ALLDERS DEPARTMENT STORES LIMITED

Register to unlock more data on OkredoRegister

ALLDERS DEPARTMENT STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00701786

Incorporation date

28/08/1961

Size

Full

Contacts

Registered address

Registered address

C/O Kroll, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1961)
dot icon13/04/2014
Final Gazette dissolved following liquidation
dot icon13/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/10/2013
Liquidators' statement of receipts and payments to 2013-09-28
dot icon30/04/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon19/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon20/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-09-28
dot icon17/05/2010
Notice of Constitution of Liquidation Committee
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-03-28
dot icon09/11/2009
Liquidators' statement of receipts and payments to 2009-09-28
dot icon24/04/2009
Liquidators' statement of receipts and payments to 2009-03-28
dot icon14/11/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon01/05/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon28/02/2008
Insolvency filing
dot icon25/10/2007
Miscellaneous
dot icon25/10/2007
Notice of ceasing to act as a voluntary liquidator
dot icon25/10/2007
Appointment of a voluntary liquidator
dot icon18/10/2007
Liquidators' statement of receipts and payments
dot icon22/08/2007
Notice of Constitution of Liquidation Committee
dot icon29/09/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2006
Amended certificate of constitution of creditors' committee
dot icon31/08/2006
Administrator's progress report
dot icon28/02/2006
Administrator's progress report
dot icon07/02/2006
Notice of extension of period of Administration
dot icon01/09/2005
Administrator's progress report
dot icon29/06/2005
Director resigned
dot icon04/05/2005
Result of meeting of creditors
dot icon25/04/2005
Result of meeting of creditors
dot icon25/04/2005
Registered office changed on 25/04/05 from: c/o kroll 10 fleet place london EC4M 7RB
dot icon15/04/2005
Amended certificate of constitution of creditors' committee
dot icon04/04/2005
Secretary resigned
dot icon21/03/2005
Statement of administrator's proposal
dot icon21/03/2005
Statement of affairs
dot icon23/02/2005
Director resigned
dot icon16/02/2005
Registered office changed on 16/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN
dot icon09/02/2005
Appointment of an administrator
dot icon03/02/2005
Director resigned
dot icon25/01/2005
Return made up to 02/01/05; full list of members
dot icon25/01/2005
Secretary's particulars changed
dot icon14/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon09/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Director's particulars changed
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon28/05/2004
Full accounts made up to 2003-06-28
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Return made up to 02/01/04; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Ad 18/11/03--------- £ si 38000000@1=38000000 £ ic 30010000/68010000
dot icon09/12/2003
Nc inc already adjusted 18/11/03
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon08/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Declaration of assistance for shares acquisition
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Director's particulars changed
dot icon14/10/2003
Director resigned
dot icon16/07/2003
Director's particulars changed
dot icon14/07/2003
Director's particulars changed
dot icon11/06/2003
Director resigned
dot icon07/06/2003
Full accounts made up to 2002-09-28
dot icon24/05/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon08/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon07/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon07/01/2003
Return made up to 02/01/03; full list of members
dot icon06/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon24/05/2002
Director's particulars changed
dot icon24/05/2002
Director's particulars changed
dot icon15/05/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon20/03/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon10/01/2002
Return made up to 30/12/01; full list of members
dot icon30/05/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon10/01/2001
Return made up to 30/12/00; full list of members
dot icon03/01/2001
Director's particulars changed
dot icon28/12/2000
Full accounts made up to 2000-09-30
dot icon22/12/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon23/03/2000
Full accounts made up to 1999-10-02
dot icon10/01/2000
Return made up to 30/12/99; full list of members
dot icon05/03/1999
Director's particulars changed
dot icon18/01/1999
Full accounts made up to 1998-09-26
dot icon06/01/1999
Return made up to 30/12/98; no change of members
dot icon06/01/1999
Director's particulars changed
dot icon13/07/1998
New director appointed
dot icon07/04/1998
Full accounts made up to 1997-09-27
dot icon14/01/1998
Return made up to 30/12/97; full list of members
dot icon23/10/1997
New director appointed
dot icon17/09/1997
Director's particulars changed
dot icon20/06/1997
Director's particulars changed
dot icon15/05/1997
Director resigned
dot icon14/01/1997
Full accounts made up to 1996-09-28
dot icon19/12/1996
Return made up to 30/12/96; no change of members
dot icon08/09/1996
Director resigned
dot icon28/07/1996
Full accounts made up to 1995-09-30
dot icon03/01/1996
Registered office changed on 03/01/96 from: po box 359 rothschild house the whitgift centre croydon surrey CR9 1NN
dot icon02/01/1996
Return made up to 30/12/95; no change of members
dot icon02/01/1996
Director's particulars changed
dot icon10/11/1995
New director appointed
dot icon26/10/1995
Director's particulars changed
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Resolutions
dot icon06/01/1995
Full accounts made up to 1994-10-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 30/12/94; full list of members
dot icon15/07/1994
New director appointed
dot icon13/07/1994
Full accounts made up to 1993-10-02
dot icon19/01/1994
Director resigned
dot icon22/12/1993
Return made up to 30/12/93; no change of members
dot icon22/12/1993
Director's particulars changed
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Declaration of assistance for shares acquisition
dot icon04/11/1993
Resolutions
dot icon19/07/1993
Full accounts made up to 1992-09-26
dot icon19/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Particulars of mortgage/charge
dot icon18/12/1992
Director's particulars changed
dot icon18/12/1992
Return made up to 30/12/92; no change of members
dot icon18/12/1992
Director's particulars changed
dot icon30/09/1992
Declaration of mortgage charge released/ceased
dot icon10/09/1992
Particulars of mortgage/charge
dot icon28/05/1992
Particulars of mortgage/charge
dot icon11/05/1992
Particulars of mortgage/charge
dot icon23/04/1992
Full accounts made up to 1991-09-28
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Resolutions
dot icon03/02/1992
New director appointed
dot icon05/01/1992
Return made up to 30/12/91; full list of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon12/11/1991
Nc inc already adjusted 27/09/91
dot icon12/11/1991
Ad 27/09/91--------- £ si 30000000@1=30000000 £ ic 10000/30010000
dot icon12/11/1991
Resolutions
dot icon29/10/1991
Particulars of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon07/08/1991
Full accounts made up to 1990-09-29
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon15/01/1991
Return made up to 30/12/90; full list of members
dot icon19/11/1990
New director appointed
dot icon19/11/1990
Director resigned
dot icon29/08/1990
New director appointed
dot icon16/08/1990
Particulars of mortgage/charge
dot icon16/08/1990
Particulars of mortgage/charge
dot icon01/08/1990
Full accounts made up to 1989-09-30
dot icon21/05/1990
Particulars of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon19/05/1990
Particulars of mortgage/charge
dot icon19/05/1990
Particulars of mortgage/charge
dot icon26/04/1990
New director appointed
dot icon25/01/1990
New director appointed
dot icon25/01/1990
Return made up to 30/12/89; full list of members
dot icon14/08/1989
Particulars of mortgage/charge
dot icon14/08/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon15/06/1989
Memorandum and Articles of Association
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Auditor's resignation
dot icon15/06/1989
Director resigned
dot icon31/05/1989
Particulars of mortgage/charge
dot icon31/05/1989
Declaration of assistance for shares acquisition
dot icon17/05/1989
Particulars of mortgage/charge
dot icon13/04/1989
Full accounts made up to 1988-10-01
dot icon26/01/1989
Return made up to 30/12/88; full list of members
dot icon29/09/1988
Auditor's resignation
dot icon01/08/1988
Full accounts made up to 1987-09-26
dot icon13/07/1988
Director resigned
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1988
Director resigned
dot icon19/02/1988
New director appointed
dot icon19/02/1988
New director appointed
dot icon27/10/1987
New director appointed
dot icon04/08/1987
Full accounts made up to 1986-09-27
dot icon17/07/1987
New secretary appointed
dot icon24/02/1987
Registered office changed on 24/02/87 from: p o box 143 london house 11-15 dingwall avenue croydon surrey CR9 3YE
dot icon05/01/1987
Return made up to 24/11/86; full list of members
dot icon24/11/1986
Director resigned
dot icon13/09/1986
Full accounts made up to 1985-12-28
dot icon04/08/1984
Accounts made up to 1983-01-29
dot icon15/02/1978
Certificate of change of name
dot icon28/08/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2003
dot iconLast change occurred
28/06/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2003
dot iconNext account date
28/06/2004
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
Ainley, Harvey Bertenshaw
Director
23/04/2003 - 11/02/2005
253
Higson, Paul Raymond
Director
27/08/2002 - 27/02/2003
1
Lavelle, Dominic Joseph
Director
29/04/2002 - 24/02/2003
231
Ratcliffe, Sarah Elizabeth
Director
21/05/2001 - 30/04/2003
61
Burnage, Alan Mark
Director
04/07/1994 - 31/03/2002
-

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 ALLDERS DEPARTMENT STORES LIMITED

ALLDERS DEPARTMENT STORES LIMITED is an(a) Dissolved company incorporated on 28/08/1961 with the registered office located at C/O Kroll, 10 Fleet Place, London EC4M 7RB. There is currently no 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 ALLDERS DEPARTMENT STORES LIMITED?

toggle

ALLDERS DEPARTMENT STORES LIMITED is currently Dissolved. It was registered on 28/08/1961 and dissolved on 13/04/2014.

Where is ALLDERS DEPARTMENT STORES LIMITED located?

toggle

ALLDERS DEPARTMENT STORES LIMITED is registered at C/O Kroll, 10 Fleet Place, London EC4M 7RB.

What does ALLDERS DEPARTMENT STORES LIMITED do?

toggle

ALLDERS DEPARTMENT STORES LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for ALLDERS DEPARTMENT STORES LIMITED?

toggle

The latest filing was on 13/04/2014: Final Gazette dissolved following liquidation.