Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTO TOWER SYSTEMS LIMITED
Company Information for

ALTO TOWER SYSTEMS LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
Company Registration Number
04051262
Private Limited Company
Liquidation

Company Overview

About Alto Tower Systems Ltd
ALTO TOWER SYSTEMS LIMITED was founded on 2000-08-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Alto Tower Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALTO TOWER SYSTEMS LIMITED
 
Legal Registered Office
THE SILVERWORKS
67-71 NORTHWOOD STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TX
Other companies in B98
 
Telephone01527 596644
 
Filing Information
Company Number 04051262
Company ID Number 04051262
Date formed 2000-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-04-07 13:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTO TOWER SYSTEMS LIMITED
Is this data useful to you?
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.
Companies with same name ALTO TOWER SYSTEMS LIMITED
The following companies were found which have the same name as ALTO TOWER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTO TOWER SYSTEMS LIMITED Unknown

Company Officers of ALTO TOWER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MOREBY
Company Secretary 2000-09-05
JOHN MOREBY
Director 2000-09-05
MARK JOHN MOREBY
Director 2010-09-01
CHARLES STUART WRIGHT
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CHARLES BAKER
Director 2010-08-01 2015-09-25
SUSAN MOREBY
Director 2010-08-01 2014-08-29
NEIL HARDACRE
Director 2006-10-02 2009-11-30
PAUL PRITCHARD
Director 2005-03-01 2007-04-05
CHRISTOPHER WILLIAM MANSELL
Director 2005-03-01 2006-06-23
JOHN HODGETTS
Director 2000-09-05 2005-01-31
SUZANNE BREWER
Nominated Secretary 2000-08-11 2000-09-05
KEVIN BREWER
Nominated Director 2000-08-11 2000-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MOREBY ALTO SYSTEMS LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Liquidation
JOHN MOREBY ALTO SPECTATOR SYSTEMS LIMITED Company Secretary 1997-03-26 CURRENT 1997-03-26 Dissolved 2016-04-19
JOHN MOREBY ALTO SEATING SYSTEMS LIMITED Company Secretary 1995-11-01 CURRENT 1995-11-01 Liquidation
JOHN MOREBY ASSOCIATED HIRE LIMITED Company Secretary 1991-12-01 CURRENT 1986-08-19 Dissolved 2016-04-19
JOHN MOREBY ALTO SYSTEMS HOLDINGS LIMITED Company Secretary 1991-12-01 CURRENT 1987-10-30 Liquidation
JOHN MOREBY MOREBY PROPERTIES LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
JOHN MOREBY MONTEMEAO UK LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2018-07-24
JOHN MOREBY ALTO SEATING STRUCTURES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2015-03-24
JOHN MOREBY ALTO SYSTEMS LIMITED Director 2005-05-09 CURRENT 2005-05-09 Liquidation
JOHN MOREBY ALTO SPECTATOR SYSTEMS LIMITED Director 1997-03-26 CURRENT 1997-03-26 Dissolved 2016-04-19
JOHN MOREBY ALTO SEATING SYSTEMS LIMITED Director 1995-11-01 CURRENT 1995-11-01 Liquidation
JOHN MOREBY ASSOCIATED HIRE LIMITED Director 1991-12-01 CURRENT 1986-08-19 Dissolved 2016-04-19
JOHN MOREBY SYSTEMS REALISATIONS LTD Director 1991-12-01 CURRENT 1981-11-11 Dissolved 2016-04-19
JOHN MOREBY ALTO SYSTEMS HOLDINGS LIMITED Director 1991-12-01 CURRENT 1987-10-30 Liquidation
MARK JOHN MOREBY ALTO SPECTATOR SYSTEMS LIMITED Director 2010-09-01 CURRENT 1997-03-26 Dissolved 2016-04-19
MARK JOHN MOREBY ALTO SEATING SYSTEMS LIMITED Director 2010-09-01 CURRENT 1995-11-01 Liquidation
MARK JOHN MOREBY ALTO SYSTEMS LIMITED Director 2010-09-01 CURRENT 2005-05-09 Liquidation
MARK JOHN MOREBY MONTEMEAO UK LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2018-07-24
MARK JOHN MOREBY ALTO SYSTEMS HOLDINGS LIMITED Director 2005-01-31 CURRENT 1987-10-30 Liquidation
CHARLES STUART WRIGHT ALTO ACCESS PRODUCTS LIMITED Director 2018-04-16 CURRENT 2017-09-18 Active
CHARLES STUART WRIGHT LINK STADIUM SEATING LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
CHARLES STUART WRIGHT LAKESIDE INDUSTRIES LIMITED Director 2016-04-11 CURRENT 2015-10-08 Active
CHARLES STUART WRIGHT TRYFAN MODELS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
CHARLES STUART WRIGHT MONTEMEAO UK LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2018-07-24
CHARLES STUART WRIGHT NEEDLES EYE LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
CHARLES STUART WRIGHT ALTO SPECTATOR SYSTEMS LIMITED Director 2007-05-18 CURRENT 1997-03-26 Dissolved 2016-04-19
CHARLES STUART WRIGHT ALTO SYSTEMS HOLDINGS LIMITED Director 2007-05-18 CURRENT 1987-10-30 Liquidation
CHARLES STUART WRIGHT ALTO SEATING SYSTEMS LIMITED Director 2007-05-18 CURRENT 1995-11-01 Liquidation
CHARLES STUART WRIGHT ALTO SYSTEMS LIMITED Director 2007-05-18 CURRENT 2005-05-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Voluntary liquidation Statement of receipts and payments to 2021-10-19
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-10-19
2022-12-20Voluntary liquidation Statement of receipts and payments to 2022-10-19
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 30 st. Pauls Square Birmingham West Midlands B3 1QZ
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-19
2019-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-19
2019-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-19
2018-01-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/10/2017:LIQ. CASE NO.1
2018-01-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/10/2017:LIQ. CASE NO.1
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH
2017-01-034.68 Liquidators' statement of receipts and payments to 2016-10-19
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
2015-10-304.20Volunatary liquidation statement of affairs with form 4.19
2015-10-30600Appointment of a voluntary liquidator
2015-10-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-20
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES BAKER
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1519884
2015-09-22AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/15 FROM Unit 6 the I O Centre, Nash Road Redditch Worcestershire B98 7AS
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOREBY
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1519884
2014-09-04AR0111/08/14 ANNUAL RETURN FULL LIST
2014-03-01CH01Director's details changed for Mr Keith Charles Baker on 2013-06-28
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0111/08/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0111/08/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0111/08/11 ANNUAL RETURN FULL LIST
2010-12-23AP01DIRECTOR APPOINTED MR MARK JOHN MOREBY
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART WRIGHT / 01/09/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOREBY / 01/09/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOREBY / 01/09/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES BAKER / 01/09/2010
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MOREBY / 01/09/2010
2010-10-12AR0111/08/10 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR KEITH CHARLES BAKER
2010-10-12AP01DIRECTOR APPOINTED MRS SUSAN MOREBY
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 24 WALKERS ROAD, NORTH MOONS MOAT, REDDITCH WORCESTERSHIRE B98 9HE
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARDACRE
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MOREBY / 22/10/2007
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: HEATHCOTE HOUSE, 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTEN BIRMINGHAM B16 9PN
2006-08-10288bDIRECTOR RESIGNED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2004-11-23363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-11-1488(2)RAD 25/10/00--------- £ SI 1519784@1=1519784 £ IC 100/1519884
2001-11-05RES04£ NC 1000/1520000 25/1
2001-11-05123NC INC ALREADY ADJUSTED 25/10/00
2000-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-10225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: ALTO HOUSE RAVENSBANK DRIVE REDDITCH WORCESTERSHIRE B98 9AY
2000-09-28CERTNMCOMPANY NAME CHANGED RESOLUTE MARKETING LIMITED CERTIFICATE ISSUED ON 29/09/00
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15288aNEW SECRETARY APPOINTED
2000-09-07288bSECRETARY RESIGNED
2000-09-07SRES01ADOPT MEM AND ARTS 05/09/00
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to ALTO TOWER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-12-19
Notice of 2018-02-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-05
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-05
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-05
Appointment of Liquidators2015-10-26
Resolutions for Winding-up2015-10-26
Meetings of Creditors2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against ALTO TOWER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ALTO TOWER SYSTEMS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALTO TOWER SYSTEMS LIMITED

ALTO TOWER SYSTEMS LIMITED has registered 1 patents

GB2408284 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALTO TOWER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALTO TOWER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-08-07 GBP £2,904 Culture and Heritage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALTO TOWER SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2018-02-01
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2016-01-15
On 20 October 2015 the above-named company went into insolvent liquidation. I, Mark John Moreby of 64 Station Road, Hatton, Warwick CV35 8XJ was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2016-01-15
On 20 October 2015 the above-named company went into insolvent liquidation. I, Charles Stuart Wright of 14 Catherine Drive, Sutton Coldfield, B73 6AX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2016-01-15
On 20 October 2015 the above-named company went into insolvent liquidation. I, John Moreby of Meadow Bank House, Wolverhampton Road, Norton Lindsey, CV35 8JN was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2016-01-05
On 20 October 2015 the above-named company went into insolvent liquidation. I, Charles Stuart Wright of 14 Catherine Drive, Sutton Coldfield, B73 6AX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2016-01-05
On 20 October 2015 the above-named company went into insolvent liquidation. I, Mark John Moreby of 64 Station Road, Hatton, Warwick CV35 8XJ was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2016-01-05
On 20 October 2015 the above-named company went into insolvent liquidation. I, John Moreby of Meadow Bank House, Wolverhampton Road, Norton Lindsey, CV35 8JN was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems Limited
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2015-10-20
Andrew Turpin of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2015-10-20
At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill Birmingham, B3 1EH on 20 October 2015 at 2.00pm, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: RESOLUTIONS That the Company be wound up voluntarily, and that A Turpin, Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 20 October 2015. Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 . J Moreby :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2015-10-20
Notice is given that I, Andrew Turpin, the Liquidator of the above-named Company, intend declaring a an interim dividend to the non-preferential Unsecured Creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 11 January 2019, the last date for proving, to submit a proof of debt to me at Poppleton & Appleby, 30 St. Paul's Square, Birmingham, West Midlands B3 1QZ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Andrew Turpin (IP No. 8936) of Poppleton & Appleby, 30 St. Paul's Square, Birmingham, West Midlands B3 1QZ. Date of Appointment: 20 October 2015. For further details contact Mark Monaghan on telephone 0121 200 2962, or by email at markm@poppletonandappleby.co.uk Andrew Turpin , Liquidator Dated: 13 December 2018
 
Initiating party Event TypeMeetings of Creditors
Defending partyALTO TOWER SYSTEMS LIMITEDEvent Date2015-09-30
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham B3 1EH on 20 October 2015 at 2.15 pm for the purposes mentioned in the Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will be a Director of the Company, to vote on your behalf. Creditors must lodge their statement of claim and any proxy by no later than 12 noon on the business day before the meeting with A Turpin, licensed Insolvency Practitioner, Office Holder Number 8936 of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962 who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before the meeting signifying the terms on which the duly proposed Liquidator is to be remunerated and that the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and the convening of the meeting. J Moreby , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTO TOWER SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTO TOWER SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.