ALPHA BIRMINGHAM
Overview
Company Name | ALPHA BIRMINGHAM |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00765178 |
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 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 Address | No |
What were the previous names of ALPHA BIRMINGHAM?
Company Name | From | Until |
---|---|---|
BRISTOL STREET BIRMINGHAM LIMITED | Jan 01, 1996 | Jan 01, 1996 |
BRISTOL STREET MOTORS LIMITED | Jun 24, 1963 | Jun 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?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | DISS16(SOAS) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Muckle Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Britax International Services Limited as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
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) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 3 pages | MAR | ||||||||||
legacy | 2 pages | 49(8)(b) | ||||||||||
legacy | 1 pages | 49(8)(a) | ||||||||||
legacy | 2 pages | 49(1) |
Who are the officers of ALPHA BIRMINGHAM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUCKLE SECRETARY LIMITED | Secretary | c/o Muckle Llp 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne & Wear |
| 101749170003 | ||||||||||
ANDERSON, Karen | Director | Town Farm House Ryton Village NE40 3QQ Ryton Tyne & Wear | United Kingdom | British | Finance Director | 118122030001 | ||||||||
BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||||||
ALDEN, Miles | Director | 8 Church Avenue Clent DY9 9QT Stourbridge West Midlands | British | Managing Director | 81132530001 | |||||||||
CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Chartered Secretary | 2756000001 | |||||||||
DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Chartered Accountant | 89317200001 | ||||||||
DUFFIELD, Stephen Leslie | Director | Hook End Barn Bellemere Road Hampton-In-Arden B92 0AN Solihull West Midlands | British | Company Director | 24487000001 | |||||||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||||||
HAMER, Mark Rhodes | Director | Berrymans GL53 9PB Elkstone Cheltenham | British | Managing Director | 50472840004 | |||||||||
HILTON, Malcolm | Director | 38 Shelbourne Road CV37 9JP Stratford Upon Avon Warwickshire | British | Chartered Accountant | 48475900001 | |||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Director | 34653220001 | |||||||||
SPENCE, Joseph | Director | Ambleside Dunsley Bank Kinver DY7 6NA Stourbridge West Midlands | British | Financial Director | 34896120002 | |||||||||
THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountant | 2756010001 | |||||||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 | |||||||||
TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | Director | 128982570002 | ||||||||
WHEELWRIGHT, Derek Arthur | Director | 3 Carnwath Road B73 6JP Sutton Coldfield West Midlands | British | Director | 15325110001 | |||||||||
WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | Managing Director | 15080230001 |
Does ALPHA BIRMINGHAM have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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