Liquidation
Company Information for ALPHA TO OMEGA (UK) LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
04394494
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALPHA TO OMEGA (UK) LIMITED | ||
Legal Registered Office | ||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in WC1H | ||
Previous Names | ||
|
Company Number | 04394494 | |
---|---|---|
Company ID Number | 04394494 | |
Date formed | 2002-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 14/03/2009 | |
Return next due | 11/04/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-11 15:40:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL RUFF |
||
THOMAS PATRICK BRENNAN |
||
RICHARD DAVID LINDLEY |
||
ANDREW PAUL RUFF |
||
ADRIAN JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM RENE KILMINSTER |
Director | ||
STEWART EDWARD WOOLES |
Director | ||
BRODERICK GILES EDWARD MUNRO-WILSON |
Director | ||
TERENCE STANLEY CAMERON ROWE |
Director | ||
MICHAEL TREVOR BROMWICH |
Company Secretary | ||
MARTIN JAMES BANBURY |
Director | ||
ROWANSEC LIMITED |
Nominated Secretary | ||
STEPHEN JOHN CARR |
Director | ||
ROWAN FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSACTIS DIGITAL LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
TRANSACTIS DLG LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
TRANSACTIS DATA LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
TRANSACTIS 2017 LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
FUNERAL PLANNING EXPERTS LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
ENHANCED DISPLAY TARGETING LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
M-GAGEMENT LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
COMPETITION HUNTER LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
CONSUMER INFORMATION CENTRE LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2014-02-18 | |
YOUR DEALS LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
MONEY4GOLD LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
MONEY FOR GOLD (UK) LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
MONEY4GOLD (UK) LTD | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
THE PRIZEFINDER.COM LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
THE PRIZEFINDER LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
CLEANLEADS LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
A MAIL ACADEMIC LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
DLG AFFILIATES LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Active | |
VOUCH 4 ME LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
DLG SURVEYS LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
VOUCH FOR ME LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
RESPONSE DIRECT PUBLISHING (2010) LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2014-12-30 | |
FAIR EXCHANGE LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Active | |
SCHOOLS REGISTRY LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
CONSUMER LIFESTYLES LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
DM RESPONSE LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
DATA LOCATOR LIMITED | Director | 2009-07-21 | CURRENT | 2004-02-09 | Active | |
DATA LOCATOR INTERACTIVE LIMITED | Director | 2009-05-18 | CURRENT | 2004-01-07 | Active | |
PDV LIMITED | Director | 2009-04-08 | CURRENT | 2000-04-12 | Active | |
DATABASE HOLDINGS LIMITED | Director | 2008-11-07 | CURRENT | 2008-10-22 | Active | |
DATA LOCATOR GROUP LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-05 | Active | |
TLAC LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2014-02-18 | |
THE LOYALTY AWARDS CLUB LIMITED | Director | 2007-02-20 | CURRENT | 2006-12-21 | Dissolved 2014-02-18 | |
BINGO LOOPY LIMITED | Director | 2007-02-20 | CURRENT | 2006-11-27 | Dissolved 2014-12-23 | |
THE WINNERS CLUB LIMITED | Director | 2006-10-13 | CURRENT | 2000-07-24 | Dissolved 2013-09-03 | |
THE PRIZE REGISTRY LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
PRIZE WINNERS REGISTRY LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
COMPERS NEWS LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-12 | Active | |
BARGAIN HUNTERS LTD | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
BARGAIN HUNTERS CLUB LTD | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
ACCOLADE PUBLISHING LIMITED | Director | 2005-01-31 | CURRENT | 2004-09-10 | Active | |
CHARTSEARCH FINANCIAL SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Dissolved 2014-12-23 | |
CHARTSEARCH LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Dissolved 2014-12-23 | |
DM LIMITED | Director | 2004-10-06 | CURRENT | 2000-06-20 | Active | |
PURELY CREATIVE LIMITED | Director | 2004-09-30 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
LISTS R US LTD | Director | 2004-05-04 | CURRENT | 2003-10-09 | Active | |
LISTS LTD | Director | 2003-10-17 | CURRENT | 2003-10-14 | Active | |
UNCLAIMED PRIZE REGISTER LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-04 | Dissolved 2014-12-23 | |
PRIZE WINNERS CLUB LIMITED | Director | 2002-11-08 | CURRENT | 2002-11-05 | Active | |
WYE VALLEY PROMOTIONS LTD | Director | 2001-02-26 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
AUDIO MAPS LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-11 | Dissolved 2014-12-23 | |
STRIKELUCKY.COM LIMITED | Director | 1999-11-22 | CURRENT | 1999-11-17 | Active - Proposal to Strike off | |
WILLIAMS HOLDINGS LIMITED | Director | 1999-06-14 | CURRENT | 1999-05-27 | Active | |
STRIKE IT LUCKY LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
COMPLINE LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
BINGOLINE LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
NAME THAT TUNE LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active | |
THE PICTORIAL MAP COMPANY LIMITED | Director | 1995-10-12 | CURRENT | 1995-10-11 | Dissolved 2014-12-23 | |
STRIKE LUCKY GAMES LIMITED | Director | 1993-12-06 | CURRENT | 1993-09-22 | Active - Proposal to Strike off | |
EIGER PROPERTIES LIMITED | Director | 1992-12-31 | CURRENT | 1981-11-10 | Liquidation | |
SCENIC MAPS LIMITED | Director | 1992-04-09 | CURRENT | 1992-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WILLIAMS / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL RUFF / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID LINDLEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK BRENNAN / 02/10/2009 | |
288b | APPOINTMENT TERMINATE, DIRECTOR MALCOLM RENE KILMINSTER LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM KILMINSTER | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 135 AZTEC WEST ALMONDSBURY BRISTOL BS32 4UB | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MALCOLM RENE KILMINSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR STEWART WOOLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: EATON HOUSE 1 EATON ROAD COVENTRY WEST MIDLANDS CV1 2FJ | |
88(2)R | AD 03/10/03--------- £ SI 175426@1=175426 £ IC 600000/775426 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 08/04/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 5000000/5150000 08/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 08/04/03--------- £ SI 150000@1=150000 £ IC 450000/600000 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL BS32 4UB | |
88(2)R | AD 28/10/02--------- £ SI 400000@.875=350000 £ IC 450002/800002 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/10/02--------- £ SI 400000@.875=350000 £ IC 100002/450002 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROWAN (147) LIMITED CERTIFICATE ISSUED ON 23/07/02 | |
288b | DIRECTOR RESIGNED |
Meetings of Creditors | 2010-03-24 |
Appointment of Administrators | 2010-02-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK 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 ALPHA TO OMEGA (UK) LIMITED
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as ALPHA TO OMEGA (UK) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ALPHA TO OMEGA (UK) LIMITED | Event Date | 2010-03-15 |
case number 200 AA Notice is hereby given by Rupert Graham Mullins and Simon James Underwood , both of Benedict Mackenzie LLP , 62 Wilson Street, London EC2A 2BU that a meeting of creditors of Alpha To Omega (UK) Limited - In Administration of Benedict Mackenzie LLP, 62 Wilson Street, London EC2A 2BU is to be held at Andaz Liverpool Street, 40 Liverpool Street, London EC2M 7QN on 31 March 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote uner Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Simon James Underwood , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALPHA TO OMEGA (UK) LIMITED | Event Date | 2010-01-25 |
case number 200 AA Rupert Graham Mullins (IP No 7258 ), of Benedict Mackenzie LLP , CityPoint, Temple Gate, Bristol BS1 6PL and Simon James Underwood (IP No 2603 ), of Benedict Mackenzie LLP , 62 Wilson Street, London EC2A 2BU . : | |||
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. |