Liquidation
Company Information for ALTEC ENGINEERING GROUP LIMITED
5TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
09618242
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALTEC ENGINEERING GROUP LIMITED | ||
Legal Registered Office | ||
5TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL | ||
Previous Names | ||
|
Company Number | 09618242 | |
---|---|---|
Company ID Number | 09618242 | |
Date formed | 2015-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 02/03/2017 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-12-09 12:21:53 |
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 |
---|---|---|
MARTIN REID |
||
DAVID NIGEL EDWARD BAILEY |
||
NICHOLAS BATEY |
||
PAUL DARREN LACKENBY |
||
SIMON ALEXANDER MCINTOSH |
||
DAVID STEEL |
||
ALASTAIR WAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY WILLIAM JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTEC ENGINEERING LIMITED | Director | 2018-01-25 | CURRENT | 2011-01-04 | Active | |
ALTEC ENGINEERING LIMITED | Director | 2018-01-25 | CURRENT | 2011-01-04 | Active | |
ALTEC ENGINEERING LIMITED | Director | 2018-01-25 | CURRENT | 2011-01-04 | Active | |
AEL (BOWBURN) LIMITED | Director | 2009-04-01 | CURRENT | 1978-03-01 | In Administration | |
QUICK HYDRAULICS LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
ALTEC SPECIALIST COATINGS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
ALTEC HYDRAULICS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | In Administration | |
RONCO ENGINEERING LIMITED | Director | 2015-07-21 | CURRENT | 1992-02-17 | Liquidation | |
ALTEC PRECISION LIMITED | Director | 2015-02-14 | CURRENT | 2014-10-27 | Active | |
SIGMA TECHNOLOGIES LIMITED | Director | 2015-01-20 | CURRENT | 2008-11-14 | In Administration/Administrative Receiver | |
ALT 1 PROPERTIES LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2015-03-10 | |
ALTEC ENGINEERING LIMITED | Director | 2018-01-25 | CURRENT | 2011-01-04 | Active | |
AEL (BOWBURN) LIMITED | Director | 2002-04-01 | CURRENT | 1978-03-01 | In Administration | |
AEL (BOWBURN) LIMITED | Director | 2013-01-01 | CURRENT | 1978-03-01 | In Administration |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM Unit 1, Bowburn North Industrial Estate Bowburn Durham DH6 5PF England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Alastair Waite as a person with significant control on 2017-11-02 | |
CH01 | Director's details changed for Mr Alastair Waite on 2017-11-02 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP) / 09/09 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP) / 09/09 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 4167 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
PSC02 | Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2016-09-09 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR WAITE | |
RES01 | ADOPT ARTICLES 17/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM JACKSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096182420005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096182420004 | |
RES01 | ADOPT ARTICLES 27/09/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN REID on 2016-07-01 | |
RES15 | CHANGE OF COMPANY NAME 27/07/16 | |
CERTNM | COMPANY NAME CHANGED ALTEC ENGINEERING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/07/16 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 4167 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096182420002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096182420003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096182420001 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/15 FROM Unit 1 Lindsay Park, Bowburn North Industrial Estate Bowburn Durham DH6 5PF England | |
AP01 | DIRECTOR APPOINTED BARRY JACKSON | |
RES01 | ADOPT ARTICLES 26/06/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | PURCHASE AGREEMENT ( THE AEL SHAREHOLDERS ) 04/06/2015 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 4167 | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 4167.00 | |
SH01 | 04/06/15 STATEMENT OF CAPITAL GBP 3000.00 | |
AP01 | DIRECTOR APPOINTED MR DAVID NIGEL EDWARD BAILEY | |
AP01 | DIRECTOR APPOINTED MR SIMON ALEXANDER MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BATEY | |
AP01 | DIRECTOR APPOINTED MR PAUL DARREN LACKENBY | |
AP01 | DIRECTOR APPOINTED MR DAVID STEEL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2019-06-27 |
Resolution | 2018-08-21 |
Appointmen | 2018-08-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ALTEC ENGINEERING GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALTEC ENGINEERING GROUP LIMITED | Event Date | 2019-06-27 |
Initiating party | Event Type | Resolution | |
Defending party | ALTEC ENGINEERING GROUP LIMITED | Event Date | 2018-08-21 |
Initiating party | Event Type | Appointmen | |
Defending party | ALTEC ENGINEERING GROUP LIMITED | Event Date | 2018-08-21 |
Name of Company: ALTEC ENGINEERING GROUP LIMITED Company Number: 09618242 Nature of Business: Manufacture of other fabricated metal products Previous Name of Company: Altec Engineering (Holdings) Limiā¦ | |||
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. |