Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALN1805 LIMITED
Company Information for

ALN1805 LIMITED

227 C/O Johnston Carmichael Llp, West George Street, Glasgow, G2 2ND,
Company Registration Number
SC041287
Private Limited Company
Liquidation

Company Overview

About Aln1805 Ltd
ALN1805 LIMITED was founded on 1964-11-10 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Aln1805 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALN1805 LIMITED
 
Legal Registered Office
227 C/O Johnston Carmichael Llp
West George Street
Glasgow
G2 2ND
Other companies in G3
 
Previous Names
AIR POWER AND HYDRAULICS LIMITED31/10/2016
Filing Information
Company Number SC041287
Company ID Number SC041287
Date formed 1964-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
Last Datalog update: 2023-02-08 12:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALN1805 LIMITED
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.

Company Officers of ALN1805 LIMITED

Current Directors
Officer Role Date Appointed
KALMAN BOOKMAN
Company Secretary 1989-09-19
ESME JENNIFER BOOKMAN
Director 1989-09-19
KALMAN BOOKMAN
Director 1989-09-19
IAN MCGREGOR PATERSON
Director 1989-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BOOKMAN
Director 1989-09-19 2004-08-10
MARY WHITE ASTILLA JOHNSTON
Director 1989-09-19 1993-12-31
FRED SAMUEL BERKLEY
Director 1989-09-19 1990-11-09

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
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Error
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM PAVILION 1 FINNIESTON BUSINESS PARK MINERVA WAY GLASGOW G3 8AU SCOTLAND
2017-02-08CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-02-084.2(Scot)NOTICE OF WINDING UP ORDER
2016-11-174.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-11-174.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-10-31RES15CHANGE OF NAME 31/10/2016
2016-10-31CERTNMCOMPANY NAME CHANGED AIR POWER AND HYDRAULICS LIMITED CERTIFICATE ISSUED ON 31/10/16
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KALMAN BOOKMAN / 28/10/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ESME JENNIFER BOOKMAN / 28/10/2016
2016-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR KALMAN BOOKMAN / 28/10/2016
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 11/12 NEWTON TERRACE GLASGOW G3 7PJ
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-07AR0119/09/15 FULL LIST
2015-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-25AR0119/09/14 FULL LIST
2014-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-16AR0119/09/13 FULL LIST
2013-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-11-07AR0119/09/12 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGREGOR PATERSON / 19/09/2012
2012-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-29AR0119/09/11 FULL LIST
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-11AR0119/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGREGOR PATERSON / 19/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KALMAN BOOKMAN / 19/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ESME JENNIFER BOOKMAN / 19/09/2010
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-06AR0119/09/09 FULL LIST
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-23363sRETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS
2007-11-20363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-04363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-06363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-01288bDIRECTOR RESIGNED
2004-01-05363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-24363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-05363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-13363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-14363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1998-09-24363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-23363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-07363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-08287REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 56 BERKELEY STREET, GLASGOW, G3 7DS
1995-09-26363sRETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-01288DIRECTOR RESIGNED
1994-11-01363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-05363sRETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS
1993-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-16363sRETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS
1992-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-11363bRETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS
1991-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-01-04363RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS
1990-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-09-25363RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS
1989-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-25288DIRECTOR'S PARTICULARS CHANGED
1988-08-24363RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALN1805 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-14
Meetings of Creditors2017-02-17
Appointment of Liquidators2016-11-18
Petitions to Wind Up (Companies)2016-11-11
Fines / Sanctions
No fines or sanctions have been issued against ALN1805 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1978-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 ALN1805 LIMITED

Intangible Assets
Patents
We have not found any records of ALN1805 LIMITED registering or being granted any patents
Domain Names

ALN1805 LIMITED owns 2 domain names.

cylinders.co.uk   pencyl.co.uk  

Trademarks
We have not found any records of ALN1805 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALN1805 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 (25620 - Machining) as ALN1805 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALN1805 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 partyALN1805 LIMITEDEvent Date2017-03-09
In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, notice is hereby given that Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND , (IP No 9359) was appointed Liquidator of ALN1805 Limited on 09 March 2017 , by a resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag GF121341
 
Initiating party Event TypeMeetings of Creditors
Defending partyALN1805 LIMITEDEvent Date2017-02-10
I, Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of ALN1805 Limited on 27 January 2017, by Interlocutor of the Sheriff of Glasgow Sheriff Court. Notice is also given that the First Meeting of Creditors of the above company will be held at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND , on 09 March 2017 , at 10.00 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the abovenoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 10 November 2016. Further details contact: Tel: 0141 222 5800 Ag FF111492
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALN1805 LIMITEDEvent Date2016-11-18
Notice is hereby given that on 10 November 2016 a Note was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Euro Pools Plc (in Administration), a company incorporated under the Companies Acts (Company Number SC151136) and having its Registered Office formerly at c/o Curle Stewart, 16 Gordon Street, Glasgow, G1 3PT and now at 168 Bath Street, Glasgow, G2 4TP in respect of the Petition for Liquidation of ALN1805 Limited (formerly known as Air Power and Hydraulics Limited), a company incorporated under the Companies Acts (Company Number SC041287) and having its Registered Office at Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AU craving the Court inter alia that a Provisional Liquidator be appointed to said ALN1805 Limited and to authorise such Provisional Liquidator to exercise the powers contained in Parts II and III of Schedule 4 of the Insolvency Act 1986 (as amended), and also that an Interim Liquidator be appointed and to authorise such Interim Liquidator to exercise the powers contained in Paragraphs 4 and 5 of Part II and paragraphs 6 of Part III of Schedule 4 of the Insolvency Act 1986; in respect of which the Sheriff at Glasgow by Interlocutor dated 10 November 2016 appointed Donald Iain McNaught, Insolvency Practitioner, Johnston Carmichael, Chartered Accountants, 227 West George Street, Glasgow, G2 2ND to be Provisional Liquidator of said ALN1805 Limited (formerly known as Air Power and Hydraulics Limited) and authorised the exercise of said powers sought for a limited period of three months from the date of the Interlocutor (unless otherwise extended or recalled). Thomas Hempleman , Solicitor : Morisons LLP , Solicitors, 1 Exchange Crescent, Conference Square. Edinburgh, EH3 8AN : Agent for Noter :
 
Initiating party ALN1805 LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyALN1805 LIMITEDEvent Date2016-11-01
Notice is hereby given that on 01 November 2016 , a Petition was presented to the Sheriff Court, Glasgow by ALN1805 Limited craving the Court inter alia to order that ALN1805 Limited having their registered office at Pavillion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU be wound up by the Court and that James Bernard Stephen, BDO, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX be appointed as interim liquidator; in which Petition, the Sheriff by interlocutor dated 02 November 2016 appointed all persons having an interest to lodge answers within eight days after intimation, service or advertisement, all of which is hereby given. Wright, Johnston & Mackenzie LLP , 302 St. Vincent Street, Glasgow, G2 5RZ : Agents for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALN1805 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 ALN1805 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1