Dissolved 2017-09-05
Company Information for ALREX LIMITED
EAST TYNDALL STREET, CARDIFF, CF24 5EZ,
|
Company Registration Number
02274610
Private Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | |
---|---|
ALREX LIMITED | |
Legal Registered Office | |
EAST TYNDALL STREET CARDIFF CF24 5EZ Other companies in CF1 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID FREDERICK PADDISON |
||
DAVID FREDERICK PADDISON |
||
MICHAEL GRAHAM YOUNG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRELSHOT LIMITED | Company Secretary | 1991-06-21 | CURRENT | 1980-12-03 | Dissolved 2017-06-06 | |
CAERFELIN PROPERTIES LIMITED | Company Secretary | 1991-01-22 | CURRENT | 1973-07-11 | Dissolved 2017-06-06 | |
ROBERTSONS LEGAL LTD | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
RADYR GOLF CLUB HOUSE COMPANY LIMITED(THE) | Director | 2001-05-31 | CURRENT | 1910-05-27 | Active | |
BARRELSHOT LIMITED | Director | 1991-06-21 | CURRENT | 1980-12-03 | Dissolved 2017-06-06 | |
CAERFELIN PROPERTIES LIMITED | Director | 1991-01-22 | CURRENT | 1973-07-11 | Dissolved 2017-06-06 | |
RADYR GOLF CLUB HOUSE COMPANY LIMITED(THE) | Director | 2003-04-30 | CURRENT | 1910-05-27 | Active | |
BARRELSHOT LIMITED | Director | 1991-06-21 | CURRENT | 1980-12-03 | Dissolved 2017-06-06 | |
CAERFELIN PROPERTIES LIMITED | Director | 1991-01-22 | CURRENT | 1973-07-11 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 6 PARK PLACE CARDIFF CF1 3DP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 06/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 06/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 06/07/13 FULL LIST | |
AR01 | 06/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363a | RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/94 FROM: 88 CATHEDRAL ROAD CARDIFF CF1 9LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/04/89 | |
88(2)R | AD 18/11/88--------- £ SI 398@1 | |
AC92 | ORDER OF COURT - RESTORATION 16/02/94 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
123 | £ NC 100/1000 | |
ORES04 | NC INC ALREADY ADJUSTED 07/07/88 | |
SRES01 | ALTER MEM AND ARTS 070788 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-22 |
Notices to Creditors | 2016-08-18 |
Appointment of Liquidators | 2016-08-18 |
Resolutions for Winding-up | 2016-08-18 |
Proposal to Strike Off | 1990-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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
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 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALREX LIMITED | Event Date | 2017-03-17 |
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 Type | Notices to Creditors | |
Defending party | ALREX LIMITED | Event Date | 2016-08-11 |
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 Type | Appointment of Liquidators | |
Defending party | ALREX LIMITED | Event Date | 2016-08-11 |
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 Type | Resolutions for Winding-up | |
Defending party | ALREX LIMITED | Event Date | 2016-08-11 |
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 Type | Proposal to Strike Off | |
Defending party | ALREX LIMITED | Event Date | 1990-08-28 |
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. |