ALPHA GAMMA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALPHA GAMMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01137384
    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 GAMMA LIMITED?

    • Development of building projects (41100) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALPHA GAMMA LIMITED located?

    Registered Office Address
    Quadrant House, Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPHA GAMMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ALPHA GAMMA 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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 20, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 09/08/2018
    RES13

    Accounts for a small company made up to Sep 30, 2017

    17 pagesAA

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 011373840018 in full

    1 pagesMR04

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 712,500
    SH01

    Full accounts made up to Sep 30, 2014

    17 pagesAA

    Satisfaction of charge 17 in full

    1 pagesMR04

    Director's details changed for Mr David Alan Pearlman on Apr 17, 2015

    2 pagesCH01

    Director's details changed for Gulam Mohamed Patel on Apr 17, 2015

    2 pagesCH01

    Annual return made up to Jan 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 712,500
    SH01

    Full accounts made up to Sep 30, 2013

    18 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 712,500
    SH01

    Satisfaction of charge 16 in full

    4 pagesMR04

    Who are the officers of ALPHA GAMMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDBERGER, Michael Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British77295560002
    GOLDBERGER, Michael Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish77295560002
    PATEL, Gulam Mohamed
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    British85027050001
    PEARLMAN, David Alan
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish35550120001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    ODDIE, Juliet
    56-60 Saint John Street
    EC1M 4DT London
    Secretary
    56-60 Saint John Street
    EC1M 4DT London
    New Zealand79156010001
    SMITH, Nicholas Norton Jeremy
    27 Fordington Road
    N6 4TD London
    Secretary
    27 Fordington Road
    N6 4TD London
    English10583560001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritish51145990001
    GRANT, Benjamin Paul
    Flat 17 St Edmunds Court
    St Edmunds Terrace
    NW8 London
    Director
    Flat 17 St Edmunds Court
    St Edmunds Terrace
    NW8 London
    United KingdomBritish98915900001
    GRANT, Ian Douglas
    Flat 4
    21 York Terrace East
    NW1 4PT London
    Director
    Flat 4
    21 York Terrace East
    NW1 4PT London
    United KingdomBritish127442260001
    GRANT, Roger Lloyd Jamie
    56-60 St John Street
    EC1M 4DT London
    Director
    56-60 St John Street
    EC1M 4DT London
    EnglandBritish3487180009
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritish56627250001
    KELSEY, Neil Richard
    75 Randolph Avenue
    W9 1DW London
    Director
    75 Randolph Avenue
    W9 1DW London
    United KingdomBritish102294960001
    SMITH, Nicholas Norton Jeremy
    27 Fordington Road
    N6 4TD London
    Director
    27 Fordington Road
    N6 4TD London
    EnglandEnglish10583560001
    ZAPHIRIOU ZARIFI, Ari Charles
    56-60 St John Street
    EC1M 4DT London
    Director
    56-60 St John Street
    EC1M 4DT London
    British51015450004

    Who are the persons with significant control of ALPHA GAMMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Apr 06, 2016
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05875218
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALPHA GAMMA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 22, 2013
    Delivered On Aug 28, 2013
    Satisfied
    Brief description
    F/H 5-13 tottenham street london t/nos NGL238710 NGL238708 NGL238709. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 2013Registration of a charge (MR01)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 12, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 10 gate street holborn london t/nos 331170. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Jun 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 12, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H maxclif house tottenham street st pancras and 11 tottenham street st pancras and 13 tottenham street st pancras t/nos ngl 238710, ngl 238708 and ngl 238709. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Sep 03, 2013Satisfaction of a charge (MR04)
    Rent assignment deed
    Created On Jul 12, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Its right title and interest in and to the rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    Rent assignment deed
    Created On Jul 12, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Its right title and interest in and to the rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 12, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 30, 1993
    Delivered On Oct 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 4, 6 & 8 emerson street, london t/nos. SGL238907 and SGL282800. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 02, 1993Registration of a charge (395)
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1993
    Delivered On Oct 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 231 shoreditch high street, shoreditch t/no. EGL199244. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 02, 1993Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1993
    Delivered On Aug 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being 5 and 7, 9 and 11 and 13 tottenham street, st pancras, camden, london t/nos. NGL238710, NGL238708 and NGL238709. Fixed charge all plant machinery and other chattels and a floating charge over all unattached plant machinery and other chattels.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 12, 1993Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1992
    Delivered On Nov 10, 1992
    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 on property 231 shoreditch high street shoreditch hackney greater london title number EGL199244 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Nov 10, 1992Registration of a charge (395)
    • Nov 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Jul 06, 1983
    Delivered On Jul 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any balance standing to the credit of any account in the name of the company with co-operative bank PLC.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 23, 1983Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1983
    Delivered On Jun 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4, 6 & 8 emerson street london SE1 title nos sgl 282800 & sgl 238907. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Co-Operative Bank Public Limited Company.
    Transactions
    • Jun 28, 1983Registration of a charge
    • Nov 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1983
    Delivered On Jun 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    76-84 (even nos) goswell road london EC1 & 5-27 (odd nos) old street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Co-Operative Bank Public Limited Company.
    Transactions
    • Jun 28, 1983Registration of a charge
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 25, 1981
    Delivered On Nov 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    10, gate street,holborn,london W.C.2.428/432 (even nos) ley street,ilford, essex. Title nos. 331170 and ngl 94420.
    Persons Entitled
    • Co-Operative Bank Public Limited Company.
    Transactions
    • Nov 27, 1981Registration of a charge
    Legal mortgage
    Created On Jun 30, 1981
    Delivered On Jul 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the heritable nominees LTD. & heritable investments LTD. To the chargee on any account whatsoever.
    Short particulars
    4, 6, 8 emerson st. London SE1. Title nos sgl 238907 sgl 282800.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1981Registration of a charge
    Legal mortgage
    Created On Jun 30, 1981
    Delivered On Jul 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the heritable nominees LTD. & heritable investments LTD to the chargee on any account whatsoever.
    Short particulars
    24/30 (even nos) southwark bridge rd 89/105 (odd nos) sumner st. London SE 1. title no 212002.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1981Registration of a charge
    Legal mortgage
    Created On Jun 30, 1981
    Delivered On Jul 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the heritable nominees LTD & heritable investments LTD. To the chargee on any account whatsoever.
    Short particulars
    87 sumner st, london SE1. Title no ln 144499.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1981Registration of a charge
    Mortgage
    Created On Sep 16, 1980
    Delivered On Sep 18, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property - 428/432 ley street, ilford, essex. Title no: ngl 94420.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 18, 1980Registration of a charge

    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