ALFRED MCALPINE UTILITY SERVICES NW LIMITED
Overview
| Company Name | ALFRED MCALPINE UTILITY SERVICES NW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00521510 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALFRED MCALPINE UTILITY SERVICES NW LIMITED?
- (4521) /
Where is ALFRED MCALPINE UTILITY SERVICES NW LIMITED located?
| Registered Office Address | 24 Birch Street WV1 4HY Wolverhampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALFRED MCALPINE UTILITY SERVICES NW LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYAN UTILITY SERVICES LIMITED | Nov 20, 2000 | Nov 20, 2000 |
| D.J. RYAN & SONS LIMITED | Jul 07, 1953 | Jul 07, 1953 |
What are the latest accounts for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2009 |
| Next Accounts Due On | Sep 30, 2010 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2008 |
What is the status of the latest confirmation statement for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 17, 2016 |
| Next Confirmation Statement Due | Oct 31, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lee James Mills as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Sep 28, 2018 | 2 pages | TM02 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Andrew Wilkins as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 17, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
| ||||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 11 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 15 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of ALFRED MCALPINE UTILITY SERVICES NW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COFFEY, Stephanie Helen | Secretary | 53 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | 81328280002 | ||||||
| FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
| GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
| HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
| MEADOWS, John | Secretary | 39 Beech Walk Pennington WN7 3LL Leigh Lancashire | British | 101833160001 | ||||||
| STONES, Michael John | Secretary | 23 Muirfield Close Fulwood PR2 7EA Preston Lancashire | British | 68468490001 | ||||||
| ARMSTRONG, Neil Patrick | Director | 4 Euxton Hall Gardens Euxton PR7 6PB Chorley Lancashire | Irish | 104897110001 | ||||||
| BROOKES, Philip | Director | Tudor House Lime Tree Avenue LS23 6DP Boston Spa West Yorkshire | United Kingdom | British | 89559990001 | |||||
| BROWN, David Robertson | Director | 11 Dorchester Road Fixby HD2 2JZ Huddersfield | United Kingdom | British | 39067610002 | |||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| CAROLAN, Peter Vincent | Director | 272 Leigh Road Worsley M28 1LF Manchester | Irish | 62299930001 | ||||||
| COCKER, Neil David | Director | 5 Rossett Close Kingsmead CW9 8WP Northwich Cheshire | England | British | 260158230001 | |||||
| DARBYSHIRE, John Peter | Director | 12 Salisbury Drive M25 0HU Prestwich Manchester | British | 69930320002 | ||||||
| FOX, Kenneth | Director | 5 Sandiacre Standish WN6 0TJ Wigan Lancashire | United Kingdom | British | 15540580001 | |||||
| FRASER, Richard | Director | 4 Severn Hill Fulwood PR2 3RD Preston Lancashire | United Kingdom | British | 79090001 | |||||
| GREENHALGH, Donald | Director | The Hayricks Bolton Road PR6 9HN Anderton Lancashire | British | 47084170002 | ||||||
| GREENOUGH, Michael Robert | Director | Millstone Cottage Bolton Road PR6 9HJ Anderton Lancashire | British | 53010640001 | ||||||
| GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | 44883010002 | |||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||
| LANSOM, Stewart Paul | Director | 23 Park Street FY8 5LU Lytham Lancashire | British | 79070008 | ||||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| LAWLESS, Dennis Arthur | Director | 14 Sevenoaks PR7 3NS Chorley Lancashire | British | 46658890003 | ||||||
| LEACH, William Anthony | Director | 17 Claybank Drive Tottington BL8 4BU Bury Lancashire | British | 66732560001 | ||||||
| MEADOWS, John | Director | 39 Beech Walk Pennington WN7 3LL Leigh Lancashire | England | British | 101833160001 | |||||
| MEMMOTT, Robert William | Director | Oak Lodge 29 Stonyhurst Crescent Culcheth WA3 4DN Warrington Cheshire | British | 109306950001 | ||||||
| MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | 53951880001 | |||||
| O'BRIEN, Neil Christopher | Director | Alexandra House 11 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | British | 58219210001 | ||||||
| ROWAN, Michael William | Director | Jinbabyne 1 Field Farm Drive Edingale B79 9LF Tamworth Staffordshire | British | 72210350002 | ||||||
| RYAN, Daniel Joseph | Director | Button Mill Inglewhite PR3 2LE Preston Lancashire | British | 1472220001 | ||||||
| RYAN, John Timothy Anthony | Director | Bank Hall Sawley BB7 4RS Clitheroe Lancashire | British | 39428900001 | ||||||
| RYAN, Michael Bernard | Director | Stafford House 102 Victoria Road Fulwood PR2 4NN Preston Lancashire | British | 779240001 | ||||||
| SIMCOCK, Barry | Director | 24 Poplar Drive ST3 3AZ Blurton Staffordshire | British | 74253700001 | ||||||
| WILKINS, Andrew Michael | Director | PR25 | United Kingdom | British | 125411390001 | |||||
| AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 |
Does ALFRED MCALPINE UTILITY SERVICES NW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattels mortgage | Created On Sep 05, 2001 Delivered On Sep 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattles plant machinery, 16 compressor & generator systems, 2 x computer servers (for further details please refer to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 12, 1992 Delivered On Feb 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Premises situate in station road pembroke dyfed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 27, 1992 Delivered On Feb 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the north west side of rough hey road preston lancashire t/n la 585346. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 27, 1992 Delivered On Feb 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the north east side of rough hey road, preston, lancashire. T/n la 525 287. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 27, 1992 Delivered On Feb 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All those premises known as longridge foundry, inglewhite road, (formerly higher lane) longridge, lancashire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 27, 1992 Delivered On Feb 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Please see doc form M395 reference M198C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Apr 05, 1991 Delivered On Apr 16, 1991 | Satisfied | Amount secured Sterling pounds 172590.30 due from the company to the chargee pursuant to the terms of the agreement | |
Short particulars All right title & interest in & to all sums payable (including by way of refund) under the insurance whereof are set out on form 395 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 24, 1990 Delivered On Feb 08, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future includin book debts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 31, 1988 Delivered On Sep 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Premises situated off rough hey road, preston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 12, 1988 Delivered On Apr 14, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the north east side of rough hey road preston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 14, 1971 Delivered On Dec 22, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises at longridge foundry, longridge in the county of lancaster with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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