Company Information for ALROG ENGINEERING LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALROG ENGINEERING LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in HP10 | |
Company Number | 01312096 | |
---|---|---|
Company ID Number | 01312096 | |
Date formed | 1977-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB301974961 |
Last Datalog update: | 2025-01-05 08:48:16 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA VERA BUTLER |
||
ROGER BUTLER |
||
CRAIG CAMERON USHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER BUTLER |
Company Secretary | ||
ALEC JOHN PURDEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORMTUBE & HAYDON FABRICATIONS LIMITED | Director | 2003-07-18 | CURRENT | 2003-07-18 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
REGISTERED OFFICE CHANGED ON 18/12/24 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom | ||
Change of details for Tina Usher as a person with significant control on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Re: any provisions of the companys articles of association shall be waived 30/06/2023<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution Re: any provisions of the companys articles of association shall be waived 30/06/2023</ul> | ||
Cancellation of shares. Statement of capital on 2023-06-30 GBP 3,000 | ||
CESSATION OF PATRICIA VERA BUTLER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ROGER BUTLER AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER BUTLER | ||
Termination of appointment of Patricia Vera Butler on 2023-06-30 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA USHER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CAMERON USHER | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN | ||
Director's details changed for Mr. Roger Butler on 2021-12-13 | ||
Change of details for Mr. Roger Butler as a person with significant control on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS. PATRICIA VERA BUTLER on 2021-12-13 | ||
Change of details for Mrs. Patricia Vera Butler as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr. Roger Butler as a person with significant control on 2021-12-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS. PATRICIA VERA BUTLER on 2021-12-13 | |
CH01 | Director's details changed for Mr. Roger Butler on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/14 TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR CRAIG CAMERON USHER | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roger Butler on 2010-01-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA VERA BUTLER on 2010-01-21 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/01/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
ELRES | S80A AUTH TO ALLOT SEC 08/01/04 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 08/01/04 | |
ELRES | S252 DISP LAYING ACC 08/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363s | RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/90 | |
363a | RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/89 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 | |
363 | RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2024-12-16 |
Resolutions for Winding-up | 2024-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALROG ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as ALROG ENGINEERING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | WORKSHOP AND PREMISES | Alrog Engineering Ltd, Halifax Road, High Wycombe, Bucks, HP12 3SD | 29,500 | |
Wycombe District Council | Alrog Engineering Ltd, Halifax Road, High Wycombe, Bucks, HP12 3SD HP12 3SD | 29,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALROG ENGINEERING LIMITED | Event Date | 2024-12-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALROG ENGINEERING LIMITED | Event Date | 2024-12-16 |
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. |