Dissolved 2016-04-19
Company Information for ALOUETTE INVESTMENTS LIMITED
THE PARSONAGE CHAMBERS, MANCHESTER, M3,
|
Company Registration Number
06577441
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
ALOUETTE INVESTMENTS LIMITED | |
Legal Registered Office | |
THE PARSONAGE CHAMBERS MANCHESTER | |
Company Number | 06577441 | |
---|---|---|
Date formed | 2008-04-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
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 |
---|---|---|
MARKOM SECRETARIES LTD |
||
MARK OMELNITSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARLA CLEMENT |
Company Secretary | ||
ADRI VAN GRAAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDWAY UNIVERSAL LTD. | Director | 2011-03-14 | CURRENT | 2007-05-10 | Liquidation | |
MP CORPORATE AND TRUST SERVICES LIMITED | Director | 2008-09-01 | CURRENT | 2006-03-07 | Liquidation | |
STARRIX LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Dissolved 2014-03-11 | |
UNIFIED INVESTMENTS LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Liquidation | |
KLK LEASING UK LTD | Director | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2015-01-10 | |
TERRA CREATIONS LTD | Director | 2005-05-13 | CURRENT | 2005-05-13 | Dissolved 2015-05-04 |
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 29/06/2015 FROM 68 SOUTH LAMBETH ROAD SUITE 9, 3RD FLOOR LONDON SW8 1RL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 68 SOUTH LAMBETH ROAD SUITE 9, 3RD FLOOR LONDON SW8 1RL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 13/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK OMELNITSKI / 30/09/2012 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 13/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM SUITE 137 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ ENGLAND | |
AR01 | 28/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM SUITE 007 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ | |
AP04 | CORPORATE SECRETARY APPOINTED MARKOM SECRETARIES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARLA CLEMENT | |
AR01 | 28/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KARLA CLEMENT / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM FLAT 007 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 460 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON LONDON SE1 7SJ UK | |
288b | APPOINTMENT TERMINATED SECRETARY ADRI VAN GRAAN | |
288a | SECRETARY APPOINTED KARLA CLEMENT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-09 |
Notices to Creditors | 2015-06-25 |
Appointment of Liquidators | 2015-06-25 |
Resolutions for Winding-up | 2015-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
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 ALOUETTE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALOUETTE INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALOUETTE INVESTMENTS LIMITED | Event Date | 2015-12-03 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 15 January 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 19 June 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALOUETTE INVESTMENTS LIMITED | Event Date | 2015-06-19 |
Notice is hereby given that the creditors of the above-named company are required on or before 20 July 2015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 19 June 2015 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALOUETTE INVESTMENTS LIMITED | Event Date | 2015-06-19 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALOUETTE INVESTMENTS LIMITED | Event Date | 2015-06-19 |
At a General Meeting of the above named company, duly convened and held at 68 South Lambeth Road, Suite 9, 3rd Floor, London SW8 1RL, on 19 June 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044. | |||
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. |