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

MC ALPINE ENTERPRISES LIMITED

Eaton Court, Marylands Avenue, Hemel Hempstead, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
04718045
Private Limited Company
Active

Company Overview

About Mc Alpine Enterprises Ltd
MC ALPINE ENTERPRISES LIMITED was founded on 2003-04-01 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Mc Alpine Enterprises Limited is a Private Limited Company registered in 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
MC ALPINE ENTERPRISES LIMITED
 
Legal Registered Office
Eaton Court
Marylands Avenue
Hemel Hempstead
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 04718045
Company ID Number 04718045
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts DORMANT
Last Datalog update: 2024-04-26 15:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MC ALPINE ENTERPRISES 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 MC ALPINE ENTERPRISES LIMITED
The following companies were found which have the same name as MC ALPINE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MC ALPINE ENTERPRISES, INC. MICHELLE ANN DR CHESTERFIELD TWP 48051 Michigan 49059 UNKNOWN Company formed on the 0000-00-00

Company Officers of MC ALPINE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
KEVIN JOHN PEARSON
Director 2004-11-25
MILES COLIN SHELLEY
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
ROBERT PETER WALKER
Director 2005-11-30 2013-06-26
BRENDON RAYMOND COWEN
Company Secretary 2003-08-06 2005-11-30
BRENDON RAYMOND COWEN
Director 2003-08-06 2005-11-30
PATRICK HUGH WALKER TAYLOR
Director 2003-08-06 2004-11-25
BERNADETTE MARY BARBER
Company Secretary 2003-04-29 2003-08-06
JOHN DAMIAN BARBER
Director 2003-04-29 2003-08-06
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2003-04-01 2003-04-29
L.C.I. DIRECTORS LIMITED
Nominated Director 2003-04-01 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN PEARSON MCALPINE OFFSHORE LIMITED Director 2013-06-26 CURRENT 1973-05-09 Active - Proposal to Strike off
KEVIN JOHN PEARSON PINNACLE SCHOOLS LIMITED Director 2013-06-26 CURRENT 2003-06-16 Active - Proposal to Strike off
KEVIN JOHN PEARSON CARDIFF GATE MANAGEMENT LIMITED Director 2013-06-26 CURRENT 1995-11-27 Active
KEVIN JOHN PEARSON BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-11-30 CURRENT 1970-01-20 Active
KEVIN JOHN PEARSON ROBERT MCALPINE ENTERPRISES LIMITED Director 2000-08-16 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY CARDIFF GATE BUSINESS PARK LIMITED Director 2017-12-31 CURRENT 1991-06-06 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY MERLOT DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-01-11 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY ADL VENTURES LIMITED Director 2017-03-02 CURRENT 1994-01-26 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED Director 2010-08-12 CURRENT 1997-02-17 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY PARK LANE AMERICA HOLDINGS LIMITED Director 2004-06-30 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 1999-04-30 CURRENT 1995-02-09 Active
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30

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
2024-04-26CESSATION OF SIR ROBERT MCALPINE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-26Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19
2024-04-26CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-05-04Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-05-04
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0101/04/14 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR MILES COLIN SHELLEY
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-07-01AP03Appointment of Mr Kevin John Pearson as company secretary
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WALKER
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-04-03AR0101/04/12 ANNUAL RETURN FULL LIST
2011-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-09-08RES01ADOPT ARTICLES 08/09/11
2011-09-08CC04Statement of company's objects
2011-04-01AR0101/04/11 ANNUAL RETURN FULL LIST
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-04-07AR0101/04/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PEARSON / 08/01/2010
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PEARSON / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-14225PREVSHO FROM 31/03/2009 TO 31/10/2008
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-04-07363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-04-07363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-16225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288bSECRETARY RESIGNED
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 115 PARK STREET LONDON W1K 7DY
2003-08-06CERTNMCOMPANY NAME CHANGED GOLDWORLD LIMITED CERTIFICATE ISSUED ON 06/08/03
2003-05-11288bDIRECTOR RESIGNED
2003-05-11287REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2003-05-11288bSECRETARY RESIGNED
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11288aNEW SECRETARY APPOINTED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MC ALPINE ENTERPRISES 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 MC ALPINE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MC ALPINE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MC ALPINE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC ALPINE ENTERPRISES LIMITED
Trademarks
We have not found any records of MC ALPINE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC ALPINE ENTERPRISES 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 MC ALPINE ENTERPRISES 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 MC ALPINE ENTERPRISES 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 MC ALPINE ENTERPRISES 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 MC ALPINE ENTERPRISES 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.