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

ALPHR MBO LIMITED

LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6,
Company Registration Number
05250490
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Alphr Mbo Ltd
ALPHR MBO LIMITED was founded on 2004-10-05 and had its registered office in Letchworth Garden City. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
ALPHR MBO LIMITED
 
Legal Registered Office
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
 
Filing Information
Company Number 05250490
Date formed 2004-10-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-08
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ALPHR MBO LIMITED

Current Directors
Officer Role Date Appointed
KULWANT SINGH BASRA
Company Secretary 2004-10-06
KULWANT SINGH BASRA
Director 2004-10-06
CATHY FENNESSY
Director 2016-09-20
MORGAN O'BRIEN
Director 2016-09-20
PATRIK STOLPE
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HOWARD SMITH
Director 2004-10-06 2016-09-20
PHILLIP JOHN CRACKNELL
Director 2004-10-06 2011-10-11
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2004-10-05 2004-10-06
ENERGIZE DIRECTOR LIMITED
Nominated Director 2004-10-05 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULWANT SINGH BASRA ALPHR HOLDINGS LIMITED Company Secretary 2004-11-11 CURRENT 1985-12-16 Active - Proposal to Strike off
KULWANT SINGH BASRA ALPHR TECHNOLOGY LIMITED Company Secretary 2004-11-11 CURRENT 1994-09-14 Active
KULWANT SINGH BASRA ALPHR HOLDINGS LIMITED Director 2004-11-11 CURRENT 1985-12-16 Active - Proposal to Strike off
KULWANT SINGH BASRA ALPHR TECHNOLOGY LIMITED Director 2002-04-24 CURRENT 1994-09-14 Active
MORGAN O'BRIEN PRECISION PARTS UK LIMITED Director 2018-05-08 CURRENT 2004-03-01 Active
MORGAN O'BRIEN SUNFLOWER MEDICAL LIMITED Director 2017-01-19 CURRENT 2002-08-19 Active
MORGAN O'BRIEN ALPHR HOLDINGS LIMITED Director 2016-09-20 CURRENT 1985-12-16 Active - Proposal to Strike off
MORGAN O'BRIEN ALPHR TECHNOLOGY LIMITED Director 2016-09-20 CURRENT 1994-09-14 Active
MORGAN O'BRIEN FLUID CONTROLS LIMITED Director 2016-04-06 CURRENT 1988-07-08 Active
MORGAN O'BRIEN TRELAWNY SPT LIMITED Director 2015-06-30 CURRENT 2003-10-27 Active
MORGAN O'BRIEN THE TRELAWNY GROUP LIMITED Director 2015-06-30 CURRENT 2014-03-21 Active - Proposal to Strike off
MORGAN O'BRIEN FILTRATION LIMITED Director 2015-03-06 CURRENT 1988-04-18 Active
MORGAN O'BRIEN ESI SERVICE UK LTD Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
MORGAN O'BRIEN ESI PROCESS U.K. LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active

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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-08DS01APPLICATION FOR STRIKING-OFF
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-24SH1924/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-24SH20STATEMENT BY DIRECTORS
2017-07-24CAP-SSSOLVENCY STATEMENT DATED 21/07/17
2017-07-24RES13REDUCTION OF SHARE PREMIUM ACCOUNT 21/07/2017
2017-07-24RES06REDUCE ISSUED CAPITAL 21/07/2017
2017-01-06AA01PREVSHO FROM 28/02/2017 TO 31/12/2016
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2016-10-05AP01DIRECTOR APPOINTED MRS CATHY FENNESSY
2016-10-05AP01DIRECTOR APPOINTED MR MORGAN O'BRIEN
2016-10-05AP01DIRECTOR APPOINTED MR PATRIK STOLPE
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 150002
2016-09-20SH1920/09/16 STATEMENT OF CAPITAL GBP 150002.00
2016-09-20SH20STATEMENT BY DIRECTORS
2016-09-20CAP-SSSOLVENCY STATEMENT DATED 16/09/16
2016-09-20RES06REDUCE ISSUED CAPITAL 16/09/2016
2016-09-19AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-03AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 150002
2015-10-21AR0105/10/15 FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 150002
2014-12-23AR0105/10/14 FULL LIST
2014-07-25AA28/02/14 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 150002
2013-10-18AR0105/10/13 FULL LIST
2013-07-15AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-12AR0105/10/12 FULL LIST
2012-08-21AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-21AR0105/10/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CRACKNELL
2010-10-08AR0105/10/10 FULL LIST
2010-09-28SH0121/09/10 STATEMENT OF CAPITAL GBP 200003
2010-06-17AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-16AR0105/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD SMITH / 08/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN CRACKNELL / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KULWANT SINGH BASRA / 05/10/2009
2009-09-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 1A THE WYND LETCHWORTH HERTFORDSHIRE SG6 3EN
2008-10-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-07363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-20363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-10-06363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-04225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 28/02/05
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-0388(2)RAD 21/12/04--------- £ SI 50000@1=50000 £ IC 150003/200003
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-2588(2)RAD 11/11/04--------- £ SI 150000@1=150000 £ IC 3/150003
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12RES04£ NC 1000/1000000 05/1
2004-10-12123NC INC ALREADY ADJUSTED 05/10/04
2004-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1288(2)RAD 05/10/04--------- £ SI 1@1=1 £ IC 2/3
2004-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALPHR MBO 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 ALPHR MBO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-17 Satisfied RALPH MILES, SALLY MILES, ALISON ROGERS AND PHILIP JEFFREY ROGERS
DEBENTURE 2004-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-12-31

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 ALPHR MBO LIMITED

Intangible Assets
Patents
We have not found any records of ALPHR MBO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHR MBO LIMITED
Trademarks
We have not found any records of ALPHR MBO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHR MBO 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 (64209 - Activities of other holding companies not elsewhere classified) as ALPHR MBO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ALPHR MBO 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 ALPHR MBO 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 ALPHR MBO 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.