ALARIC SYSTEMS LIMITED
Overview
| Company Name | ALARIC SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03314005 |
| 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 ALARIC SYSTEMS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ALARIC SYSTEMS LIMITED located?
| Registered Office Address | 9th Floor 5 Merchant Square W2 1BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALARIC SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AST SYSTEMS LIMITED | Feb 06, 1997 | Feb 06, 1997 |
What are the latest accounts for ALARIC SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ALARIC SYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALARIC SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Dec 17, 2015
| 4 pages | SH19 | ||||||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on May 08, 2015 | 1 pages | AD01 | ||||||||||||||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Marcus Jai Wright as a director on Dec 01, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Helen Louise Wilde as a director on Oct 27, 2014 | 4 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Peter David Parke as a director on Jul 31, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Michael John Alford as a director on Jul 31, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Appointment of Caroline Amanda Kee as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Miss Caroline Amanda Kee as a director on Dec 02, 2013 | 2 pages | AP01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||||||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 13 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Helen Louise Wilde as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Spencer Clarke as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Rachel Victoria Nash as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Marcus Jai Wright as a director | 3 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Daniel Potts as a secretary | 2 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of Timothy Levett as a director | 2 pages | TM01 | ||||||||||||||||||||||
Who are the officers of ALARIC SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Spencer | Director | Pencisely Avenue Canton CF5 1DZ Cardiff 12 South Glamorgan | United Kingdom | British | 180202620001 | |||||
| KEE, Caroline Amanda | Director | Deacon Road NW2 5NP London 7a United Kingdom | United Kingdom | Irish | 151461990001 | |||||
| NASH, Rachel Victoria | Director | Tewit Well Avenue HG2 8AP Harrogate 12 North Yorkshire | United Kingdom | British | 128364390001 | |||||
| GIBBONS, David John | Secretary | 26 Eastwick Drive KT23 3PR Great Bookham Surrey | British | 142535280001 | ||||||
| LAZARUS, Heather Ann | Nominee Secretary | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001810001 | ||||||
| MITCHELL, Andrew Robert | Secretary | 13 Verran Road GU15 2ND Camberley Surrey | British | 4666500001 | ||||||
| MITCHELL, Andrew Robert | Secretary | 13 Verran Road GU15 2ND Camberley Surrey | British | 4666500001 | ||||||
| POTTS, Daniel James | Secretary | Marylebone Road NW1 6LY London 206-216 | 169718390001 | |||||||
| SWALE, Margaret Elizabeth | Secretary | 2 Brookside Fold Oxenhope BD22 9HQ Keighley West Yorkshire | British | 58716180002 | ||||||
| ALFORD, Michael John, Dr | Director | 13 Speed House Barbican EC2Y 8AT London | England | British | 67065020002 | |||||
| AMOS, Mervin | Director | 30 Ewelme Road Forest Hill SE23 3BH London | England | British | 119748850001 | |||||
| AMOS, Mervin | Director | 30a Ewelme Road Forest Hill SE23 3BH London | British | 54720670001 | ||||||
| BARTON, Howard | Director | 15 King Street Drighlington BD11 1EJ Bradford West Yorkshire | British | 59814910002 | ||||||
| BOVE, Peter John | Director | 5 Woodhill House Kentish Lane AL9 6JY Essendon Hertfordshire | British | 84313120001 | ||||||
| GIBBONS, David John | Director | 26 Eastwick Drive KT23 3PR Great Bookham Surrey | England | British | 142535280001 | |||||
| GRIFFIN, Paul Joseph | Director | 20 Trees Jalan 203d Kuala Lumpur 9-3-2 Taman Melawati 53100 Malaysia | Malaysia | British | 149364980002 | |||||
| HUGHES, David Michael | Director | 6 Merrydown Way BR7 5RS Chislehurst Kent | United Kingdom | British | 15718340001 | |||||
| KOVACHEVICH, Zlatan | Director | 30 Blenheim Gardens KT2 7BW Kingston Upon Thames Surrey | England | British | 119748800001 | |||||
| LAZARUS, Harry Pierre | Nominee Director | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001820001 | ||||||
| LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | 2586350004 | |||||
| LOMAX, Stephen John David, Mr. | Director | 15 Cambridge Square RH1 6TG Redhill Surrey | England | British | 117650690001 | |||||
| MACLENNAN, Donald Alexander | Director | 20 Sherenden Park Golden Green TN11 0LQ Tonbridge Kent | England | British | 31750180001 | |||||
| PARKE, Peter David | Director | The Bungalow Priors Hatch Lane Hurtmore GU7 2RJ Godalming Surrey | England | British | 8469340001 | |||||
| ROBINSON, Peter John | Director | 6 Northaw Place Coopers Lane EN6 4NQ Potters Bar Hertfordshire | British | 75921750001 | ||||||
| SHONE, Michael Leslie | Director | Delamead Onslow Road Sunningdale SL5 0HW Ascot Berkshire | British | 63582950005 | ||||||
| SPENCER, Anthony | Director | 12 St Pauls Road East RH4 2HR Dorking Surrey | British | 15665650001 | ||||||
| SWALE, Carl | Director | Buttergate Sykes Barn Sykes Lane Leeming Oxenhope BD22 9SH Keighley West Yorkshire | British | 51403590001 | ||||||
| SWALE, Margaret Elizabeth | Director | 2 Brookside Fold Oxenhope BD22 9HQ Keighley West Yorkshire | British | 58716180002 | ||||||
| TAIT, Michael John | Director | Brookbank HP10 0QB Wooburn Green Turpins Bucks | United Kingdom | British | 129158460001 | |||||
| WILDE, Helen Louise | Director | Slayley View Road Barlborough S43 4WU Chesterfield 64 Derbyshire | United Kingdom | British | 153939250001 | |||||
| WRIGHT, Marcus Jai | Director | Ryhall Road PE9 1UL Stamford 129 Lincolnshire | England | British | 180202950001 |
Does ALARIC SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jun 09, 2011 Delivered On Jun 17, 2011 | Outstanding | 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 £40,620,.60 plus all sums in the account standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 27, 2008 Delivered On Jun 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 28, 2007 Delivered On Sep 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company to each of the finance parties 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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 23, 2004 Delivered On Jul 03, 2004 | Satisfied | Amount secured The amount of the £435,000.00 variable rate secured a loan stock 2009 and all other sums 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 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
| ||||
| Debenture | Created On Jun 23, 2004 Delivered On Jul 03, 2004 | Satisfied | Amount secured The amount of the £65,000.00 variable rate secured b loan stock 2009 and all other sums 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 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
| ||||
| Debenture | Created On Jun 22, 1998 Delivered On Jun 29, 1998 | 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
| ||||
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