ALPHA SUPPLIES LIMITED

ALPHA SUPPLIES LIMITED

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

    Company NameALPHA SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00837955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALPHA SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALPHA SUPPLIES LIMITED located?

    Registered Office Address
    No. 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUNZL DISPOSABLES UK LIMITEDJan 01, 1998Jan 01, 1998
    ACS CATERING SUPPLIES LIMITEDDec 22, 1997Dec 22, 1997
    ACS CATERING SUPPLIES LIMITEDMar 29, 1996Mar 29, 1996
    AUTOMATIC CATERING SUPPLIES LIMITEDJun 24, 1986Jun 24, 1986
    AUTOMATIC VENDING (C & S ) PRODUCTS LIMITEDFeb 17, 1965Feb 17, 1965

    What are the latest accounts for ALPHA SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ALPHA SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Termination of appointment of Paul Nicholas Hussey as a secretary on Dec 10, 2012

    1 pagesTM02

    Termination of appointment of Paul Nicholas Hussey as a director on Dec 10, 2012

    1 pagesTM01

    Termination of appointment of Andrew James Ball as a director on Dec 10, 2012

    1 pagesTM01

    Registered office address changed from York House 45 Seymour Street London W1H 7JT on Oct 16, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Brian Michael May as a director on Sep 28, 2012

    1 pagesTM01

    Annual return made up to Jul 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 5,275,358
    SH01

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

    2 pagesAA

    Appointment of Mr Andrew James Ball as a director

    2 pagesAP01

    Termination of appointment of David Matthews as a director

    1 pagesTM01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    6 pagesAR01

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

    2 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    Director's details changed for David John Matthews on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Who are the officers of ALPHA SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    MOWAT, John Gordon
    1 Hillersdon Avenue
    Barnes
    SW13 0EG London
    Secretary
    1 Hillersdon Avenue
    Barnes
    SW13 0EG London
    British11880880001
    ARENDS, Kaj Andrew
    Flat 21
    1 Artesian Road
    W2 5DL London
    Director
    Flat 21
    1 Artesian Road
    W2 5DL London
    British57216940002
    ATKINSON, Peter Duncan
    23 Highbury Crescent
    GU15 1JZ Camberley
    Surrey
    Director
    23 Highbury Crescent
    GU15 1JZ Camberley
    Surrey
    British18525420001
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    BALL, Andrew James
    19 Leyton Lea
    RH17 5AT Cuckfield
    West Sussex
    Director
    19 Leyton Lea
    RH17 5AT Cuckfield
    West Sussex
    British95118620001
    COLES, Peter
    Little Firs Send Hill
    Send
    GU23 7HT Woking
    Surrey
    Director
    Little Firs Send Hill
    Send
    GU23 7HT Woking
    Surrey
    British29112470002
    CORBETT, Richard Allan
    1 Ruskin Way
    RG11 9BP Wokingham
    Berkshire
    Director
    1 Ruskin Way
    RG11 9BP Wokingham
    Berkshire
    British14795260001
    HARRISON, David Mccartney
    27 Main Road
    Crick
    NN6 7TW Northampton
    Director
    27 Main Road
    Crick
    NN6 7TW Northampton
    British46087280001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    HUSSEY, Paul Nicholas
    73 Speldhurst Road
    Chiswick
    W4 1BY London
    Director
    73 Speldhurst Road
    Chiswick
    W4 1BY London
    British28010290001
    LAMBERT, Ian Paul
    Green Shutters Woodland Avenue
    GU6 7HU Cranleigh
    Surrey
    Director
    Green Shutters Woodland Avenue
    GU6 7HU Cranleigh
    Surrey
    United KingdomBritish29112480002
    MATTHEWS, David John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish101577480001
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish49698960004
    MAY, Brian Michael
    20 Broadfield Court
    WD23 1JB Bushey Heath
    Hertfordshire
    Director
    20 Broadfield Court
    WD23 1JB Bushey Heath
    Hertfordshire
    British49698960001
    MOWAT, John Gordon
    1 Hillersdon Avenue
    Barnes
    SW13 0EG London
    Director
    1 Hillersdon Avenue
    Barnes
    SW13 0EG London
    British11880880001
    RUTTER, Richard Charles
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    Director
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    British72723760001
    SANDER, Christoph Paul
    43 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    43 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritish35554030003
    STUBBS, Michael David
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    Director
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    United KingdomBritish38305260002
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    British12672070005
    WITCOMB, Andrew John
    12 The Glebe
    Badby
    NN11 3AZ Daventry
    Northamptonshire
    Director
    12 The Glebe
    Badby
    NN11 3AZ Daventry
    Northamptonshire
    British35656730001
    WYNN, Martin Stuart
    Fernbank East Street
    Rusper
    RH12 4RE Horsham
    West Sussex
    Director
    Fernbank East Street
    Rusper
    RH12 4RE Horsham
    West Sussex
    United KingdomBritish37363980002

    Does ALPHA SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further guarantee & debenture
    Created On Aug 04, 1981
    Delivered On Aug 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Charged by the principal deed & further deed. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1981Registration of a charge
    Further guarantee & debenture
    Created On Jun 25, 1981
    Delivered On Jul 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1981Registration of a charge

    Does ALPHA SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2012Commencement of winding up
    Nov 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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