ALDERBROOK COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

ALDERBROOK COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03577280

Incorporation date

07/06/1998

Size

Full

Contacts

Registered address

Registered address

Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1998)
dot icon03/12/2012
Final Gazette dissolved following liquidation
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon03/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon05/07/2011
Appointment of a voluntary liquidator
dot icon23/06/2011
Statement of affairs with form 4.19
dot icon23/06/2011
Resolutions
dot icon21/06/2011
Registered office address changed from Gladstone Place 36 Upper Marlborough Road St Albans Hertfordshire AL1 3US on 2011-06-22
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon12/07/2010
Director's details changed for Gary Billingham on 2010-06-06
dot icon11/05/2010
Director's details changed for Gary Billingham on 2010-03-18
dot icon11/05/2010
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2010-05-12
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Change of name notice
dot icon11/05/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2010
Termination of appointment of Michael Hooper as a secretary
dot icon14/04/2010
Registered office address changed from Churchill House 137 Brent Street Hendon London NW4 4DJ on 2010-04-15
dot icon09/07/2009
Appointment Terminated Director oliver polcher
dot icon07/06/2009
Return made up to 07/06/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Registered office changed on 09/01/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon26/06/2008
Director appointed oliver polcher
dot icon26/06/2008
Appointment Terminated Director holger denicke
dot icon26/06/2008
Return made up to 07/06/08; full list of members
dot icon12/05/2008
Accounts for a small company made up to 2007-12-31
dot icon27/04/2008
Secretary appointed michael leslie hooper
dot icon27/04/2008
Appointment Terminated Secretary ian partridge
dot icon27/04/2008
Appointment Terminated Secretary warren ross
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2008
Director's particulars changed
dot icon13/01/2008
New secretary appointed
dot icon13/01/2008
Registered office changed on 14/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon18/10/2007
Return made up to 07/06/07; full list of members
dot icon06/09/2007
Ad 25/05/07--------- £ si 84619@1=84619 £ ic 30881/115500
dot icon06/09/2007
Ad 30/05/07--------- £ si 30000@1=30000 £ ic 881/30881
dot icon06/09/2007
Ad 30/05/07--------- £ si 631@1=631 £ ic 250/881
dot icon17/06/2007
New director appointed
dot icon15/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Director resigned
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 07/06/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/08/2005
Certificate of change of name
dot icon13/06/2005
Return made up to 07/06/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon01/02/2005
Accounts for a small company made up to 2003-12-31
dot icon27/01/2005
Director's particulars changed
dot icon19/12/2004
Secretary resigned;director resigned
dot icon19/12/2004
New secretary appointed
dot icon19/12/2004
Ad 26/11/04--------- £ si 100@1=100 £ ic 150/250
dot icon19/12/2004
Ad 26/11/04--------- £ si 50@1=50 £ ic 100/150
dot icon15/12/2004
Return made up to 07/06/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/02/2004
Particulars of mortgage/charge
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
£ nc 1000/500000 30/09/03
dot icon01/10/2003
Certificate of change of name
dot icon16/07/2003
Return made up to 07/06/03; full list of members
dot icon29/06/2003
Director's particulars changed
dot icon27/01/2003
Accounts for a small company made up to 2001-12-31
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/06/2002
Return made up to 07/06/02; full list of members
dot icon03/01/2002
Accounts for a small company made up to 2000-12-31
dot icon09/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon10/07/2001
Return made up to 08/06/01; full list of members
dot icon10/07/2001
Secretary's particulars changed;director's particulars changed
dot icon04/02/2001
Accounts for a small company made up to 1999-12-31
dot icon20/12/2000
Return made up to 08/06/00; full list of members
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/04/2000
Director's particulars changed
dot icon02/02/2000
Accounts for a small company made up to 1998-12-31
dot icon31/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/08/1999
Return made up to 08/06/99; full list of members
dot icon05/06/1999
Director's particulars changed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon28/07/1998
Ad 08/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon07/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heuberger, Stephen Nigel
Director
07/06/1998 - 13/09/2004
16
Billingham, Gary
Director
29/05/2007 - Present
4
Bradley, Gary
Director
07/06/1998 - 29/05/2007
7
Holt, David
Director
07/06/1998 - 29/09/2003
3
Polcher, Oliver
Director
01/06/2008 - 05/07/2009
6

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 ALDERBROOK COMMODITIES LIMITED

ALDERBROOK COMMODITIES LIMITED is an(a) Dissolved company incorporated on 07/06/1998 with the registered office located at Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERBROOK COMMODITIES LIMITED?

toggle

ALDERBROOK COMMODITIES LIMITED is currently Dissolved. It was registered on 07/06/1998 and dissolved on 03/12/2012.

Where is ALDERBROOK COMMODITIES LIMITED located?

toggle

ALDERBROOK COMMODITIES LIMITED is registered at Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does ALDERBROOK COMMODITIES LIMITED do?

toggle

ALDERBROOK COMMODITIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ALDERBROOK COMMODITIES LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved following liquidation.