Company NameAllders Card Services Limited
Company StatusDissolved
Company Number04176753
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date13 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Stan Joel Kaufman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 week, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrey Barn Hill Hoath Road
Chiddingstone
Edenbridge
Kent
TN8 7AE
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMiss Caroline Rosemary Chard
NationalityBritish
StatusResigned
Appointed19 March 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address7 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameStephen Paul Tague
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressTagair 69 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameTerrance Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat 10
224 Great Portland Street
London
W1W 5AA
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Hawthorn Hill
Warfield
Bracknell
Berkshire
RG42 6HE
Secretary NameEmma Jane Sharpe
NationalityBritish
StatusResigned
Appointed31 December 2004(3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Westhill
Putney
London
SW15 3SR

Location

Registered AddressC/O Kroll Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts26 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
11 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (9 pages)
11 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (9 pages)
11 October 2013Liquidators statement of receipts and payments to 28 September 2013 (9 pages)
30 April 2013Liquidators statement of receipts and payments to 28 March 2013 (9 pages)
30 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (9 pages)
30 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (9 pages)
19 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
19 October 2012Liquidators statement of receipts and payments to 28 September 2012 (9 pages)
19 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
3 April 2012Liquidators statement of receipts and payments to 28 March 2012 (6 pages)
3 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
3 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (6 pages)
3 May 2011Liquidators statement of receipts and payments to 28 March 2011 (6 pages)
3 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (6 pages)
20 October 2010Liquidators statement of receipts and payments to 28 September 2010 (6 pages)
20 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (6 pages)
20 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (6 pages)
20 April 2010Liquidators statement of receipts and payments to 28 March 2010 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 28 September 2009 (6 pages)
9 November 2009Liquidators statement of receipts and payments to 28 September 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 28 September 2009 (6 pages)
16 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 28 March 2009 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
28 February 2008Insolvency:miscellaneous :- s/s cert. Release of liquidator (1 page)
28 February 2008Insolvency:miscellaneous :- s/s cert. Release of liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
29 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
29 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
15 September 2006Administrator's progress report (10 pages)
15 September 2006Administrator's progress report (10 pages)
3 March 2006Administrator's progress report (9 pages)
3 March 2006Administrator's progress report (9 pages)
7 February 2006Notice of extension of period of Administration (1 page)
7 February 2006Notice of extension of period of Administration (1 page)
7 September 2005Administrator's progress report (10 pages)
7 September 2005Administrator's progress report (10 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
25 April 2005Result of meeting of creditors (2 pages)
25 April 2005Result of meeting of creditors (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
23 March 2005Statement of affairs (6 pages)
23 March 2005Statement of affairs (6 pages)
21 March 2005Statement of administrator's proposal (19 pages)
21 March 2005Statement of administrator's proposal (19 pages)
25 February 2005Registered office changed on 25/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
25 February 2005Registered office changed on 25/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
24 February 2005Appointment of an administrator (1 page)
24 February 2005Appointment of an administrator (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
8 February 2005Full accounts made up to 26 June 2004 (10 pages)
8 February 2005Full accounts made up to 26 June 2004 (10 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
9 November 2004Particulars of mortgage/charge (7 pages)
9 November 2004Particulars of mortgage/charge (7 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
8 July 2004Particulars of mortgage/charge (16 pages)
8 July 2004Particulars of mortgage/charge (16 pages)
1 July 2004Full accounts made up to 28 June 2003 (10 pages)
1 July 2004Full accounts made up to 28 June 2003 (10 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
5 December 2003Declaration of assistance for shares acquisition (17 pages)
5 December 2003Declaration of assistance for shares acquisition (17 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
7 June 2003Full accounts made up to 28 September 2002 (11 pages)
7 June 2003Full accounts made up to 28 September 2002 (11 pages)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
21 March 2003Return made up to 09/03/03; full list of members (7 pages)
21 March 2003Ad 08/01/03--------- £ si 99@1 (2 pages)
21 March 2003Ad 08/01/03--------- £ si 99@1 (2 pages)
21 March 2003Return made up to 09/03/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
7 March 2003New director appointed (4 pages)
7 March 2003New director appointed (4 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
16 January 2003Ad 08/01/03-08/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Ad 08/01/03-08/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002Full accounts made up to 30 September 2001 (10 pages)
20 March 2002Full accounts made up to 30 September 2001 (10 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
5 April 2001Registered office changed on 05/04/01 from: 10 norwich street london EC4A 1BD (1 page)
5 April 2001Registered office changed on 05/04/01 from: 10 norwich street london EC4A 1BD (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
9 March 2001Incorporation (18 pages)
9 March 2001Incorporation (18 pages)