ALANDALE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALANDALE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711504

Incorporation date

30/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1992)
dot icon19/11/2013
Final Gazette dissolved following liquidation
dot icon19/08/2013
Notice of final account prior to dissolution
dot icon15/08/2012
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2012-08-16
dot icon29/07/2010
Insolvency filing
dot icon06/06/2010
Insolvency court order
dot icon06/06/2010
Appointment of a liquidator
dot icon19/02/2008
Administrator's abstract of receipts and payments
dot icon19/02/2008
Notice of discharge of Administration Order
dot icon19/02/2008
Appointment of a liquidator
dot icon19/02/2008
Order of court to wind up
dot icon26/10/2007
Administrator's abstract of receipts and payments
dot icon11/04/2007
Administrator's abstract of receipts and payments
dot icon25/10/2006
Administrator's abstract of receipts and payments
dot icon18/04/2006
Administrator's abstract of receipts and payments
dot icon06/10/2005
Administrator's abstract of receipts and payments
dot icon05/04/2005
Administrator's abstract of receipts and payments
dot icon13/10/2004
Administrator's abstract of receipts and payments
dot icon25/05/2004
Administrator's abstract of receipts and payments
dot icon25/05/2004
Administrator's abstract of receipts and payments
dot icon25/05/2004
Administrator's abstract of receipts and payments
dot icon25/05/2004
Administrator's abstract of receipts and payments
dot icon10/05/2004
Administrator's abstract of receipts and payments
dot icon10/05/2004
Administrator's abstract of receipts and payments
dot icon10/05/2004
Administrator's abstract of receipts and payments
dot icon10/05/2004
Administrator's abstract of receipts and payments
dot icon13/10/2003
Administrator's abstract of receipts and payments
dot icon13/04/2003
Administrator's abstract of receipts and payments
dot icon17/10/2002
Notice of result of meeting of creditors
dot icon03/10/2002
Administrator's abstract of receipts and payments
dot icon22/07/2002
Notice of result of meeting of creditors
dot icon28/04/2002
Director resigned
dot icon11/04/2002
Registered office changed on 12/04/02 from: 1 brook court blakeney road beckenham kent BR3 1HG
dot icon07/04/2002
Administration Order
dot icon07/04/2002
Notice of Administration Order
dot icon20/03/2002
Director resigned
dot icon18/12/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon02/05/2001
Return made up to 01/05/01; full list of members
dot icon02/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon15/03/2001
Secretary resigned;director resigned
dot icon15/03/2001
New secretary appointed
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned;director resigned
dot icon26/07/2000
Particulars of mortgage/charge
dot icon13/06/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon09/05/2000
Return made up to 01/05/00; full list of members
dot icon09/05/2000
Director's particulars changed
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 01/05/99; no change of members
dot icon19/05/1999
Director's particulars changed
dot icon12/11/1998
Return made up to 01/05/98; no change of members
dot icon12/11/1998
Director's particulars changed
dot icon12/11/1998
Director's particulars changed
dot icon13/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon23/07/1998
New director appointed
dot icon22/07/1998
Secretary resigned;director resigned
dot icon03/12/1997
New secretary appointed
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/05/1997
Return made up to 01/05/97; full list of members
dot icon19/11/1996
Ad 01/09/96--------- £ si 432@1=432 £ ic 50000/50432
dot icon27/10/1996
Declaration of satisfaction of mortgage/charge
dot icon26/08/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Particulars of mortgage/charge
dot icon06/07/1996
Registered office changed on 07/07/96 from: 2 grecian crescent london SE19 2HH
dot icon09/05/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
Return made up to 01/05/96; full list of members
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Conve 19/04/96
dot icon29/04/1996
Ad 19/04/96--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon29/04/1996
£ nc 10000/1000000 19/04/96
dot icon07/03/1996
Director resigned
dot icon02/01/1996
Registered office changed on 03/01/96 from: 5 elstree gate elstree way borehamwood herts, WD6 1JD
dot icon20/06/1995
Return made up to 01/05/95; full list of members
dot icon20/06/1995
Return made up to 01/05/94; full list of members
dot icon20/06/1995
Ad 31/12/93--------- £ si 9000@1=9000 £ ic 100/9100
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
£ nc 100/10000 01/05/92
dot icon11/06/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/09/1994
Particulars of mortgage/charge
dot icon07/05/1994
New director appointed
dot icon28/04/1994
Accounts for a small company made up to 1993-12-31
dot icon24/08/1993
Registered office changed on 25/08/93 from: 76 baxter road custom house london
dot icon31/05/1993
Return made up to 01/05/93; full list of members
dot icon28/04/1993
Accounts for a small company made up to 1992-12-31
dot icon22/04/1993
Particulars of mortgage/charge
dot icon13/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/01/1993
Accounting reference date notified as 31/12
dot icon18/05/1992
Director resigned;new director appointed
dot icon11/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Self, John Gary
Director
08/11/2001 - 23/02/2002
38
FIRST SECRETARIES LIMITED
Nominee Secretary
30/04/1992 - 30/04/1992
6838
FIRST DIRECTORS LIMITED
Nominee Director
30/04/1992 - 30/04/1992
5474
Eaton, Anthony Christopher
Director
23/08/2001 - 14/03/2002
5
Lovatt, Martin John
Director
28/02/1994 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALANDALE CONSTRUCTION LIMITED

ALANDALE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 30/04/1992 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ALANDALE CONSTRUCTION LIMITED?

toggle

ALANDALE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 30/04/1992 and dissolved on 19/11/2013.

Where is ALANDALE CONSTRUCTION LIMITED located?

toggle

ALANDALE CONSTRUCTION LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does ALANDALE CONSTRUCTION LIMITED do?

toggle

ALANDALE CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ALANDALE CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved following liquidation.