ALPHA-TECH MOULDING LIMITED

ALPHA-TECH MOULDING LIMITED

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

    Company NameALPHA-TECH MOULDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01422475
    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-TECH MOULDING LIMITED?

    • (7499) /

    Where is ALPHA-TECH MOULDING LIMITED located?

    Registered Office Address
    Unit 1 First Avenue
    Maybrook Industrial Estate
    B76 1BA Minworth Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA-TECH MOULDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERNA INDUSTRIES LIMITEDFeb 09, 1990Feb 09, 1990
    DELMAR BERNA LIMITEDMay 15, 1986May 15, 1986
    BERNA INDUSTRIES LIMITEDDec 31, 1979Dec 31, 1979
    FLIGHTCLIFF LIMITEDMay 23, 1979May 23, 1979

    What are the latest accounts for ALPHA-TECH MOULDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ALPHA-TECH MOULDING 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

    3 pagesDS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2011

    Statement of capital on Aug 03, 2011

    • Capital: GBP 812
    SH01

    Termination of appointment of Merrick Taylor as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

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

    8 pagesAA

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Appointment of Merrick Wentworth Taylor as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

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

    5 pagesAR01

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

    8 pagesAA

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    Who are the officers of ALPHA-TECH MOULDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Duncan Dargie
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    Director
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    ScotlandBritishDirector161556820001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritishDirector138422370001
    DELAMONT, Ian Alan
    4 Baker Street
    Chasetown
    WS7 8QD Burntwood
    Staffordshire
    England
    Secretary
    4 Baker Street
    Chasetown
    WS7 8QD Burntwood
    Staffordshire
    England
    British47080000001
    HAYES, Stephen Hedley
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    Secretary
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    British16415620001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    ADDERLEY, David Michael
    Bourton Fields Farm Southam Road
    Great Bourton
    OX17 1AS Banbury
    Oxfordshire
    Director
    Bourton Fields Farm Southam Road
    Great Bourton
    OX17 1AS Banbury
    Oxfordshire
    BritishDirector19684650003
    BROWNE, Kevin James
    41 Brimers Hill
    Widmer End Hazelmere
    HP12 High Wycombe
    Buckinghamshire
    Director
    41 Brimers Hill
    Widmer End Hazelmere
    HP12 High Wycombe
    Buckinghamshire
    BritishProduction Director41394880002
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    BritishDirector16415620002
    LLOYD, David John
    8 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Director
    8 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    BritishDirector2254170001
    MACPHERSON, Duncan Campbell Neil
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    ScotlandBritishDirector277190003
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    BritishCompany Secretary67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    BritishDirector6804190001
    SUMNER, Philip John
    21 Red Lion Drive
    HP14 3SR Stokenchurchden
    Buckinghamshire
    Director
    21 Red Lion Drive
    HP14 3SR Stokenchurchden
    Buckinghamshire
    BritishDirector44157720002
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritishDirector34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritishDirector2167290002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950003

    Does ALPHA-TECH MOULDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 21, 1984
    Delivered On Aug 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H. 3, 4 and 5 lancaster road, high wycombe buckinghamshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 1984Registration of a charge
    Mortgage
    Created On Jun 22, 1983
    Delivered On Jun 24, 1983
    Outstanding
    Amount secured
    £140,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H factories 3, 4 & 5 lancastor road, high wycombe, buckinghamshire.
    Persons Entitled
    • Eagle Star Insurance Company Limited.
    Transactions
    • Jun 24, 1983Registration of a charge
    Debenture
    Created On Jul 09, 1980
    Delivered On Jul 10, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charges upon all f/h & l/h property of the company (other than 3 l/h factory premises 3, 4 & 5 lancaster rd high wycombe bucks floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. (See doc 15).
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Jul 10, 1980Registration of a charge
    Mortgage
    Created On Jan 02, 1980
    Delivered On Jan 07, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/01/80
    Short particulars
    As contained in three leases each dated 23/04/76.
    Persons Entitled
    • Bernstone LTD.
    Transactions
    • Jan 07, 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