Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDERMORE HOLDINGS LIMITED
Company Information for

ALDERMORE HOLDINGS LIMITED

WESTERN HOUSE LYNCH WOOD, PETERBOROUGH, PE2,
Company Registration Number
01052150
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Aldermore Holdings Ltd
ALDERMORE HOLDINGS LIMITED was founded on 1972-04-28 and had its registered office in Western House Lynch Wood. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
ALDERMORE HOLDINGS LIMITED
 
Legal Registered Office
WESTERN HOUSE LYNCH WOOD
PETERBOROUGH
 
Previous Names
RUFFLER HOLDINGS LIMITED05/09/2009
LORDSVALE FINANCE LIMITED13/01/2000
VYNE HOUSE SECURITIES LIMITED29/03/1996
Filing Information
Company Number 01052150
Date formed 1972-04-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-30 00:00:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALDERMORE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DIONNE JANE PATRICIA SIMPSON
Company Secretary 2011-03-22
PETER BRAMWELL CARTWRIGHT
Director 2009-05-20
PHILLIP MONKS
Director 2009-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
FINLAY STUART MCFADYEN
Director 2009-05-20 2012-03-26
STUART JOHN HAYNES
Company Secretary 2009-09-17 2011-03-22
JERVIS RHODES
Director 2006-06-01 2010-04-20
SHANE BANNERTON
Company Secretary 2008-02-01 2009-05-20
WILLIAM ROBERT RUFFLER
Director 1991-10-30 2009-05-20
KEVIN KENNEALLY
Company Secretary 1993-10-01 2008-02-01
MICHAEL PATRICK BAILEY
Director 2004-07-07 2007-06-30
JONATHAN WARREN NAIL
Director 1993-10-01 2006-06-01
JOHN ALAN BRIMLEY
Director 1996-09-16 2004-08-11
WILLIAM ROBERT RUFFLER SR
Director 1991-10-30 2003-05-16
ANTHONY OLIVER
Company Secretary 1991-10-30 1993-10-01
ANTHONY OLIVER
Director 1991-10-30 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRAMWELL CARTWRIGHT ALDERMORE BANK NOMINEES LIMITED Director 2009-05-20 CURRENT 1996-06-27 Dissolved 2015-02-03
PETER BRAMWELL CARTWRIGHT BASE COMMERCIAL MORTGAGES HOLDINGS LIMITED Director 2006-12-20 CURRENT 2006-09-19 Dissolved 2015-02-03
PHILLIP MONKS ALDERMORE INVOICE FINANCE LIMITED Director 2010-06-18 CURRENT 1990-03-20 Active
PHILLIP MONKS ALDERMORE INVOICE FINANCE (OXFORD) LIMITED Director 2010-06-18 CURRENT 1987-05-08 Active
PHILLIP MONKS ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Director 2010-06-18 CURRENT 2009-05-21 Active
PHILLIP MONKS ALDERMORE BANK NOMINEES LIMITED Director 2009-05-20 CURRENT 1996-06-27 Dissolved 2015-02-03
PHILLIP MONKS ALDERMORE BANK PLC Director 2009-05-20 CURRENT 1969-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-10DS01APPLICATION FOR STRIKING-OFF
2014-09-24SH20STATEMENT BY DIRECTORS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24SH1924/09/14 STATEMENT OF CAPITAL GBP 1.00
2014-09-24RES06REDUCE ISSUED CAPITAL 23/09/2014
2014-09-24CAP-SSSOLVENCY STATEMENT DATED 19/09/14
2014-09-24RES13SHARE PREMIUM REDUCED TO NIL 23/09/2014
2014-04-28AA31/12/13 TOTAL EXEMPTION FULL
2014-04-24MISCSECTION 519
2014-04-17MISCSECTION 519
2014-04-17AUDAUDITOR'S RESIGNATION
2014-02-07SH0130/12/13 STATEMENT OF CAPITAL GBP 511265
2013-11-28SH0131/10/13 STATEMENT OF CAPITAL GBP 511263
2013-10-30AR0116/10/13 NO CHANGES
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 15/10/2013
2013-09-19SH0123/08/13 STATEMENT OF CAPITAL GBP 511262
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRAMWELL CARTWRIGHT / 01/01/2013
2012-10-22AR0116/10/12 FULL LIST
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / DIONNE JANE PATRICIA BALDWIN / 14/09/2012
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04SH0126/03/12 STATEMENT OF CAPITAL GBP 511260
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY MCFADYEN
2011-11-22SH0109/11/11 STATEMENT OF CAPITAL GBP 511259
2011-10-20AR0116/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY STUART MCFADYEN / 17/10/2011
2011-09-27SH0131/08/11 STATEMENT OF CAPITAL GBP 511258
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19SH0128/07/11 STATEMENT OF CAPITAL GBP 511257
2011-07-11SH0130/06/11 STATEMENT OF CAPITAL GBP 511256
2011-07-11SH0117/06/11 STATEMENT OF CAPITAL GBP 511255
2011-07-11SH0121/02/11 STATEMENT OF CAPITAL GBP 511254
2011-03-28AP03SECRETARY APPOINTED DIONNE JANE PATRICIA BALDWIN
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY STUART HAYNES
2011-03-21SH0121/02/11 STATEMENT OF CAPITAL GBP 511254
2011-03-01AD02SAIL ADDRESS CHANGED FROM: C/O C/O MARTIN KAYE LLP THE FOUNDRY EUSTON WAY TELFORD SHROPSHIRE TF3 4LY ENGLAND
2011-01-26SH0113/12/10 STATEMENT OF CAPITAL GBP 511253
2011-01-10AR0116/10/10 FULL LIST
2011-01-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-07AD02SAIL ADDRESS CREATED
2010-10-11SH0124/08/10 STATEMENT OF CAPITAL GBP 511252
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JERVIS RHODES
2010-02-26SH0123/02/10 STATEMENT OF CAPITAL GBP 511251
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-19AUDAUDITOR'S RESIGNATION
2009-11-17AR0116/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JERVIS RHODES / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FINLAY STUART MCFADYEN / 09/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN HAYNES / 09/11/2009
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 20 HOOK ROAD EPSOM SURREY KT19 8TR
2009-09-18288aSECRETARY APPOINTED STUART JOHN HAYNES
2009-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-04CERTNMCOMPANY NAME CHANGED RUFFLER HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/09/09
2009-09-03225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-06-05288aDIRECTOR APPOINTED PHILLIP MONKS
2009-06-05288aDIRECTOR APPOINTED FINLAY STUART MCFADYEN
2009-06-05288aDIRECTOR APPOINTED PETER BRAMWELL CARTWRIGHT
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY SHANE BANNERTON
2009-06-05288bAPPOINTMENT TERMINATE, DIRECTOR SHANE BANNERTON LOGGED FORM
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RUFFLER
2009-06-04SASHARE AGREEMENT OTC
2009-06-04128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-06-04123NC INC ALREADY ADJUSTED 20/05/09
2009-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-04RES12VARYING SHARE RIGHTS AND NAMES
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 16/10/08; CHANGE OF MEMBERS
2008-05-02RES01ALTER ARTICLES 04/04/2008
2008-05-02RES01ALTER ARTICLES 03/04/2008
2008-05-02RES12VARYING SHARE RIGHTS AND NAMES
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2007-12-17363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2005-10-31363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ALDERMORE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDERMORE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDERMORE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of ALDERMORE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERMORE HOLDINGS LIMITED
Trademarks
We have not found any records of ALDERMORE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERMORE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ALDERMORE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALDERMORE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDERMORE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALDERMORE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.