ALANDICK MIDDLE EAST (HOLDINGS) LIMITED

ALANDICK MIDDLE EAST (HOLDINGS) LIMITED

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

    Company NameALANDICK MIDDLE EAST (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05206850
    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 ALANDICK MIDDLE EAST (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALANDICK MIDDLE EAST (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O GRANT THORNTON UK LLP
    4 Hardman Square Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ALANDICK MIDDLE EAST (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRAMAN (378) LIMITEDAug 16, 2004Aug 16, 2004

    What are the latest accounts for ALANDICK MIDDLE EAST (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for ALANDICK MIDDLE EAST (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALANDICK MIDDLE EAST (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Apr 17, 2014

    16 pages4.68

    Statement of affairs with form 4.19

    8 pages4.20

    Registered office address changed from Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom on May 09, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 16, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from The Barlands London Road Cheltenham Gloucestershire GL52 6UT on Jul 23, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of William Carruthers as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Aug 16, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Tlt Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    Who are the officers of ALANDICK MIDDLE EAST (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TLT SECRETARIES LIMITED
    Redcliff Street
    BS1 6TP Bristol
    One
    Secretary
    Redcliff Street
    BS1 6TP Bristol
    One
    Identification TypeEuropean Economic Area
    Registration Number02754253
    77278550001
    FISHER, Robert, Dr
    White Cross House
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    Director
    White Cross House
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    United KingdomBritishDirector116981620001
    WINNING, Christian Patrick Lorenzo
    Upper End Court
    Bretforton
    WR11 7GE Evesham
    7
    Worcestershire
    United Kingdom
    Director
    Upper End Court
    Bretforton
    WR11 7GE Evesham
    7
    Worcestershire
    United Kingdom
    EnglandBritishChief Financial Officer132891370001
    MURPHY, Paul
    34 King Henry Close
    GL53 7EZ Cheltenham
    Gloucestershire
    Secretary
    34 King Henry Close
    GL53 7EZ Cheltenham
    Gloucestershire
    BritishDirector87441240001
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Secretary
    One Redcliff Street
    BS1 6TP Bristol
    77278550001
    CARRUTHERS, William
    Lambourne House
    Cider Mill Orchard
    GL55 6QZ Weston-Sub-Edge
    Gloucestershire
    Director
    Lambourne House
    Cider Mill Orchard
    GL55 6QZ Weston-Sub-Edge
    Gloucestershire
    United KingdomBritishOperations Director72325990001
    DICK, Callum Andrew John
    9 Charlton Park Gate
    GL53 7DJ Cheltenham
    Director
    9 Charlton Park Gate
    GL53 7DJ Cheltenham
    EnglandBritishDirector118924270001
    DOST, Parminder Pal Singh
    8 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    8 Halland Way
    HA6 2AG Northwood
    Middlesex
    EnglandBritishDirector87287360001
    MURPHY, Paul
    34 King Henry Close
    GL53 7EZ Cheltenham
    Gloucestershire
    Director
    34 King Henry Close
    GL53 7EZ Cheltenham
    Gloucestershire
    BritishDirector87441240001
    TLT DIRECTORS LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Director
    One Redcliff Street
    BS1 6TP Bristol
    77278540002

    Does ALANDICK MIDDLE EAST (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Oct 16, 2006
    Delivered On Nov 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and alan dick & company (holdings) limited and certain group companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of charge all of the shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (As Security Trustee on Trust for the Other Financeparties)
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    Debenture
    Created On Aug 24, 2006
    Delivered On Aug 31, 2006
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Share pledge agreement
    Created On Jul 24, 2006
    Delivered On Aug 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties
    Short particulars
    The pledgor agreed to pledge the pledged shares in the company to the security trustee. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    Debenture
    Created On Jun 13, 2005
    Delivered On Jun 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or any holder on any account whatsoever 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
    • Lloyds Tsb Development Capital Limited (The Security Trustee)
    Transactions
    • Jun 30, 2005Registration of a charge (395)
    Debenture
    Created On Jun 13, 2005
    Delivered On Jun 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee and each of the finance parties (or any of them) on any account whatsoever 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
    • Lloyds Tsb Bank PLC (As Agent and Security Trustee for Each of the Finance Parties) (Thesecurity Trustee)
    Transactions
    • Jun 24, 2005Registration of a charge (395)

    Does ALANDICK MIDDLE EAST (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2013Commencement of winding up
    Apr 08, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Stewart Wood
    30 Finsbury Square
    EC2P 2YC London
    practitioner
    30 Finsbury Square
    EC2P 2YC London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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