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

ALREX LIMITED

EAST TYNDALL STREET, CARDIFF, CF24 5EZ,
Company Registration Number
02274610
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Alrex Ltd
ALREX LIMITED was founded on 1988-07-06 and had its registered office in East Tyndall Street. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
ALREX LIMITED
 
Legal Registered Office
EAST TYNDALL STREET
CARDIFF
CF24 5EZ
Other companies in CF1
 
Filing Information
Company Number 02274610
Date formed 1988-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-05
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALREX 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.
Companies with same name ALREX LIMITED
The following companies were found which have the same name as ALREX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALREX DEVELOPMENTS PTY LTD VIC 3701 Active Company formed on the 1999-08-26
ALREX GROUP LLC Delaware Unknown
ALREX INC Delaware Unknown
ALREX INTERNATIONAL CO., LIMITED Active Company formed on the 2011-07-22
ALREX PRIVATE LIMITED CECIL STREET Singapore 069535 Active Company formed on the 2008-09-13
ALREX PTY. LTD. Active Company formed on the 1999-12-13
ALREX SDN. BHD. Unknown
ALREX, INC. 524 KEENE RD. LARGO FL 33540 Inactive Company formed on the 1974-10-21

Company Officers of ALREX LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREDERICK PADDISON
Company Secretary 1990-07-06
DAVID FREDERICK PADDISON
Director 1990-07-06
MICHAEL GRAHAM YOUNG
Director 1990-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK PADDISON BARRELSHOT LIMITED Company Secretary 1991-06-21 CURRENT 1980-12-03 Dissolved 2017-06-06
DAVID FREDERICK PADDISON CAERFELIN PROPERTIES LIMITED Company Secretary 1991-01-22 CURRENT 1973-07-11 Dissolved 2017-06-06
DAVID FREDERICK PADDISON ROBERTSONS LEGAL LTD Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID FREDERICK PADDISON RADYR GOLF CLUB HOUSE COMPANY LIMITED(THE) Director 2001-05-31 CURRENT 1910-05-27 Active
DAVID FREDERICK PADDISON BARRELSHOT LIMITED Director 1991-06-21 CURRENT 1980-12-03 Dissolved 2017-06-06
DAVID FREDERICK PADDISON CAERFELIN PROPERTIES LIMITED Director 1991-01-22 CURRENT 1973-07-11 Dissolved 2017-06-06
MICHAEL GRAHAM YOUNG RADYR GOLF CLUB HOUSE COMPANY LIMITED(THE) Director 2003-04-30 CURRENT 1910-05-27 Active
MICHAEL GRAHAM YOUNG BARRELSHOT LIMITED Director 1991-06-21 CURRENT 1980-12-03 Dissolved 2017-06-06
MICHAEL GRAHAM YOUNG CAERFELIN PROPERTIES LIMITED Director 1991-01-22 CURRENT 1973-07-11 Dissolved 2017-06-06

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
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 6 PARK PLACE CARDIFF CF1 3DP
2016-08-234.70DECLARATION OF SOLVENCY
2016-08-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-234.70DECLARATION OF SOLVENCY
2016-08-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-06AR0106/07/15 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-07AR0106/07/14 FULL LIST
2013-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AR0106/07/13 FULL LIST
2012-07-10AR0106/07/12 FULL LIST
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-07-07AR0106/07/11 FULL LIST
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-07-06AR0106/07/10 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-21363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-23363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-11363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-15363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-08-14363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-08363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-27363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-07-14363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-30363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-07-25363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1996-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-02-28363aRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-07-11363sRETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS
1994-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-02-23363aRETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS
1994-02-23363aRETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS
1994-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1994-02-23288DIRECTOR'S PARTICULARS CHANGED
1994-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1994-02-23287REGISTERED OFFICE CHANGED ON 23/02/94 FROM: 88 CATHEDRAL ROAD CARDIFF CF1 9LN
1994-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1994-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1994-02-23SRES03EXEMPTION FROM APPOINTING AUDITORS 10/04/89
1994-02-2388(2)RAD 18/11/88--------- £ SI 398@1
1994-02-17AC92ORDER OF COURT - RESTORATION 16/02/94
1990-12-18GAZ2STRUCK OFF AND DISSOLVED
1990-08-28GAZ1FIRST GAZETTE
1988-09-21123£ NC 100/1000
1988-09-21ORES04NC INC ALREADY ADJUSTED 07/07/88
1988-09-14SRES01ALTER MEM AND ARTS 070788
1988-09-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-09-14287REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL
1988-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALREX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-22
Notices to Creditors2016-08-18
Appointment of Liquidators2016-08-18
Resolutions for Winding-up2016-08-18
Proposal to Strike Off1990-08-28
Fines / Sanctions
No fines or sanctions have been issued against ALREX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALREX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31
Annual Accounts
2002-03-31

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 ALREX LIMITED

Intangible Assets
Patents
We have not found any records of ALREX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALREX LIMITED
Trademarks
We have not found any records of ALREX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALREX 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 (70100 - Activities of head offices) as ALREX LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALREX 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALREX LIMITEDEvent Date2017-03-17
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meeting of the Company will be held at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 19 May 2017 at 10.00 am to have an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Proxies to be used at the meeting must be returned to the offices Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ no later than 12.00 noon on the working day immediately prior to the meeting. Date of Appointment: 11 August 2016. Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Clay, (IP No. 9191) both of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ For further details contact: Vaughan Jones, E-mail: vaughanjones@jonesgilesclay.co.uk, Tel: 029 2035 1490. Ag GF122268
 
Initiating party Event TypeNotices to Creditors
Defending partyALREX LIMITEDEvent Date2016-08-11
Notice is hereby given that creditors of the Company are required, on or before 12 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 August 2016 Office Holder details: Susan Clay , (IP No. 9191) and W Vaughan Jones , (IP No. 6769) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . Further details contact: The Joint Liquidators, Tel: 029 2035 1490.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALREX LIMITEDEvent Date2016-08-11
Susan Clay , (IP No. 9191) and W Vaughan Jones , (IP No. 6769) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . : Further details contact: The Joint Liquidators, Tel: 029 2035 1490.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALREX LIMITEDEvent Date2016-08-11
Notice is hereby given that the following resolutions were passed on 11 August 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that W Vaughan Jones , (IP No. 6769) and Susan Clay , (IP No. 9191) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 029 2035 1490.
 
Initiating party Event TypeProposal to Strike Off
Defending partyALREX LIMITEDEvent Date1990-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALREX 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 ALREX 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.