ALPHAGEN GROUP LIMITED
Overview
| Company Name | ALPHAGEN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02528802 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALPHAGEN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHAGEN LIMITED | Sep 19, 1990 | Sep 19, 1990 |
| MENIKAY LIMITED | Aug 08, 1990 | Aug 08, 1990 |
What are the latest accounts for ALPHAGEN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ALPHAGEN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location 3 st. Marys Parsonage Manchester M3 2rd | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3 st. Marys Parsonage Manchester M3 2rd | 1 pages | AD02 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jason Ian Walshaw as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Termination of appointment of Darren Lee Walshaw as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Brenton Mark Walshaw as a director on Jul 11, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Hargreaves as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Eagland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Brenton Mark Walshaw on Feb 26, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of ALPHAGEN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEINGOLD, Neil | Secretary | 11 Colestown Street Battersea SW11 3EH London | British | 23690940003 | ||||||
| FEINGOLD, Neil | Director | 11 Colestown Street Battersea SW11 3EH London | England | British | 23690940003 | |||||
| ALEXANDER, Colin Douglas | Secretary | Park Cottage Broadplat Rotherfield Greys RG9 4PA Henley On Thames Oxfordshire | British | 44641310001 | ||||||
| FEINGOLD, Neil | Secretary | 7 Princes Avenue N10 3LS London | British | 23690940001 | ||||||
| TAYLOR, Timothy Robert | Secretary | Flat 3 Fircroft Branksomewood GU13 8JF Fleet Hampshire | British | 44574040001 | ||||||
| BARNARD, Robert Michael | Director | 16 Aycliffe Road W12 0LL London | England | British | 18685380003 | |||||
| BELL, Andrew Charles Graham | Director | 2 Mossbrook Drive Cottam PR4 0AR Preston | England | British | 57002130002 | |||||
| EAGLAND, Janet | Director | 2 Rosslyn Park Mews NW3 5NJ London | Uk | British | 37948030001 | |||||
| HARGREAVES, Simon John | Director | Penn HP10 8NU High Wycombe Church Road Buckinghamshire United Kingdom | United Kingdom | British | 41261280006 | |||||
| WALSHAW, Brenton Mark, Dr | Director | Bankhall Lane Hale WA15 0PD Altrincham 110 Cheshire England | England | British | 30660030007 | |||||
| WALSHAW, Darren Lee | Director | 2 The Merridale Hale WA15 0LJ Altrincham Cheshire | United Kingdom | British | 10129160007 | |||||
| WALSHAW, Jason Ian | Director | Alex House 260/268 Chapel Street M3 5JZ Salford Lancashire | United Kingdom | British | 149688280001 | |||||
| WALSHAW, Samuel | Director | 35 Fairhaven Avenue Whitefield M45 7QG Manchester Lancashire | British | 10129140001 | ||||||
| WATKINS, Deborah | Director | 29 London Road TN16 1BB Westerham Kent | British | 74824150002 |
Who are the persons with significant control of ALPHAGEN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alphagen Holdings Limited | Apr 06, 2016 | 260-268 Chapel Street M3 5JZ Salford Alex House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALPHAGEN GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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