About

Registered Number: 01384805
Date of Incorporation: 18/08/1978 (45 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 4 months ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Aline Properties Ltd was founded on 18 August 1978 and are based in Winslow, Buckingham, it's status is listed as "Dissolved". Aline Properties Ltd has 3 directors listed as Robinson, Thomas Edward, Robinson, Alan Peter, Robinson, Jacqueline Ann in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Alan Peter N/A - 1
ROBINSON, Jacqueline Ann N/A 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Thomas Edward 20 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 14 September 2015
4.68 - Liquidator's statement of receipts and payments 13 July 2015
AD01 - Change of registered office address 03 July 2014
RESOLUTIONS - N/A 02 July 2014
RESOLUTIONS - N/A 02 July 2014
4.70 - N/A 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
AA - Annual Accounts 16 June 2014
AA01 - Change of accounting reference date 04 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 25 July 2012
CH01 - Change of particulars for director 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
287 - Change in situation or address of Registered Office 16 June 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 11 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 23 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 14 June 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 27 August 1999
363s - Annual Return 20 October 1998
395 - Particulars of a mortgage or charge 20 July 1998
AA - Annual Accounts 06 July 1998
395 - Particulars of a mortgage or charge 02 July 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 20 August 1996
395 - Particulars of a mortgage or charge 18 June 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 30 August 1994
363s - Annual Return 30 August 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 26 August 1992
395 - Particulars of a mortgage or charge 24 January 1992
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
AA - Annual Accounts 20 September 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
363 - Annual Return 17 October 1988
AA - Annual Accounts 12 September 1988
395 - Particulars of a mortgage or charge 12 May 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
395 - Particulars of a mortgage or charge 31 December 1986
395 - Particulars of a mortgage or charge 31 December 1986
363 - Annual Return 26 November 1986
AA - Annual Accounts 12 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2005 Outstanding

N/A

Legal charge 13 July 1998 Outstanding

N/A

Floating charge 21 June 1998 Outstanding

N/A

Legal charge 07 June 1996 Outstanding

N/A

Legal charge 20 January 1992 Outstanding

N/A

Legal charge 03 May 1988 Outstanding

N/A

Legal charge 22 December 1986 Outstanding

N/A

Legal charge 22 December 1986 Outstanding

N/A

Legal charge 23 May 1985 Outstanding

N/A

Legal charge 23 May 1985 Fully Satisfied

N/A

Legal charge 15 February 1984 Outstanding

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 24 April 1980 Outstanding

N/A

Legal charge 17 October 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.