Liquidation
Company Information for ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED
4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
|
Company Registration Number
01505628
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
4 ABBEY ORCHARD STREET LONDON SW1P 2HT Other companies in WV1 | |
Company Number | 01505628 | |
---|---|---|
Company ID Number | 01505628 | |
Date formed | 1980-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 17:30:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom | |
PSC05 | Change of details for Carillion (Am) Limited as a person with significant control on 2018-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of Westley Maffei on 2018-08-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AP03 | Appointment of Westley Maffei as company secretary on 2017-07-01 | |
AP01 | DIRECTOR APPOINTED MR WESTLEY MAFFEI | |
TM02 | Termination of appointment of Timothy Francis George on 2017-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS GEORGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 19/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/06/10 FULL LIST | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED LEE ENTERPRISES 004 LIMITED CERTIFICATE ISSUED ON 22/10/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
WRES01 | ADOPT MEM AND ARTS 26/06/98 | |
363a | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/97 FROM: ASHBOURNE ROAD MACKWORTH DERBY DE22 4NB | |
363a | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS |
Winding-Up Orders | 2018-08-15 |
Petitions | 2018-07-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | WILLIAM & GLYNS BANK 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 ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED | Event Date | 2018-08-08 |
In the High Court Of Justice case number 005011 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | Event Type | Petitions | |
Defending party | ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED | Event Date | 2018-07-10 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) No CR-2018-005011 of 2018 In the Matter of ALFRED MCALPINE ASSET MANAGEMENT SERVICES… | |||
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. |