ALDERBROOK COMMODITIES LIMITED

ALDERBROOK COMMODITIES LIMITED

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

    Company NameALDERBROOK COMMODITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03577280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALDERBROOK COMMODITIES LIMITED?

    • (7487) /

    Where is ALDERBROOK COMMODITIES LIMITED located?

    Registered Office Address
    Uhy Hacker Young Llp Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDERBROOK COMMODITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRANDENE INTERNATIONAL LIMITEDAug 26, 2005Aug 26, 2005
    BERNHARD RECYCLING LIMITEDOct 02, 2003Oct 02, 2003
    G R S TRADING LIMITEDJun 08, 1998Jun 08, 1998

    What are the latest accounts for ALDERBROOK COMMODITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ALDERBROOK COMMODITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 30, 2012

    13 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Jun 14, 2012

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 15, 2011

    LRESEX

    Registered office address changed from Gladstone Place 36 Upper Marlborough Road St Albans Hertfordshire AL1 3US on Jun 22, 2011

    2 pagesAD01

    Annual return made up to Jun 07, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2011

    Statement of capital on Jun 09, 2011

    • Capital: GBP 115,500
    SH01

    Annual return made up to Jun 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gary Billingham on Jun 06, 2010

    2 pagesCH01

    Director's details changed for Gary Billingham on Mar 18, 2010

    3 pagesCH01

    Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on May 12, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    Termination of appointment of Michael Hooper as a secretary

    1 pagesTM02

    Registered office address changed from Churchill House 137 Brent Street Hendon London NW4 4DJ on Apr 15, 2010

    1 pagesAD01

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    legacy

    1 pages287

    Who are the officers of ALDERBROOK COMMODITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGHAM, Gary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    BritishDirector111476020002
    BRADLEY, Simon Mark
    5 Tudor Close
    Mill Hill
    NW7 2BG London
    Secretary
    5 Tudor Close
    Mill Hill
    NW7 2BG London
    British126740930001
    HEUBERGER, Stephen Nigel
    62 Wargrave Avenue
    N15 6UB London
    Secretary
    62 Wargrave Avenue
    N15 6UB London
    British29059410006
    HOLT, David
    12 Foscote Road
    Hendon
    NW4 3SD London
    Secretary
    12 Foscote Road
    Hendon
    NW4 3SD London
    BritishFinancial Director32409390004
    HOOPER, Michael Leslie
    38 Poolfield Drive
    B91 1SH Solihull
    West Midlands
    Secretary
    38 Poolfield Drive
    B91 1SH Solihull
    West Midlands
    British29560730001
    PARTRIDGE, Ian Claydon
    9 The Crescent
    Alwoodley
    LS17 7LU Leeds
    West Yorkshire
    Secretary
    9 The Crescent
    Alwoodley
    LS17 7LU Leeds
    West Yorkshire
    British83501770001
    ROSS, Warren Brian
    137 College Hill Road
    HA3 7BX Harrow Weald
    Middlesex
    Secretary
    137 College Hill Road
    HA3 7BX Harrow Weald
    Middlesex
    British127033600001
    CETC (NOMINEES) LIMITED
    17 Thomas More Street
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    Secretary
    17 Thomas More Street
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    47285540001
    BRADLEY, Gary
    5 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    Director
    5 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    EnglandBritishCompany Director59354870003
    DENICKE, Holger
    Parkstrasse 33a
    D-61476 Kronberg
    Germany
    Director
    Parkstrasse 33a
    D-61476 Kronberg
    Germany
    GermanCompany Director122308920001
    HEUBERGER, Stephen Nigel
    62 Wargrave Avenue
    N15 6UB London
    Director
    62 Wargrave Avenue
    N15 6UB London
    United KingdomBritishCompany Director29059410006
    HOLT, David
    12 Foscote Road
    Hendon
    NW4 3SD London
    Director
    12 Foscote Road
    Hendon
    NW4 3SD London
    BritishFinancial Director32409390004
    POLCHER, Oliver
    Tabley Road
    N7 0NB London
    95
    Director
    Tabley Road
    N7 0NB London
    95
    United KingdomGermanDirector131485170001
    CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
    4th Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    Director
    4th Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    39934520001

    Does ALDERBROOK COMMODITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Jun 13, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Jun 13, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned assets being all right, title, benefit and interest arising out of or in, to or under each of the assigned contracts including receivables and all rights and remedies for enforcing the assigned contracts in the name of the assignor or otherwise and all present and future right, title benefit and interest in all guarantees, indemnities, mortgages, charges and other security of whatsoever nature. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 13, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 05, 2005
    Delivered On May 14, 2005
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 2005Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 23, 2004
    Delivered On Feb 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ALDERBROOK COMMODITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2011Commencement of winding up
    Dec 04, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Andrew Andronikou
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London

    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