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

ALEXANDER & LAW LIMITED

Highfield Court Tollgate, Chandlers Ford, Eastleigh, HAMPSHIRE, SO53 3TZ,
Company Registration Number
02690268
Private Limited Company
Liquidation

Company Overview

About Alexander & Law Ltd
ALEXANDER & LAW LIMITED was founded on 1992-02-24 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Alexander & Law Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALEXANDER & LAW LIMITED
 
Legal Registered Office
Highfield Court Tollgate
Chandlers Ford
Eastleigh
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 02690268
Company ID Number 02690268
Date formed 1992-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 31/12/2014
Latest return 24/02/2013
Return next due 24/03/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-27 13:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER & LAW 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 ALEXANDER & LAW LIMITED
The following companies were found which have the same name as ALEXANDER & LAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDER & LAW (HOLDINGS) LIMITED FRIAR'S COURT 20 RUSHWORTH STREET 20 RUSHWORTH STREET LONDON SE1 0RB Dissolved Company formed on the 2007-03-26

Company Officers of ALEXANDER & LAW LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC PETER SNAPE
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN LINDSEY BIRD
Director 1998-08-13 2013-08-06
CLIVE DOUGLAS KENT
Company Secretary 2007-12-10 2013-05-31
CLIVE DOUGLAS KENT
Director 2007-12-10 2013-05-31
ALASTAIR DUNCAN ALEXANDER
Company Secretary 1992-04-22 2007-12-10
ALASTAIR DUNCAN ALEXANDER
Director 1992-04-22 2007-12-10
JOHN PAUL ALEXANDER
Director 1992-04-22 2007-12-10
WILLIAM GEORGE SERPLISS
Director 2003-05-06 2007-08-31
JOHN ALFRED COSTIGAN
Director 1998-08-13 2000-09-25
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-02-20 1992-04-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1992-02-20 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC PETER SNAPE DEVPROP LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
DOMINIC PETER SNAPE DEVELOPMENT & PROPERTY SERVICES LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DOMINIC PETER SNAPE DPS CONTRACTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
DOMINIC PETER SNAPE ALEXANDER & LAW (HOLDINGS) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-07-28

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
2022-08-27Final Gazette dissolved via compulsory strike-off
2022-05-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-06LIQ10Removal of liquidator by court order
2021-07-06600Appointment of a voluntary liquidator
2021-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-03
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-03
2019-08-30600Appointment of a voluntary liquidator
2019-08-30LIQ10Removal of liquidator by court order
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-03
2018-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-03
2017-06-114.68 Liquidators' statement of receipts and payments to 2017-04-03
2016-06-204.68 Liquidators' statement of receipts and payments to 2016-04-03
2015-06-154.68 Liquidators' statement of receipts and payments to 2015-04-03
2014-07-11F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Friars Court 20 Rushworth Street London SE1 0RB
2014-04-164.20Volunatary liquidation statement of affairs with form 4.19
2014-04-16600Appointment of a voluntary liquidator
2014-04-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-03-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BIRD
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE KENT
2013-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE KENT
2013-03-11LATEST SOC11/03/13 STATEMENT OF CAPITAL;GBP 1053
2013-03-11AR0124/02/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-09AR0124/02/12 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0124/02/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-25AR0124/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER SNAPE / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DOUGLAS KENT / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LINDSEY BIRD / 24/02/2010
2009-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-03-04363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM FRIARS COURT 19 RUSHWORTH STREET LONDON SE1 0RB
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-13363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-13353LOCATION OF REGISTER OF MEMBERS
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-22RES13RE TFE OF SHARES 07/12/07
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-14288bDIRECTOR RESIGNED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-03-04363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-02-24363aRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-06-27353LOCATION OF REGISTER OF MEMBERS
2001-03-14363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-20288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-27363aRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-26288aNEW DIRECTOR APPOINTED
1999-03-26363aRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-02-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER & LAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-08-11
Resolutions for Winding-up2014-04-16
Appointment of Liquidators2014-04-16
Petitions to Wind Up (Companies)2013-07-15
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER & LAW 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 1994-07-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,397,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ALEXANDER & LAW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,053
Cash Bank In Hand 2012-04-01 £ 303
Current Assets 2012-04-01 £ 1,656,247
Debtors 2012-04-01 £ 1,655,944
Fixed Assets 2012-04-01 £ 4,072
Shareholder Funds 2012-04-01 £ 262,998
Tangible Fixed Assets 2012-04-01 £ 4,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER & LAW LIMITED registering or being granted any patents
Domain Names

ALEXANDER & LAW LIMITED owns 1 domain names.

alexlaw.co.uk  

Trademarks
We have not found any records of ALEXANDER & LAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER & LAW 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 (41201 - Construction of commercial buildings) as ALEXANDER & LAW LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER & LAW 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 TypeNotice of Intended Dividends
Defending partyALEXANDER & LAW LIMITEDEvent Date2014-04-04
Nature of business: Construction Take notice that the Joint Liquidators of the above named company intend to make a first distribution to creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , by 19 September 2014 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address & contact details of case manager Marcus Tout of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators Office Holder : Duncan Beat : Appointed: 4 April 2014 : Baker Tilly Business Services Limited : 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ : IP Number: 8161 : Office Holder : Alexander Kinninmonth : Appointed: 4 April 2014 : Baker Tilly Business Services Limited : Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ : IP Number: 9019 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALEXANDER & LAW LIMITEDEvent Date2014-04-04
Passed 4 April 2014 At an Extraordinary General Meeting of the Company, duly convened and held at 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 4 April 2014 at 3.00 pm, the following resolutions were passed, No.1 as a Special Resolution and No.2 as an Ordinary Resolution: 1. “That the Company be wound up voluntariily” and 2. “That Alexander Kinninmonth and Duncan Robert Beat, be appointed Joint Liquidators of the Company, and that they act jointly and severally”. Dominic Peter Snape , Chairman of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALEXANDER & LAW LIMITEDEvent Date2014-04-04
Duncan Robert Beat and Alexander Kinninmonth , Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire S053 3TZ , +44 (0) 2380 646 464 :
 
Initiating party PROFIXED INTERIORS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALEXANDER & LAW LIMITEDEvent Date2013-06-26
SolicitorFenwick Elliott LLP
In the High Court of Justice, Chancery Division Companies Court case number 4452 A Petition to wind up the above named Company of Friars Court, 20 Rushworth Street, London SE1 0RB , presented on 26 June 2013 , by PROFIXED INTERIORS LIMITED , Copper Beach House, Burghfield Common, Reading, Berkshire RG7 3JL , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 19 August 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 16 August 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER & LAW 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 ALEXANDER & LAW 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.