Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE & MUTUAL (2000) LIMITED
Company Information for

ALLIANCE & MUTUAL (2000) LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
04029665
Private Limited Company
Liquidation

Company Overview

About Alliance & Mutual (2000) Ltd
ALLIANCE & MUTUAL (2000) LIMITED was founded on 2000-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Alliance & Mutual (2000) 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
ALLIANCE & MUTUAL (2000) LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in N3
 
Filing Information
Company Number 04029665
Company ID Number 04029665
Date formed 2000-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 23/06/2017
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:37:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE & MUTUAL (2000) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 ALLIANCE & MUTUAL (2000) LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA SUSAN RAVEN
Company Secretary 2005-06-03
MELANIE JANE BOBBE
Director 2009-05-04
DAVID WARWICKER
Director 2000-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PAUL BOBBE
Director 2000-11-15 2009-05-05
GARY PAUL BOBBE
Company Secretary 2000-07-10 2005-06-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-07-10 2000-07-10
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-07-10 2000-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA SUSAN RAVEN ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Company Secretary 2003-03-25 CURRENT 2003-03-21 Dissolved 2018-08-07
PHILIPPA SUSAN RAVEN ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD Company Secretary 2000-01-12 CURRENT 1998-03-12 Liquidation
MELANIE JANE BOBBE CLUMPY LIMITED Director 2017-01-11 CURRENT 2017-01-04 Active
MELANIE JANE BOBBE MJB PROPERTIES ONE LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
MELANIE JANE BOBBE MJB PROPERTIES TWO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
MELANIE JANE BOBBE STREETVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
MELANIE JANE BOBBE LOCALVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
MELANIE JANE BOBBE URBANQUEST PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE LAKESTER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE COUNTRYCORP PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE CITYCORNER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE CITYWIDE LAND LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-04-25
MELANIE JANE BOBBE UK ROOM (GB) LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
MELANIE JANE BOBBE PLUSHLAND LIMITED Director 2009-05-04 CURRENT 2002-06-20 Liquidation
MELANIE JANE BOBBE PRIMENOTE LIMITED Director 2009-05-04 CURRENT 2001-02-06 Liquidation
MELANIE JANE BOBBE MEGAPLACE LIMITED Director 2009-05-04 CURRENT 1999-12-10 Liquidation
MELANIE JANE BOBBE ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2009-05-04 CURRENT 2002-02-26 Liquidation
MELANIE JANE BOBBE ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD Director 2004-03-30 CURRENT 1998-03-12 Liquidation
MELANIE JANE BOBBE CHASECAST DEVELOPMENTS LIMITED Director 1999-03-31 CURRENT 1997-02-13 Active
DAVID WARWICKER MARYLEBONE FINANCE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
DAVID WARWICKER MARYLEBONE SQUARE PROPERTY GROUP LTD Director 2017-01-04 CURRENT 2017-01-04 Active
DAVID WARWICKER CENTRAL PROPERTY ROOMS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
DAVID WARWICKER MARYLEBONE SQUARE HOLDINGS LTD Director 2017-01-04 CURRENT 2017-01-04 Active
DAVID WARWICKER MARYLEBONE INDUSTRIAL LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
DAVID WARWICKER MARYLEBONE COMMERCIAL PROPERTIES LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
DAVID WARWICKER STREETVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
DAVID WARWICKER LOCALVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
DAVID WARWICKER URBANQUEST PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER LAKESTER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER COUNTRYCORP PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER CITYCORNER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER COUNTRYVALE PROPERTIES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-04-25
DAVID WARWICKER MARYLEBONE LAND LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID WARWICKER PLUSHLAND LIMITED Director 2014-05-08 CURRENT 2002-06-20 Liquidation
DAVID WARWICKER MEGAPLACE LIMITED Director 2014-05-08 CURRENT 1999-12-10 Liquidation
DAVID WARWICKER PRIMENOTE LIMITED Director 2014-05-01 CURRENT 2001-02-06 Liquidation
DAVID WARWICKER TRADESTORMER LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2013-12-31
DAVID WARWICKER NOWSTART LIMITED Director 2008-10-07 CURRENT 2004-03-30 Dissolved 2013-12-17
DAVID WARWICKER ALLIANCE AND MUTUAL PUBS LIMITED Director 2002-10-08 CURRENT 2002-10-07 Dissolved 2013-12-17
DAVID WARWICKER ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2002-03-07 CURRENT 2002-02-26 Liquidation
DAVID WARWICKER ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD Director 1998-03-12 CURRENT 1998-03-12 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
2018-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-24
2017-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ England
2017-05-09LIQ01Voluntary liquidation declaration of solvency
2017-05-09600Appointment of a voluntary liquidator
2017-05-09LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-25
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-08AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-08AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Aston House Cornwall Avenue Finchley London N3 1LF
2015-12-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AA01Current accounting period shortened from 24/09/14 TO 23/09/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA01Previous accounting period shortened from 25/09/14 TO 24/09/14
2015-03-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-24AA01Previous accounting period shortened from 26/09/13 TO 25/09/13
2013-12-24AA02/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AA01Previous accounting period shortened from 27/09/12 TO 26/09/12
2013-07-22AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-22CH01Director's details changed for Mrs Melanie Bobbe on 2012-08-03
2013-06-26AA01PREVSHO FROM 28/09/2012 TO 27/09/2012
2013-05-13MISCSECTION 519
2012-12-26AA01PREVEXT FROM 29/03/2012 TO 28/09/2012
2012-11-07DISS40DISS40 (DISS40(SOAD))
2012-11-06GAZ1FIRST GAZETTE
2012-11-02AR0110/07/12 FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BOBBE / 03/08/2012
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11
2012-03-28AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-12-29AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-08RES01ALTER ARTICLES 07/04/2011
2011-08-09AR0110/07/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-06AR0110/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BOBBE / 10/07/2010
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-21AR0110/07/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARWICKER / 11/03/2007
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-06-19288aDIRECTOR APPOINTED MELANIE BOBBE
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR GARY BOBBE
2008-12-23363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-16363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/01
2001-10-15363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-02-07288aNEW DIRECTOR APPOINTED
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22ELRESS80A AUTH TO ALLOT SEC 01/09/00
2000-11-22225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2000-11-22ELRESS386 DISP APP AUDS 01/09/00
2000-11-22ELRESS369(4) SHT NOTICE MEET 01/09/00
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288bSECRETARY RESIGNED
2000-07-20288aNEW SECRETARY APPOINTED
2000-07-20288bDIRECTOR RESIGNED
2000-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALLIANCE & MUTUAL (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-28
Resolution2017-04-28
Notices to2017-04-28
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE & MUTUAL (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-08 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-10-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-09-26 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-09-26 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-09-26 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-01-11 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-10-02 £ 1,368,576
Creditors Due After One Year 2011-03-31 £ 1,704,606
Creditors Due Within One Year 2012-10-02 £ 90,769
Creditors Due Within One Year 2011-03-31 £ 254,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-02
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 ALLIANCE & MUTUAL (2000) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-02 £ 8,473
Cash Bank In Hand 2011-03-31 £ 17,468
Current Assets 2012-10-02 £ 1,880,284
Current Assets 2011-03-31 £ 2,164,689
Debtors 2012-10-02 £ 83,376
Debtors 2011-03-31 £ 70,674
Secured Debts 2012-10-02 £ 1,368,576
Secured Debts 2011-03-31 £ 1,704,606
Shareholder Funds 2012-10-02 £ 420,939
Shareholder Funds 2011-03-31 £ 205,760
Stocks Inventory 2012-10-02 £ 1,788,435
Stocks Inventory 2011-03-31 £ 2,076,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIANCE & MUTUAL (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE & MUTUAL (2000) LIMITED
Trademarks
We have not found any records of ALLIANCE & MUTUAL (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE & MUTUAL (2000) 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 (68100 - Buying and selling of own real estate) as ALLIANCE & MUTUAL (2000) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE & MUTUAL (2000) 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 TypeAppointment of Liquidators
Defending partyALLIANCE & MUTUAL (2000) LIMITEDEvent Date2017-04-25
Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11953
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLIANCE & MUTUAL (2000) LIMITEDEvent Date2017-04-25
Pursuant to Sections 283 of the Companies Act 2006 , the following written resolutions were passed on 25 April 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed as Joint Liquidators for the purpose of such winding-up. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11953
 
Initiating party Event TypeNotices to Creditors
Defending partyALLIANCE & MUTUAL (2000) LIMITEDEvent Date2017-04-25
We, Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the above-named Company on 25 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 25 May 2017 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidators and if so required by notice in writing from the said Liquidators, personally or by their solicitors, to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11953
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLIANCE & MUTUAL (2000) LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE & MUTUAL (2000) 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 ALLIANCE & MUTUAL (2000) 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.