About

Registered Number: 00806692
Date of Incorporation: 26/05/1964 (59 years and 11 months ago)
Company Status: Liquidation
Registered Address: Wesley Hosue, Huddersfield Road, Birstall, Batley., WF17 0EJ

 

Alcifan Realisations Ltd was founded on 26 May 1964 and are based in Birstall. We do not know the number of employees at this organisation. The companies directors are listed as Doghty, Cheryl Ann, Cusack, James Anthony, Doughty, Geoffrey Harold, Doughty, Olga Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSACK, James Anthony N/A - 1
DOUGHTY, Geoffrey Harold N/A - 1
DOUGHTY, Olga Marie N/A - 1
Secretary Name Appointed Resigned Total Appointments
DOGHTY, Cheryl Ann N/A - 1

Filing History

Document Type Date
AC92 - N/A 13 January 2014
LIQ - N/A 16 April 2002
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2002
4.68 - Liquidator's statement of receipts and payments 17 October 2001
4.68 - Liquidator's statement of receipts and payments 02 April 2001
4.68 - Liquidator's statement of receipts and payments 05 October 2000
4.68 - Liquidator's statement of receipts and payments 11 April 2000
4.68 - Liquidator's statement of receipts and payments 01 October 1999
4.68 - Liquidator's statement of receipts and payments 20 April 1999
4.68 - Liquidator's statement of receipts and payments 28 September 1998
4.68 - Liquidator's statement of receipts and payments 01 April 1998
4.68 - Liquidator's statement of receipts and payments 09 October 1997
4.68 - Liquidator's statement of receipts and payments 03 April 1997
4.68 - Liquidator's statement of receipts and payments 01 October 1996
4.68 - Liquidator's statement of receipts and payments 12 April 1996
4.68 - Liquidator's statement of receipts and payments 06 October 1995
4.68 - Liquidator's statement of receipts and payments 30 March 1995
PRE95 - N/A 01 January 1995
4.68 - Liquidator's statement of receipts and payments 05 October 1994
4.68 - Liquidator's statement of receipts and payments 06 April 1994
4.68 - Liquidator's statement of receipts and payments 07 October 1993
3.6 - Abstract of receipt and payments in receivership 16 September 1993
405(2) - Notice of ceasing to act of Receiver 08 September 1993
3.6 - Abstract of receipt and payments in receivership 08 December 1992
SPEC PEN - N/A 15 October 1992
RESOLUTIONS - N/A 08 October 1992
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 1992
4.20 - N/A 08 October 1992
287 - Change in situation or address of Registered Office 25 September 1992
3.10 - N/A 04 March 1992
287 - Change in situation or address of Registered Office 20 January 1992
CERTNM - Change of name certificate 16 January 1992
SPEC PEN - N/A 16 January 1992
SPEC PEN - N/A 16 January 1992
363a - Annual Return 07 January 1992
405(1) - Notice of appointment of Receiver 22 November 1991
288 - N/A 13 May 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
288 - N/A 21 June 1990
288 - N/A 09 April 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
395 - Particulars of a mortgage or charge 14 September 1989
288 - N/A 16 March 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
395 - Particulars of a mortgage or charge 27 November 1987
288 - N/A 09 October 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 06 September 1989 Outstanding

N/A

Legal mortgage 20 November 1987 Outstanding

N/A

Debenture 08 July 1983 Fully Satisfied

N/A

Mortgage debenture 04 October 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.