Active
Company Information for ALDERLEY ASSET MANAGEMENT LIMITED
TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
03472967
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALDERLEY ASSET MANAGEMENT LIMITED | ||
Legal Registered Office | ||
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 03472967 | |
---|---|---|
Company ID Number | 03472967 | |
Date formed | 1997-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 28/11/2013 | |
Return next due | 26/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:49:35 |
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. |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGEL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANGEL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA ANGEL | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution with case end date | |
2.24B | Administrator's progress report to 2014-08-26 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/14 FROM 35a London Road Alderley Edge Cheshire SK9 7JT | |
2.12B | Appointment of an administrator | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED PAMELA LISA ANGEL | |
AP01 | DIRECTOR APPOINTED ROBERT ANGEL | |
RES01 | ADOPT ARTICLES 15/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BURGESS | |
TM02 | Termination of appointment of Susan Linda Barrington Smith on 2011-09-08 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BURGESS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM GROVE HOUSE 780 WILMSLOW ROAD DIDSBURY MANCHESTER LANCASHIRE M20 2DR | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM YOUSHANI CHARTERED CERTIFIED ACCOUNTANTS & REGISTERED AUDITOR 23 STAMFORD STREET ALTRINCHAM CHESHIRE WA141EX | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BANKHALL FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 02/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: C/O LEWIS YOUSHANI 29A STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/01 | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 35 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LA | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 03/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Administrators | 2014-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 102,975 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 707 |
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 ALDERLEY ASSET MANAGEMENT LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 31,571 |
Current Assets | 2012-01-01 | £ 117,200 |
Debtors | 2012-01-01 | £ 85,629 |
Fixed Assets | 2012-01-01 | £ 3,535 |
Shareholder Funds | 2012-01-01 | £ 17,053 |
Tangible Fixed Assets | 2012-01-01 | £ 3,535 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as ALDERLEY ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ALDERLEY ASSET MANAGEMENT LIMITED | Event Date | 2014-02-27 |
In the High Court Manchester District Registry case number 2196 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 7671250 : | |||
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. |