ALWYN TIME RECORDERS LIMITED

ALWYN TIME RECORDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALWYN TIME RECORDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00293732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALWYN TIME RECORDERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALWYN TIME RECORDERS LIMITED located?

    Registered Office Address
    24 Old Queen Street
    SW1H 9HP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALWYN TIME RECORDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE TELEPHONE SYSTEMS,LIMITEDNov 03, 1934Nov 03, 1934

    What are the latest accounts for ALWYN TIME RECORDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ALWYN TIME RECORDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 20, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 14/07/2023
    RES13

    Termination of appointment of Rishabh Asit Adalja as a director on Jun 30, 2023

    1 pagesTM01

    Change of details for Stanley Security Solutions Limited as a person with significant control on Mar 15, 2023

    2 pagesPSC05

    Director's details changed for Mr Shaun William Kennedy on Jun 05, 2023

    2 pagesCH01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP

    1 pagesAD02

    Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP

    1 pagesAD04

    Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on Mar 15, 2023

    1 pagesAD01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Goodwille Limited as a secretary on Jul 22, 2022

    2 pagesAP04

    Termination of appointment of Steven John Costello as a secretary on Jul 22, 2022

    1 pagesTM02

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Rishabh Asit Adalja as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mrs Helen Teresa Wheeler as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022

    1 pagesTM01

    Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021

    2 pagesCH01

    Who are the officers of ALWYN TIME RECORDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02126896
    78363800011
    COLEMAN, Mark Andrew
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritishAccountant305116950001
    KENNEDY, Shaun William
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritishCoo179082430002
    LORD, Andrew Stephen
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishAccountant194669590001
    WHEELER, Helen Teresa
    Bath Road
    SL1 4DX Slough
    270
    Berks
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berks
    United Kingdom
    United KingdomBritishFinance Director75778800003
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    COSTELLO, Steven John
    3 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    Secretary
    3 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    186044620001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    British149700120001
    HENDERSON, Alex
    8 Pulteney Avenue
    BA2 4HH Bath
    Secretary
    8 Pulteney Avenue
    BA2 4HH Bath
    British81352070001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Secretary
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    British7341360001
    ADALJA, Rishabh, Mr.
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomIndianFinance Director268826930002
    COGZELL, Matthew James
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishHr Director157755080001
    COGZELL, Matthew James
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishHr Director157755080001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Director
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    EnglandBritishDirector53398040001
    COOKE, Dean Christopher
    14 Erleigh Drive
    SN15 2NQ Chippenham
    Director
    14 Erleigh Drive
    SN15 2NQ Chippenham
    United KingdomBritishAccountant85254310002
    COOKE, George
    Linwood 6 Lower Linden Road
    BS21 7SU Clevedon
    Somerset
    Director
    Linwood 6 Lower Linden Road
    BS21 7SU Clevedon
    Somerset
    United KingdomBritishFinance Director90866640001
    COWLEY, John Mitchell
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishDirector153045530001
    CROCKATT, Robert Ian
    Marteg 10 The Steadings
    Wootton Bassett
    SN4 8BD Swindon
    Wiltshire
    Director
    Marteg 10 The Steadings
    Wootton Bassett
    SN4 8BD Swindon
    Wiltshire
    BritishService & Technical8503580001
    GINNEVER, Bruce Quentin
    Europa View
    S9 1XH Sheffield
    3
    United Kingdom
    Director
    Europa View
    S9 1XH Sheffield
    3
    United Kingdom
    United KingdomBritishDirector19214470003
    HALLITT, Peter William
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    Director
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    BritishChief Executive Officer100185830001
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritishGeneral Manager217758150001
    HERZOG, Corinne
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    Director
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    BelgiumFrenchLegal Director Europe125644650001
    LEE, Michael John
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    Director
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    BritishFinance Director7341400002
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Director
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    United KingdomBritishDirector & Group Company Secre7341360001
    MERRIFIELD, Stephanie Irene
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritishHr Director219947100001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Director
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    EnglandBritishDirector64426280002
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishAccountant153181250001
    STUBBS, Susan
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    United KingdomBritishHr Director169624400001
    TRIPP, John Casey
    Europa View
    S9 1XH Sheffield
    3
    Director
    Europa View
    S9 1XH Sheffield
    3
    UkUnited StatesChief Finance Officer128288020001
    WATKINS, Ivor
    Sherwood 2 Quemerford
    SN11 0AS Calne
    Wiltshire
    Director
    Sherwood 2 Quemerford
    SN11 0AS Calne
    Wiltshire
    BritishCommercial Director380870001

    Who are the persons with significant control of ALWYN TIME RECORDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number181585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0