ALPHA BIRMINGHAM

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

    Company NameALPHA BIRMINGHAM
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00765178
    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 ALPHA BIRMINGHAM?

    • (9999) /

    Where is ALPHA BIRMINGHAM located?

    Registered Office Address
    Vertu House Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA BIRMINGHAM?

    Previous Company Names
    Company NameFromUntil
    BRISTOL STREET BIRMINGHAM LIMITEDJan 01, 1996Jan 01, 1996
    BRISTOL STREET MOTORS LIMITEDJun 24, 1963Jun 24, 1963

    What are the latest accounts for ALPHA BIRMINGHAM?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for ALPHA BIRMINGHAM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on Apr 12, 2016

    2 pagesAD01

    Compulsory strike-off action has been suspended

    DISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010

    2 pagesAD01

    Appointment of Muckle Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009

    1 pagesAD01

    Termination of appointment of Britax International Services Limited as a secretary

    1 pagesTM02

    legacy

    4 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- variation order
    RESMISC

    legacy

    1 pages287

    legacy

    1 pages288b

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    3 pagesMAR

    legacy

    2 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    legacy

    2 pages49(1)

    Who are the officers of ALPHA BIRMINGHAM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUCKLE SECRETARY LIMITED
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    Secretary
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    ANDERSON, Karen
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    Director
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    United KingdomBritishFinance Director118122030001
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    ALDEN, Miles
    8 Church Avenue
    Clent
    DY9 9QT Stourbridge
    West Midlands
    Director
    8 Church Avenue
    Clent
    DY9 9QT Stourbridge
    West Midlands
    BritishManaging Director81132530001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    BritishChartered Secretary2756000001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritishChartered Accountant89317200001
    DUFFIELD, Stephen Leslie
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    Director
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    BritishCompany Director24487000001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    BritishFinance Director58979090001
    HAMER, Mark Rhodes
    Berrymans
    GL53 9PB Elkstone
    Cheltenham
    Director
    Berrymans
    GL53 9PB Elkstone
    Cheltenham
    BritishManaging Director50472840004
    HILTON, Malcolm
    38 Shelbourne Road
    CV37 9JP Stratford Upon Avon
    Warwickshire
    Director
    38 Shelbourne Road
    CV37 9JP Stratford Upon Avon
    Warwickshire
    BritishChartered Accountant48475900001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishDirector34653220001
    SPENCE, Joseph
    Ambleside Dunsley Bank
    Kinver
    DY7 6NA Stourbridge
    West Midlands
    Director
    Ambleside Dunsley Bank
    Kinver
    DY7 6NA Stourbridge
    West Midlands
    BritishFinancial Director34896120002
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    BritishChartered Accountant2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritishDirector128982570002
    WHEELWRIGHT, Derek Arthur
    3 Carnwath Road
    B73 6JP Sutton Coldfield
    West Midlands
    Director
    3 Carnwath Road
    B73 6JP Sutton Coldfield
    West Midlands
    BritishDirector15325110001
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    BritishManaging Director15080230001

    Does ALPHA BIRMINGHAM have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Dec 21, 1989
    Delivered On Jan 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 25-10-89
    Short particulars
    Such amount standing to the credit of an account no 7021 8790 and designated the company re-cornhill hogg robinson gardner mountain PLC.
    Persons Entitled
    • Cornhill Insurance Public Limited Company
    Transactions
    • Jan 06, 1990Registration of a charge
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 21, 1984
    Delivered On Jan 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book debts and other debts now and from time to time due or owing to the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1985Registration of a charge
    Floating charge
    Created On Jul 30, 1984
    Delivered On Aug 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) all used motor vehicles 2) all sub-hiring contracts relating thereto. 3) proceeds of sale and insurance monies relating to vehicles the subject of this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Aug 17, 1984Registration of a charge
    • Dec 20, 1988Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 21, 1984
    Delivered On Apr 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All motor vehicles detailed in the appendix to the charge all sub hiring contracts relating thereto proceeds of sale relating to vehicles the subject of this charge.
    Persons Entitled
    • Fold Motor Credit Company Limited
    Transactions
    • Apr 04, 1984Registration of a charge
    Floating charge
    Created On Jan 20, 1983
    Delivered On Feb 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All motor vehicles all sub-hiring cointracts relating thereto. Proceeds of sale and insurance monies relating to vehicles subject of this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Feb 07, 1983Registration of a charge
    Floating charge
    Created On Apr 16, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified first scheduel to charge 2. all sub-hiring contrcts relating thereto 3. proceeds of sale & insurance monies.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Apr 28, 1982Registration of a charge
    Charge
    Created On Aug 03, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified first schedule to charge 2 all sub-hiring contracts relating thereto 3. proceeds of sale & insurance monies.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Aug 24, 1981Registration of a charge
    Legal charge
    Created On Nov 21, 1980
    Delivered On Dec 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold lower ground floor monza house bristol street birmingham title no wm 171554.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1980Registration of a charge
    A registered charge
    Created On Jun 03, 1980
    Delivered On Jun 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified in first schedule attached to the charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge. (See doc M89).
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Jun 19, 1980Registration of a charge
    Floating charge
    Created On May 28, 1980
    Delivered On Jun 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified in first schedule attached to the charge. 2. all sub-hiring contracts relating thereof. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge. (See do M88).
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Jun 14, 1980Registration of a charge
    Floating charge
    Created On Feb 08, 1980
    Delivered On Feb 27, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified in frist schedule attached to the charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale & insurance monies reltaing to vehicles the subject of this charge. (See doc M85).
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Feb 27, 1980Registration of a charge
    Trust deed
    Created On Dec 27, 1968
    Delivered On Jan 06, 1969
    Satisfied
    Amount secured
    Debenture stock of british street group!limited amounting to £2,500,000
    Short particulars
    The properties listed below together with all buildings and erections and fixtures fixed plant & machinery belonging to the company thereon and with the benefit of the existing leases, under leases tenamies right.(i)33/48 clarks henry street & 2/20 adelside street, birmingham 12 (ii) alcester rd, portway, warwicks (iii) victoria works, smeth wick. (Iv) 152/154 & 155/162 charles henry street, birmingham-12 (v) former london alumunium works 123/136 charles henry street and 44 & 46 macdonald street, birmingham 12 (vi) long acre, nicholls, birmingham-7.
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • Jan 06, 1969Registration of a charge
    • May 12, 1989Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 04, 1997Statement of satisfaction of a charge in full or part (403a)

    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