A.L. PAUL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA.L. PAUL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01363164
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.L. PAUL LIMITED?

    • (7499) /

    Where is A.L. PAUL LIMITED located?

    Registered Office Address
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of A.L. PAUL LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.L. PAUL & COMPANY LIMITEDApr 17, 1978Apr 17, 1978

    What are the latest accounts for A.L. PAUL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for A.L. PAUL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Roger Bevan on Oct 05, 2009

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages288a

    legacy

    3 pages363a

    legacy

    6 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Dec 31, 2005

    9 pagesAA

    legacy

    7 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    7 pages288a

    Who are the officers of A.L. PAUL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Secretary
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    115295980001
    BEVAN, Roger
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritishDirector99478770001
    COATS PATONS LIMITED
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Director
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    115295980001
    I P CLARKE & COMPANY LIMITED
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    115598510001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    BritishCompany Secretary144966000001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    NEWTON, Irene
    18 West Park
    SK14 5EW Hyde
    Cheshire
    Secretary
    18 West Park
    SK14 5EW Hyde
    Cheshire
    British31663400002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    BritishCompany Secretary63984570001
    BATUHAN, Allan Sergio Banzon
    19 Lomond Drive
    G77 6LR Newton Mearns
    Director
    19 Lomond Drive
    G77 6LR Newton Mearns
    FilipinoFinance75714900001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritishDirector99478770001
    GILCHRIST, David William
    Aldenham House
    Snows Paddock
    GU20 6LH Windlesham
    Surrey
    Director
    Aldenham House
    Snows Paddock
    GU20 6LH Windlesham
    Surrey
    BritishCompany Director75919420001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritishGroup Secretary58484770001
    JONES, Malcolm
    15 Ashfield
    Denton
    M34 3TL Manchester
    Lancashire
    Director
    15 Ashfield
    Denton
    M34 3TL Manchester
    Lancashire
    BritishDye House Manager31663420001
    MCVICKER, John Alexander
    Ormiston, 86 Portglenone Road
    BT41 3EH Randalston
    County Antrim
    Director
    Ormiston, 86 Portglenone Road
    BT41 3EH Randalston
    County Antrim
    Northern IrelandBritishDirector143196590001
    NEWTON, Harvey
    18 West Park
    SK14 5EW Hyde
    Cheshire
    Director
    18 West Park
    SK14 5EW Hyde
    Cheshire
    BritishManaging Director31663410002
    NEWTON, Irene
    18 West Park
    SK14 5EW Hyde
    Cheshire
    Director
    18 West Park
    SK14 5EW Hyde
    Cheshire
    BritishSecretary31663400002
    PETRONIO, Massimo
    33 Ashlyns Road
    HP4 3BL Berkhamsted
    Hertfordshire
    Director
    33 Ashlyns Road
    HP4 3BL Berkhamsted
    Hertfordshire
    EnglandItalianDirector75715640004
    WHITING, Norman Thomas
    31 Fords Lane
    Bramhall
    SK7 1DQ Stockport
    Cheshire
    Director
    31 Fords Lane
    Bramhall
    SK7 1DQ Stockport
    Cheshire
    BritishSales Dir35291190002

    Does A.L. PAUL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 03, 1996
    Delivered On Sep 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings on the north west side of lumb lane droylsden greater manchester t/n-GM138903 and GM574599 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 1996Registration of a charge (395)
    • Jul 22, 2000Statement of satisfaction of a charge in full or part (403a)
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 03, 1996
    Delivered On Sep 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings on the east side of langham street ashton under lyne greater manchester t/n GM215885 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 1996Registration of a charge (395)
    • Jul 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 21, 1996
    Delivered On Aug 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 1996Registration of a charge (395)
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 21, 1996
    Delivered On Jul 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at lumb lane droylesden nr. Manchester the company assigns to the bank: any option to purchase or right of pre-emption to acquire the f/h or superior l/h or to have a new lease of the property; any proceeds of sale letting or other distribution of the property; any guarantees, insurance or compensation monies relating to the property or any authorisation, permi registration certificate or licence of any kind in force in connection with the property; any share or membership rights in a residents' association or management company relating to the property, and any other benefit or right of any kind relating to the property, its use, construction or title.. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • May 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 24, 1994
    Delivered On Apr 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the deed (as defined therein)
    Short particulars
    All leasing hire purchase all rights all motor vehicles. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Associated Credits Limited
    Transactions
    • Apr 12, 1994Registration of a charge (395)
    • Jul 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1992
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargeee not exceeding £142,000.00 under the terms of the leases (as defined) and/or this charge
    Short particulars
    Legal mortgage over the factory premises at langham street ashton under lyne t/no gm 215885 together with all the other assets of the company including fixtures fittings and machinery in the premises.
    Persons Entitled
    • Associated Credits Limited
    Transactions
    • Jan 12, 1993Registration of a charge (395)
    • Jul 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 1984
    Delivered On Sep 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 langham street, ashton under lyne, tameside, greater manchester title no. Gm 215885. floating charge over all movable fixtures & fittings plant machinery materials & articles. Including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery erected thereon.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 13, 1984Registration of a charge
    • May 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 17, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on all f/h and l/h properties with all fixtures (will trade fixtures) fixed plant and machinery (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Aug 24, 1981Registration of a charge
    • Nov 01, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0