Dissolved 2015-06-23
Company Information for ALLMEAD LIMITED
BRISTOL, ENGLAND, BS31,
|
Company Registration Number
03326743
Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | |
---|---|
ALLMEAD LIMITED | |
Legal Registered Office | |
BRISTOL ENGLAND | |
Company Number | 03326743 | |
---|---|---|
Date formed | 1997-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-06-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 01:59:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLMEAD COMPANY LIMITED | Dissolved | Company formed on the 1990-04-03 | ||
ALLMEAD LIMITED | Unknown | |||
ALLMEADOW PTY LTD | WA 6083 | Active | Company formed on the 1995-09-18 |
Officer | Role | Date Appointed |
---|---|---|
HAZEL MARY SHAW |
||
STEPHEN JEFFREY MEAD |
||
HAZEL MARY SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ROSE MEAD |
Company Secretary | ||
JACQUELINE ROSE MEAD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL SAINTS HOMES LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active - Proposal to Strike off | |
ANCHOR HOUSE KINGSWOOD LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
NEW START LETTINGS (BRISTOL) LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
RAS DEVELOPMENTS LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2016-05-31 | |
BRISTOL SPEEDWAY LIMITED | Director | 2008-07-31 | CURRENT | 2008-04-24 | Dissolved 2015-09-15 | |
CLAYGRO LTD | Director | 1999-10-26 | CURRENT | 1999-10-26 | Active | |
OWL BUSINESS SERVICES LTD | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 6 BROADMEAD LANE IND EST BROADMEAD LANE KEYNSHAM BRISTOL BS31 1ST ENGLAND | |
LATEST SOC | 29/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM THE ALLMEAD CENTRE, ALBERT ROAD ST. PHILIPS BRISTOL BS2 0XS | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY SHAW / 29/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL MARY SHAW / 29/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: UNIT 7 BROADMEAD LANE INDUSTRIAL ESTATE, KEYNSHAM BRISTOL BS31 1ST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
88(2)R | AD 20/08/07--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: UNIT 6 BROADMEAD LANE KEYNSHAM BRISTOL BS18 1ST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 437,066 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 423,487 |
Creditors Due After One Year | 2012-04-30 | £ 423,487 |
Creditors Due After One Year | 2011-04-30 | £ 449,535 |
Creditors Due Within One Year | 2013-04-30 | £ 108,703 |
Creditors Due Within One Year | 2012-04-30 | £ 337,303 |
Creditors Due Within One Year | 2012-04-30 | £ 337,303 |
Creditors Due Within One Year | 2011-04-30 | £ 194,134 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLMEAD LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 19,668 |
Cash Bank In Hand | 2012-04-30 | £ 15,741 |
Cash Bank In Hand | 2012-04-30 | £ 15,741 |
Cash Bank In Hand | 2011-04-30 | £ 19,657 |
Current Assets | 2013-04-30 | £ 71,035 |
Current Assets | 2012-04-30 | £ 261,494 |
Current Assets | 2012-04-30 | £ 261,494 |
Current Assets | 2011-04-30 | £ 141,561 |
Debtors | 2013-04-30 | £ 51,367 |
Debtors | 2012-04-30 | £ 245,753 |
Debtors | 2012-04-30 | £ 245,753 |
Debtors | 2011-04-30 | £ 121,904 |
Tangible Fixed Assets | 2013-04-30 | £ 22,602 |
Tangible Fixed Assets | 2012-04-30 | £ 136,138 |
Tangible Fixed Assets | 2012-04-30 | £ 136,138 |
Tangible Fixed Assets | 2011-04-30 | £ 156,878 |
Debtors and other cash assets
ALLMEAD LIMITED owns 3 domain names.
allmead.co.uk allmeadrecycling.co.uk allmeadwastemanagement.co.uk
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as ALLMEAD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLMEAD LIMITED | Event Date | 2014-07-01 |
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. |