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

ALROG ENGINEERING LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
01312096
Private Limited Company
Liquidation

Company Overview

About Alrog Engineering Ltd
ALROG ENGINEERING LIMITED was founded on 1977-05-03 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Alrog Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALROG ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES LIMITED
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 ALROG ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA VERA BUTLER
Company Secretary 1994-05-31
ROGER BUTLER
Director 1991-01-21
CRAIG CAMERON USHER
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BUTLER
Company Secretary 1991-01-21 1994-05-31
ALEC JOHN PURDEY
Director 1991-01-21 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG CAMERON USHER FORMTUBE & HAYDON FABRICATIONS LIMITED Director 2003-07-18 CURRENT 2003-07-18 Dissolved 2016-09-06

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
2024-12-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-18Voluntary liquidation Statement of affairs
2024-12-18Appointment of a voluntary liquidator
2024-12-18Notice to Registrar of Companies of Notice of disclaimer
2024-12-18REGISTERED OFFICE CHANGED ON 18/12/24 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2024-02-01Change of details for Tina Usher as a person with significant control on 2024-01-01
2024-02-01CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-08-24Resolutions 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>
2023-08-24Resolutions passed:<ul><li>Resolution Re: any provisions of the companys articles of association shall be waived 30/06/2023</ul>
2023-08-23Cancellation of shares. Statement of capital on 2023-06-30 GBP 3,000
2023-06-30CESSATION OF PATRICIA VERA BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30CESSATION OF ROGER BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ROGER BUTLER
2023-06-30Termination of appointment of Patricia Vera Butler on 2023-06-30
2023-06-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA USHER
2023-06-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CAMERON USHER
2023-04-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-01-28CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN
2021-12-13Director's details changed for Mr. Roger Butler on 2021-12-13
2021-12-13Change of details for Mr. Roger Butler as a person with significant control on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MRS. PATRICIA VERA BUTLER on 2021-12-13
2021-12-13Change of details for Mrs. Patricia Vera Butler as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr. Roger Butler as a person with significant control on 2021-12-13
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS. PATRICIA VERA BUTLER on 2021-12-13
2021-12-13CH01Director's details changed for Mr. Roger Butler on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN
2021-12-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-12-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-01-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-28AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-29AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AA01Previous accounting period extended from 31/05/14 TO 30/09/14
2014-08-20AP01DIRECTOR APPOINTED MR CRAIG CAMERON USHER
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-28AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0121/01/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0121/01/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0121/01/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0121/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01Director's details changed for Roger Butler on 2010-01-21
2010-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA VERA BUTLER on 2010-01-21
2009-08-14AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-28363aReturn made up to 21/01/09; full list of members
2008-07-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-22363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-24363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-29ELRESS80A AUTH TO ALLOT SEC 08/01/04
2004-01-29363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-01-29ELRESS366A DISP HOLDING AGM 08/01/04
2004-01-29ELRESS252 DISP LAYING ACC 08/01/04
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-29363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-01-29363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-02-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-30363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-01-27363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-02-10363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-01-26363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1997-10-08AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-28363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-02-02363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1995-09-11AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
1995-01-23363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-16288DIRECTOR RESIGNED
1994-08-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-03363sRETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS
1993-01-31363sRETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS
1992-12-09AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-02-26AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-22363sRETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS
1991-02-13AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-02-13363aRETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS
1990-03-19AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-03-08225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05
1990-02-12363RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to ALROG ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-12-16
Resolutions for Winding-up2024-12-16
Fines / Sanctions
No fines or sanctions have been issued against ALROG ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of ALROG ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALROG ENGINEERING LIMITED
Trademarks
We have not found any records of ALROG ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALROG ENGINEERING 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 (25620 - Machining) as ALROG ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ALROG ENGINEERING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALROG ENGINEERING LIMITEDEvent Date2024-12-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALROG ENGINEERING LIMITEDEvent Date2024-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALROG ENGINEERING 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 ALROG ENGINEERING 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.