Dissolved 2016-12-23
Company Information for ALTON AINLEY LIMITED
STOKE PRIOR, BROMSGROVE, B60,
|
Company Registration Number
05404776
Private Limited Company
Dissolved Dissolved 2016-12-23 |
Company Name | |
---|---|
ALTON AINLEY LIMITED | |
Legal Registered Office | |
STOKE PRIOR BROMSGROVE | |
Company Number | 05404776 | |
---|---|---|
Date formed | 2005-03-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
ALTON ARTHUR AINLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADSIDUUS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON AINLEY CONSULTING LIMITED | Director | 2015-04-01 | CURRENT | 2005-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALTON ARTHUR AINLEY / 01/02/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALTON ARTHUR AINLEY / 25/07/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 29/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALTON ARTHUR AINLEY / 09/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 29/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALTON ARTHUR AINLEY / 28/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALTON AINLEY / 01/12/2008 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 06/06/05--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-13 |
Notices to Creditors | 2016-05-12 |
Notices to Creditors | 2015-07-23 |
Resolutions for Winding-up | 2015-07-20 |
Appointment of Liquidators | 2015-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 ALTON AINLEY LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 116,878 |
Cash Bank In Hand | 2012-03-31 | £ 92,614 |
Current Assets | 2013-03-31 | £ 134,982 |
Current Assets | 2012-03-31 | £ 125,436 |
Debtors | 2013-03-31 | £ 18,104 |
Debtors | 2012-03-31 | £ 32,822 |
Fixed Assets | 2013-03-31 | £ 6,566 |
Fixed Assets | 2012-03-31 | £ 8,024 |
Shareholder Funds | 2013-03-31 | £ 111,945 |
Shareholder Funds | 2012-03-31 | £ 101,746 |
Tangible Fixed Assets | 2013-03-31 | £ 3,459 |
Tangible Fixed Assets | 2012-03-31 | £ 3,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALTON AINLEY LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALTON AINLEY LIMITED | Event Date | 2016-07-07 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the companys members under Section 94 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 7 September 2016 at 11.00 am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 10 July 2015 Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ Further details contact: Ansar Mahmood, Email: ansar.mahmood@rimesandco.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALTON AINLEY LIMITED | Event Date | 2015-07-10 |
Notice is hereby given that the following resolutions were passed on 10 July 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes , (IP No. 009533) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan , (IP No. 009616) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ be and are hereby appointed as Joint Liquidators to the company to act jointly and severally for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Email: ansar.mahmood@rimesandco.co.uk, Tel: 01527 558410. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALTON AINLEY LIMITED | Event Date | 2015-07-10 |
Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . : For further details contact: The Joint Liquidators, Email: ansar.mahmood@rimesandco.co.uk, Tel: 01527 558410. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALTON AINLEY LIMITED | Event Date | 2015-07-10 |
Notice is hereby given that the Creditors of the above named company are required on or before 21 August 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors come in and prove their debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 July 2015 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan , (IP No. 009616) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: The Joint Liquidators, Email: ansar.mahmood@rimesandco.co.uk Tel: 01527 558410. | |||
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. |