Company Information for ALISON TOWNSEND LTD
C/O BEGBIES TRAYNOR 2 HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALISON TOWNSEND LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 2 HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WP Other companies in SL8 | |
Company Number | 04700689 | |
---|---|---|
Company ID Number | 04700689 | |
Date formed | 2003-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:08:55 |
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 |
---|---|---|
GRAHAM MICHAEL TOWNSEND |
||
ALISON IVY TOWNSEND |
||
GRAHAM MICHAEL TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 20/03/23 FROM C/O Taxassist Accountants 635 Bath Road Burnham Slough Berkshire SL1 6AE United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CH01 | Director's details changed for Alison Ivy Townsend on 2022-02-18 | |
PSC04 | Change of details for Mr Graham Michael Townsend as a person with significant control on 2022-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM MICHAEL TOWNSEND on 2022-02-18 | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | ||
Director's details changed for Alison Ivy Townsend on 2021-12-13 | ||
Director's details changed for Graham Michael Townsend on 2021-12-13 | ||
Change of details for Mr Graham Michael Townsend as a person with significant control on 2021-12-13 | ||
Change of details for Ms Alison Ivy Townsend as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr Graham Michael Townsend as a person with significant control on 2021-12-13 | |
CH01 | Director's details changed for Alison Ivy Townsend on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/18 TO 31/05/18 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/18 TO 31/03/18 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL TOWNSEND / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON IVY TOWNSEND / 18/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM MICHAEL TOWNSEND on 2010-03-18 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/03/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TOWNSEND / 19/03/2007 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
MISC | 99 SHARES AT £1 18/03/03 AMENDIN | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: MEADOWVIEW DEAN LANE COOKHAM DEAN SLOUGH BERKSHIRE SL6 9AF | |
88(2)R | AD 18/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-15 |
Resolution | 2023-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PORTMAN INVESTMENTS (FARNHAM) LIMITED |
Creditors Due After One Year | 2013-05-31 | £ 11,143 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 15,518 |
Creditors Due After One Year | 2012-05-31 | £ 15,518 |
Creditors Due After One Year | 2011-05-31 | £ 8,721 |
Creditors Due Within One Year | 2013-05-31 | £ 73,824 |
Creditors Due Within One Year | 2012-05-31 | £ 71,817 |
Creditors Due Within One Year | 2012-05-31 | £ 71,817 |
Creditors Due Within One Year | 2011-05-31 | £ 66,725 |
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 ALISON TOWNSEND LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 1,027 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2011-05-31 | £ 1,005 |
Current Assets | 2013-05-31 | £ 44,100 |
Current Assets | 2012-05-31 | £ 45,984 |
Current Assets | 2012-05-31 | £ 45,984 |
Current Assets | 2011-05-31 | £ 47,049 |
Debtors | 2013-05-31 | £ 20,582 |
Debtors | 2012-05-31 | £ 21,844 |
Debtors | 2012-05-31 | £ 21,844 |
Debtors | 2011-05-31 | £ 22,440 |
Stocks Inventory | 2013-05-31 | £ 22,491 |
Stocks Inventory | 2012-05-31 | £ 23,615 |
Stocks Inventory | 2012-05-31 | £ 23,615 |
Stocks Inventory | 2011-05-31 | £ 23,604 |
Tangible Fixed Assets | 2013-05-31 | £ 14,174 |
Tangible Fixed Assets | 2012-05-31 | £ 20,874 |
Tangible Fixed Assets | 2012-05-31 | £ 20,874 |
Tangible Fixed Assets | 2011-05-31 | £ 7,934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ALISON TOWNSEND LTD are:
SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. | £ 60,345 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 56,342 |
CKL REALISATIONS LIMITED | £ 55,500 |
DAWKES MUSIC & WINDCRAFT LIMITED | £ 44,973 |
JOHN PACKER LIMITED | £ 36,315 |
DAVID J ATTFIELD LTD. | £ 25,013 |
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED | £ 24,296 |
JGLCC CAMERA COMPANY LIMITED | £ 15,753 |
WINCHESTER GARDEN MACHINERY LIMITED | £ 13,558 |
GRANTHAMS LTD. | £ 12,142 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALISON TOWNSEND LTD | Event Date | 2023-03-15 |
Name of Company: ALISON TOWNSEND LTD Company Number: 04700689 Nature of Business: Retail Registered office: c/o Begbies Traynor (Central) LLP, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1W… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALISON TOWNSEND LTD | Event Date | 2023-03-15 |
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. |