ALFRED MCALPINE INTERNATIONAL LIMITED
Overview
Company Name | ALFRED MCALPINE INTERNATIONAL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01449086 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ALFRED MCALPINE INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALFRED MCALPINE INTERNATIONAL LIMITED located?
Registered Office Address | 4 Abbey Orchard Street SW1P 2HT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALFRED MCALPINE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
SIR ALFRED MCALPINE OVERSEAS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
OAKJET LIMITED | Sep 18, 1979 | Sep 18, 1979 |
What are the latest accounts for ALFRED MCALPINE INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for ALFRED MCALPINE INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 17, 2019 |
Next Confirmation Statement Due | May 01, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2018 |
Overdue | Yes |
What are the latest filings for ALFRED MCALPINE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018 | 2 pages | AD01 | ||||||||||
Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Westley Maffei as a director on Aug 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee James Mills as a director on Aug 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Francis George on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of ALFRED MCALPINE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235191760001 | |||||||
MATTHEWS, Karen Margaret | Secretary | Avalon 12 Noctorum Avenue L43 9SA Birkenhead Merseyside | British | 38721010001 | ||||||
PIKE, Andrew Stephen | Secretary | Westgate Noctorum Lane,Noctorum L43 9UA Wirral Merseyside | British | 1195620001 | ||||||
ROUT, Peter John | Secretary | 82 Long Lane Aughton L39 5BN Ormskirk Lancashire | British | 40617960001 | ||||||
SCURR, John Coan | Secretary | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | 3213200001 | ||||||
AM SECRETARIES LIMITED | Secretary | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 | |||||||
CHORLEY, Stephen David | Director | 13 Dee Banks CH3 5UU Chester | British | Chartered Civil Engineer | 40270520001 | |||||
DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | Chartered Civil Engineer | 31394540001 | ||||
EVANS, Richard Oliver | Director | Poole House 29 Curzon Park North CH4 8AP Chester Cheshire | British | Civil Engineer | 72178000001 | |||||
GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | Chartered Engineer | 44883010002 | ||||
JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | Company Director | 7921750002 | ||||
JARDINE, Malcolm Brian | Director | 5 Bury Close St Ives PE27 6WB Huntingdon Cambridgeshire | England | British | Civil Engineer | 195831910001 | ||||
KOTTLER, Robert Eric | Director | Aspelia Grove Road HP9 1UR Beaconsfield Bucks | England | British | Engineer | 12448250001 | ||||
MAFFEI, Westley Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
MCALPINE, Robert James | Director | Tilstone Lodge Tilstone Fearnall CW6 9HS Tarporley Cheshire | United Kingdom | British | Business Executive | 6627970001 | ||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
ROBERTS, Peter Alexander Windsor | Director | The Coach House 50 Hough Green CH4 8JQ Chester | United Kingdom | British | Chartered Accountant | 8099000002 | ||||
SCURR, John Coan | Director | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | Quantity Surveyor | 3213200001 | |||||
WALSH, Michael John | Director | 21 Ormsby Stanley Road SM2 6TJ Sutton Surrey | British | Project Manager | 48710430001 | |||||
WETHERALL, Robert James | Director | Hollydyke House Little Missenden HP7 0RD Amersham Buckinghamshire | England | British | Chartered Surveyor | 1333790001 | ||||
WOULDHAM, Michael William | Director | 6 Hall End GU22 0LH Woking Surrey | British | Company Director | 50063910001 | |||||
AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||
AM SECRETARIES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 |
Who are the persons with significant control of ALFRED MCALPINE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion (Am) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALFRED MCALPINE INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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