Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLOIS PROPERTIES (LEEDS) LIMITED
Company Information for

ALLOIS PROPERTIES (LEEDS) LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
08889022
Private Limited Company
Liquidation

Company Overview

About Allois Properties (leeds) Ltd
ALLOIS PROPERTIES (LEEDS) LIMITED was founded on 2014-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Allois Properties (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALLOIS PROPERTIES (LEEDS) LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in KT24
 
Filing Information
Company Number 08889022
Company ID Number 08889022
Date formed 2014-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 08:03:06
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ALLOIS PROPERTIES (LEEDS) LIMITED
The following companies were found which have the same name as ALLOIS PROPERTIES (LEEDS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLOIS PROPERTIES (LEEDS) LIMITED Unknown

Company Officers of ALLOIS PROPERTIES (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ERNEST FAY
Director 2014-03-17
CAROLINE JANE PORTER
Director 2014-02-12
NEIL LETTINGTON PORTER
Director 2014-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RAYMOND HAINES
Director 2014-03-17 2017-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ERNEST FAY STENA DRILLING (HOLDINGS) LIMITED Director 1999-03-01 CURRENT 1990-03-20 Active
CHRISTOPHER ERNEST FAY STENA DRILLING LIMITED Director 1999-03-01 CURRENT 1899-03-16 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (EAST) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
CAROLINE JANE PORTER ALLOIS PROPERTIES (EWHURST) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (CROYDON) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Director 2015-12-16 CURRENT 2015-11-18 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (FIVE) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (FOUR) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (PETERLEE) LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-03-30
CAROLINE JANE PORTER ALLOIS PROPERTIES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
CAROLINE JANE PORTER LOISAL LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CAROLINE JANE PORTER CULROSS ESTATES (BURY ST EDMUNDS) LIMITED Director 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EAST) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EWHURST) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (CROYDON) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FIVE) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FOUR) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (PETERLEE) LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-03-30
NEIL LETTINGTON PORTER ALLOIS PROPERTIES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
NEIL LETTINGTON PORTER LOISAL LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
NEIL LETTINGTON PORTER ETESIAN CAPITAL LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-12-30
NEIL LETTINGTON PORTER MAYFAIR 46 LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
NEIL LETTINGTON PORTER FIRETHORN PROPERTIES LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active
NEIL LETTINGTON PORTER PMW INVESTMENTS LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
NEIL LETTINGTON PORTER LEVANTER 2017 LIMITED Director 2003-06-26 CURRENT 2003-06-12 Dissolved 2018-06-26
NEIL LETTINGTON PORTER ISALLO PROPERTIES LIMITED Director 2002-09-25 CURRENT 2002-09-16 Active
NEIL LETTINGTON PORTER CULROSS ESTATES (BURY ST EDMUNDS) LIMITED Director 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM KIRKWOOD OCKHAM ROAD NORTH EAST HORSLEY LEATHERHEAD SURREY KT24 6NU
2017-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAINES
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088890220002
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088890220001
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 400090
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-23AR0112/02/16 FULL LIST
2015-12-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 400090
2015-02-16AR0112/02/15 FULL LIST
2015-01-08AA01CURREXT FROM 28/02/2015 TO 31/03/2015
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 088890220001
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 088890220002
2014-05-14RES0125/04/2014
2014-03-20AP01DIRECTOR APPOINTED DR CHRISTOPHER ERNEST FAY
2014-03-20AP01DIRECTOR APPOINTED MR ANDREW RAYMOND HAINES
2014-03-06SH0101/03/14 STATEMENT OF CAPITAL GBP 90
2014-02-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALLOIS PROPERTIES (LEEDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-13
Notices to2017-07-13
Resolution2017-07-13
Fines / Sanctions
No fines or sanctions have been issued against ALLOIS PROPERTIES (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-15 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 ALLOIS PROPERTIES (LEEDS) LIMITED

Intangible Assets
Patents
We have not found any records of ALLOIS PROPERTIES (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLOIS PROPERTIES (LEEDS) LIMITED
Trademarks
We have not found any records of ALLOIS PROPERTIES (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLOIS PROPERTIES (LEEDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALLOIS PROPERTIES (LEEDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLOIS PROPERTIES (LEEDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALLOIS PROPERTIES (LEEDS) LIMITEDEvent Date2017-07-04
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL : Ag KF40643
 
Initiating party Event TypeNotices to Creditors
Defending partyALLOIS PROPERTIES (LEEDS) LIMITEDEvent Date2017-07-04
Notice is hereby given that creditors of the Company are required, on or before 14 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 July 2017 Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL Further details contact: Sophie Jones, Email: Sophie.jones@resolvegroupuk.com , Tel: 020 3468 4339 . Ag KF40643
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLOIS PROPERTIES (LEEDS) LIMITEDEvent Date2017-07-04
Notice is hereby given that the following resolutions were passed on 4 July 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL be and are hereby appointed Joint Liquidators of the Company and any such acts may be done by both or any one of them." For further details contact: Sophie Jones, Email: Sophie.jones@resolvegroupuk.com , Tel: 020 3468 4339 . Ag KF40643
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLOIS PROPERTIES (LEEDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLOIS PROPERTIES (LEEDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.