ALBERTO-CULVER GROUP LIMITED
Overview
| Company Name | ALBERTO-CULVER GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02064021 |
| 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 ALBERTO-CULVER GROUP LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is ALBERTO-CULVER GROUP LIMITED located?
| Registered Office Address | Unilever House 100 Victoria Embankment EC4Y 0DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBERTO-CULVER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THRONELEAP LIMITED | Oct 14, 1986 | Oct 14, 1986 |
What are the latest accounts for ALBERTO-CULVER GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ALBERTO-CULVER GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 21, 2025 |
| Next Confirmation Statement Due | Mar 07, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2024 |
| Overdue | Yes |
What are the latest filings for ALBERTO-CULVER GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Cessation of Alberto-Culver (Europe) Limited as a person with significant control on Sep 11, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Unilever Uk & Cn Holdings Limited as a person with significant control on Sep 11, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 17, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Rebecca Sarah Rigby as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Clive Hazell as a secretary on Nov 28, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Clive Hazell as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Who are the officers of ALBERTO-CULVER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EARLEY, James Oliver | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 206198710001 | |||||||||||
| KING, Amanda Louise | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 190042380001 | |||||||||
| RIGBY, Rebecca Sarah | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 303952910001 | |||||||||
| CONWAY, Amarjit Kaur | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185590860001 | |||||||||||
| HAZELL, Richard Clive | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185590710001 | |||||||||||
| LAVIN, Bernice Elizabeth | Secretary | 411 Lakeside Terrace FOREIGN Glencoe Illinois 60022 Usa | American | 12065590001 | ||||||||||
| MAGOL, Spenta | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 206216440001 | |||||||||||
| MONAGHAN, Thomas | Secretary | Little Armsworth Armsworth Park SO24 9RH Old Alresford Hampshire | British | 72615120002 | ||||||||||
| SCHMIDT, Gary Peter | Secretary | 745 White Willow Bay Palatine Illinois 60067 Usa | American | 72615240001 | ||||||||||
| THURSTON, Julian | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185590890001 | |||||||||||
| THE NEW HOVEMA LIMITED | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom |
| 162864860001 | ||||||||||
| BERNICK, Howard Barry | Director | 909 Ashland Avenue River Forest Illinois 60305 Usa | American | 18451020001 | ||||||||||
| FISH, Graham Colin | Director | Mayfield House Colt Hill RG29 1AN Odiham Hampshire | British | 73971260001 | ||||||||||
| HALLIWELL, Martin Paul | Director | Hampshire Int Business Park RG24 8ER Basingstoke Lime Tree Way Hampshire | United Kingdom | British | 110194090001 | |||||||||
| HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 92821130001 | |||||||||
| LAVIN, Bernice Elizabeth | Director | 411 Lakeside Terrace FOREIGN Glencoe Illinois 60022 Usa | American | 12065590001 | ||||||||||
| LAVIN, Leonard Harvey | Director | 411 Lakeside Terrace FOREIGN Glencoe Illinois 60022 Usa | American | 35537670001 | ||||||||||
| MILLER, Christopher John | Director | Park House 123 Church Street SO15 5LW Southampton Hampshire | England | British | 912280001 | |||||||||
| MONAGHAN, Thomas | Director | Little Armsworth Armsworth Park SO24 9RH Old Alresford Hampshire | United Kingdom | British | 72615120002 | |||||||||
| SCHMIDT, Gary Peter | Director | 745 White Willow Bay Palatine Illinois 60067 Usa | United States | American | 72615240001 | |||||||||
| THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 156438260002 | |||||||||
| WEBB, David | Director | Geneva House Knightsbridge Road GU15 3TS Camberley Surrey | British | 63178800003 | ||||||||||
| THE LORD GRADE OF ELSTREE | Director | The Penthouse Cheval House Montpelier Walk SW7 1JF London | 12065610001 |
Who are the persons with significant control of ALBERTO-CULVER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unilever Uk & Cn Holdings Limited | Sep 11, 2024 | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alberto-Culver (Europe) Limited | Apr 06, 2016 | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALBERTO-CULVER GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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