ALMAREN LIMITED

Register to unlock more data on OkredoRegister

ALMAREN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05834462

Incorporation date

01/06/2006

Size

Small

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon26/07/2023
Final Gazette dissolved following liquidation
dot icon26/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-02-27
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-02-27
dot icon17/03/2020
Appointment of a voluntary liquidator
dot icon28/02/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2019
Administrator's progress report
dot icon05/04/2019
Administrator's progress report
dot icon31/10/2018
Notice of extension of period of Administration
dot icon02/10/2018
Administrator's progress report
dot icon25/05/2018
Result of meeting of creditors
dot icon16/05/2018
Statement of affairs with form AM02SOA
dot icon01/05/2018
Statement of administrator's proposal
dot icon10/04/2018
Registered office address changed from James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2018-04-10
dot icon09/04/2018
Appointment of an administrator
dot icon15/03/2018
Termination of appointment of Kim Natalie Benton as a secretary on 2018-03-15
dot icon15/03/2018
Termination of appointment of Kim Natalie Benton as a director on 2018-03-15
dot icon02/02/2018
Termination of appointment of Simon Michael Hogan as a director on 2018-02-01
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/10/2016
Satisfaction of charge 058344620015 in full
dot icon05/08/2016
Group of companies' accounts made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/03/2016
Satisfaction of charge 058344620014 in full
dot icon02/12/2015
Registration of charge 058344620015, created on 2015-11-30
dot icon17/11/2015
Satisfaction of charge 10 in full
dot icon17/11/2015
Satisfaction of charge 5 in full
dot icon17/11/2015
Satisfaction of charge 7 in full
dot icon17/11/2015
Satisfaction of charge 3 in full
dot icon17/11/2015
Satisfaction of charge 12 in full
dot icon17/11/2015
Satisfaction of charge 4 in full
dot icon17/11/2015
Satisfaction of charge 11 in full
dot icon17/11/2015
Satisfaction of charge 2 in full
dot icon17/11/2015
Satisfaction of charge 8 in full
dot icon17/11/2015
Satisfaction of charge 6 in full
dot icon17/11/2015
Satisfaction of charge 13 in full
dot icon17/11/2015
Satisfaction of charge 1 in full
dot icon17/11/2015
Satisfaction of charge 9 in full
dot icon02/10/2015
Registration of charge 058344620014, created on 2015-09-30
dot icon07/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon24/02/2014
Appointment of Mr David John Theobald as a director
dot icon16/02/2014
Appointment of Simon Michael Hogan as a director
dot icon07/02/2014
Appointment of Mrs Kim Natalie Benton as a director
dot icon02/12/2013
Appointment of Mrs Kim Natalie Benton as a secretary
dot icon05/08/2013
Group of companies' accounts made up to 2012-09-30
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/01/2013
Duplicate mortgage certificatecharge no:10
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon24/01/2013
Resolutions
dot icon23/11/2012
Termination of appointment of Academy Management Services Limited as a director
dot icon23/11/2012
Termination of appointment of Academy Management Services Limited as a secretary
dot icon23/11/2012
Termination of appointment of Academy Management Services Limited as a director
dot icon18/09/2012
Certificate of re-registration from Public Limited Company to Private
dot icon18/09/2012
Resolutions
dot icon18/09/2012
Re-registration of Memorandum and Articles
dot icon18/09/2012
Re-registration from a public company to a private limited company
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon03/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Academy Management Services Limited on 2009-10-01
dot icon06/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon04/01/2010
Appointment of Academy Management Services Limited as a director
dot icon04/01/2010
Termination of appointment of John Radcliffe as a director
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/09/2009
Registered office changed on 24/09/2009 from cedar court barton road bury st edmunds suffolk IP32 7BE
dot icon22/09/2009
Certificate of reduction of issued capital
dot icon22/09/2009
Reduction of iss capital and minute (oc)
dot icon22/09/2009
Resolutions
dot icon03/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon05/06/2009
Return made up to 01/06/09; full list of members
dot icon02/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon07/04/2009
Duplicate mortgage certificatecharge no:6
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2008
Resolutions
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2008
Capitals not rolled up
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon31/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon29/02/2008
Registered office changed on 29/02/2008 from brook house ouse walk huntingdon cambridgeshire PE29 3QW
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Secretary's particulars changed
dot icon22/11/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon15/11/2007
Ad 10/09/07--------- £ si 20000000@1=20000000 £ si 25000@1=25000 £ si 12500@1=12500 £ ic 20012500/40050000
dot icon04/09/2007
Certificate of change of name
dot icon02/07/2007
Return made up to 01/06/07; full list of members
dot icon25/04/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/04/2007
Auditor's statement
dot icon25/04/2007
Auditor's report
dot icon25/04/2007
Balance Sheet
dot icon25/04/2007
Declaration on reregistration from private to PLC
dot icon25/04/2007
Application for reregistration from private to PLC
dot icon25/04/2007
Re-registration of Memorandum and Articles
dot icon25/04/2007
Resolutions
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon01/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benton, Kim Natalie
Director
07/02/2014 - 15/03/2018
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALMAREN LIMITED

ALMAREN LIMITED is an(a) Dissolved company incorporated on 01/06/2006 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 ALMAREN LIMITED?

toggle

ALMAREN LIMITED is currently Dissolved. It was registered on 01/06/2006 and dissolved on 26/07/2023.

Where is ALMAREN LIMITED located?

toggle

ALMAREN LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ALMAREN LIMITED do?

toggle

ALMAREN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALMAREN LIMITED?

toggle

The latest filing was on 26/07/2023: Final Gazette dissolved following liquidation.