Active - Proposal to Strike off
Company Information for FORENSIC ALLIANCE LIMITED
LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY,
|
Company Registration Number
03218467
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FORENSIC ALLIANCE LIMITED | |
Legal Registered Office | |
LGC QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY Other companies in TW11 | |
Company Number | 03218467 | |
---|---|---|
Company ID Number | 03218467 | |
Date formed | 1996-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 03:08:13 |
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 | ||
---|---|---|---|---|
Forensic Alliance, LLC | 5347 Gould Circle Castle Rock CO 80109 | Voluntarily Dissolved | Company formed on the 2008-10-10 | |
FORENSIC ALLIANCE LIMITED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NAVNEET KAUR OGLE |
||
SIMON LAWRENCE PARSONS |
||
TIMOTHY MICHAEL ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH DONALD |
Company Secretary | ||
JOHN EDWARD ILETT |
Company Secretary | ||
DAVID GORDON RICHARDSON |
Director | ||
SIMON LAWRENCE PARSONS |
Company Secretary | ||
GEOFFREY BRIAN BATTERSBY |
Director | ||
MAXINE CHOW |
Company Secretary | ||
ANGELA MARY CECILIA GALLOP |
Director | ||
RICHARD DAVID WORSWICK |
Director | ||
NIGEL CAREY LAW |
Director | ||
JOHN PHILIP MASON |
Director | ||
CLARKS NOMINEES LIMITED |
Company Secretary | ||
THOMAS STAPLETON PALMER |
Director | ||
SIMON ANTHONY HUNT |
Director | ||
KEITH JOHN RUSSELL |
Company Secretary | ||
DAVID LINDSAY |
Director | ||
KEITH NEWTON |
Director | ||
GRAHAM WREN |
Director | ||
ALLAN JAMIESON |
Director | ||
MARK CHARLES HUGH ORKELL ALEXANDER |
Director | ||
DAVID RAYBONE |
Director | ||
IAN HENRY BALCHIN |
Director | ||
RUSSELL ERIC STOCKDALE |
Director | ||
RICHARD GERALD JAMES BALL |
Director | ||
ROBERT GRAHAM THOMAS |
Director | ||
DAVID JOHN MARSON |
Director | ||
ANGELA MARY CECILIA GALLOP |
Company Secretary | ||
KEITH JOHN RUSSELL |
Director | ||
RUSSELL ERIC STOCKDALE |
Company Secretary | ||
ALAN CHRISTOPHER YOUNG |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINK TECHNOLOGIES LIMITED | Director | 2017-07-15 | CURRENT | 1987-06-05 | Active | |
TEDDINGTON 3 LIMITED | Director | 2016-03-08 | CURRENT | 2015-12-04 | Active | |
LGC (JAPAN) LIMITED | Director | 2012-12-21 | CURRENT | 1992-10-12 | Active | |
LGC BIO SENATE LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active - Proposal to Strike off | |
KBIOSCIENCES LIMITED | Director | 2011-07-01 | CURRENT | 2002-06-18 | Active | |
LGC WHIRLWIND LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
LGC GENOMICS LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
HFL SPORT SCIENCE LIMITED | Director | 2010-12-21 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED | Director | 2010-10-28 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
AQUACHECK LIMITED | Director | 2010-10-28 | CURRENT | 2003-01-29 | Active - Proposal to Strike off | |
LGC INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2003-07-23 | Active | |
LGC SCIENCE INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2009-11-06 | Active | |
LGC SCIENCE HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-01-04 | Active | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2005-03-04 | Active | |
TEDDINGTON 2 LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
PROMOCHEM LIMITED | Director | 2010-10-28 | CURRENT | 1986-12-30 | Active - Proposal to Strike off | |
QUALITY MANAGEMENT LIMITED | Director | 2010-10-28 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
LGC LIMITED | Director | 2010-10-28 | CURRENT | 1994-11-18 | Active | |
LGC (HOLDINGS) LIMITED | Director | 2010-10-28 | CURRENT | 1995-12-27 | Active | |
LGC (TEDDINGTON) LIMITED | Director | 2010-10-28 | CURRENT | 2000-10-13 | Active | |
LGC COLESHILL LIMITED | Director | 2010-10-28 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
LGC GROUP HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2003-06-26 | Active | |
LGC SCIENCE LIMITED | Director | 2010-10-28 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
UNIVERSITY DIAGNOSTICS LIMITED | Director | 2010-10-28 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
LGC (NORTH WEST) LIMITED | Director | 2010-10-28 | CURRENT | 1997-09-02 | Active | |
LGC SCIENCE GROUP LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
CARDIFF BIOANALYTICAL SERVICES LIMITED | Director | 2010-10-03 | CURRENT | 1988-12-30 | Active - Proposal to Strike off | |
TEDDINGTON 3 LIMITED | Director | 2016-03-08 | CURRENT | 2015-12-04 | Active | |
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED | Director | 2013-05-16 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
AQUACHECK LIMITED | Director | 2013-05-16 | CURRENT | 2003-01-29 | Active - Proposal to Strike off | |
LGC (JAPAN) LIMITED | Director | 2013-05-16 | CURRENT | 1992-10-12 | Active | |
LGC INVESTMENTS LIMITED | Director | 2013-05-16 | CURRENT | 2003-07-23 | Active | |
LGC SCIENCE INVESTMENTS LIMITED | Director | 2013-05-16 | CURRENT | 2009-11-06 | Active | |
LGC SCIENCE HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2010-01-04 | Active | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2005-03-04 | Active | |
TEDDINGTON 2 LIMITED | Director | 2013-05-16 | CURRENT | 2009-12-22 | Active | |
PROMOCHEM LIMITED | Director | 2013-05-16 | CURRENT | 1986-12-30 | Active - Proposal to Strike off | |
CARDIFF BIOANALYTICAL SERVICES LIMITED | Director | 2013-05-16 | CURRENT | 1988-12-30 | Active - Proposal to Strike off | |
QUALITY MANAGEMENT LIMITED | Director | 2013-05-16 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
LGC LIMITED | Director | 2013-05-16 | CURRENT | 1994-11-18 | Active | |
LGC (HOLDINGS) LIMITED | Director | 2013-05-16 | CURRENT | 1995-12-27 | Active | |
LGC COLESHILL LIMITED | Director | 2013-05-16 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
LGC GROUP HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2003-06-26 | Active | |
LGC SCIENCE LIMITED | Director | 2013-05-16 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
HFL SPORT SCIENCE LIMITED | Director | 2013-05-16 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
UNIVERSITY DIAGNOSTICS LIMITED | Director | 2013-05-16 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
LGC SCIENCE GROUP LIMITED | Director | 2013-05-16 | CURRENT | 2009-12-22 | Active | |
LGC BIO SENATE LIMITED | Director | 2013-05-16 | CURRENT | 2012-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Interim dividend 05/09/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 05/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | |
Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | ||
Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | ||
AP03 | Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | |
TM02 | Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEX THIEFFRY | |
APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR EUAN RALPH HERBERT O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AP03 | Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM02 | Termination of appointment of Navneet Kaur Ogle on 2020-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of Lgc Coleshill Limited as a person with significant control on 2016-06-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 | |
TM02 | Termination of appointment of Keith Donald on 2016-08-31 | |
AP03 | Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 2500100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2500100 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM Queens Road Teddington Middlesex TW11 0LY | |
AP03 | Appointment of Keith Donald as company secretary on 2015-02-16 | |
TM02 | Termination of appointment of John Edward Ilett on 2015-02-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2500100 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011 | |
AR01 | 28/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN EDWARD ILETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS | |
AP03 | SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW | |
AR01 | 28/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA GALLOP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 17/08/2009 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/02--------- £ SI 2500000@1=2500000 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ACCESSION DEED | Satisfied | HSBC BANK PLC (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL ASSIGNMENT OF KEYMAN POLICIES | Satisfied | CLOSE SECURITIES LIMITED | |
CROSS-GUARANTEE AND DEBENTURE | Satisfied | CLOSE SECURITIES LIMITED | |
DEBENTURE | Satisfied | AEA TECHNOLOGY PLC |
|
|
|
|
|
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 FORENSIC ALLIANCE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FORENSIC ALLIANCE LIMITED are:
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. |