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

AL (ROUTH) LIMITED

LONDON, EC2N,
Company Registration Number
05373442
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Al (routh) Ltd
AL (ROUTH) LIMITED was founded on 2005-02-23 and had its registered office in London. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
AL (ROUTH) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
M&R 979 LIMITED31/05/2005
Filing Information
Company Number 05373442
Date formed 2005-02-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:26
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 AL (ROUTH) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WEST
Company Secretary 2015-07-30
OLIVER GEORGE ALEXANDER
Director 2013-01-31
CRISTINA DEL PILAR MORENO
Director 2015-07-30
DAVID SWINDIN
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
INES DA CRUZ BERNARDO
Company Secretary 2013-01-31 2015-07-30
HARRY BRIGHT
Director 2013-01-31 2015-07-30
RICARDO DIAZ GONZALEZ
Director 2013-01-31 2015-07-30
CHRISTOPHER JAMES DEAN
Director 2013-01-31 2013-03-01
SIMON JOHN FOY
Director 2013-01-31 2013-03-01
STUART NOBLE
Director 2013-01-31 2013-03-01
SIMON JOHN FOY
Company Secretary 2013-01-31 2013-01-31
JANINE GRANT
Company Secretary 2005-12-01 2013-01-31
CHRISTOPHER ROBERT AYRES
Director 2013-01-18 2013-01-31
BEHROUZ ENAYATI
Director 2009-12-22 2013-01-31
WILLIAM GAVIN LEE
Director 2006-09-01 2013-01-31
PETER THOMAS DAY
Director 2005-05-25 2009-12-22
BRANDON SWIM
Director 2005-05-25 2007-07-12
GRAHAM SOUTHWELL
Director 2006-03-31 2006-08-31
MICHAEL JOHN AUBREY
Company Secretary 2005-05-25 2005-12-01
ZICKIE HWEI LING LIM
Company Secretary 2005-02-23 2005-05-25
TOM PICKTHORN
Director 2005-02-23 2005-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER GEORGE ALEXANDER HALL FARM WIND HOLDINGS LIMITED Director 2013-01-31 CURRENT 2012-12-19 Dissolved 2017-04-25
OLIVER GEORGE ALEXANDER WANDYLAW HOLDINGS LIMITED Director 2013-01-31 CURRENT 2012-12-19 Dissolved 2017-06-06
CRISTINA DEL PILAR MORENO HALL FARM WIND HOLDINGS LIMITED Director 2015-07-30 CURRENT 2012-12-19 Dissolved 2017-04-25
DAVID SWINDIN CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED Director 2018-06-20 CURRENT 2014-10-13 Active
DAVID SWINDIN CUBICO SUSTAINABLE INVESTMENTS GP 2 LIMITED Director 2018-06-20 CURRENT 2017-12-11 Active
DAVID SWINDIN CUBICO SUSTAINABLE INVESTMENTS LIMITED Director 2018-06-10 CURRENT 2014-10-14 Active
DAVID SWINDIN WINWICK WIND FARM LIMITED Director 2016-11-30 CURRENT 2014-05-14 Active
DAVID SWINDIN PENMANSHIEL ENERGY LIMITED Director 2016-11-30 CURRENT 2012-10-23 Active
DAVID SWINDIN KELMARSH WIND FARM LIMITED Director 2016-11-30 CURRENT 2014-05-14 Active
DAVID SWINDIN CUBICO HOLDINGS (UK) 3 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
DAVID SWINDIN CUBICO HOLDINGS (UK) 4 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
DAVID SWINDIN OWL'S HATCH SOLAR PARK LIMITED Director 2016-08-24 CURRENT 2013-05-24 Active
DAVID SWINDIN OWL'S HATCH SOLAR HOLDINGS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
DAVID SWINDIN SOUTHFIELD FARM SOLAR PARK LIMITED Director 2016-06-29 CURRENT 2013-02-13 Active
DAVID SWINDIN BWE (7) LTD Director 2016-06-29 CURRENT 2014-01-31 Active
DAVID SWINDIN BWE (5) LTD Director 2016-05-13 CURRENT 2013-11-18 Active
DAVID SWINDIN SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED Director 2016-05-13 CURRENT 2015-06-17 Active
DAVID SWINDIN BARTON CLOSE FARM SOLAR PARK LIMITED Director 2016-05-13 CURRENT 2012-10-18 Active
DAVID SWINDIN BAKE FARM SOLAR PARK LIMITED Director 2016-05-13 CURRENT 2013-08-22 Active
DAVID SWINDIN NEWLANDS FARM SOLAR PARK LIMITED Director 2016-05-13 CURRENT 2013-05-24 Active
DAVID SWINDIN BRITFORD SOLAR CONNECTION LIMITED Director 2016-05-13 CURRENT 2015-05-15 Active
DAVID SWINDIN GRANTHAM SOLAR FARM LTD Director 2016-04-06 CURRENT 2014-04-04 Active
DAVID SWINDIN OVERTON SOLAR FARM LTD Director 2016-04-01 CURRENT 2014-03-31 Active
DAVID SWINDIN WISBECH SOLAR FARM LTD Director 2016-04-01 CURRENT 2014-04-03 Active
DAVID SWINDIN CUBICO HOLDINGS (UK) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
DAVID SWINDIN HADLOW SOLAR PARK LIMITED Director 2016-02-12 CURRENT 2013-05-02 Active
DAVID SWINDIN CUBICO UK SOLAR HOLDINGS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2017-04-25
DAVID SWINDIN HALL FARM WIND HOLDINGS LIMITED Director 2015-07-30 CURRENT 2012-12-19 Dissolved 2017-04-25
DAVID SWINDIN CUBICO HOLDINGS (UK) 2 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
DAVID SWINDIN WANDYLAW HOLDINGS LIMITED Director 2015-03-25 CURRENT 2012-12-19 Dissolved 2017-06-06
DAVID SWINDIN CUBICO RIDGEWIND INVESTMENTS LIMITED Director 2015-03-25 CURRENT 2012-11-14 Active - Proposal to Strike off
DAVID SWINDIN MIDDLEWICK WIND FARM LTD Director 2015-03-25 CURRENT 2011-06-07 Active
DAVID SWINDIN WANDYLAW WIND FARM LTD Director 2015-03-25 CURRENT 2011-06-07 Active
DAVID SWINDIN CUBICO BRAZIL HOLDINGS UK LIMITED Director 2015-03-25 CURRENT 2013-02-18 Active - Proposal to Strike off
DAVID SWINDIN CUBICO RIDGEWIND OPERATIONS LIMITED Director 2015-03-25 CURRENT 2012-11-14 Active - Proposal to Strike off

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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-06DS01APPLICATION FOR STRIKING-OFF
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SWINDIN / 13/11/2016
2016-09-28DISS40DISS40 (DISS40(SOAD))
2016-09-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0123/02/16 FULL LIST
2016-03-23AD02SAIL ADDRESS CHANGED FROM: 10 WEST STREET ALDERLEY EDGE CHESHIRE SK9 7EG ENGLAND
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA DEL PILAR MORENO / 04/01/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SWINDIN / 04/01/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GEORGE ALEXANDER / 04/01/2016
2016-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS WEST / 04/01/2016
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER M3 2JA
2015-12-01AA01PREVEXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-08-11AP03SECRETARY APPOINTED THOMAS WEST
2015-08-11AP01DIRECTOR APPOINTED CRISTINA DEL PILAR MORENO
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO GONZALEZ
2015-08-11AP01DIRECTOR APPOINTED DAVID SWINDIN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BRIGHT
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY INES BERNARDO
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0123/02/15 FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0123/02/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-09-06MISCSECTION 516 OF THE COMPANIES ACT 2006
2013-09-04AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-07-29AD02SAIL ADDRESS CREATED
2013-05-15AR0123/02/13 FULL LIST
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOY
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOY
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON FOY
2013-02-18AP03SECRETARY APPOINTED SIMON JOHN FOY
2013-02-18AP01DIRECTOR APPOINTED SIMON JOHN FOY
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM OLD SCHOOL HOUSE FINCHAM ROAD BARTON BENDISH KING'S LYNN PE33 9DL
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BEHROUZ ENAYATI
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEE
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYRES
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY JANINE GRANT
2013-02-13AP03SECRETARY APPOINTED INES DA CRUZ BERNARDO
2013-02-13AP01DIRECTOR APPOINTED RICARDO DIAZ GONZALEZ
2013-02-13AP01DIRECTOR APPOINTED HARRY BRIGHT
2013-02-13AP01DIRECTOR APPOINTED OLIVER GEORGE ALEXANDER
2013-02-13AP01DIRECTOR APPOINTED MR STUART NOBLE
2013-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEAN
2013-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0123/02/12 FULL LIST
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0123/02/11 FULL LIST
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / JANINE GRANT / 23/02/2011
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-11AR0123/02/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GAVIN LEE / 23/03/2010
2009-12-24AP01DIRECTOR APPOINTED MR BEHROUZ ENAYATI
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAY
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-08-03288bDIRECTOR RESIGNED
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: ESTATE OFFICE GREEN FARM SAXLINGHAM HOLT NORFOLK NR25 7JX
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-21363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-12-12288bSECRETARY RESIGNED
2005-12-12225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2005-06-24288bSECRETARY RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to AL (ROUTH) 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 AL (ROUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ASSIGNMENT OF SHAREHOLDER LOANS 2011-12-08 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
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 AL (ROUTH) LIMITED

Intangible Assets
Patents
We have not found any records of AL (ROUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AL (ROUTH) LIMITED
Trademarks
We have not found any records of AL (ROUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AL (ROUTH) 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 (72190 - Other research and experimental development on natural sciences and engineering) as AL (ROUTH) LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where AL (ROUTH) 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 AL (ROUTH) 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 AL (ROUTH) 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.
    Other companies at postcode EC2N