ALIE PROPERTIES 2 LIMITED

Register to unlock more data on OkredoRegister

ALIE PROPERTIES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05123797

Incorporation date

09/05/2004

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2004)
dot icon06/09/2016
Final Gazette dissolved following liquidation
dot icon06/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2016
Receiver's abstract of receipts and payments to 2015-10-12
dot icon18/01/2016
Receiver's abstract of receipts and payments to 2015-10-12
dot icon06/01/2016
Notice of ceasing to act as receiver or manager
dot icon09/12/2015
Liquidators' statement of receipts and payments to 2015-10-24
dot icon26/10/2015
Receiver's abstract of receipts and payments to 2015-08-30
dot icon22/10/2015
Notice of ceasing to act as receiver or manager
dot icon22/10/2015
Notice of ceasing to act as receiver or manager
dot icon12/04/2015
Receiver's abstract of receipts and payments to 2015-02-28
dot icon12/04/2015
Receiver's abstract of receipts and payments to 2015-02-28
dot icon14/01/2015
Receiver's abstract of receipts and payments to 2014-08-30
dot icon14/01/2015
Receiver's abstract of receipts and payments to 2014-08-30
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-10-24
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2014-02-28
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2013-08-30
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2013-02-28
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2012-08-30
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2014-02-28
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2013-08-30
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2013-02-28
dot icon04/08/2014
Receiver's abstract of receipts and payments to 2012-08-30
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-10-24
dot icon13/11/2013
Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5WQ on 2013-11-14
dot icon21/04/2013
Insolvency filing
dot icon21/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon04/11/2012
Liquidators' statement of receipts and payments to 2012-10-24
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/10/2011
Statement of affairs with form 4.19
dot icon31/10/2011
Appointment of a voluntary liquidator
dot icon31/10/2011
Resolutions
dot icon09/10/2011
Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2011-10-10
dot icon07/09/2011
Secretary's details changed for Refoel Lebrecht on 2011-09-01
dot icon07/09/2011
Notice of appointment of receiver or manager
dot icon07/09/2011
Notice of appointment of receiver or manager
dot icon15/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/07/2010
Termination of appointment of Sarah Weisz as a director
dot icon23/06/2010
Appointment of Chaim Shimen Lebrecht as a director
dot icon23/06/2010
Appointment of Bernard Janus Lebrecht as a director
dot icon10/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/06/2010
Director's details changed for Integra Trustees Limited on 2010-05-09
dot icon11/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/07/2009
Return made up to 10/05/09; full list of members
dot icon09/07/2009
Director appointed sarah weisz
dot icon13/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/05/2008
Return made up to 10/05/08; no change of members
dot icon19/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/05/2007
Return made up to 10/05/07; no change of members
dot icon17/09/2006
Director resigned
dot icon17/09/2006
New director appointed
dot icon10/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Return made up to 10/05/05; full list of members
dot icon21/06/2006
Return made up to 10/05/06; full list of members
dot icon09/03/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon09/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon19/05/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Registered office changed on 20/05/04 from: 86 princess street manchester M1 6NP
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Director resigned
dot icon09/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/05/2004 - 11/05/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/05/2004 - 11/05/2004
41295
Mr Chaim Shimen Lebrecht
Director
14/06/2010 - Present
193
INTEGRA TRUSTEES LIMITED
Corporate Director
11/07/2006 - Present
57
Lebrecht, Refoel
Secretary
12/05/2004 - Present
72

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 ALIE PROPERTIES 2 LIMITED

ALIE PROPERTIES 2 LIMITED is an(a) Dissolved company incorporated on 09/05/2004 with the registered office located at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIE PROPERTIES 2 LIMITED?

toggle

ALIE PROPERTIES 2 LIMITED is currently Dissolved. It was registered on 09/05/2004 and dissolved on 06/09/2016.

Where is ALIE PROPERTIES 2 LIMITED located?

toggle

ALIE PROPERTIES 2 LIMITED is registered at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL.

What is the latest filing for ALIE PROPERTIES 2 LIMITED?

toggle

The latest filing was on 06/09/2016: Final Gazette dissolved following liquidation.