AALP ENGLAND LIMITED
Overview
Company Name | AALP ENGLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04917986 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AALP ENGLAND LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is AALP ENGLAND LIMITED located?
Registered Office Address | Acre House 11/15 William Road NW1 3ER London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AALP ENGLAND LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2016 |
Next Accounts Due On | Mar 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for AALP ENGLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 59 Common Rise Hitchin Hertfordshire SG4 0HW England to Acre House 11/15 William Road London NW1 3ER on Aug 16, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Berkeley Street London W1J 8DJ to 59 Common Rise Hitchin Hertfordshire SG4 0HW on Apr 27, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Marsden on Jul 20, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Amanda Jane Stoten as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Fredrick Parker as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 10 Old Jewry London EC2R 8DN* on Mar 31, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Fredrick Parker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Oct 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Mar 17, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of AALP ENGLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOTEN, Amanda Jane | Secretary | 11/15 William Road NW1 3ER London Acre House United Kingdom | 188686040001 | |||||||
MARSDEN, Christopher William | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | Company Director | 107815890008 | ||||
PARKER, Fredrick Gordon | Secretary | Berkeley Street W1J 8DJ London 1 England | Irish | Accountant | 78960770002 | |||||
MURRAY, David | Director | Kinsale 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | England | Irish | Banker | 100446830001 | ||||
PARKER, Fredrick Gordon | Director | 10 Old Jewry London EC2R 8DN | England | Irish,British | Accountant | 78960770003 | ||||
WALSH, Thomas Paschal | Director | 10 Old Jewry London EC2R 8DN | United Kingdom | Irish | Banker | 130192900001 |
Who are the persons with significant control of AALP ENGLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aggmore 3 Ltd | Apr 06, 2016 | 11-15 William Road NW1 3ER London Acre House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Maydrive Ltd | Apr 06, 2016 | 11-15 William Road NW1 3ER London Acre House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AALP ENGLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 21, 2004 Delivered On Jan 06, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the agent and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that freehold property known as clearly court 169 church street east woking title number SY518963. 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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 21, 2004 Delivered On Dec 23, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the agent and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H unit 2 prenton way north cheshire trading estate prenton birkenhead merseyside t/nos MS369507 & MS396528 all fittings plant equipment machinery tools furniture and other tangible moveable property, any investment, hedging agreement, all receivables, insurances, the development contracts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 09, 2004 Delivered On Mar 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Caroline house staines middlesex t/n's SY584068 and SY562292 by waqy of fixed charge its interest in all fittings plant equipment machinery tools furniture and other tangible movable property, any investment, any hedging agreement, all receivables. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 16, 2003 Delivered On Oct 22, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and/or the beneficiaries 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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