ALFRED BOOTH PROPERTY HOLDINGS LIMITED

ALFRED BOOTH PROPERTY HOLDINGS LIMITED

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

    Company NameALFRED BOOTH PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01560161
    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 ALFRED BOOTH PROPERTY HOLDINGS LIMITED?

    • (9999) /

    Where is ALFRED BOOTH PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    24 Birch Street
    Wolverhampton
    WV1 4HY West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ALFRED BOOTH PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMAXVALE LIMITEDMay 08, 1981May 08, 1981

    What are the latest accounts for ALFRED BOOTH PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ALFRED BOOTH PROPERTY HOLDINGS 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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2010

    Statement of capital on Feb 08, 2010

    • Capital: GBP 100,000
    SH01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Who are the officers of ALFRED BOOTH PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    DOUSE, Jeremy Robin John
    4a Bangalore Street
    Putney
    SW15 1QE London
    Secretary
    4a Bangalore Street
    Putney
    SW15 1QE London
    British38785710001
    CLARK, Roger David, Director And Company Secretary
    Skerries Burney Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    Director
    Skerries Burney Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    EnglandBritish10379020001
    DAY, Michael John
    Berners Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    Director
    Berners Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    United KingdomBritish7352150001
    FISH, Robert Nigel
    Stromness
    Sandy Lane, Kingswood
    KT20 6NQ Tadworth
    Surrey
    Director
    Stromness
    Sandy Lane, Kingswood
    KT20 6NQ Tadworth
    Surrey
    EnglandBritish41868040001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002

    Does ALFRED BOOTH PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 01, 1983
    Delivered On Sep 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as unit house, central way east bedfont hounslow london. Title no: mx 438521. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Sep 21, 1983Registration of a charge
    Deed of covenant
    Created On Jul 12, 1982
    Delivered On Jul 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal charge & a deed dated 20 july 1978 & a deed dated 22 nov 1979
    Short particulars
    Leasehold premises forming part of the british railways board premises at clifton down, bristol title no av 36951.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jul 14, 1982Registration of a charge
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1982
    Delivered On Mar 22, 1982
    Satisfied
    Amount secured
    £330,322.49P and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Leasehold premises known as cording house 34 and 35 st james's street and 65 and 66 jermyn street in the london borough of city of westminster title no. Ln 60567.
    Persons Entitled
    • Crusader Insurance PLC
    Transactions
    • Mar 22, 1982Registration of a charge
    Legal charge
    Created On Mar 31, 1981
    Acquired On Dec 31, 1981
    Delivered On Jan 22, 1982
    Satisfied
    Amount secured
    £374,906.65P
    Short particulars
    F/Hold and l/hold interests in hunting house, central way, feltham, hounslow middlesex. Title nos mx 438521 and mx 438209.
    Persons Entitled
    • Commercial Credit Services Limited
    Transactions
    • Jan 22, 1982Registration of a charge
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1979
    Acquired On Dec 31, 1981
    Delivered On Jan 22, 1982
    Satisfied
    Amount secured
    £332,916.92P
    Short particulars
    F/Hold 34 & 35 st. James's street and 65 & 66 jermyn street westminster title no:- ln 60567.
    Persons Entitled
    • Crusader Insurance Company Limited
    Transactions
    • Jan 22, 1982Registration of a charge
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 20, 1978
    Acquired On Dec 31, 1981
    Delivered On Jan 22, 1982
    Satisfied
    Amount secured
    £131,400
    Short particulars
    All the premises comprised and demised by a lease between british railways board (1) alfred booth properties LTD (2) alfred booth & company LTD (3) and forming part of the british railways board premises at clifton down, bristol.
    Persons Entitled
    • T.C.B. LTD
    Transactions
    • Jan 22, 1982Registration of a charge
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 30, 1977
    Acquired On Dec 31, 1981
    Delivered On Jan 22, 1982
    Satisfied
    Amount secured
    Nil at present
    Short particulars
    Leasehold land new brompton branch library and beatrix house 206, 208 and 210 old brampton road, kensington and chelsea, london. Title no. Ngl 245489.
    Persons Entitled
    • Coutts & Company Bankers
    Transactions
    • Jan 22, 1982Registration of a charge
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 30, 1977
    Acquired On Dec 31, 1981
    Delivered On Jan 22, 1982
    Satisfied
    Amount secured
    Nil at present
    Short particulars
    Freehold land beacon lodge, highcliffe, christchurch, dorset. Title no. Hp 42594.
    Persons Entitled
    • Coutts & Company Bankers
    Transactions
    • Jan 22, 1982Registration of a charge
    • Sep 08, 2007Statement 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