Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALMA PROPERTY SERVICES LIMITED
Company Information for

ALMA PROPERTY SERVICES LIMITED

BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
05113542
Private Limited Company
Liquidation

Company Overview

About Alma Property Services Ltd
ALMA PROPERTY SERVICES LIMITED was founded on 2004-04-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Alma Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALMA PROPERTY SERVICES LIMITED
 
Legal Registered Office
BRIDGE HOUSE
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in KT6
 
Filing Information
Company Number 05113542
Company ID Number 05113542
Date formed 2004-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2012
Account next due 31/01/2014
Latest return 27/04/2013
Return next due 25/05/2014
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 09:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMA PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ALMA PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EAMONN PETER MULLINS
Company Secretary 2004-04-27
EAMONN PETER MULLINS
Director 2004-04-27
STEPHANIE MULLINS
Director 2004-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2004-04-27 2004-04-27
APEX NOMINEES LIMITED
Nominated Director 2004-04-27 2004-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-12GAZ2Final Gazette dissolved via compulsory strike-off
2018-04-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-05
2016-12-224.68 Liquidators' statement of receipts and payments to 2016-11-05
2015-12-314.68 Liquidators' statement of receipts and payments to 2015-11-05
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Springfield Ditton Hill Long Ditton Surrey KT6 5EH
2014-11-19600Appointment of a voluntary liquidator
2014-11-194.20Volunatary liquidation statement of affairs with form 4.19
2014-11-19LRESEXResolutions passed:Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up on 2014-11-06Extraordinary resolution to wind up o...
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-09AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-04DISS40Compulsory strike-off action has been discontinued
2013-05-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-26AR0127/04/12 ANNUAL RETURN FULL LIST
2012-09-25AR0127/04/11 ANNUAL RETURN FULL LIST
2012-02-10MG01Particulars of a mortgage or charge / charge no: 2
2011-05-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-01AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-06AA30/04/07 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-29AR0127/04/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MULLINS / 27/04/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MULLINS / 27/04/2010
2009-09-08363aReturn made up to 27/04/09; full list of members
2009-09-04363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2009-09-04363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-15363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288bSECRETARY RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-0988(2)RAD 27/04/04--------- £ SI 1@1=1 £ IC 1/2
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2004-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ALMA PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-21
Resolutions for Winding-up2014-11-17
Appointment of Liquidators2014-11-17
Meetings of Creditors2014-10-28
Petitions to Wind Up (Companies)2014-09-03
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against ALMA PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-02-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-02-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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 ALMA PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALMA PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALMA PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of ALMA PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMA PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ALMA PROPERTY SERVICES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ALMA PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyALMA PROPERTY SERVICES LIMITEDEvent Date2014-11-06
At a General Meeting of the above named company convened and held at Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 5EH on 06 November 2014 the following special resolution and ordinary resolution were duly passed: That it has been resolved by special resolution that the Company be wound up voluntarily and that Louise Brittain , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , (IP No. 009000) be and is hereby appointed Liquidator of the Company for the purposes of the winding up. Further details contact: Kelly Jones at Kelly.jones@wilkinskennedy.com or on 0207 403 1877. Eamonn Mullins , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALMA PROPERTY SERVICES LIMITEDEvent Date2014-11-06
Louise Mary Brittain , of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Kelly Jones at Kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALMA PROPERTY SERVICES LIMITEDEvent Date2014-11-06
Notice is hereby given I intend to declare a dividend to non-preferential creditors within a period of two months from the last date of proving. The distribution will be a first and final distribution. The last date for receiving proofs is 21 July 2017 . Proofs must be delivered by post to Bridge House, London Bridge, London, SE1 9QR, by fax to 020 7407 6972, by email to kelly.jones@wilkinskennedy.com Please note that, if you are sending forms by post, you must ensure that you have allowed sufficient time for the forms to be delievered to the address above by the times set out above. An email is treated as delivered at 9.00 am on the next business day after it was sent. I can confirm prescribed part funds of 25,996.76 have been ring-fenced for unsecured creditors. Date of Appointment: 6 November 2014 Office Holder Details: Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy LLP , Bridge House, London Bridge, London, SE1 9QR For more information please contact Kelly Jones at Kelly.jones@wilkinskennedy.com or on 020 7403 1877. Ag JF31045
 
Initiating party Event TypeMeetings of Creditors
Defending partyALMA PROPERTY SERVICES LIMITEDEvent Date2014-10-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN , on 06 November 2014 , at 1.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy, together with a full statement of account at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 12 noon on 5 November 2014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at S P Ford & Co Limited , 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Forms of general and special proxies are available. Proxies to be used at the meeting must be lodged at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 12.00 noon on 5 November 2014. Name and address of Insolvency Practitioner calling the meeting: Steven Peter Ford, S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD (IP No. 9387). Further details contact: Email: steve@spford.co.uk, Tel: 01455 699737.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyALMA PROPERTY SERVICES LIMITEDEvent Date2014-07-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5288 A Petition to wind up the above-named Company, Registration Number 05113542, of Springfield, Ditton Hill, Long Ditton, Surrey, KT6 5EH, presented on 24 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , 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 12 September 2014 .
 
Initiating party Event TypeWinding-Up Orders
Defending partyT J CLEANING CONSULTANTS LIMITEDEvent Date2014-06-16
In the High Court Of Justice case number 003224 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyALMA PROPERTY SERVICES LIMITEDEvent Date2013-04-30
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2006-08-15
(In Liquidation) Registered Office: 2 Ardgowan Square, Greenock PA16 8PP I, Henry R Paton, of Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA, was appointed Interim Liquidator of the above named company by Interlocutor at the Court of Session on 28 April 2006. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, notice is hereby given that the first meeting of creditors of the company will be held within Abercorn House, 79 Renfrew Road, Paisley PA3 4DA on 31 August 2006 at 12.00 noon for the purpose of choosing a Liquidator who may either be the Interim Liquidator or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the undernoted address prior to the Meeting. Voting may either be in person by the creditor, or by proxy. To be valid, the proxy must be lodged with me at the meeting or at the undernoted address prior to the meeting. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of Liquidation is 28 March 2006. Your attention is also drawn to rules 4.15-4.17 and 7 of the Insolvency (Scotland) Rules 1986. Henry R Paton, Interim Liquidator Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. 9 August 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALMA PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALMA PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1