Liquidation
Company Information for ALASKA LIVING LIMITED
16 OXFORD COURT, MANCHESTER, M2 3WQ,
|
Company Registration Number
05781122
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALASKA LIVING LIMITED | |
Legal Registered Office | |
16 OXFORD COURT MANCHESTER M2 3WQ Other companies in SY2 | |
Company Number | 05781122 | |
---|---|---|
Company ID Number | 05781122 | |
Date formed | 2006-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:53:03 |
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 |
---|---|---|
YVONNE OMORIN ADENLE |
||
YVONNE OMORIN ADENLE |
||
ALAN WALKER HAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALASKA PROJECTS LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
ALASKA PROJECTS LIMITED | Director | 2016-05-13 | CURRENT | 2007-08-28 | Active | |
SALOP DEVELOPMENTS LIMITED | Director | 2014-10-09 | CURRENT | 2014-05-19 | Liquidation | |
ALASKA PROJECTS LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
ALASKA CONSULTING LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2013-09-03 | |
PLOT 9 MANAGEMENT COMPANY LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2013-10-08 | |
SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED | Director | 2002-07-31 | CURRENT | 1999-12-20 | Active | |
ALASKA PROPERTIES LIMITED | Director | 1997-06-27 | CURRENT | 1997-06-27 | Dissolved 2014-11-04 | |
ALASKA PROPERTY GROUP LIMITED | Director | 1994-01-26 | CURRENT | 1994-01-26 | Dissolved 2014-02-18 | |
ETAPE ESTATES LIMITED | Director | 1993-01-13 | CURRENT | 1993-01-13 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM The Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM The Alaska Building, Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Walker Hay on 2017-03-27 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/08/15 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER HAY / 28/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER HAY / 28/01/2014 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 13/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER HAY / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE OMORIN ADENLE / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE OMORIN ADENLE / 01/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE OMORIN ADENLE / 13/04/2010 | |
225 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-03 |
Appointmen | 2018-01-03 |
Resolution | 2018-01-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-10-31 | £ 293,000 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 293,000 |
Creditors Due Within One Year | 2012-10-31 | £ 125,244 |
Creditors Due Within One Year | 2011-10-31 | £ 141,320 |
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 ALASKA LIVING LIMITED
Cash Bank In Hand | 2012-10-31 | £ 2,972 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 9,928 |
Secured Debts | 2012-10-31 | £ 293,000 |
Secured Debts | 2011-10-31 | £ 293,000 |
Tangible Fixed Assets | 2012-10-31 | £ 401,320 |
Tangible Fixed Assets | 2011-10-31 | £ 401,320 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALASKA LIVING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ALASKA LIVING LIMITED | Event Date | 2018-01-03 |
Initiating party | Event Type | Appointmen | |
Defending party | ALASKA LIVING LIMITED | Event Date | 2018-01-03 |
Name of Company: ALASKA LIVING LIMITED Company Number: 05781122 Nature of Business: Property Registered office: The Alaska Building, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALASKA LIVING LIMITED | Event Date | 2018-01-03 |
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. |