Liquidation
Company Information for ALLSAINTS LTD
1ST FLOOR, FAIRCLOUGH HOUSE, CHURCH STREET, CHORLEY, LANCASHIRE, PR7 4EX,
|
Company Registration Number
05555109
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALLSAINTS LTD | ||
Legal Registered Office | ||
1ST FLOOR, FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX Other companies in NR19 | ||
Previous Names | ||
|
Company Number | 05555109 | |
---|---|---|
Company ID Number | 05555109 | |
Date formed | 2005-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:10:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLSAINTS PLASTERING LIMITED | 54 SHAPLAND WAY PALMERS GREEN LONDON N13 4EZ | Active | Company formed on the 2012-11-09 | |
ALLSAINTS USA LIMITED | UNIT C15-17 JACKS PLACE 6 CORBET PLACE LONDON E1 6NN | Active | Company formed on the 2001-03-07 | |
ALLSAINTS AND ANGELS COMMUNITY SUPPORT LIMITED | 29 PEMBROKE ROAD STAMFORD PE9 1BS | Dissolved | Company formed on the 2014-02-10 | |
ALLSAINTS GLOBAL LTD | 53 WOODHOUSE ROAD LONDON UNITED KINGDOM E11 3NU | Dissolved | Company formed on the 2013-08-12 | |
ALLSAINTS INTERNATIONAL MINISTRIES | 41 YELLOWPINE WAY CHIGWELL IG7 4AZ | Active - Proposal to Strike off | Company formed on the 2014-06-12 | |
ALLSAINTS ENTERPRISE COMMUNITY INTEREST COMPANY | Bfree Youth Cafe Kingston Road Leatherhead SURREY KT22 7BT | Active - Proposal to Strike off | Company formed on the 2014-07-23 | |
ALLSAINTS VENTURES LIMITED | UNITS C15-17, JACK'S PLACE 6 CORBET PLACE SPITALFIELDS LONDON E1 6NN | Active | Company formed on the 2015-02-24 | |
ALLSAINTS WHOLESALE LIMITED | UNITS C15-17, JACK'S PLACE 6 CORBET PLACE SPITALFIELDS LONDON E1 6NN | Active | Company formed on the 2015-07-14 | |
ALLSAINTS HOME CARE SERVICES INC | 12236 BOB WHIITE DR HOUSTON Texas 77035 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-05-25 | |
ALLSAINTS KURIES PRIVATE LIMITED | V/97/C N T L COMPLEX KOLANGATTUKARA THRISSUR Kerala 680541 | ACTIVE | Company formed on the 2011-05-18 | |
ALLSAINTS DEVELOPMENTS PTY. LTD. | NSW 2030 | Active | Company formed on the 2013-11-22 | |
AllSaints Asia Limited | Unknown | Company formed on the 2016-11-04 | ||
Allsaints Realty, Inc. | 7211 Gilmar Ct Sacramento CA 95828 | FTB Suspended | Company formed on the 2005-09-15 | |
ALLSAINTS STUDIO (ST ALBANS) LIMITED | 23 PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ | Active | Company formed on the 2017-02-23 | |
ALLSAINTS MEDICAL CENTER CORP | 7551 POINTVIEW CICLE ORLANDO FL 32836 | Inactive | Company formed on the 2016-11-28 | |
ALLSAINTS INSURANCE CORP. | 2155 PALM BAY ROAD NE PALM BAY FL 32905 | Inactive | Company formed on the 2012-10-22 | |
ALLSAINTS CARPET CLEANING, LLC | 6603 FIVE ACRE ROAD PLANT CITY FL 33565 | Active | Company formed on the 2007-04-11 | |
ALLSAINTS INC | 7551 Pointview Circle Orlando FL 32836 | Active | Company formed on the 2011-10-06 | |
ALLSAINTS INC | 420 LINCOLN ROAD MIAMI BEACH FL | Inactive | Company formed on the 1968-09-18 | |
ALLSAINTS CONNECTION LLC | 889 KEATON PARKWAY OCOEE FL 34761 | Inactive | Company formed on the 2012-05-04 |
Officer | Role | Date Appointed |
---|---|---|
ROGER STANMORE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN LOUISE ROBINSON |
Company Secretary | ||
FRANZ SIDNEY |
Company Secretary | ||
CLIVE SIDNEY |
Director | ||
BURES BUSINESS CONSULTANTS LTD |
Company Secretary | ||
MICHAEL ANTHONY STONE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADD 2 BUILDERS LIMITED | Director | 2006-11-15 | CURRENT | 2006-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Companies House applied as default registered office address PO Box 4385, 05555109 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13 | ||
REGISTERED OFFICE CHANGED ON 15/05/23 FROM Unit D 17 Cowper Road Dereham Norfolk NR19 2DA | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2016-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
TM02 | Termination of appointment of Ann Louise Robinson on 2016-04-06 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 06/09/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 14/09/2009 from unit d 17 cowper street dereham NR19 2DA | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MRS ANN LOUISE ROBINSON | |
288a | DIRECTOR APPOINTED MR ROGER STANMORE ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE SIDNEY | |
288b | APPOINTMENT TERMINATED SECRETARY FRANZ SIDNEY | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE DEREHAM WINDOW COMPANY LIMIT ED CERTIFICATE ISSUED ON 03/04/07 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/09/05--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-05-03 |
Resolutions for Winding-up | 2023-05-03 |
Meetings of Creditors | 2023-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
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 ALLSAINTS LTD
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ALLSAINTS LTD 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. |