ALFRED PREEDY & SONS LIMITED
Overview
| Company Name | ALFRED PREEDY & SONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00429446 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALFRED PREEDY & SONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALFRED PREEDY & SONS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALFRED PREEDY & SONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DROPBATCH LIMITED | Mar 27, 1987 | Mar 27, 1987 |
| A.G. PELL & SONS LIMITED | Feb 12, 1947 | Feb 12, 1947 |
What are the latest accounts for ALFRED PREEDY & SONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2021 |
What are the latest filings for ALFRED PREEDY & SONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Mar 09, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Apex Road Brownhills, Walsall West Midlands WS8 7HU | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
Termination of appointment of Sharon Kyte as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonny Mcquarrie as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tesco Services Limited as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Dillons Newsagents Limited as a person with significant control on Oct 22, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2021 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 23, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Edward Everitt as a secretary on Mar 26, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Tesco Secretaries Limited as a secretary on Mar 26, 2019 | 2 pages | AP04 | ||||||||||
Appointment of Mr Robert John Welch as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Sharon Kyte as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Blair as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Clements as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 24, 2018 | 3 pages | AA | ||||||||||
Who are the officers of ALFRED PREEDY & SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| EVERITT, Mark Edward | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 107529830027 | |||||||||
| WELCH, Robert John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 212146700001 | |||||||||
| BURROWS, Patrick James | Secretary | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| COWELL, Martin William | Secretary | 32 Beverston Road Perton WV6 7UG Wolverhampton West Midlands | British | 1614020001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| EVERITT, Mark Edward | Secretary | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | British | 204754740001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| BLAIR, Steven | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167430001 | |||||||||
| BODDICE, Stephen | Director | Churchill Old Farm Churchill DY10 3LZ Kidderminster Worcestershire | United Kingdom | British | 1673770001 | |||||||||
| BURROWS, Patrick James | Director | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| CLEMENTS, Tracey | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| CRELLIN, David | Director | 191 Worcester Road Hagley DY9 0PR Stourbridge West Midlands | British | 31677030002 | ||||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| HOLMES, Colin Peter | Director | 66 Tolmers Road EN6 4JY Cuffley Hertfordshire | United Kingdom | British | 86778500001 | |||||||||
| KING, Andrew Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 200246970001 | |||||||||
| KYTE, Sharon | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 256836140001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MCQUARRIE, Jonny | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167420001 | |||||||||
| MOORE, Dean | Director | Bleak House Oaks Road LE67 5UP Whitwick Leicestershire | British | 94541520001 | ||||||||||
| MURRELLS, Steven Geoffrey | Director | Willow Farm Further Street CO10 5LD Assington Suffolk | British | 98194710001 | ||||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| O'NEILL, William Patrick | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 106806380001 | ||||||||||
| PENFOLD, Julia | Director | 33 Gurney Drive N2 0DF London | British | 67318640001 | ||||||||||
| REED, Anthony William | Director | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 160544960001 | |||||||||
| THRELFALL, Kevin Patrick | Director | Perton House Pattingham Road Perton WV6 7HD Wolverhampton West Midlands | England | British | 1614060001 | |||||||||
| TURNER, David | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 109813430001 | |||||||||
| WILLIAMS, Mark Benjamin | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 208244710001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Who are the persons with significant control of ALFRED PREEDY & SONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dillons Newsagents Limited | Apr 06, 2016 | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALFRED PREEDY & SONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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