Liquidation
Company Information for ALN1805 LIMITED
227 C/O Johnston Carmichael Llp, West George Street, Glasgow, G2 2ND,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
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 |
---|---|---|
KALMAN BOOKMAN |
||
ESME JENNIFER BOOKMAN |
||
KALMAN BOOKMAN |
||
IAN MCGREGOR PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL BOOKMAN |
Director | ||
MARY WHITE ASTILLA JOHNSTON |
Director | ||
FRED SAMUEL BERKLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM PAVILION 1 FINNIESTON BUSINESS PARK MINERVA WAY GLASGOW G3 8AU SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
RES15 | CHANGE OF NAME 31/10/2016 | |
CERTNM | COMPANY NAME CHANGED AIR POWER AND HYDRAULICS LIMITED CERTIFICATE ISSUED ON 31/10/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KALMAN BOOKMAN / 28/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESME JENNIFER BOOKMAN / 28/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KALMAN BOOKMAN / 28/10/2016 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 11/12 NEWTON TERRACE GLASGOW G3 7PJ | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 19/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 19/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 19/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 19/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGREGOR PATERSON / 19/09/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 19/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGREGOR PATERSON / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KALMAN BOOKMAN / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESME JENNIFER BOOKMAN / 19/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 19/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 56 BERKELEY STREET, GLASGOW, G3 7DS | |
363s | RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363 | RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-03-14 |
Meetings of Creditors | 2017-02-17 |
Appointment of Liquidators | 2016-11-18 |
Petitions to Wind Up (Companies) | 2016-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
The top companies supplying to UK government with the same SIC code (25620 - Machining) as ALN1805 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALN1805 LIMITED | Event Date | 2017-03-09 |
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 Type | Meetings of Creditors | |
Defending party | ALN1805 LIMITED | Event Date | 2017-02-10 |
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 Type | Appointment of Liquidators | |
Defending party | ALN1805 LIMITED | Event Date | 2016-11-18 |
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 Limited | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALN1805 LIMITED | Event Date | 2016-11-01 |
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 : | |||
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. |