FORENSIC ALLIANCE LIMITED

FORENSIC ALLIANCE LIMITED

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

    Company NameFORENSIC ALLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218467
    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 FORENSIC ALLIANCE LIMITED?

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

    Where is FORENSIC ALLIANCE LIMITED located?

    Registered Office Address
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORENSIC ALLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for FORENSIC ALLIANCE 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

    Statement of capital on Sep 08, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 05/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    2 pagesAGREEMENT1

    Appointment of Ms Lucy Richards as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of Teri-Anne Cavanagh as a secretary on Aug 31, 2022

    1 pagesTM02

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alex Thieffry as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Simon Lawrence Parsons as a director on Jan 24, 2022

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    Appointment of Mr Euan Ralph Herbert O'sullivan as a director on Sep 17, 2021

    2 pagesAP01

    Termination of appointment of Timothy Michael Robinson as a director on Sep 17, 2021

    1 pagesTM01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Appointment of Teri-Anne Cavanagh as a secretary on Oct 09, 2020

    2 pagesAP03

    legacy

    85 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    Who are the officers of FORENSIC ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Lucy
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    Secretary
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    299867120001
    O'SULLIVAN, Euan Ralph Herbert
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    Director
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    United KingdomBritish218968870001
    THIEFFRY, Alex
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    Director
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    United KingdomFrench294526140001
    CAVANAGH, Teri-Anne
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    Secretary
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    283015650001
    CHOW, Maxine
    L G C
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    L G C
    Queens Road
    TW11 0LY Teddington
    Middlesex
    British99327160002
    DONALD, Keith
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    England
    Secretary
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    England
    195096150001
    GALLOP, Angela Mary Cecilia, Dr
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    British107943190001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    ILETT, John Edward
    Queens Road
    Teddington
    TW11 0LY Middlesex
    Secretary
    Queens Road
    Teddington
    TW11 0LY Middlesex
    157007450001
    OGLE, Navneet Kaur
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    Secretary
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    213641530001
    PARSONS, Simon Lawrence
    Queens Road
    Teddington
    TW11 0LY Middlesex
    Secretary
    Queens Road
    Teddington
    TW11 0LY Middlesex
    155396600001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Secretary
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001
    STOCKDALE, Russell Eric
    Linden Cottage Oxford Street
    Eddington
    RG17 0EU Hungerford
    Berkshire
    Secretary
    Linden Cottage Oxford Street
    Eddington
    RG17 0EU Hungerford
    Berkshire
    British38688450001
    CLARKS NOMINEES LIMITED
    One Forbury Square
    The Forbury
    RG1 3EB Reading
    Secretary
    One Forbury Square
    The Forbury
    RG1 3EB Reading
    38350670003
    ALEXANDER, Mark Charles Hugh Orkell
    Sherborne House
    Green Lane Uffington
    SN7 7SA Faringdon
    Oxfordshire
    Director
    Sherborne House
    Green Lane Uffington
    SN7 7SA Faringdon
    Oxfordshire
    UkBritish75272090001
    BALCHIN, Ian Henry
    Grovelands
    22 Station Road
    OX10 9PT Cholsey
    Oxfordshire
    Director
    Grovelands
    22 Station Road
    OX10 9PT Cholsey
    Oxfordshire
    EnglandBritish122493020001
    BALL, Richard Gerald James
    The Birches High Street
    Fernham
    SN7 7NY Faringdon
    Oxfordshire
    Director
    The Birches High Street
    Fernham
    SN7 7NY Faringdon
    Oxfordshire
    British77864160001
    BATTERSBY, Geoffrey Brian
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish101764920001
    GALLOP, Angela Mary Cecilia, Dr
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    EnglandBritish107943190001
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    British118771650001
    JAMIESON, Allan, Dr
    5 Westerton Road
    G68 0FF Dullatur
    Director
    5 Westerton Road
    G68 0FF Dullatur
    ScotlandBritish76469300001
    LAW, Nigel Carey, Dr
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    British86509640004
    LINDSAY, David
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    Director
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    British78093740001
    MARSON, David John
    Langdale
    5a Benett Close
    RG14 1PU Newbury
    Berkshire
    Director
    Langdale
    5a Benett Close
    RG14 1PU Newbury
    Berkshire
    EnglandBritish116010880002
    MASON, John Philip, Dr
    L G C
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    L G C
    Queens Road
    TW11 0LY Teddington
    Middlesex
    British107789130001
    NEWTON, Keith, Dr
    26 North Avenue
    OX14 1QW Abingdon
    Oxfordshire
    Director
    26 North Avenue
    OX14 1QW Abingdon
    Oxfordshire
    United KingdomUnited Kingdom76088110001
    PALMER, Thomas Stapleton
    Albury House
    Berry Lane, East Hanney
    OX12 0JB Wantage
    Oxfordshire
    Director
    Albury House
    Berry Lane, East Hanney
    OX12 0JB Wantage
    Oxfordshire
    British82499660001
    PARSONS, Simon Lawrence
    Queens Road
    TW11 0LY Teddington
    Lgc Limited
    Middlesex
    United Kingdom
    Director
    Queens Road
    TW11 0LY Teddington
    Lgc Limited
    Middlesex
    United Kingdom
    United KingdomBritish155383010002
    RAYBONE, David
    1 Talbot Cottages
    Fosseway, Stow On The Wold
    GL54 1DW Cheltenham
    Gloucestershire
    Director
    1 Talbot Cottages
    Fosseway, Stow On The Wold
    GL54 1DW Cheltenham
    Gloucestershire
    British70448790001
    RICHARDSON, David Gordon
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish175080930001
    ROBINSON, Timothy Michael
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    England
    Director
    Queens Road
    TW11 0LY Teddington
    Lgc
    Middlesex
    England
    United KingdomBritish178620810001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Director
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001
    STOCKDALE, Russell Eric
    Linden Cottage Oxford Street
    Eddington
    RG17 0EU Hungerford
    Berkshire
    Director
    Linden Cottage Oxford Street
    Eddington
    RG17 0EU Hungerford
    Berkshire
    British38688450001
    THOMAS, Robert Graham, Dr
    Freelyn The Cleave
    Harwell
    OX11 0EL Didcot
    Oxfordshire
    Director
    Freelyn The Cleave
    Harwell
    OX11 0EL Didcot
    Oxfordshire
    British38423190001
    WORSWICK, Richard David, Dr
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish47524980002

    Who are the persons with significant control of FORENSIC ALLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lgc Coleshill Limited
    Queens Road
    TW11 0LY Teddington
    Lgc
    England
    Jun 30, 2016
    Queens Road
    TW11 0LY Teddington
    Lgc
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngalnd And Wales
    Registration Number04536718
    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.

    Does FORENSIC ALLIANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Oct 07, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any security party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Agent)
    Transactions
    • Oct 14, 2005Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement dated
    Created On Jun 16, 2004
    Delivered On Jun 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 2004
    Delivered On Jun 18, 2004
    Satisfied
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal assignment of keyman policies
    Created On Dec 24, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy, all sums assured by it and all bonuses and benefits which may arise under it and right title and interest present and future in the policy - scottish equitable PLC i/01/97754/622DY angela gallop £1,000,000. see the mortgage charge document for full details.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    • Jul 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Cross-guarantee and debenture
    Created On Oct 31, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Close Securities Limited
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Jul 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 17, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Aea Technology PLC
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Aug 05, 2003Statement 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