Dissolved
Dissolved 2015-10-15
Company Information for ALUTEK HOLDINGS LIMITED
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
08183565
Private Limited Company
Dissolved Dissolved 2015-10-15 |
Company Name | |
---|---|
ALUTEK HOLDINGS LIMITED | |
Legal Registered Office | |
SLOUGH BERKSHIRE | |
Company Number | 08183565 | |
---|---|---|
Date formed | 2012-08-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-10-15 | |
Type of accounts | NO ACCOUNTS FILED |
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 |
---|---|---|
A2E CAPITAL PARTNERS LIMITED |
||
A2E CAPITAL PARTNERS LIMITED |
||
MICHAEL JOHN HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAID AMIN AMIRI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SGTP (2016) LIMITED | Company Secretary | 2015-10-20 | CURRENT | 2008-03-10 | In Administration/Administrative Receiver | |
F.A. MACHINERY LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-08-16 | Dissolved 2014-12-02 | |
APADANA TRUSTEES LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
ASG INVESTMENTS 1 LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
SPIRO-GILLS HOLDINGS LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2018-04-22 | |
MPEH (EBT) LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-31 | Dissolved 2018-06-26 | |
MPE PROPERTIES LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
SPECIALISED MACHINE SERVICES LIMITED | Director | 2014-09-23 | CURRENT | 1998-10-23 | Dissolved 2017-07-11 | |
KODIT UDI LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Liquidation | |
MAYDOWN PRECISION ENGINEERING LIMITED | Director | 2014-07-07 | CURRENT | 1984-11-02 | Liquidation | |
MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED | Director | 2014-06-17 | CURRENT | 2014-01-08 | Liquidation | |
ELDAPOINT PROPERTIES LIMITED | Director | 2013-12-30 | CURRENT | 1998-04-17 | Active | |
ELDAPOINT HOLDINGS LIMITED | Director | 2013-12-30 | CURRENT | 2007-04-03 | Active | |
MURASPEC P & M LIMITED | Director | 2013-12-07 | CURRENT | 2011-03-22 | Active | |
MT REALISATIONS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-07-07 | |
MONTGOMERY FURNISHINGS LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2016-10-06 | |
HQC INDUSTRIES LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-25 | Dissolved 2015-08-08 | |
INDUSTRIAL LATEX COMPOUNDS LIMITED | Director | 2013-04-24 | CURRENT | 1993-05-21 | In Administration/Administrative Receiver | |
JACQUES PRODUCTS LIMITED | Director | 2013-04-24 | CURRENT | 1996-09-30 | Liquidation | |
ILC INVESTMENTS LIMITED | Director | 2013-04-24 | CURRENT | 2012-10-02 | Liquidation | |
MDWS (UK) LTD | Director | 2013-02-27 | CURRENT | 2012-02-23 | Dissolved 2014-10-07 | |
SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED | Director | 2012-12-19 | CURRENT | 2012-10-02 | Dissolved 2016-02-16 | |
HBA INVESTMENTS LIMITED | Director | 2012-11-02 | CURRENT | 2011-12-14 | Dissolved 2014-02-18 | |
F A REALISATIONS 2013 LIMITED | Director | 2012-09-26 | CURRENT | 1987-05-19 | Liquidation | |
LIGHTNING PRECISION ENGINEERING LIMITED | Director | 2012-08-21 | CURRENT | 2012-07-25 | Dissolved 2015-11-27 | |
PHARMIDEX HOLDINGS LIMITED | Director | 2011-12-31 | CURRENT | 2011-12-14 | Active | |
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED | Director | 2011-03-11 | CURRENT | 2002-05-17 | Active | |
BIOCORP HOLDINGS LIMITED | Director | 2010-12-31 | CURRENT | 2010-10-26 | Dissolved 2015-12-22 | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
BIOCORP RENEWABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-06-15 | Dissolved 2016-02-20 | |
MEX TECHNOLOGIES LIMITED | Director | 2010-12-31 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
VERITAS SAFETY UK LIMITED | Director | 2010-01-28 | CURRENT | 2009-12-16 | Active - Proposal to Strike off | |
WOODFORD PARK 1424 LIMITED | Director | 2007-07-13 | CURRENT | 2006-12-18 | Dissolved 2017-10-04 | |
SKILLGAIN LIMITED | Director | 2007-04-18 | CURRENT | 2006-12-07 | Dissolved 2016-11-15 | |
EDUCATION & YOUTH SERVICES LIMITED | Director | 2006-10-26 | CURRENT | 1999-09-30 | Dissolved 2017-05-08 | |
QUADRATE HOLDINGS LIMITED | Director | 2005-12-29 | CURRENT | 2005-07-15 | Dissolved 2015-04-14 | |
APAX PLASTIC MOULDERS LIMITED | Director | 2005-09-16 | CURRENT | 2005-07-11 | Dissolved 2014-02-18 | |
F A REALISATIONS 2013 LIMITED | Director | 1991-09-15 | CURRENT | 1987-05-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 16/04/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O A2E VENTURE CATALYSTS LIMITED NO. 1 MARSDEN STREET MANCHESTER M2 1HW ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
GAZ1 | FIRST GAZETTE | |
COCOMP | ORDER OF COURT TO WIND UP | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2E CAPITAL PARTNERS LIMITED / 15/07/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A2E CAPITAL PARTNERS LIMITED / 15/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 57 PRINCESS STREET MANCHESTER M2 4EQ UNITED KINGDOM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/09/2012 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HART | |
LATEST SOC | 08/10/12 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP02 | CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAID AMIRI | |
AP04 | CORPORATE SECRETARY APPOINTED A2E CAPITAL PARTNERS LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-01 |
Meetings of Creditors | 2014-03-27 |
Meetings of Creditors | 2014-03-26 |
Proposal to Strike Off | 2013-12-17 |
Winding-Up Orders | 2013-12-16 |
Petitions to Wind Up (Companies) | 2013-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as ALUTEK HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALUTEK HOLDINGS LIMITED | Event Date | 2014-03-17 |
In the Manchester District Registry case number 4001 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 6 July 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 01753 551 111 email contact@ouryclark.com was appointed liquidator on 17 March 2014 . Daniel Salmon of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALUTEK HOLDINGS LIMITED | Event Date | 2013-12-17 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ALUTEK HOLDINGS LIMITED | Event Date | 2013-12-09 |
In the Manchester District Registry case number 4001 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | PREMIUM CREDIT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALUTEK HOLDINGS LIMITED | Event Date | 2013-09-23 |
Solicitor | Chivers Easton Brown | ||
In the Manchester District Registry case number 4001 A Petition to wind up the above-named Company registered No 08183565, No 1 Marsden Street, Manchester M2 1HW , presented on 23 September 2013 by PREMIUM CREDIT LIMITED , of Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 9 December 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 2013 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALUTEK HOLDINGS LIMITED | Event Date | |
In the Manchester District Registry case number 4001 Elliot Harry Green (IP No 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 17 March 2014 on 15 May 2014, at 10.00 am of Alutek Holdings Limited by the secretary of state and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on , was appointed Liquidator on 17 March 201415 May 2014, at 10.00 am . Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Alex Dunton . E H Green , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALUTEK HOLDINGS LIMITED | Event Date | |
In the Manchester District Registry case number 4001 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 17 March 2014. Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon of Alutek Holdings Limited by the secretary of state and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on 15 May 2014, at T10:00:00 on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Alex Dunton . E H Green , Liquidator : | |||
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. |