Liquidation
Company Information for ALLDESIGN LIMITED
The Old Rectory Main Street, Glenfield, Leicester, LEICESTERSHIRE, LE3 8DG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLDESIGN LIMITED | |
Legal Registered Office | |
The Old Rectory Main Street Glenfield Leicester LEICESTERSHIRE LE3 8DG Other companies in CV31 | |
Company Number | 04989032 | |
---|---|---|
Company ID Number | 04989032 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-09-30 | |
Account next due | 30/09/2020 | |
Latest return | 2020-10-01 | |
Return next due | 06/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-27 12:00:36 |
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 | ||
---|---|---|---|---|
![]() |
ALLDESIGN CABINETS PTY. LTD. | VIC 3083 | Active | Company formed on the 1999-09-09 |
Alldesign Oy | Wäinönkuja 4 A HELSINKI 00570 | Active | Company formed on the 2017-04-27 |
Officer | Role | Date Appointed |
---|---|---|
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
||
STEVEN ALEXANDER SMITH |
||
WILLIAM HAROLD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT SMITH |
Company Secretary | ||
STEVEN ALEXANDER SMITH |
Company Secretary | ||
BRIAN CLIFFORD HOLT |
Director | ||
STUART HOLT |
Director | ||
MOHAN SINGH KANDOLA |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVENSTALL LTD | Company Secretary | 2017-11-01 | CURRENT | 2008-04-08 | Active | |
PYRAMID DESIGN (WARWICK) LIMITED | Company Secretary | 2017-06-12 | CURRENT | 1984-11-13 | Liquidation | |
PREMILET LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1994-07-29 | Active | |
ZERO CASES EUROPE LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2001-11-09 | Dissolved 2017-05-16 | |
ZERO CASES (UK) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2001-12-05 | Liquidation | |
GORS DDU LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2008-04-01 | Active | |
LLOYDS INDUSTRIES LIMITED | Company Secretary | 2011-01-20 | CURRENT | 1986-10-10 | In Administration/Administrative Receiver | |
LLOYDS BEDROOM DESIGN LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
LLOYDS INVESTMENTS LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1994-06-17 | Liquidation | |
ENGINEERING ENTERPRISES CO. (UK) LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-01-26 | Active | |
IVOR LEGOV ENTERPRISES LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2009-06-17 | Dissolved 2018-01-09 | |
ATHENA ARTS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-02-27 | Dissolved 2014-05-27 | |
RESILIENCE WORKS LTD | Company Secretary | 2008-11-30 | CURRENT | 2008-11-25 | Active | |
VORTEX CREATES LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Active | |
SNOWBEAM LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-08-08 | Active | |
PATROLGUARD LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2008-06-11 | Active | |
KARADEN FLEET SOLUTIONS LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2003-09-21 | Active - Proposal to Strike off | |
AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
A BAG OF GOODIES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-16 | Dissolved 2013-11-19 | |
MAINCOR LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-03-12 | Active | |
THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-08-09 | Dissolved 2014-02-04 | |
ENVIRONMENTAL CONNECTIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2002-06-10 | Dissolved 2014-05-06 | |
HILLDEAN CONSULTANCY LIMITED | Company Secretary | 2007-05-05 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
OAKLEY GROUNDWORK & CONSTRUCTION LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-20 | Dissolved 2015-04-21 | |
J.J.BARTLETT HOLDINGS LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2018-04-24 | |
OPUS PLATINUM SERVICE LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2014-02-04 | |
PRC BUILDING & MAINTENANCE LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Dissolved 2014-02-28 | |
WEEDWORLD LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2003-03-26 | Dissolved 2014-04-16 | |
WACCY LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-10-23 | Active | |
SELECTRIX (UK) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-09-16 | |
J R MOTOR COMPANY (UK) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2003-07-23 | Active | |
PETER GRAHAM CONSULTANCY SERVICES LTD | Company Secretary | 2005-05-01 | CURRENT | 1996-01-15 | Active - Proposal to Strike off | |
DESOGUS & GOODYER PROPERTIES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
CHAMBERLAINS SECURITY LTD | Company Secretary | 2004-11-23 | CURRENT | 2004-05-19 | Dissolved 2015-12-29 | |
ACRES (UK) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2002-09-05 | Active - Proposal to Strike off | |
KEYS PROPERTY INVESTMENT LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2001-01-31 | Active | |
J P ENVIRONMENTAL CONSULTING LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2000-12-13 | Dissolved 2014-05-20 | |
C J D ENTERTAINMENT LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2003-01-29 | Dissolved 2016-08-02 | |
SILVERSTONE RECRUITMENT LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
I 2 I PROMOTIONS LIMITED | Company Secretary | 2003-05-30 | CURRENT | 2003-05-29 | Dissolved 2013-09-10 | |
ANNA MARIA DESOGUS LIMITED | Company Secretary | 2003-05-04 | CURRENT | 2003-05-03 | Active - Proposal to Strike off | |
GLOBAL ULTRAFREEZE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
CONQUIRA LIMITED | Company Secretary | 2000-12-30 | CURRENT | 2000-12-29 | Active | |
SPECIAL BUYING SERVICES INC. LIMITED | Company Secretary | 2000-02-03 | CURRENT | 1991-01-31 | Active | |
LISS INVESTMENTS LIMITED | Company Secretary | 1997-12-09 | CURRENT | 1997-12-08 | Dissolved 2014-09-23 | |
BALACLAVA PROJECTS LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
CROWNSTALL LTD | Director | 2008-09-07 | CURRENT | 2008-09-02 | Active | |
RAVENSTALL LTD | Director | 2008-04-13 | CURRENT | 2008-04-08 | Active | |
SEPTENNIAL ENTERTAINMENT LIMITED | Director | 2003-07-31 | CURRENT | 1998-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-14 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-14 | |
PSC04 | Change of details for Mr Steven Alexander Smith as a person with significant control on 2021-08-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/20 FROM The Neighbourhood 44 Warwick Street Leamington Spa Warwickshire CV32 5JS England | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT SMITH | |
PSC07 | CESSATION OF PATRICIA SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Steven Alexander Smith as a person with significant control on 2020-06-10 | |
PSC04 | Change of details for Mr Steven Alexander Smith as a person with significant control on 2020-06-10 | |
CH01 | Director's details changed for Mr Steven Alexander Smith on 2020-06-10 | |
CH01 | Director's details changed for Mr Steven Alexander Smith on 2020-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England | |
PSC04 | Change of details for Mr Steven Alexander Smith as a person with significant control on 2019-11-27 | |
CH01 | Director's details changed for Mr Steven Alexander Smith on 2019-11-27 | |
CH01 | Director's details changed for Mr Steven Alexander Smith on 2019-11-05 | |
PSC04 | Change of details for Mrs Patricia Smith as a person with significant control on 2019-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07 | |
TM02 | Termination of appointment of Scott Smith on 2017-11-01 | |
AP04 | Appointment of Harrison Beale & Owen Management Services Limited as company secretary on 2017-11-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Steven Alexander Smith on 2015-02-13 | |
AP03 | Appointment of Mr Scott Smith as company secretary on 2015-02-13 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD SMITH / 30/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 30/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ALEXANDER SMITH on 2013-01-30 | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 09/12/10 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2011 TO 30/09/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD SMITH / 15/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-10-27 |
Notices to | 2020-10-27 |
Resolution | 2020-10-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RAVENSTALL LIMITED | |
DEBENTURE | Outstanding | WILLIAM HAROLD SMITH | |
DEBENTURE | Outstanding | STEVEN ALEXANDER SMITH | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2011-09-30 | £ 1,140 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 307,556 |
Creditors Due Within One Year | 2012-09-30 | £ 283,816 |
Creditors Due Within One Year | 2012-09-30 | £ 283,816 |
Creditors Due Within One Year | 2011-09-30 | £ 459,951 |
Provisions For Liabilities Charges | 2013-09-30 | £ 2,077 |
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 ALLDESIGN LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 9,908 |
Cash Bank In Hand | 2012-09-30 | £ 30,291 |
Cash Bank In Hand | 2012-09-30 | £ 30,291 |
Cash Bank In Hand | 2011-09-30 | £ 1,804 |
Current Assets | 2013-09-30 | £ 123,714 |
Current Assets | 2012-09-30 | £ 61,637 |
Current Assets | 2012-09-30 | £ 61,637 |
Current Assets | 2011-09-30 | £ 102,200 |
Debtors | 2013-09-30 | £ 113,806 |
Debtors | 2012-09-30 | £ 31,346 |
Debtors | 2012-09-30 | £ 31,346 |
Debtors | 2011-09-30 | £ 100,396 |
Fixed Assets | 2013-09-30 | £ 15,032 |
Fixed Assets | 2012-09-30 | £ 3,678 |
Fixed Assets | 2012-09-30 | £ 3,678 |
Fixed Assets | 2011-09-30 | £ 3,505 |
Secured Debts | 2013-09-30 | £ 0 |
Secured Debts | 2012-09-30 | £ 0 |
Secured Debts | 2011-09-30 | £ 61,780 |
Tangible Fixed Assets | 2013-09-30 | £ 15,032 |
Tangible Fixed Assets | 2012-09-30 | £ 3,678 |
Tangible Fixed Assets | 2012-09-30 | £ 3,678 |
Tangible Fixed Assets | 2011-09-30 | £ 1,505 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as ALLDESIGN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALLDESIGN LIMITED | Event Date | 2020-10-27 |
Name of Company: ALLDESIGN LIMITED Company Number: 04989032 Nature of Business: Fitness Facilities Registered office: The Neighbourhood, 44 Warwick Street, Leamington Spa, Warwickshire, CV32 5JS Type… | |||
Initiating party | Event Type | Notices to | |
Defending party | ALLDESIGN LIMITED | Event Date | 2020-10-27 |
Initiating party | Event Type | Resolution | |
Defending party | ALLDESIGN LIMITED | Event Date | 2020-10-27 |
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. |