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

ALITO COLOR GROUP LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
05168481
Private Limited Company
Dissolved

Dissolved 2015-12-10

Company Overview

About Alito Color Group Ltd
ALITO COLOR GROUP LIMITED was founded on 2004-07-01 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2015-12-10 and is no longer trading or active.

Key Data
Company Name
ALITO COLOR GROUP LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Filing Information
Company Number 05168481
Date formed 2004-07-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2015-12-10
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ALITO COLOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
TERENCE PATRICK BRADY
Company Secretary 2010-06-28
DAVID ANDREW COLLINS
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE PATRICK BRADY
Director 2010-06-28 2013-06-21
SUSAN DAY
Company Secretary 2009-04-20 2010-06-28
STEPHEN ODELL GEORGE WILLIAM HEMS
Director 2004-10-28 2010-06-28
LESLIE JAMES NEWNHAM
Director 2004-10-28 2010-06-28
TERENCE PATRICK BRADY
Company Secretary 2004-10-28 2009-04-20
TERENCE PATRICK BRADY
Director 2004-07-01 2009-04-20
KEITH GRISSETT
Director 2005-04-26 2008-11-20
RITA BRADY
Company Secretary 2004-07-01 2004-10-28
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-07-01 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW COLLINS ARGALL SOLUTIONS LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2014-05-10

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
2015-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015
2015-09-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2015
2014-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014
2013-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRADY
2012-05-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2012
2012-04-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-09-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2011
2011-05-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-05-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2011-04-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 35 PAUL STREET LONDON EC2A 4UQ
2011-02-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2011-02-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2011-02-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-07-26LATEST SOC26/07/10 STATEMENT OF CAPITAL;GBP 200
2010-07-26AR0101/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COLLINS / 01/06/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NEWNHAM
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMS
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DAY
2010-06-28AP03SECRETARY APPOINTED MR TERENCE PATRICK BRADY
2010-06-28AP01DIRECTOR APPOINTED MR TERENCE PATRICK BRADY
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BRADY
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY TERENCE BRADY
2009-04-21288aSECRETARY APPOINTED MS SUSAN ANNE DAY
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR KEITH GRISSETT
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-22288aDIRECTOR APPOINTED DAVID ANDREW COLLINS
2007-10-25363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-26225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-05-04225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-02-28225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2005-11-1588(2)RAD 19/05/05--------- £ SI 89@1
2005-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-1588(2)RAD 19/05/05--------- £ SI 109@1
2005-07-20363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-06-0388(2)RAD 19/05/05--------- £ SI 198@1=198 £ IC 2/200
2005-05-12123NC INC ALREADY ADJUSTED 26/04/05
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-07-09288bSECRETARY RESIGNED
2004-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ALITO COLOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-29
Meetings of Creditors2014-10-01
Appointment of Administrators2011-02-28
Fines / Sanctions
No fines or sanctions have been issued against ALITO COLOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-07-01 Outstanding CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED)
DEBENTURE 2009-10-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2005-07-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ALITO COLOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALITO COLOR GROUP LIMITED
Trademarks
We have not found any records of ALITO COLOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALITO COLOR GROUP 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 (2222 - Printing not elsewhere classified) as ALITO COLOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALITO COLOR GROUP 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.
Import/Export of Goods
Goods imported/exported by ALITO COLOR GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyALITO COLOR GROUP LIMITEDEvent Date2014-09-26
Notice is hereby given, pursuant to Section 168 of the Insolvency Act 1986 that a General Meeting of the Creditors of the above named Company will be held at the offices of UHY Hacker Young, Quadrant House, 4 Thomas More Square, London, E1W 1YW , on 15 October 2014 , at 11.00 am. A meeting of creditors of the above-named company has been summoned by the Joint Liquidators for the purpose of considering the following resolutions:- That the Joint Liquidator is authorised to bring legal proceedings under Section 238 of the Insolvency Act 1986 in respect of the gifts, loan repayments and all other payments made to the Company directors and/ or other connected parties at a time when the Company was insolvent and/or became insolvent as a result of that payment and within 2 years prior to the Company entering into Administration on 18 February 2011; That the Joint Liquidator be authorised to bring legal proceedings under Section 239 of the Insolvency Act 1986 in respect of the gifts, loan repayments and all other payments made to the Company directors and/ or other connected person at a time when the Company was insolvent and/or became insolvent as a result of the payment and within 2 years prior to the Company entering Liquidation on 18 September 2011. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , no later than 12 noon on 14 October 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. Names of Insolvency Practitioners calling the meetings: Andrew Andronikou and Michael Kiely (IP Nos. 8806 and 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Further details contact: Alda Cenolli, Email: a.cenolli@uhy-uk.com, Tel: 020 7767 2628.
 
Initiating party Event TypeFinal Meetings
Defending partyALITO COLOR GROUP LIMITEDEvent Date2012-04-26
Notice is hereby given that a final meeting of the members of Alito Color Group Limited will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 27 August 2015 at 10.45 am to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be and are hereby approved and that the Joint Liquidators receive their release and discharge. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 26 April 2012 Office Holder details: Andrew Andronikou , (IP No. 8806) and Michael Kiely , (IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW . For further details contact: Alda Cenolli, Email: a.cenolli@uhy-uk.com Tel: 020 7767 2628 Michael Kiely , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyALITO COLOR GROUP LIMITEDEvent Date2011-02-18
In the High Court of Justice case number 1189 Andrew Andronikou and Michael Kiely , (IP Numbers: 8806 and 9617 ) Quadrant House, 4 Thomas More Square, London E1W 1YW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALITO COLOR GROUP 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 ALITO COLOR GROUP 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.