Active - Proposal to Strike off
Company Information for ALTASK VENTURES LIMITED
CHILTERN HOUSE, 24-30 KING STREET, WATFORD, WD18 0BP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALTASK VENTURES LIMITED | |
Legal Registered Office | |
CHILTERN HOUSE 24-30 KING STREET WATFORD WD18 0BP Other companies in WD18 | |
Company Number | 03758411 | |
---|---|---|
Company ID Number | 03758411 | |
Date formed | 1999-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2000 | |
Account next due | 31/01/2002 | |
Latest return | 23/04/2001 | |
Return next due | 21/05/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-03-07 05:26:16 |
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 |
---|---|---|
BARTON MILL DEVELOPMENT COMPANY LIMITED |
||
GUY LAURENCE HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY LAURENCE HAMMOND |
Company Secretary | ||
DAVID JAMES DENNIS KNIGHT |
Director | ||
DEREK FRANK MONCASTER |
Director | ||
KEVIN ASHLEY CASLEY |
Director | ||
DIANE STEWART |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 19/01/04 from: 1&2 raymond building grays inn london WC1R 5NR | |
287 | Registered office changed on 30/09/03 from: 66 wigmore street london W1A 3RT | |
4.31 | Compulsory liquidaton liquidator appointment | |
405(1) | Appointment of receiver/manager | |
405(1) | Appointment of receiver/manager | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
287 | Registered office changed on 20/05/02 from: 6TH floor,holborn hall 100 grays inn road london WC1X 8BY | |
288a | New secretary appointed | |
288b | Secretary resigned | |
395 | Particulars of mortgage/charge | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/08/00 FROM: SUITE H BUILDING 16 CATERHAM BUSINESS CENTRE CATERHAM BARRACKS COULSDON ROAD CATERHAM CR3 5QX | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: SUITE H BUILDING 16 CATERHAM BARRACKS BUSINESS CENTRE. COULSDON ROAD CATERHAM SURREY CR3 5QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GREYLINK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 10/09/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2006-12-07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POTENTIAL FINANCE LIMITED | |
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | GLENWOOD PRODUCTIONS LIMITED | |
DEBENTURE | Outstanding | GLENWOOD PRODUCTIONS LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ALTASK VENTURES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALTASK VENTURES LIMITED | Event Date | 2006-12-07 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that Meetings of the Creditors of the above-named Company will be held at Begbies Traynor (South) LLP, Chiltern House, 24-30 King Street, Watford WD18 0BP, on 31 January 2007, at 10.00 am, for the purpose of receiving an account of the winding-up. Creditors wishing to vote at the respective Meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Begbies Traynor (South) LPP, Chiltern House, 24-30 King Street, Watford WD18 0BP, no later than 12.00 noon on the business day before the Meeting. P M Davis, Joint Liquidator 6 December 2006. | |||
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. |