RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Company Information for ALEXANDER T HOLDINGS LIMITED
1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
04147292
Private Limited Company
RECEIVER MANAGER / ADMINISTRATIVE RECEIVER |
Company Name | |
---|---|
ALEXANDER T HOLDINGS LIMITED | |
Legal Registered Office | |
1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | |
Company Number | 04147292 | |
---|---|---|
Company ID Number | 04147292 | |
Date formed | 2001-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVER MANAGER / ADMINISTRATIVE RECEIVER | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 24/01/2011 | |
Return next due | 21/02/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-03-05 16:21:40 |
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 |
---|---|---|
MARY EILEEN KELLY |
||
ALBERT EDWARD LE BLOND |
||
CHRISTOPHER LEONARD SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE ANNE SMALL |
Company Secretary | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ELAINE ANNE SMALL |
Company Secretary | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN PRECISION ENGINEERING LIMITED | Director | 2001-04-20 | CURRENT | 1975-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-03-24 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-03-24 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-07-06 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012 | |
3.10 | Administrative receivers report | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/11 FROM 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR | |
LQ01 | Notice of appointment of receiver or manager | |
LQ01 | Notice of appointment of receiver or manager | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
LATEST SOC | 18/04/11 STATEMENT OF CAPITAL;GBP 99999 | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 24/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD SMALL / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDWARD LE BLOND / 24/01/2010 | |
225 | Accounting reference date extended from 30/04/2009 to 31/10/2009 | |
363a | Return made up to 24/01/09; full list of members | |
288b | Appointment terminated secretary elaine small | |
288a | Secretary appointed mrs mary eileen kelly | |
363a | Return made up to 24/01/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: BUDDLE INDUSTRIAL ESTATE BEWTON WAY WALLSEND TYNE & WEAR NE28 6DL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/07/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 71429/100000 01/07 | |
RES13 | SECTION 94 01/07/05 | |
88(2)R | AD 01/07/05--------- £ SI 28571@1=28571 £ IC 71428/99999 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: STONEYCROFT HADRIAN COURT HUMSHAUGH NORTHUMBERLAND NE46 4DE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | RE LOAN AND DEBENTURE 20/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
123 | £ NC 100/71429 20/04/01 | |
288a | NEW SECRETARY APPOINTED | |
RES13 | DIVISION OF SHARES 20/04/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/04/01--------- £ SI 71428@1=71428 £ IC 1/71429 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Meetings of Creditors | 2011-10-12 |
Appointment of Administrative Receivers | 2011-07-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | ALBERT LE BLOND | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | JOHN ALBERT GIBSON (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 ALEXANDER T HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as ALEXANDER T HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | ALEXANDER T HOLDINGS LIMITED | Event Date | 2011-07-07 |
Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232 ), both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Further details contact: Tel: 0191 511 5000. Alternative contact: Kelly Allison : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALEXANDER T HOLDINGS LIMITED | Event Date | |
Notice is hereby given pursuant to Legislation section: Section 48(2) Legislation: of the Insolvency Act 1986 , that a meeting of creditors of the above named company will be held at Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , on 21 October 2011 at 11.00 am for the purpose of receiving a report from the Joint Administrative Receivers and, if thought fit, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Creditors are entitled to vote at the meeting only if they have given to the Joint Administrative Receivers at RSM Tenon , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt that is claimed to be due from the company, and this claim has been duly admitted under Rule 3.11 or Rule 3.12 of the Insolvency Rules 1986, and there has been lodged with the Joint Administrative Receivers any proxy which the creditor intends to be used on his behalf. Details of the debt must, where relevant, include any calculation showing the estimated value of security and the deduction from claim. Creditors of the company requiring copies of the Joint Administrative Receivers report may obtain it free of charge, on written application to the Joint Administrative Receivers at RSM Tenon, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear. Date of appointment: 7 July 2011. Further details contact: Steven Phillip Ross or Ian William Kings, Tel: +44 (0)191 511 5000. Alternative contact: Kelly Allison, Email: kelly.allison@rsmtenon.com, Tel: +44 (0)191 511 5000. Steven Phillip Ross and Ian William Kings , Joint Administrative Receivers (IP Nos 9503 and 7232) : | |||
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. |