ALLIANCE BOOTS (NOMINEES) LIMITED

ALLIANCE BOOTS (NOMINEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALLIANCE BOOTS (NOMINEES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00555964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLIANCE BOOTS (NOMINEES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALLIANCE BOOTS (NOMINEES) LIMITED located?

    Registered Office Address
    Sedley Place 4th Floor
    361 Oxford Street
    W1C 2JL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE BOOTS (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOTS COMPANY (NOMINEES) LIMITED(THE)Dec 31, 1981Dec 31, 1981

    What are the latest accounts for ALLIANCE BOOTS (NOMINEES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ALLIANCE BOOTS (NOMINEES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIANCE BOOTS (NOMINEES) 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

    Annual return made up to Aug 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 10
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 17, 2015

    • Capital: GBP 10.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Aug 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 9,260
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 9,260
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Appointment of Frank Standish as a secretary

    3 pagesAP03

    Annual return made up to Aug 07, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Foster as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Giles as a director

    1 pagesTM01

    Termination of appointment of Nicola Bancroft as a director

    1 pagesTM01

    Termination of appointment of David Foster as a director

    1 pagesTM01

    Director's details changed for Mr Frank Standish on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Martin Christopher Delve on Aug 10, 2010

    3 pagesCH01

    Who are the officers of ALLIANCE BOOTS (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    Secretary
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    British154630100001
    DELVE, Martin Christopher
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    Director
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    EnglandBritish55127650003
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    Director
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    United KingdomIrish147677270001
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    FOSTER, David Charles Geoffrey
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Secretary
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British52040210004
    STRIDE, Andrew William
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    Secretary
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    British62422770001
    WINTER, Derek John
    46 High Street
    Repton
    DE65 6GF Derby
    Derbyshire
    Secretary
    46 High Street
    Repton
    DE65 6GF Derby
    Derbyshire
    British14659950001
    BANCROFT, Nicola Jayne
    Willoughby House
    2 Paget Croft Wymeswold
    LE12 6TQ Loughborough
    Leicestershire
    Director
    Willoughby House
    2 Paget Croft Wymeswold
    LE12 6TQ Loughborough
    Leicestershire
    EnglandBritish114450050001
    CHARLTON, David Frederick
    41 Cole Lane
    Ockbrook
    DE72 3RD Derby
    Derbyshire
    Director
    41 Cole Lane
    Ockbrook
    DE72 3RD Derby
    Derbyshire
    EnglandBritish114295650002
    FOSTER, David Charles Geoffrey
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    EnglandBritish52040210004
    GILES, Christopher James
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    EnglandBritish149729660001
    HAWTIN, Ian Alexander
    Carrell House Park Terrace
    Plumtree Park Keyworth
    NG12 5LW Nottingham
    Nottinghamshire
    Director
    Carrell House Park Terrace
    Plumtree Park Keyworth
    NG12 5LW Nottingham
    Nottinghamshire
    EnglandBritish114568010001
    HENFREY, Neil Francis
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British91946680002
    OLIVER, Michael John
    D90 1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90 1 Thane Road West
    NG90 1BS Nottingham
    British9290020002
    ROLLASON, David Anthony
    The Pippins 30 Barrow Road
    Burton On The Wolds
    LE12 5TB Loughborough
    Leicestershire
    Director
    The Pippins 30 Barrow Road
    Burton On The Wolds
    LE12 5TB Loughborough
    Leicestershire
    British50609290001
    SMART, James Ramsay
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British57425040002
    THOMPSON, David Anthony Roland
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    Director
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    EnglandBritish11421780002

    Does ALLIANCE BOOTS (NOMINEES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 07, 1966
    Delivered On Jul 13, 1966
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    2 pieces of land at bures saint mary, suffolk - together with workshop.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Jul 13, 1966Registration of a charge
    • Jul 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    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