This company is commonly known as Almaren Homes Limited. The company was founded 18 years ago and was given the registration number 05834505. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ALMAREN HOMES LIMITED |
---|---|---|
Company Number | : | 05834505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 01 June 2006 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Hall, Parsons Green, St. Ives, England, PE27 4AA | Corporate Secretary | 27 September 2016 | Active |
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 01 June 2006 | Active |
30 Dovehouse Close, Godmanchester, Huntingdon, PE29 2DY | Secretary | 01 June 2006 | Active |
12 Bramley Close, Bury St Edmunds, IP32 7HP | Secretary | 16 March 2007 | Active |
Cedar Court, Barton Road, Bury St. Edmunds, IP32 7BE | Corporate Secretary | 15 October 2008 | Active |
James Hall, Parsons Green, St. Ives, United Kingdom, PE27 4AA | Corporate Secretary | 01 March 2012 | Active |
31 West End, Brampton, Huntingdon, PE28 4SD | Director | 01 June 2006 | Active |
James Hall, Parsons Green, St. Ives, United Kingdom, PE27 4AA | Director | 01 March 2014 | Active |
24 Albion Hill, Loughton, IG10 4RG | Director | 04 September 2006 | Active |
30 Downham Road, Wickford, SS11 7LX | Director | 04 September 2006 | Active |
Mr Christopher David Walling | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-13 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-04 | Insolvency | Liquidation in administration extension of period. | Download |
2019-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-05 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-31 | Insolvency | Liquidation in administration extension of period. | Download |
2018-10-03 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-25 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-05-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-05-01 | Insolvency | Liquidation in administration proposals. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Accounts | Accounts with accounts type small. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-27 | Officers | Termination secretary company with name termination date. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.