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

ALPERTON INTERNATIONAL LIMITED

REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
02464228
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Alperton International Ltd
ALPERTON INTERNATIONAL LIMITED was founded on 1990-01-26 and had its registered office in Regents Park Road. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
ALPERTON INTERNATIONAL LIMITED
 
Legal Registered Office
REGENTS PARK ROAD
LONDON
 
Previous Names
TILHURST LIMITED13/06/2000
Filing Information
Company Number 02464228
Date formed 1990-01-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-07-29
Type of accounts FULL
Last Datalog update: 2015-06-03 04:15:09
Primary Source:Companies House
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 ALPERTON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE WILLIAM CLARK
Company Secretary 2011-02-18
PETER GEORGE WILLIAM CLARK
Director 2008-04-24
RACHEL KINSEY
Director 2007-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JAMES HOUCHEN
Company Secretary 2006-06-09 2011-02-18
(JOHN) ANTHONY KERSHAW
Director 1992-01-26 2008-04-29
ALAN LEWIS RIDES
Director 2005-04-18 2008-04-01
MICHELLE WIENBURG
Company Secretary 1992-01-26 2006-06-09
HANNAN ALAM
Director 2000-09-01 2006-01-27
PHILIP GREGORY
Director 1997-08-29 2003-07-18
JOHN RICHARD RICHARDSON
Director 1992-01-26 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE WILLIAM CLARK LIBYAN LIAISON OFFICE LTD Director 2014-06-30 CURRENT 2010-05-26 Dissolved 2016-07-12
PETER GEORGE WILLIAM CLARK FIRST INVESTMENT CORPORATION LIMITED Director 2012-04-01 CURRENT 1991-06-28 Dissolved 2016-12-13
PETER GEORGE WILLIAM CLARK TILHURST LIMITED Director 2012-04-01 CURRENT 2000-06-16 Liquidation

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
2014-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2012-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2012
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA
2011-05-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-05-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-05-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-05-054.20STATEMENT OF AFFAIRS/4.19
2011-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-11LATEST SOC11/04/11 STATEMENT OF CAPITAL;GBP 390000
2011-04-11AR0126/01/11 FULL LIST
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR HOUCHEN
2011-03-08AP03SECRETARY APPOINTED PETER GEORGE WILLIAM CLARK
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR HOUCHEN
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0126/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KINSEY / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE WILLIAM CLARK / 18/02/2010
2009-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 55 MARESFIELD GARDENS LONDON NW3 5TE
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL KINSEY / 05/08/2009
2009-02-20363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-3188(2)CAPITALS NOT ROLLED UP
2008-10-3188(2)CAPITALS NOT ROLLED UP
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-02288aDIRECTOR APPOINTED PETER GEORGE WILLIAM CLARK
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN RIDES
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR (JOHN) KERSHAW
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-2288(2)RAD 14/12/07--------- £ SI 100000@1=100000 £ IC 265000/365000
2008-01-2288(2)RAD 14/12/07--------- £ SI 125000@1=125000 £ IC 140000/265000
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11288bSECRETARY RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-16225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-03-04363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-19288bDIRECTOR RESIGNED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-17363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ALPERTON INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-24
Fines / Sanctions
No fines or sanctions have been issued against ALPERTON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT 2006-01-05 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
AUTHORITY OVER ASSIGNMENT OF PROCEEDS 2005-11-04 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
ASSIGNMENT 2005-11-04 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
AUTHORITY OVER ASSIGNMENT OF PURCHASE ORDER 2005-04-20 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
AUTHORITY OVER ASSIGNMENT OF PUCHASE ORDER 2005-04-20 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
ASSIGNMENT OF DEBT 2001-01-15 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
RENT DEPOSIT DEED 1998-06-23 Satisfied MCDERMOTT ENGINEERING (EUROPE) LIMITED
Intangible Assets
Patents
We have not found any records of ALPERTON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPERTON INTERNATIONAL LIMITED
Trademarks
We have not found any records of ALPERTON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPERTON INTERNATIONAL 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 (7487 - Other business activities) as ALPERTON INTERNATIONAL LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ALPERTON INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by ALPERTON INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184139100Parts of pumps for liquids, n.e.s.
2010-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-04-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0187082190Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALPERTON INTERNATIONAL LIMITEDEvent Date2011-04-26
Notice is hereby given, pursuant to Section 106 of the Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 25 April 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Joint Liquidators. Creditors and members can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim not later than 12.00 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy together with a statement of claim, by no later than 12.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF. Date of Appointment: 26 April 2011. Office Holder details: Harold J Sorsky, (IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF Further details contact: Stella Davis, Email: enquiries@spwca.com Tel: 0208 371 5000. Alternative contact: Irma Sabonyte, Email: irma@spwca.com Harold Sorsky and Stella Davis , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPERTON INTERNATIONAL 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 ALPERTON INTERNATIONAL 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.