Liquidation
Company Information for ALEGRO ADVISORS LIMITED
SUITE 256, 34 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RH,
|
Company Registration Number
04768350
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ALEGRO ADVISORS LIMITED | ||||||
Legal Registered Office | ||||||
SUITE 256 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH Other companies in EC2N | ||||||
Previous Names | ||||||
|
Company Number | 04768350 | |
---|---|---|
Company ID Number | 04768350 | |
Date formed | 2003-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:22:34 |
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 |
---|---|---|
CHRISTIAN BERGMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NITA AMIN |
Company Secretary | ||
EMMA FRANCES PLISKIN |
Company Secretary | ||
PAUL RAMON CUATRECASAS |
Director | ||
CLARE FULLER |
Company Secretary | ||
ABIGAIL BARBER |
Company Secretary | ||
CHRISTOPH WITH |
Company Secretary | ||
DENISE PLOUGH |
Company Secretary | ||
GEOFFREY HOSSIE |
Company Secretary | ||
WILLIAM DUANE ISELIN |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
AA01 | PREVSHO FROM 31/01/2018 TO 28/02/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AA01 | PREVSHO FROM 31/03/2017 TO 31/01/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 33140 | |
AR01 | 18/05/16 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 33140 | |
AR01 | 18/05/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NITA AMIN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, SUITE 256 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RH, ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 125 OLD BROAD STREET LONDON EC2N 1AR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM, 125 OLD BROAD STREET, LONDON, EC2N 1AR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
RES15 | CHANGE OF NAME 01/08/2014 | |
CERTNM | COMPANY NAME CHANGED AC (CORPORATE MEMBER) LIMITED CERTIFICATE ISSUED ON 15/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 33140 | |
AR01 | 18/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 18/05/12 NO CHANGES | |
AP03 | SECRETARY APPOINTED MS NITA AMIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA PLISKIN | |
AA01 | CURREXT FROM 30/09/2011 TO 31/03/2012 | |
AR01 | 18/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
RES01 | ADOPT ARTICLES 29/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ALEGRO CAPITAL LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
RES15 | CHANGE OF NAME 29/03/2011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 28/05/2010 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN V BERGMANN / 13/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA FRANCES PLISKIN / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMON CUATRECASAS / 18/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CUATRECASAS | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERGMANN / 17/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMMA PLISKIN / 30/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 28 ST JAMES'S SQUARE LONDON SW1Y 4JH | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 28 ST JAMES'S SQUARE, LONDON, SW1Y 4JH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
122 | GBP SR 222222@1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERGMANN / 18/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 28 ST JAMES'S SQUARE LONDON SW1Y 4JH | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, 28 ST JAMES'S SQUARE, LONDON, SW1Y 4JH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
88(2)R | AD 16/07/07--------- £ SI 26666@1=26666 £ IC 240000/266666 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 600000/1220000 24/10/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 24/10/06 | |
88(2)R | AD 24/10/06--------- £ SI 120000@1=120000 £ IC 120000/240000 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 30/09/05 | |
RES04 | £ NC 100000/600000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2017-05-16 |
Petitions to Wind Up (Companies) | 2017-04-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Satisfied | 125 OBS (NOMINEES 1) LIMITED AND 125 OBS (NOMINEES 2) LIMITED | |
RENT DEPOSIT DEED | Satisfied | GRIMALDI AGENCIES UK LIMITED | |
RENT DEPOSIT DEED | Satisfied | GRIMALDI AGENCIES (UK) LIMITED | |
RENT DEPOSIT DEED | Satisfied | GRIMALDI AGENCIES UK LIMITED |
|
|
|
|
|
|
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 ALEGRO ADVISORS LIMITED
ALEGRO ADVISORS LIMITED owns 1 domain names.
alegrocapital.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALEGRO ADVISORS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ALEGRO ADVISORS LIMITED | Event Date | 2017-05-08 |
In the High Court Of Justice case number 001721 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | GLOBAL FAMILY PARTNERS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALEGRO ADVISORS LIMITED | Event Date | 1970-01-01 |
Solicitor | Squire Patton Boggs (UK) LLP, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 001721 A Petition to wind up the above-named company Alegro Advisors Limited of Suite 256, 34 Buckingham Palace Road, London, SW1W 0RH with registered number 04768350 presented on 2 March 2017 by GLOBAL FAMILY PARTNERS LIMITED of 12 Hay Hill, London, W1J 8NR with registered number 07387738, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 8 May 2017, at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 of the Insolvency Rules 1986 by 16:00 hours on 5 May 2017. | |||
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. |