ALPHA ILFORD

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

    Company NameALPHA ILFORD
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00792955
    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 ILFORD?

    • (9999) /

    Where is ALPHA ILFORD located?

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

    What were the previous names of ALPHA ILFORD?

    Previous Company Names
    Company NameFromUntil
    BRISTOL STREET ILFORD LIMITEDJan 24, 1995Jan 24, 1995
    JESSUPS (ILFORD) LIMITEDFeb 24, 1964Feb 24, 1964

    What are the latest accounts for ALPHA ILFORD?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for ALPHA ILFORD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    2 pagesAD01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- variation order
    RESMISC

    legacy

    1 pages287

    legacy

    1 pages288b

    Restoration by order of the court

    4 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 reduction in issued share capital

    RES06

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    3 pagesMAR

    legacy

    2 pages49(8)(b)

    Who are the officers of ALPHA ILFORD?

    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 KingdomBritish118122030001
    GANNEY, John Roy
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    Secretary
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    British3379850001
    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
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritish89317200001
    DOWNER, Grahame Martin
    3 Jupiter Close
    Turpins Ride
    CB9 0NE Haverhill
    Suffolk
    Director
    3 Jupiter Close
    Turpins Ride
    CB9 0NE Haverhill
    Suffolk
    British42336410001
    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
    British24487000001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    GANNEY, John Roy
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    Director
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    British3379850001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    JOSEPH, Ronald Lionel
    Greenlees
    Gardiners Lane North Grays Hill
    CM11 2XA Billericay
    Essex
    Director
    Greenlees
    Gardiners Lane North Grays Hill
    CM11 2XA Billericay
    Essex
    British3379870001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    THOMPSON, Stanley George
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    Director
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    British3653930001
    THOMSON, William Norman
    Hyde Cottage
    Great Saling
    CM7 5EW Braintree
    Essex
    Director
    Hyde Cottage
    Great Saling
    CM7 5EW Braintree
    Essex
    British3611450001
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    British2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    British41591930001
    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 KingdomBritish128982570002
    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
    British15080230001

    Does ALPHA ILFORD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 03, 1992
    Delivered On Sep 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge goodwill together with all book debts and other debts owing to the company floating charge all other the undertaking of the company and of all other its property including its uncalled capital of the book debts and other debts.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Sep 07, 1992Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 03, 1991
    Delivered On Jun 04, 1991
    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 an all book debts and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1991Registration of a charge
    • Sep 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 27, 1969
    Delivered On Jun 06, 1969
    Satisfied
    Amount secured
    £250,000 due from jessups (holdings) LTD to the chargee and a premium of 7.5% payable in certian events
    Short particulars
    A) 420 eastern avenue,ilford,essex b) land fronting clarence avenue ilford essex.
    Persons Entitled
    • Friends Provident and Century Life Office
    Transactions
    • Jun 06, 1969Registration of a charge
    • Aug 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 21, 1964
    Delivered On Oct 06, 1964
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Undertaking and all property present and future including uncalled capital. (See doc 7 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1964Registration of a charge
    • Sep 16, 1995Statement 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