ALDENHULME PROPERTIES LIMITED
Overview
Company Name | ALDENHULME PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05554557 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ALDENHULME PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is ALDENHULME PROPERTIES LIMITED located?
Registered Office Address | 100 Barbirolli Square M2 3BD Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALDENHULME PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
OWL MILL DEVELOPMENTS LTD | Nov 21, 2005 | Nov 21, 2005 |
LEXLINK LTD | Sep 06, 2005 | Sep 06, 2005 |
What are the latest accounts for ALDENHULME PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2012 |
What is the status of the latest annual return for ALDENHULME PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for ALDENHULME PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2023 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on Jun 16, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2022 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2021 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2019 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2017 | 14 pages | LIQ03 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2016 | 13 pages | 4.68 | ||||||||||
Registered office address changed from Kay Johnson Gee, Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on Jun 15, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from Old School Stamford House Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA England to Kay Johnson Gee, Griffin Court 201 Chapel Street Manchester M3 5EQ on Nov 25, 2015 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2015 | 16 pages | 4.68 | ||||||||||
Registered office address changed from Stanford House 1-3 Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA England to Old School Stamford House Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA on Nov 06, 2014 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2014 | 11 pages | 4.68 | ||||||||||
Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to Stanford House 1-3 Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA on Sep 05, 2014 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ALDENHULME PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Kevin Alan | Director | Barbirolli Square M2 3BD Manchester 100 | United Kingdom | British | Co Director | 112828540002 | ||||
MCEHAN, Jennifer | Secretary | Thorp Lane Thorp Royton OL2 5TH Oldham The Oaks Gtr Manchester | British | 131729730001 | ||||||
SCHOFIELD, Patricia Mary | Secretary | 5 Oaklands Park Grasscroft OL4 4JY Oldham | British | 63320920001 | ||||||
SMITH, Kevin Mark | Secretary | Windmill Close Royton OL2 5FH Oldham 47 Lancashire | British | 133634160001 | ||||||
UK SECRETARIES LTD | Secretary | Springcroft Springfields EN10 7LX Broxbourne Hertfordshire | 96988260001 | |||||||
FORD, Michael Alan | Director | Oaklands Court Grasscroft OL4 4AE Oldham 3 Lancashire | United Kingdom | British | Professional Coach | 63803410004 | ||||
SCHOFIELD, Robert Andrew | Director | Oaklands Road Grasscroft OL4 4EQ Oldham Oaklands Great Manchester | United Kingdom | British | Solicitor | 57162780003 | ||||
SCHOFIELD, Robert Andrew | Director | 5 Norbury Avenue Grasscroft OL4 4DY Oldham Lancashire | British | Solicitor | 108631790001 | |||||
UK DIRECTORS LTD | Director | Springcroft Springfields EN10 7LX Broxbourne Hertfordshire | 96988250001 |
Does ALDENHULME PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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