Dissolved
Dissolved 2015-04-08
Company Information for ALAN DICK EUROPE (HOLDINGS) LIMITED
4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-08 |
Company Name | ||||
---|---|---|---|---|
ALAN DICK EUROPE (HOLDINGS) LIMITED | ||||
Legal Registered Office | ||||
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 05053671 | |
---|---|---|
Date formed | 2004-02-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-04-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-20 20:16:15 |
Companies House |
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 |
---|---|---|
TLT SECRETARIES LIMITED |
||
ROBERT KEITH ELLIS |
||
ROBERT FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON PEARCE |
Director | ||
JOHN PETER HELAS |
Director | ||
PARMINDER PAL SINGH DOST |
Director | ||
ANTONY TRUSSELL |
Company Secretary | ||
WILLIAM CARRUTHERS |
Director | ||
CALLUM ANDREW JOHN DICK |
Director | ||
PAUL MURPHY |
Company Secretary | ||
PAUL MURPHY |
Director | ||
TLT SECRETARIES LIMITED |
Company Secretary | ||
TLT DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DROMON MARITIME AGENCY LTD | Company Secretary | 2018-05-30 | CURRENT | 1995-09-28 | Active - Proposal to Strike off | |
AUGUSTA RENEWABLES LIMITED | Company Secretary | 2016-09-06 | CURRENT | 2015-07-23 | Dissolved 2017-07-18 | |
IPG FAMILY OFFICE (UK) LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HP PROPERTY AGENCY LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
LAMBETH'S 4NS C.I.C. | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
NORSK HYDRO EMPLOYEE TRUST LIMITED | Company Secretary | 2014-12-04 | CURRENT | 1987-10-31 | Active | |
APIARIST LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2005-05-27 | Dissolved 2015-09-15 | |
DIGITAL CLASSICS DISTRIBUTION LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2003-05-14 | Active | |
DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2003-06-25 | Active | |
THE CLASSICAL AD NETWORK LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2009-12-04 | Dissolved 2015-04-05 | |
CLASSICAL TV LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2007-11-26 | Active | |
DHP LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Dissolved 2015-06-16 | |
ACRAMAN (465) LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2016-10-04 | |
JMC PROPERTY MANAGEMENT LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2014-08-19 | |
RYOHIN KEIKAKU EUROPE LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1994-03-10 | Active | |
THE HOP KETTLE BREWING COMPANY LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-04-10 | Active | |
WATERSHED VENTURES CIC | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
MUJI EUROPE HOLDINGS LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | In Administration | |
R.J.A. FOODS LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2001-01-15 | Dissolved 2016-03-15 | |
POMEGREAT LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2004-08-16 | Dissolved 2016-06-25 | |
ALAN DICK & COMPANY (HOLDINGS) LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2002-04-19 | Dissolved 2014-10-26 | |
ALAN DICK AFRICA (HOLDINGS) LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2004-02-24 | Dissolved 2015-04-08 | |
ALAN DICK AFRICA LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2004-02-24 | Dissolved 2015-04-08 | |
ALAN DICK UK LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2003-04-10 | Dissolved 2015-04-08 | |
ALANDICK MIDDLE EAST (HOLDINGS) LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2004-08-16 | Dissolved 2015-04-08 | |
CODORNIU UK LIMITED | Company Secretary | 2006-02-14 | CURRENT | 1999-02-11 | Active | |
LAWRENCE JONES LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2001-11-27 | Active - Proposal to Strike off | |
L J NOMINEES LIMITED | Company Secretary | 2005-10-06 | CURRENT | 1988-10-26 | Active | |
TLT LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
TLT TRUSTEES LIMITED | Company Secretary | 2004-12-21 | CURRENT | 1987-04-30 | Active | |
TLT LEGAL LIMITED | Company Secretary | 2004-12-21 | CURRENT | 1992-02-13 | Active - Proposal to Strike off | |
TLT SOLICITORS LIMITED | Company Secretary | 2004-01-22 | CURRENT | 2004-01-22 | Active | |
ALAN DICK EUROPE LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2015-04-08 | |
TLT SERVICES (REDCLIFF STREET) LIMITED | Company Secretary | 1997-07-11 | CURRENT | 1997-07-11 | Active - Proposal to Strike off | |
ALAN DICK UK LIMITED | Director | 2010-08-09 | CURRENT | 2003-04-10 | Dissolved 2015-04-08 | |
BROOMCO (3958) LIMITED | Director | 2008-09-16 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
ALAN DICK & COMPANY (HOLDINGS) LIMITED | Director | 2008-01-01 | CURRENT | 2002-04-19 | Dissolved 2014-10-26 | |
ALAN DICK & COMPANY LIMITED | Director | 2008-01-01 | CURRENT | 1971-04-08 | Liquidation | |
TWICKENHAM TRAINING LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Active | |
ALAN DICK UK LIMITED | Director | 2010-08-09 | CURRENT | 2003-04-10 | Dissolved 2015-04-08 | |
ALAN DICK AFRICA (HOLDINGS) LIMITED | Director | 2006-11-13 | CURRENT | 2004-02-24 | Dissolved 2015-04-08 | |
ALAN DICK AFRICA LIMITED | Director | 2006-11-13 | CURRENT | 2004-02-24 | Dissolved 2015-04-08 | |
ALANDICK MIDDLE EAST (HOLDINGS) LIMITED | Director | 2006-11-13 | CURRENT | 2004-08-16 | Dissolved 2015-04-08 | |
ALAN DICK & COMPANY (HOLDINGS) LIMITED | Director | 2006-10-01 | CURRENT | 2002-04-19 | Dissolved 2014-10-26 | |
ALAN DICK & COMPANY LIMITED | Director | 2006-10-01 | CURRENT | 1971-04-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM TLT LLP ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/02/13 STATEMENT OF CAPITAL;GBP 12106001 | |
AR01 | 24/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM THE BARLANDS LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6UT | |
AR01 | 24/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PEARCE | |
AR01 | 24/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PEARCE / 25/03/2010 | |
AR01 | 24/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLT SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PEARCE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
123 | NC INC ALREADY ADJUSTED 31/03/09 | |
RES14 | CAPITALISE £12106000 31/03/2009 | |
RES04 | GBP NC 100/15000000 31/03/2009 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PARMINDER DOST | |
288b | APPOINTMENT TERMINATED SECRETARY ANTONY TRUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM CARRUTHERS | |
288a | DIRECTOR APPOINTED JOHN HELAS | |
288a | SECRETARY APPOINTED ANTONY TRUSSELL | |
288a | DIRECTOR APPOINTED MR JASON PEARCE | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
RES13 | FACILITY AGREEMENT 13/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ALAN DICK & COMPANY EUROPE (HOLD INGS) LIMITED CERTIFICATE ISSUED ON 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: ONE REDCLIFF STREET BRISTOL BS99 7JZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACRAMAN (354) LIMITED CERTIFICATE ISSUED ON 23/03/04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT AND DEED OF PLEDGE | Outstanding | LLOYDS TSB BANK PLC (AS SENIOR SECURITY TRUSTEE FOR THE BENEFICIARIES UNDER THE SUPPLEMENTALSECURITY TRUST DEED) AS DEFINED | |
DEBENTURE | Outstanding | LLOYDS TSB DEVELOPMENT CAPITAL LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES) (THESECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALAN DICK EUROPE (HOLDINGS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALAN DICK EUROPE (HOLDINGS) LIMITED | Event Date | 2014-10-27 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | ALAN DICK EUROPE (HOLDINGS) LIMITED | Event Date | 2014-10-27 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | ALAN DICK EUROPE (HOLDINGS) LIMITED | Event Date | 2014-10-27 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | ALAN DICK EUROPE (HOLDINGS) LIMITED | Event Date | 2014-10-27 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | ALAN DICK EUROPE (HOLDINGS) LIMITED | Event Date | 2014-10-27 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | ALAN DICK EUROPE (HOLDINGS) LIMITED | Event Date | 2014-10-27 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | ALAN DICK EUROPE (HOLDINGS) LIMITED | Event Date | 2014-10-27 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators : | |||
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. |