Dissolved
Dissolved 2016-03-29
Company Information for ALDERBOURNE LIMITED
CRESCENT RADLETT, HERTS, WD7,
|
Company Registration Number
05747989
Private Limited Company
Dissolved Dissolved 2016-03-29 |
Company Name | |
---|---|
ALDERBOURNE LIMITED | |
Legal Registered Office | |
CRESCENT RADLETT HERTS | |
Company Number | 05747989 | |
---|---|---|
Date formed | 2006-03-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-03-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:26 |
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 | ||
---|---|---|---|---|
ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED | MARSHALLS PROPERTY SERVICES 45 ST. LEONARDS ROAD WINDSOR SL4 3BP | Active | Company formed on the 2006-12-21 | |
ALDERBOURNE LANDSCAPES LIMITED | 5 INKERMAN DRIVE HAZLEMERE BUCKINGHAMSHIRE HP15 7JJ | Active | Company formed on the 2003-06-03 | |
ALDERBOURNE MANOR LIMITED | YORK HOUSE CHURCH LANE CHALFONT ST PETER GERRARDS CROSS BUCKS SL9 9RE | Active | Company formed on the 1964-09-11 | |
ALDERBOURNE PROPERTIES LIMITED | ALDERBOURNE HOUSE, FULMER LANE GERRARDS CROSS BUCKS SL9 7DL | Active | Company formed on the 2006-11-20 | |
ALDERBOURNE LIMITED | LISHEEN, BALLYNACALLY, ENNIS, CO. CLARE. | Dissolved | Company formed on the 1989-04-16 | |
ALDERBOURNE GLOBAL HOLDING PTE. LTD. | MIDDLE ROAD Singapore 188968 | Dissolved | Company formed on the 2008-09-13 | |
ALDERBOURNE LTD | The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY | Active | Company formed on the 2022-04-27 | |
ALDERBOURNE GLOBAL ASSET MANAGEMENT LTD | SUITE 101, FIRST FLOOR NICOLAS COURT, 7, KITIOU STREET PAPHOS 8025 | Active | Company formed on the 2023-01-13 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA BANDEL |
||
AMANDA TRACEY BANDEL |
||
MARTIN HOWARD BANDEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN BONEHILL |
Company Secretary | ||
MICHAEL JOHN BONEHILL |
Director | ||
ANDREW SPENCER MONTLAKE |
Director | ||
REDDINGS COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY INVESTMENT PARTNERSHIP LIMITED | Company Secretary | 1992-09-02 | CURRENT | 1992-07-10 | Active | |
CAVERWOOD LIMITED | Director | 2006-04-10 | CURRENT | 2006-03-06 | Liquidation | |
BRANDSTAR LIMITED | Director | 2005-12-21 | CURRENT | 2005-08-31 | Dissolved 2016-05-24 | |
BRIMART LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Liquidation | |
ANMAR DEVELOPMENT PARTICIPATIONS LTD | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
JEWISH HOME NETWORK LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Active | |
CAVERWOOD LIMITED | Director | 2006-04-10 | CURRENT | 2006-03-06 | Liquidation | |
BRANDSTAR LIMITED | Director | 2005-12-21 | CURRENT | 2005-08-31 | Dissolved 2016-05-24 | |
WESTBURN PLACE COMMERCIAL LIMITED | Director | 2002-03-18 | CURRENT | 2002-03-06 | Active | |
WATERSIDE COURT MANAGEMENT LIMITED | Director | 2001-05-22 | CURRENT | 1988-09-13 | Active | |
PROPERTY INVESTMENT PARTNERSHIP LIMITED | Director | 1992-09-02 | CURRENT | 1992-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 20/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA TRACEY BANDEL / 20/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 197 HIGH ROAD ILFORD ESSEX IG1 1LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-07-26 |
Proposal to Strike Off | 2009-07-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
SECOND LEGAL CHARGE | Outstanding | DANNY PAUL INNES AND ELIZABETH MARGARET INNES | |
LEGAL MORTGAGE | Outstanding | SUNDROP SERVICES LIMITED | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC |
|
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 ALDERBOURNE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALDERBOURNE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALDERBOURNE LIMITED | Event Date | 2011-07-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALDERBOURNE LIMITED | Event Date | 2009-07-21 |
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. |