Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTERNATIVE MAINTENANCE SERVICES LTD
Company Information for

ALTERNATIVE MAINTENANCE SERVICES LTD

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
03222384
Private Limited Company
Liquidation

Company Overview

About Alternative Maintenance Services Ltd
ALTERNATIVE MAINTENANCE SERVICES LTD was founded on 1996-07-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Alternative Maintenance Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALTERNATIVE MAINTENANCE SERVICES LTD
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in IG6
 
Previous Names
CHIGWELL MAINTENANCE SERVICES LTD21/05/2020
CHIGWELL (LONDON) LIMITED28/01/2020
CHIGWELL MAINTENANCE SERVICES LTD28/01/2020
CHIGWELL (LONDON) LIMITED28/01/2020
CHIGWELL CONSTRUCTION (LONDON) LIMITED02/11/2011
PROPERTY ASSET HOLDINGS LIMITED27/06/2011
CHIGWELL CONSTRUCTION (LONDON) LIMITED27/05/2011
CHIGWELL PROPERTY ASSETS LIMITED11/05/2011
CHIGWELL CONSTRUCTION (LONDON) LIMITED05/05/2011
Filing Information
Company Number 03222384
Company ID Number 03222384
Date formed 1996-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696535386  GB382832576  
Last Datalog update: 2024-03-07 03:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERNATIVE MAINTENANCE SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 ALTERNATIVE MAINTENANCE SERVICES LTD
The following companies were found which have the same name as ALTERNATIVE MAINTENANCE SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTERNATIVE MAINTENANCE SERVICES LIMITED BALLYBAHALLOW FREEMOUNT CHARLEVILLE CO. CORK Dissolved Company formed on the 2008-12-17
ALTERNATIVE MAINTENANCE SERVICES LLC Delaware Unknown
ALTERNATIVE MAINTENANCE SERVICES LLC California Unknown
ALTERNATIVE MAINTENANCE SERVICES INCORPORATED California Unknown

Company Officers of ALTERNATIVE MAINTENANCE SERVICES LTD

Current Directors
Officer Role Date Appointed
DEAN ANTHONY FLOYD
Director 1996-12-09
MELISSA GREENE
Director 2018-01-11
BRIAN GERALD LONIS
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEE FLOYD
Director 2013-08-19 2017-08-09
GRAHAME WESTON
Company Secretary 2007-04-05 2007-06-30
SUSAN DEBBIE FLOYD
Company Secretary 2004-02-01 2007-04-05
SUSAN DEBBIE FLOYD
Director 2000-02-01 2007-01-31
CAROL ANN FLOYD
Company Secretary 1996-12-09 2004-02-01
ANTHONY WILLIAM FLOYD
Director 1996-12-09 1999-10-29
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-07-09 1996-07-09
ACCESS NOMINEES LIMITED
Nominated Director 1996-07-09 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ANTHONY FLOYD ONGAR 2019 LTD Director 2016-11-15 CURRENT 2016-11-15 Active
DEAN ANTHONY FLOYD ACTIVE ADMINISTRATION LTD Director 2016-10-26 CURRENT 2016-10-26 Active
DEAN ANTHONY FLOYD LOUGHTON CAPITAL 2020 LTD Director 2016-08-09 CURRENT 2016-08-09 Active
DEAN ANTHONY FLOYD MONEY HOLDING LTD Director 2016-05-26 CURRENT 2016-05-26 Active
DEAN ANTHONY FLOYD LIGHT TREE BRASSERIE LTD Director 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
DEAN ANTHONY FLOYD 39 CARLTON COURT LTD Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2016-04-12
DEAN ANTHONY FLOYD CHIGWELL (LONDON) LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DEAN ANTHONY FLOYD CHIGWELL CRAFT SCAFFOLDING LTD Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-05-17
DEAN ANTHONY FLOYD EURO CUTTING CENTRE LTD Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2016-03-01
DEAN ANTHONY FLOYD REGAL STUDIO LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DEAN ANTHONY FLOYD CHIGWELL GLAZING SOLUTIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2015-08-18
DEAN ANTHONY FLOYD SOUTH EAST ANGLIA REINSTATEMENT LIMITED Director 2014-12-30 CURRENT 2014-12-30 Dissolved 2015-08-18
DEAN ANTHONY FLOYD FLOYD & SONS (FUNERAL DIRECTORS) LTD Director 2012-11-15 CURRENT 2002-01-17 Dissolved 2016-04-26
DEAN ANTHONY FLOYD FLOYD AND SON LTD Director 2011-05-04 CURRENT 2011-05-04 Active
DEAN ANTHONY FLOYD DEAN FLOYD LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
DEAN ANTHONY FLOYD CHIGWELL (SHEPHERDS BUSH) LIMITED Director 2010-10-21 CURRENT 2010-10-21 Liquidation
DEAN ANTHONY FLOYD AARON BUILDING SUPPLIES LTD Director 2006-04-07 CURRENT 2006-04-07 Liquidation
DEAN ANTHONY FLOYD SANDRINGHAM GARDENS LTD Director 2005-08-15 CURRENT 2004-04-02 Active
MELISSA GREENE DEAN FLOYD LIMITED Director 2018-01-11 CURRENT 2010-10-22 Active
MELISSA GREENE SANDRINGHAM GARDENS LTD Director 2018-01-11 CURRENT 2004-04-02 Active
MELISSA GREENE CHIGWELL (LONDON) LIMITED Director 2018-01-11 CURRENT 2015-10-06 Active
BRIAN GERALD LONIS DEAN FLOYD LIMITED Director 2017-06-29 CURRENT 2010-10-22 Active
BRIAN GERALD LONIS FLOYD AND SON LTD Director 2017-06-29 CURRENT 2011-05-04 Active
BRIAN GERALD LONIS CHIGWELL WINDOW CENTRE LTD Director 2017-06-29 CURRENT 2013-10-03 Active
BRIAN GERALD LONIS GREENLEAF ESTATES LIMITED Director 2017-06-29 CURRENT 2000-08-15 Active
BRIAN GERALD LONIS AARON BUILDING SUPPLIES LTD Director 2017-06-29 CURRENT 2006-04-07 Liquidation
BRIAN GERALD LONIS MONEY HOLDING LTD Director 2017-06-29 CURRENT 2016-05-26 Active
BRIAN GERALD LONIS C & T PROPERTIES (2016) LTD Director 2017-06-29 CURRENT 2016-09-30 Active
BRIAN GERALD LONIS SANDRINGHAM GARDENS LTD Director 2017-06-29 CURRENT 2004-04-02 Active
BRIAN GERALD LONIS ONE ENVIRONMENTAL BUILDING SERVICES LTD Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off

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
2024-01-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-22Voluntary liquidation Statement of affairs
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM 1 Kings Avenue London N21 3NA United Kingdom
2024-01-22Appointment of a voluntary liquidator
2023-08-28REGISTERED OFFICE CHANGED ON 28/08/23 FROM 12E Manor Road London N16 5SA England
2022-11-01RP04CS01
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-02-11Voluntary dissolution strike-off suspended
2022-02-11SOAS(A)Voluntary dissolution strike-off suspended
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-28Application to strike the company off the register
2022-01-28DS01Application to strike the company off the register
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-07DS02Withdrawal of the company strike off application
2021-09-29DS01Application to strike the company off the register
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Aaron House 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP England
2021-05-28AP01DIRECTOR APPOINTED MR MARK LEE FLOYD
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY FLOYD
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-02-10PSC04Change of details for Mr Dean Anthony Floyd as a person with significant control on 2016-04-06
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 9 Chase Cross Road Collier Row Romford Essex RM5 3PJ England
2020-12-22AAMDAmended account full exemption
2020-05-21RES15CHANGE OF COMPANY NAME 21/05/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-28RES15CHANGE OF COMPANY NAME 28/01/20
2019-09-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GERALD LONIS
2018-11-21AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-05-29AAMDAmended accounts made up to 2017-12-31
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA GREEN / 11/01/2018
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA GREEN / 11/01/2018
2018-01-12AP01DIRECTOR APPOINTED MISS MELISSA GREEN
2018-01-09AAMDAmended accounts made up to 2016-12-31
2017-09-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE FLOYD
2017-06-30CH01Director's details changed for Mr Brian Gerald Lonis on 2017-06-29
2017-06-29AP01DIRECTOR APPOINTED MR BRIAN GERALD LONIS
2017-04-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032223840025
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032223840024
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032223840023
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032223840022
2017-03-14AA01Previous accounting period shortened from 31/03/17 TO 31/01/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 50000
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-11AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mr Mark Lee Floyd on 2015-10-20
2016-03-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032223840026
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-10AR0104/04/15 FULL LIST
2015-03-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-01-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032223840025
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032223840022
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032223840024
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032223840023
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-11AR0104/04/14 FULL LIST
2014-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032223840021
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032223840021
2013-08-19AP01DIRECTOR APPOINTED MR MARK LEE FLOYD
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-07AR0104/04/13 FULL LIST
2013-02-19AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-11-11AR0103/11/12 FULL LIST
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-11-27AA31/10/11 TOTAL EXEMPTION FULL
2011-11-24AA01PREVSHO FROM 31/01/2012 TO 31/10/2011
2011-11-08AR0103/11/11 FULL LIST
2011-11-02RES15CHANGE OF NAME 02/11/2011
2011-11-02CERTNMCOMPANY NAME CHANGED CHIGWELL CONSTRUCTION (LONDON) LIMITED CERTIFICATE ISSUED ON 02/11/11
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-28AR0109/07/11 FULL LIST
2011-06-27RES15CHANGE OF NAME 27/06/2011
2011-06-27CERTNMCOMPANY NAME CHANGED PROPERTY ASSET HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/11
2011-06-15RES15CHANGE OF NAME 02/06/2011
2011-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-27RES15CHANGE OF NAME 25/05/2011
2011-05-27CERTNMCOMPANY NAME CHANGED CHIGWELL CONSTRUCTION (LONDON) LIMITED CERTIFICATE ISSUED ON 27/05/11
2011-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11RES15CHANGE OF NAME 06/05/2011
2011-05-11CERTNMCOMPANY NAME CHANGED CHIGWELL PROPERTY ASSETS LIMITED CERTIFICATE ISSUED ON 11/05/11
2011-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-05RES15CHANGE OF NAME 03/05/2011
2011-05-05CERTNMCOMPANY NAME CHANGED CHIGWELL CONSTRUCTION (LONDON) LIMITED CERTIFICATE ISSUED ON 05/05/11
2011-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-14AR0109/07/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 8, AARON HOUSE FOREST ROAD, HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3JP UNITED KINGDOM
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY FLOYD / 01/10/2009
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-05363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 12E MANOR ROAD STOKE NEWIGTON LONDON N16 5SA
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-10-08363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 12E MANOR ROAD STOKE NEWIGTON LONDON N16 5JA
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19288bSECRETARY RESIGNED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2000946 Active Licenced property: Unit 8 Aaron House Hainault Business Park Forest Road Hainault Hainault Business Park GB IG6 3JP. Correspondance address: UNIT 8 AARON HOUSE HAINAULT BUSINESS PARK FOREST ROAD ILFORD HAINAULT BUSINESS PARK GB IG6 3JP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-19
Resolutions for Winding-up2024-01-19
Meetings of Creditors2024-01-09
Fines / Sanctions
No fines or sanctions have been issued against ALTERNATIVE MAINTENANCE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-11 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEBENTURE 2008-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-10-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2005-09-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2005-04-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-08-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-04-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-12-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-12-02 Satisfied W X INVESTMENTS LIMITED
LEGAL MORTGAGE 2002-02-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-12-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-05-18 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-09-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALTERNATIVE MAINTENANCE SERVICES LTD

Intangible Assets
Patents
We have not found any records of ALTERNATIVE MAINTENANCE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERNATIVE MAINTENANCE SERVICES LTD
Trademarks
We have not found any records of ALTERNATIVE MAINTENANCE SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with ALTERNATIVE MAINTENANCE SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2010-12-14 GBP £2,407

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALTERNATIVE MAINTENANCE SERVICES LTD 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 TypeAppointmen
Defending partyALTERNATIVE MAINTENANCE SERVICES LTDEvent Date2024-01-19
Company Number: 03222384 Name of Company: ALTERNATIVE MAINTENANCE SERVICES LTD Previous Name of Company: Chigwell Maintenance Services Ltd Nature of Business: Maintenance and building services Registeā€¦
 
Initiating party Event TypeResolution
Defending partyALTERNATIVE MAINTENANCE SERVICES LTDEvent Date2024-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTERNATIVE MAINTENANCE SERVICES LTD 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 ALTERNATIVE MAINTENANCE SERVICES LTD 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.