canal House 98 King Street Manchester M2 4WU
2018-09-26WU04Compulsory liquidation appointment of liquidator
2018-09-26WU14Compulsory liquidation. Removal of liquidator by court
2018-09-25WU07Compulsory liquidation winding up progress report
2017-10-06WU07Compulsory liquidation winding up progress report
2016-10-06LIQ MISCINSOLVENCY:annual progress report for period up to 27/07/2016
2016-08-25F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-10-05LIQ MISCINSOLVENCY:liquidators annual progress report bdd 27/07/2015
2014-08-144.31Compulsory liquidaton liquidator appointment
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
2014-08-07COCOMPCompulsory winding up order
2014-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS
2014-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2013-11-211.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK PINCKNEY
2013-07-24DISS40Compulsory strike-off action has been discontinued
2013-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-22LATEST SOC22/07/13 STATEMENT OF CAPITAL;GBP 26
2013-07-22AR0121/03/13 ANNUAL RETURN FULL LIST
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066173060008
2013-05-09ANNOTATIONOther
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066173060007
2013-02-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-17AR0121/03/12 FULL LIST
2011-10-31ANNOTATIONClarification
2011-10-31RP04SECOND FILING FOR FORM SH01
2011-10-31RP04SECOND FILING FOR FORM SH01
2011-10-31RP04SECOND FILING FOR FORM SH01
2011-10-31RP04SECOND FILING FOR FORM SH01
2011-10-31RP04SECOND FILING FOR FORM SH01
2011-09-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-08-31AP01DIRECTOR APPOINTED RICHARD JAMES DAVIES
2011-06-20AR0111/06/11 FULL LIST
2011-05-12SH0130/04/10 STATEMENT OF CAPITAL GBP 12
2011-05-12SH0131/10/10 STATEMENT OF CAPITAL GBP 2
2011-05-12SH0115/09/10 STATEMENT OF CAPITAL GBP 7
2011-05-12SH0115/11/10 STATEMENT OF CAPITAL GBP 4
2011-05-12SH0131/03/11 STATEMENT OF CAPITAL GBP 5
2011-04-04AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-01AR0111/06/10 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED JANE WILLIAMS
2008-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to ASSET AND LAND GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-08-21
Appointment of Liquidators2014-08-13
Winding-Up Orders2014-08-08
Petitions to Wind Up (Companies)2014-07-03
Proposal to Strike Off2013-07-23
Fines / Sanctions
No fines or sanctions have been issued against ASSET AND LAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-09 Outstanding LIBERTY LEASING PLC
2013-05-08 Outstanding STATE SECURITIES PLC
DEBENTURE 2013-02-08 Outstanding ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
MORTGAGE DEED 2013-02-02 Outstanding ALDERMORE BANK PLC
DEBENTURE 2013-02-02 Outstanding ALDERMORE BANK PLC
CHAGE OVER CASH DEPOSIT 2013-01-05 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-08-18 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of ASSET AND LAND GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSET AND LAND GROUP LIMITED
Trademarks
We have not found any records of ASSET AND LAND GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSET AND LAND GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
Business rates information was found for ASSET AND LAND GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyASSET AND LAND GROUP LIMITEDEvent Date2014-08-18
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 TypeWinding-Up Orders
Defending partyASSET AND LAND GROUP LIMITEDEvent Date2014-07-28
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 TypeAppointment of Liquidators
Defending partyASSET AND LAND GROUP LIMITEDEvent Date2014-07-28
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 LLPEvent TypePetitions to Wind Up (Companies)
Defending partyASSET AND LAND GROUP LIMITEDEvent Date2014-03-21
SolicitorShoosmiths 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 TypeProposal to Strike Off
Defending partyASSET AND LAND GROUP LIMITEDEvent Date2013-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSET AND LAND GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSET AND LAND GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.