Dissolved
Dissolved 2015-03-05
Company Information for ALTRA ALLOYS LIMITED
TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE LONDON, WC1H,
|
Company Registration Number
02633828
Private Limited Company
Dissolved Dissolved 2015-03-05 |
Company Name | |
---|---|
ALTRA ALLOYS LIMITED | |
Legal Registered Office | |
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON | |
Company Number | 02633828 | |
---|---|---|
Date formed | 1991-07-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2001-03-31 | |
Date Dissolved | 2015-03-05 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2015-09-20 21:01:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY TIMMINS |
||
DAVID ROLAND POWELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLECK ALUMINIUM CASTINGS LIMITED | Company Secretary | 1993-02-15 | CURRENT | 1983-04-05 | Dissolved 2015-08-05 | |
BUNTING ENGINEERING LIMITED | Director | 2000-04-05 | CURRENT | 1982-12-15 | Dissolved 2015-02-28 | |
PLECK ALUMINIUM CASTINGS LIMITED | Director | 1992-12-31 | CURRENT | 1983-04-05 | Dissolved 2015-08-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: CARMELLA HOUSE 3 & 4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
AC93 | ORDER OF COURT - RESTORE & WIND-UP 03/10/06 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 30 DERBY STREET ORMSKIRK MERSEYSIDE L39 2BY | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 16 BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-23 |
Proposal to Strike Off | 2006-01-17 |
Proposal to Strike Off | 2005-01-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | IGF INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | RDM FACTORS LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as ALTRA ALLOYS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALTRA ALLOYS LIMITED | Event Date | 2014-09-17 |
In the Swansea County Court case number 35 Principal Trading Address: 16 Broadway North, Walsall, West Midlands, WS1 2AN Notice is hereby given that a final meeting of the creditors of the above named Company will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG at 10.00 am on 21 November 2014. The final meeting is called pursuant to Section 146 of the Insolvency Act 1986 for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. At the meeting I will be proposing the following resolutions:- To confirm that the Liquidator be granted his release with immediate effect pursuant to Section 174 of the Insolvency Act 1986, to authorise the Liquidator to destroy the Companys books and records 12 months after the date of the dissolution. Proxies to be used at the meeting should be lodged at the offices of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 2 March 2007. Further details contact: Shazia Khan, Email: shazia.khan@griffins.net, Tel: 020 7554 9668 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALTRA ALLOYS LIMITED | Event Date | 2006-01-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALTRA ALLOYS LIMITED | Event Date | 2005-01-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |