Company NameAlltime Transactions Limited
Company StatusDissolved
Company Number03947888
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(10 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (closed 05 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(10 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (closed 05 April 2011)
RoleTrustee
Country of ResidenceEngland
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameRathbone Directors Limited (Corporation)
StatusClosed
Appointed10 April 2002(2 years after company formation)
Appointment Duration8 years, 12 months (closed 05 April 2011)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusClosed
Appointed04 March 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 05 April 2011)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O`Keeffe
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address21 Ryecroft Court
Hatfield Road
St. Albans
Hertfordshire
AL4 0SW
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed10 April 2002(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 March 2003)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£405,078
Cash£87,394
Current Liabilities£510,667

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 April 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
5 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
5 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
5 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2010Registered office address changed from 2nd Floor 159 New Bond Street London W1S 2UD on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 8 September 2010 (2 pages)
7 September 2010Appointment of a voluntary liquidator (1 page)
7 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-19
(1 page)
7 September 2010Declaration of solvency (3 pages)
7 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2010Declaration of solvency (3 pages)
7 September 2010Appointment of a voluntary liquidator (1 page)
18 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 440,718
(4 pages)
18 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 440,718
(4 pages)
28 June 2010Full accounts made up to 30 September 2009 (9 pages)
28 June 2010Full accounts made up to 30 September 2009 (9 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
30 April 2010Secretary's details changed for Rathbone Secretaries Limited on 15 March 2010 (1 page)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Rathbone Directors Ltd on 15 March 2010 (1 page)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Rathbone Secretaries Limited on 15 March 2010 (1 page)
30 April 2010Director's details changed for Rathbone Directors Ltd on 15 March 2010 (1 page)
17 July 2009Full accounts made up to 30 September 2008 (10 pages)
17 July 2009Full accounts made up to 30 September 2008 (10 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (9 pages)
1 August 2008Full accounts made up to 30 September 2007 (9 pages)
18 April 2008Return made up to 15/03/08; full list of members (3 pages)
18 April 2008Return made up to 15/03/08; full list of members (3 pages)
25 July 2007Full accounts made up to 30 September 2006 (10 pages)
25 July 2007Full accounts made up to 30 September 2006 (10 pages)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
13 April 2006Return made up to 15/03/06; full list of members (2 pages)
13 April 2006Return made up to 15/03/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 September 2005 (10 pages)
11 April 2006Full accounts made up to 30 September 2005 (10 pages)
18 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
21 April 2005Return made up to 15/03/05; full list of members (2 pages)
21 April 2005Return made up to 15/03/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
2 April 2004Return made up to 15/03/04; full list of members (6 pages)
2 April 2004Return made up to 15/03/04; full list of members (6 pages)
26 October 2003Full accounts made up to 31 March 2003 (10 pages)
26 October 2003Full accounts made up to 31 March 2003 (10 pages)
11 April 2003Return made up to 15/03/03; full list of members (6 pages)
11 April 2003Return made up to 15/03/03; full list of members (6 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
2 March 2003Full accounts made up to 31 March 2002 (8 pages)
2 March 2003Full accounts made up to 31 March 2002 (8 pages)
18 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
18 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
9 April 2002Full accounts made up to 31 March 2001 (8 pages)
9 April 2002Full accounts made up to 31 March 2001 (8 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (5 pages)
15 October 2001New director appointed (5 pages)
15 October 2001Director resigned (1 page)
9 April 2001Return made up to 15/03/01; full list of members (6 pages)
9 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
7 March 2001New director appointed (4 pages)
7 March 2001New director appointed (4 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
31 August 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 2000New director appointed (6 pages)
6 July 2000Nc inc already adjusted 29/06/00 (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 2000New director appointed (4 pages)
6 July 2000New director appointed (4 pages)
6 July 2000New director appointed (5 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (6 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 July 2000New director appointed (5 pages)
6 July 2000New director appointed (5 pages)
6 July 2000New director appointed (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 July 2000Nc inc already adjusted 29/06/00 (1 page)
15 March 2000Incorporation (7 pages)
15 March 2000Incorporation (7 pages)