ALLIANCE CORPORATE SERVICES LIMITED

ALLIANCE CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameALLIANCE CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02238491
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALLIANCE CORPORATE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALLIANCE CORPORATE SERVICES LIMITED located?

    Registered Office Address
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STILES HAROLD WILLIAMS LIMITEDMar 31, 1988Mar 31, 1988

    What are the latest accounts for ALLIANCE CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ALLIANCE CORPORATE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIANCE CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2013

    10 pages4.68

    Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN United Kingdom* on Sep 03, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pagesSH20

    Statement of capital on Jul 19, 2012

    • Capital: GBP 75
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Derek John Lewis as a director

    2 pagesAP01

    Termination of appointment of Jessica Petrie as a director

    1 pagesTM01

    Annual return made up to May 14, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Jessica Frances Petrie as a director

    3 pagesAP01

    Director's details changed for Mr Shaun Patrick Coles on Nov 10, 2011

    2 pagesCH01

    Termination of appointment of Scott Linsley as a director

    1 pagesTM01

    Director's details changed for David Martin Green on May 31, 2011

    2 pagesCH01

    Appointment of David Martin Green as a director

    3 pagesAP01

    Termination of appointment of Richard Hawker as a director

    1 pagesTM01

    Termination of appointment of Helen Tyrrell as a director

    1 pagesTM01

    Who are the officers of ALLIANCE CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2516674
    160204110001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish95706540002
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish157202700001
    LEWIS, Derek John
    Santander Uk Plc 2 Triton Square
    Regent's Place
    NW1 3AN London
    Secretariat (Ts6 B01)
    United Kingdom
    Director
    Santander Uk Plc 2 Triton Square
    Regent's Place
    NW1 3AN London
    Secretariat (Ts6 B01)
    United Kingdom
    EnglandBritish34423910002
    COTTRELL, Paul Alan
    31 Castle Rise
    Ridgewood
    TN22 5UN Uckfield
    East Sussex
    Secretary
    31 Castle Rise
    Ridgewood
    TN22 5UN Uckfield
    East Sussex
    British13754300001
    O'GORMAN, Timothy
    8 Franklin Way
    Brooklands Dog And Gun Lane
    LE8 6QY Whetstone
    Leicestershire
    Secretary
    8 Franklin Way
    Brooklands Dog And Gun Lane
    LE8 6QY Whetstone
    Leicestershire
    British3750880004
    ALLIANCE LIMITED
    Building 3 Floor 2 Carlton Park
    Narborough
    LE19 0AL Leicester
    Secretary
    Building 3 Floor 2 Carlton Park
    Narborough
    LE19 0AL Leicester
    56776780003
    CASSIDY, Bryan Horan
    47 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Director
    47 Brambledown Road
    SM6 0TF Wallington
    Surrey
    EnglandBritish65595780001
    COTTRELL, Paul Alan
    31 Castle Rise
    Ridgewood
    TN22 5UN Uckfield
    East Sussex
    Director
    31 Castle Rise
    Ridgewood
    TN22 5UN Uckfield
    East Sussex
    British13754300001
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Director
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United KingdomBritish78397850001
    LINSLEY, Scott
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish126009060001
    O'GORMAN, Timothy
    8 Franklin Way
    Brooklands Dog And Gun Lane
    LE8 6QY Whetstone
    Leicestershire
    Director
    8 Franklin Way
    Brooklands Dog And Gun Lane
    LE8 6QY Whetstone
    Leicestershire
    British3750880004
    OBRIEN, Michael Gerald
    10 St Floras Road
    BN17 6BB Littlehampton
    West Sussex
    Director
    10 St Floras Road
    BN17 6BB Littlehampton
    West Sussex
    British39400300001
    PERMUTT, Laurence Ian
    35 Rockways
    EN5 3JJ Arkley
    Hertfordshire
    Director
    35 Rockways
    EN5 3JJ Arkley
    Hertfordshire
    British8294760001
    PETRIE, Jessica Frances
    Triton Square
    NW1 3AN London
    2-3
    Director
    Triton Square
    NW1 3AN London
    2-3
    United KingdomBritish165585400001
    ROSS, Peter
    Pooks Birch Grove
    Horsted Keynes Road Chelwood Gate
    RH17 7DG Haywards Heath
    West Sussex
    Director
    Pooks Birch Grove
    Horsted Keynes Road Chelwood Gate
    RH17 7DG Haywards Heath
    West Sussex
    British67530750001
    SCOTT, John Godwin
    35 The Green
    Ewell
    KT17 3JU Epsom
    Surrey
    Director
    35 The Green
    Ewell
    KT17 3JU Epsom
    Surrey
    British52209620001
    SIDDONS, Philip Scott
    West Kingston Cottage
    23 Golden Avenue East Preston
    BN16 1QY Littlehampton
    West Sussex
    England
    Director
    West Kingston Cottage
    23 Golden Avenue East Preston
    BN16 1QY Littlehampton
    West Sussex
    England
    British8508350001
    STAPLETON, Richard Harvey
    White Lodge Ockley Lane
    Keymer
    RH15 0BP Burgess Hill
    West Sussex
    Director
    White Lodge Ockley Lane
    Keymer
    RH15 0BP Burgess Hill
    West Sussex
    United KingdomBritish52691090001
    SUTTON, Dean Crawley Quentin
    46 Onslow Gardens
    Sanderstead
    CR2 9AT South Croydon
    Surrey
    Director
    46 Onslow Gardens
    Sanderstead
    CR2 9AT South Croydon
    Surrey
    British59460140001
    THOMAS, Ian William Royston
    Malletts Barn
    Mark Beech
    TN8 5PH Edenbridge
    Kent
    Director
    Malletts Barn
    Mark Beech
    TN8 5PH Edenbridge
    Kent
    British36882560001
    TYRRELL, Helen
    Carlton Park
    Narborough
    LE19 0AL Leicester
    Director
    Carlton Park
    Narborough
    LE19 0AL Leicester
    United KingdomBritish106674120003
    ALLIANCE & LEICESTER (HOLDINGS) LIMITED
    Building 3 Floor 2
    Carlton Park
    LE19 0AL Narborough
    Leicester
    Director
    Building 3 Floor 2
    Carlton Park
    LE19 0AL Narborough
    Leicester
    56623270002

    Does ALLIANCE CORPORATE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2012Commencement of winding up
    Jul 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    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