Company Information for ALEHAY SERVICES LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, FINCHLEY, LONDON, N12 8LY,
|
Company Registration Number
05396469
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEHAY SERVICES LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE FINCHLEY LONDON N12 8LY Other companies in HA8 | |
Company Number | 05396469 | |
---|---|---|
Company ID Number | 05396469 | |
Date formed | 2005-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-09 01:32:15 |
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 |
---|---|---|
THOMAS ROGER CHAPMAN |
||
THOMAS ROGER CHAPMAN |
||
ANTHONY JAMES WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUMMER GOLF LIMITED | Director | 2004-06-03 | CURRENT | 2004-06-03 | Active | |
BLACKWATER VALLEY GOLF CENTRE LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Active | |
DGCC LIMITED | Director | 1997-09-01 | CURRENT | 1995-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-25 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
REGISTERED OFFICE CHANGED ON 31/07/24 FROM C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BH | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 15/08/23 FROM Handel House, 95 High Street Edgware Middlesex HA8 7DB | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CH01 | Director's details changed for Mr Anthony James Walters on 2022-03-29 | |
PSC04 | Change of details for Mr Anthony James Walters as a person with significant control on 2022-03-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Tom Chapman on 2017-12-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TOM CHAPMAN on 2017-12-28 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM CHAPMAN / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WALTERS / 23/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TOM CHAPMAN on 2012-03-23 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1048069 | Active | Licenced property: WELDALE STREET UNIT C7 READING GB RG1 7BX. Correspondance address: READING SMALL BUSINESS CENTRE UNIT C7 WELDALE ST READING WELDALE ST GB RG1 7BX |
Notices to | 2024-05-30 |
Appointment of Liquidators | 2023-08-10 |
Resolutions for Winding-up | 2023-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco
Creditors Due Within One Year | 2012-04-01 | £ 130,015 |
---|
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 ALEHAY SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 23,769 |
Current Assets | 2012-04-01 | £ 126,809 |
Debtors | 2012-04-01 | £ 98,931 |
Fixed Assets | 2012-04-01 | £ 326,974 |
Shareholder Funds | 2012-04-01 | £ 323,768 |
Stocks Inventory | 2012-04-01 | £ 4,109 |
Tangible Fixed Assets | 2012-04-01 | £ 26,974 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as ALEHAY SERVICES LIMITED are:
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. |