ALPHAGEN GROUP LIMITED

ALPHAGEN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALPHAGEN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02528802
    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 ALPHAGEN GROUP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ALPHAGEN GROUP LIMITED located?

    Registered Office Address
    Alex House
    260/268 Chapel Street
    M3 5JZ Salford
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHAGEN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHAGEN LIMITEDSep 19, 1990Sep 19, 1990
    MENIKAY LIMITEDAug 08, 1990Aug 08, 1990

    What are the latest accounts for ALPHAGEN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ALPHAGEN GROUP 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

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Register(s) moved to registered inspection location 3 st. Marys Parsonage Manchester M3 2rd

    1 pagesAD03

    Register inspection address has been changed to 3 st. Marys Parsonage Manchester M3 2rd

    1 pagesAD02

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 5,026.55175
    SH01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Jason Ian Walshaw as a director on Jan 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    11 pagesAA

    Termination of appointment of Darren Lee Walshaw as a director on Oct 31, 2015

    1 pagesTM01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 5,026.55175
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Termination of appointment of Brenton Mark Walshaw as a director on Jul 11, 2014

    2 pagesTM01

    Termination of appointment of Simon Hargreaves as a director

    1 pagesTM01

    Termination of appointment of Janet Eagland as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 5,026.55175
    SH01

    Director's details changed for Dr Brenton Mark Walshaw on Feb 26, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Who are the officers of ALPHAGEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEINGOLD, Neil
    11 Colestown Street
    Battersea
    SW11 3EH London
    Secretary
    11 Colestown Street
    Battersea
    SW11 3EH London
    British23690940003
    FEINGOLD, Neil
    11 Colestown Street
    Battersea
    SW11 3EH London
    Director
    11 Colestown Street
    Battersea
    SW11 3EH London
    EnglandBritish23690940003
    ALEXANDER, Colin Douglas
    Park Cottage Broadplat
    Rotherfield Greys
    RG9 4PA Henley On Thames
    Oxfordshire
    Secretary
    Park Cottage Broadplat
    Rotherfield Greys
    RG9 4PA Henley On Thames
    Oxfordshire
    British44641310001
    FEINGOLD, Neil
    7 Princes Avenue
    N10 3LS London
    Secretary
    7 Princes Avenue
    N10 3LS London
    British23690940001
    TAYLOR, Timothy Robert
    Flat 3 Fircroft
    Branksomewood
    GU13 8JF Fleet
    Hampshire
    Secretary
    Flat 3 Fircroft
    Branksomewood
    GU13 8JF Fleet
    Hampshire
    British44574040001
    BARNARD, Robert Michael
    16 Aycliffe Road
    W12 0LL London
    Director
    16 Aycliffe Road
    W12 0LL London
    EnglandBritish18685380003
    BELL, Andrew Charles Graham
    2 Mossbrook Drive
    Cottam
    PR4 0AR Preston
    Director
    2 Mossbrook Drive
    Cottam
    PR4 0AR Preston
    EnglandBritish57002130002
    EAGLAND, Janet
    2 Rosslyn Park Mews
    NW3 5NJ London
    Director
    2 Rosslyn Park Mews
    NW3 5NJ London
    UkBritish37948030001
    HARGREAVES, Simon John
    Penn
    HP10 8NU High Wycombe
    Church Road
    Buckinghamshire
    United Kingdom
    Director
    Penn
    HP10 8NU High Wycombe
    Church Road
    Buckinghamshire
    United Kingdom
    United KingdomBritish41261280006
    WALSHAW, Brenton Mark, Dr
    Bankhall Lane
    Hale
    WA15 0PD Altrincham
    110
    Cheshire
    England
    Director
    Bankhall Lane
    Hale
    WA15 0PD Altrincham
    110
    Cheshire
    England
    EnglandBritish30660030007
    WALSHAW, Darren Lee
    2 The Merridale
    Hale
    WA15 0LJ Altrincham
    Cheshire
    Director
    2 The Merridale
    Hale
    WA15 0LJ Altrincham
    Cheshire
    United KingdomBritish10129160007
    WALSHAW, Jason Ian
    Alex House
    260/268 Chapel Street
    M3 5JZ Salford
    Lancashire
    Director
    Alex House
    260/268 Chapel Street
    M3 5JZ Salford
    Lancashire
    United KingdomBritish149688280001
    WALSHAW, Samuel
    35 Fairhaven Avenue
    Whitefield
    M45 7QG Manchester
    Lancashire
    Director
    35 Fairhaven Avenue
    Whitefield
    M45 7QG Manchester
    Lancashire
    British10129140001
    WATKINS, Deborah
    29 London Road
    TN16 1BB Westerham
    Kent
    Director
    29 London Road
    TN16 1BB Westerham
    Kent
    British74824150002

    Who are the persons with significant control of ALPHAGEN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alphagen Holdings Limited
    260-268 Chapel Street
    M3 5JZ Salford
    Alex House
    Lancashire
    England
    Apr 06, 2016
    260-268 Chapel Street
    M3 5JZ Salford
    Alex House
    Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredUk Oompanies House
    Registration Number07371354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALPHAGEN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 09, 1994
    Delivered On Aug 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:-unit 1,heathgate place,75/87 agincourt road,london NW3 2NU the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1994Registration of a charge (395)
    • Dec 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1993
    Delivered On Dec 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 heathgate place 75/87 agincourt road london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1993Registration of a charge (395)
    • Jun 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1991
    Delivered On Apr 15, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1991Registration 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