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

ALEXANDER CHARTERING LIMITED

SOPHIA HOUSE, 28 CATHEDRAL ROAD, CARDIFF, CF11 9LJ,
Company Registration Number
02948460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alexander Chartering Ltd
ALEXANDER CHARTERING LIMITED was founded on 1994-07-14 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Alexander Chartering Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALEXANDER CHARTERING LIMITED
 
Legal Registered Office
SOPHIA HOUSE
28 CATHEDRAL ROAD
CARDIFF
CF11 9LJ
Other companies in CF10
 
Filing Information
Company Number 02948460
Company ID Number 02948460
Date formed 1994-07-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-29 02:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER CHARTERING 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.

Company Officers of ALEXANDER CHARTERING LIMITED

Current Directors
Officer Role Date Appointed
BULENT UNAL
Company Secretary 2016-01-13
BULENT ASIM UNAL
Director 1994-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN UNAL
Company Secretary 1998-10-30 2016-01-13
AYDIN ERCEVIK
Company Secretary 1998-02-18 1998-10-30
BULENT ASIM UNAL
Company Secretary 1994-07-14 1998-02-18
AYDIN ERCEVIK
Director 1995-02-28 1998-02-18
MURAT UNAL
Director 1994-07-14 1998-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-14 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BULENT ASIM UNAL BEMACO HOLDING LIMITED Director 1991-09-18 CURRENT 1991-09-18 Active

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
2022-12-27Final Gazette dissolved via compulsory strike-off
2022-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 1 & 2 Raleigh Walk, Brigantine Place Waterfront 2000 Cardiff CF10 4LN Wales
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-08PSC04Change of details for Mr Bulent Asim Unal as a person with significant control on 2020-06-08
2020-06-08CH01Director's details changed for Mr Bulent Asim Unal on 2020-06-08
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 18 Park Place Cardiff South Wales CF10 3DQ
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-04AP03Appointment of Mr Bulent Unal as company secretary on 2016-01-13
2016-02-04TM02Termination of appointment of Judith Ann Unal on 2016-01-13
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-12-19DISS40DISS40 (DISS40(SOAD))
2015-12-19DISS40DISS40 (DISS40(SOAD))
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG United Kingdom
2013-09-20AR0130/06/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-13CH01Director's details changed for Bulent Asim Unal on 2011-06-30
2011-07-13CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH ANN UNAL on 2011-06-30
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0130/06/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG
2009-09-24190LOCATION OF DEBENTURE REGISTER
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM SUITE 501, 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM SUITE 501 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW
2008-07-24190LOCATION OF DEBENTURE REGISTER
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM SUITE 511 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW
2008-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/07
2007-07-18363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-29AUDAUDITOR'S RESIGNATION
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 1ST FLOOR WESTBURY HOUSE 23-25 BRIDGE STREET PINNER MIDDLESEX HA5 3HR
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2006-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: ELM PARK COURT PINNER MIDDLESEX HA5 3NN
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-08-06363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-02363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-07-19288cSECRETARY'S PARTICULARS CHANGED
2000-07-19288cDIRECTOR'S PARTICULARS CHANGED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21363aRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1998-12-09288aNEW SECRETARY APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-29CERTNMCOMPANY NAME CHANGED BEMACO HOSPITALITY SERVICES LIMI TED CERTIFICATE ISSUED ON 30/10/98
1998-08-12363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-04-15395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15395PARTICULARS OF MORTGAGE/CHARGE
1998-02-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER CHARTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER CHARTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2003-08-06 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE OF A SHIP 2001-12-20 Outstanding BEMACO LIMITED
FIRST STATUTORY MORTGAGE 1998-04-15 Outstanding DEBIS FINANCIAL SERVICES LIMITED
DEED OF COVENANT 1998-04-15 Outstanding DEBIS FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARTERING LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER CHARTERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER CHARTERING LIMITED
Trademarks
We have not found any records of ALEXANDER CHARTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER CHARTERING 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 (99999 - Dormant Company) as ALEXANDER CHARTERING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER CHARTERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER CHARTERING 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 CHARTERING 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.