About

Registered Number: 05834462
Date of Incorporation: 01/06/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Founded in 2006, Almaren Ltd has its registered office in Brentwood, Essex, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Benton, Kim Natalie, Academy Management Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACADEMY MANAGEMENT SERVICES LIMITED 01 January 2010 21 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BENTON, Kim Natalie 01 December 2013 15 March 2018 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2020
AM22 - N/A 28 February 2020
AM10 - N/A 26 September 2019
AM10 - N/A 05 April 2019
AM19 - N/A 31 October 2018
AM10 - N/A 02 October 2018
AM07 - N/A 25 May 2018
AM02 - N/A 16 May 2018
AM03 - N/A 01 May 2018
AD01 - Change of registered office address 10 April 2018
AM01 - N/A 09 April 2018
TM02 - Termination of appointment of secretary 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 02 June 2017
MR04 - N/A 03 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 28 June 2016
MR04 - N/A 29 March 2016
MR01 - N/A 02 December 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR01 - N/A 02 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 16 February 2014
AP01 - Appointment of director 07 February 2014
AP03 - Appointment of secretary 02 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 June 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
RESOLUTIONS - N/A 24 January 2013
TM01 - Termination of appointment of director 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
RESOLUTIONS - N/A 18 September 2012
MAR - Memorandum and Articles - used in re-registration 18 September 2012
CERT10 - Re-registration of a company from public to private 18 September 2012
RR02 - Application by a public company for re-registration as a private limited company 18 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 May 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
AA - Annual Accounts 06 April 2010
AP02 - Appointment of corporate director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
287 - Change in situation or address of Registered Office 24 September 2009
RESOLUTIONS - N/A 22 September 2009
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 September 2009
OC138 - Order of Court 22 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 10 March 2009
RESOLUTIONS - N/A 06 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
225 - Change of Accounting Reference Date 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
CERTNM - Change of name certificate 04 September 2007
363a - Annual Return 02 July 2007
RESOLUTIONS - N/A 25 April 2007
CERT7 - Re-registration of a company from private to public with a change of name 25 April 2007
AUDS - Auditor's statement 25 April 2007
AUDR - Auditor's report 25 April 2007
BS - Balance sheet 25 April 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 25 April 2007
43(3) - Application by a private company for re-registration as a public company 25 April 2007
MAR - Memorandum and Articles - used in re-registration 25 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 30 September 2015 Fully Satisfied

N/A

Debenture 17 January 2013 Fully Satisfied

N/A

Intercreditor deed 17 January 2013 Fully Satisfied

N/A

Intercreditor deed 17 January 2013 Fully Satisfied

N/A

Charge over members' interests 17 January 2013 Fully Satisfied

N/A

Assignment of building contract 09 November 2011 Fully Satisfied

N/A

Assignment of building contract 16 June 2011 Fully Satisfied

N/A

Mortgage deed 02 November 2009 Fully Satisfied

N/A

A deed of accession to an omnibus guarantee and set-off aggreement (ogsa) 02 April 2009 Fully Satisfied

N/A

A deed of accession to an omnibus guarantee and set-off agreement dated 24 september 2008 05 March 2009 Fully Satisfied

N/A

Mortgage 24 September 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 24 September 2008 Fully Satisfied

N/A

Debenture deed 24 September 2008 Fully Satisfied

N/A

Mortgage 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.