Company Information for ALPHAJET DRAINS LIMITED
2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, LANCASHIRE, PR1 8BU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALPHAJET DRAINS LIMITED | ||
Legal Registered Office | ||
2-3 WINCKLEY COURT CHAPEL STREET PRESTON LANCASHIRE PR1 8BU Other companies in CA14 | ||
Previous Names | ||
|
Company Number | 04661240 | |
---|---|---|
Company ID Number | 04661240 | |
Date formed | 2003-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-09 23:03:05 |
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 | ||
---|---|---|---|---|
ALPHAJET DRAINS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA OAKES |
||
ALAN DAVID OAKES |
||
LINDA OAKES |
||
STEPHEN DAVID OAKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID OAKES |
Director | ||
WILLIAM TYER |
Director | ||
STEPHEN DAVID OAKES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKELAND DRAINAGE SERVICES LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 6 Ellerbeck Close Workington Cumbria CA14 4HY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 6 ELLERBECK CLOSE WORKINGTON CUMBRIA CA14 4HY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 6 ELLERBECK CLOSE ELLERBECK CLOSE WORKINGTON CUMBRIA CA14 4HY GREAT BRITAIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA OAKES / 29/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID OAKES / 29/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA OAKES on 2015-09-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID OAKES / 28/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM Jane Croft, Winscales Workington Cumbria CA14 4JG | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID OAKES | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKES | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID OAKES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA OAKES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID OAKES / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 12/11/08 GBP SI 100@1=100 GBP IC 202/302 | |
CERTNM | COMPANY NAME CHANGED O T DRAINS LIMITED CERTIFICATE ISSUED ON 22/08/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/01/04--------- £ SI 2@1=2 £ IC 200/202 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/02/03--------- £ SI 198@1=198 £ IC 2/200 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1100649 | Expired | Licenced property: SB ENGINEERING LTD JOSEPH NOBLE ROAD LILLYHALL WORKINGTON CA14 4JX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1100649 | Expired | Licenced property: SB ENGINEERING LTD JOSEPH NOBLE ROAD LILLYHALL WORKINGTON CA14 4JX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1145277 | Active | Licenced property: LAKES ROAD UNIT 3 & 4 ULLSWATER COURT DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON DERWENT HOWE INDUSTRIAL ESTATE GB CA14 3TD. Correspondance address: LAKES ROAD UNITS 3 & 4 ULLSWATER COURT DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON DERWENT HOWE INDUSTRIAL ESTATE GB CA14 3TD |
Resolutions for Winding-up | 2019-03-08 |
Appointment of Liquidators | 2019-03-08 |
Dismissal of Winding Up Petition | 2016-11-23 |
Petitions to Wind Up (Companies) | 2016-11-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-03-01 | £ 181,321 |
---|
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 ALPHAJET DRAINS LIMITED
Called Up Share Capital | 2012-03-01 | £ 302 |
---|---|---|
Current Assets | 2012-03-01 | £ 124,291 |
Debtors | 2012-03-01 | £ 123,291 |
Fixed Assets | 2012-03-01 | £ 43,317 |
Shareholder Funds | 2012-03-01 | £ 13,713 |
Stocks Inventory | 2012-03-01 | £ 1,000 |
Tangible Fixed Assets | 2012-03-01 | £ 31,375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as ALPHAJET DRAINS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | Warehouse and Premises | UNIT 3 BOWFORD BUILDING REEDLANDS ROAD CLAY FLATTS TRADING ESTATE WORKINGTON CA14 3YP | 8,300 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALPHAJET DRAINS LIMITED | Event Date | 2019-02-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor (Central) LLP, 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU on 28 February 2019 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Ian McCulloch (IP No. 18532 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000 . Alternatively enquiries can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies-traynor.com or by telephone on 01772 202000 . Ag EG120437 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALPHAJET DRAINS LIMITED | Event Date | 2019-02-28 |
Liquidator's name and address: Ian McCulloch (IP No. 18532 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU : Ag EG120437 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALPHAJET DRAINS LIMITED | Event Date | 2016-09-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5958 A Petition to wind up the above-named Company, Registration Number 04661240, of ,6 Ellerbeck Close, Workington, Cumbria, England, CA14 4HY, presented on 21 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ALPHAJET DRAINS LIMITED | Event Date | 2016-09-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5958 A Petition to wind up the above-named Company, Registration Number 04661240 of ,6 Ellerbeck Close, Workington, Cumbria, England, CA14 4HY, presented on 21 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 2 November 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 14 November 2016 . The Petition was dismissed | |||
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. |