ALARIC SYSTEMS LIMITED

ALARIC SYSTEMS LIMITED

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

    Company NameALARIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03314005
    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 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 AddressNo

    What were the previous names of ALARIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AST SYSTEMS LIMITEDFeb 06, 1997Feb 06, 1997

    What are the latest accounts for ALARIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ALARIC SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALARIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 17, 2015

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelling the share premium account. 15/12/2015
    RES13

    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 pagesAD01

    Annual return made up to Feb 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 161,855.99
    SH01

    Termination of appointment of Marcus Jai Wright as a director on Dec 01, 2014

    2 pagesTM01

    Termination of appointment of Helen Louise Wilde as a director on Oct 27, 2014

    4 pagesTM01

    Termination of appointment of Peter David Parke as a director on Jul 31, 2014

    2 pagesTM01

    Termination of appointment of Michael John Alford as a director on Jul 31, 2014

    2 pagesTM01

    Appointment of Caroline Amanda Kee as a director

    3 pagesAP01

    Appointment of Miss Caroline Amanda Kee as a director on Dec 02, 2013

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 161,855.99
    SH01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Increae nom cap 05/11/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Helen Louise Wilde as a director

    3 pagesAP01

    Appointment of Spencer Clarke as a director

    3 pagesAP01

    Appointment of Rachel Victoria Nash as a director

    3 pagesAP01

    Appointment of Marcus Jai Wright as a director

    3 pagesAP01

    Termination of appointment of Daniel Potts as a secretary

    2 pagesTM02

    Termination of appointment of Timothy Levett as a director

    2 pagesTM01

    Who are the officers of ALARIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Spencer
    Pencisely Avenue
    Canton
    CF5 1DZ Cardiff
    12
    South Glamorgan
    Director
    Pencisely Avenue
    Canton
    CF5 1DZ Cardiff
    12
    South Glamorgan
    United KingdomBritish180202620001
    KEE, Caroline Amanda
    Deacon Road
    NW2 5NP London
    7a
    United Kingdom
    Director
    Deacon Road
    NW2 5NP London
    7a
    United Kingdom
    United KingdomIrish151461990001
    NASH, Rachel Victoria
    Tewit Well Avenue
    HG2 8AP Harrogate
    12
    North Yorkshire
    Director
    Tewit Well Avenue
    HG2 8AP Harrogate
    12
    North Yorkshire
    United KingdomBritish128364390001
    GIBBONS, David John
    26 Eastwick Drive
    KT23 3PR Great Bookham
    Surrey
    Secretary
    26 Eastwick Drive
    KT23 3PR Great Bookham
    Surrey
    British142535280001
    LAZARUS, Heather Ann
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Secretary
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001810001
    MITCHELL, Andrew Robert
    13 Verran Road
    GU15 2ND Camberley
    Surrey
    Secretary
    13 Verran Road
    GU15 2ND Camberley
    Surrey
    British4666500001
    MITCHELL, Andrew Robert
    13 Verran Road
    GU15 2ND Camberley
    Surrey
    Secretary
    13 Verran Road
    GU15 2ND Camberley
    Surrey
    British4666500001
    POTTS, Daniel James
    Marylebone Road
    NW1 6LY London
    206-216
    Secretary
    Marylebone Road
    NW1 6LY London
    206-216
    169718390001
    SWALE, Margaret Elizabeth
    2 Brookside Fold
    Oxenhope
    BD22 9HQ Keighley
    West Yorkshire
    Secretary
    2 Brookside Fold
    Oxenhope
    BD22 9HQ Keighley
    West Yorkshire
    British58716180002
    ALFORD, Michael John, Dr
    13 Speed House
    Barbican
    EC2Y 8AT London
    Director
    13 Speed House
    Barbican
    EC2Y 8AT London
    EnglandBritish67065020002
    AMOS, Mervin
    30 Ewelme Road
    Forest Hill
    SE23 3BH London
    Director
    30 Ewelme Road
    Forest Hill
    SE23 3BH London
    EnglandBritish119748850001
    AMOS, Mervin
    30a Ewelme Road
    Forest Hill
    SE23 3BH London
    Director
    30a Ewelme Road
    Forest Hill
    SE23 3BH London
    British54720670001
    BARTON, Howard
    15 King Street
    Drighlington
    BD11 1EJ Bradford
    West Yorkshire
    Director
    15 King Street
    Drighlington
    BD11 1EJ Bradford
    West Yorkshire
    British59814910002
    BOVE, Peter John
    5 Woodhill House
    Kentish Lane
    AL9 6JY Essendon
    Hertfordshire
    Director
    5 Woodhill House
    Kentish Lane
    AL9 6JY Essendon
    Hertfordshire
    British84313120001
    GIBBONS, David John
    26 Eastwick Drive
    KT23 3PR Great Bookham
    Surrey
    Director
    26 Eastwick Drive
    KT23 3PR Great Bookham
    Surrey
    EnglandBritish142535280001
    GRIFFIN, Paul Joseph
    20 Trees
    Jalan 203d
    Kuala Lumpur
    9-3-2
    Taman Melawati 53100
    Malaysia
    Director
    20 Trees
    Jalan 203d
    Kuala Lumpur
    9-3-2
    Taman Melawati 53100
    Malaysia
    MalaysiaBritish149364980002
    HUGHES, David Michael
    6 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Director
    6 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    United KingdomBritish15718340001
    KOVACHEVICH, Zlatan
    30 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    Director
    30 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    EnglandBritish119748800001
    LAZARUS, Harry Pierre
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Director
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001820001
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Director
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritish2586350004
    LOMAX, Stephen John David, Mr.
    15 Cambridge Square
    RH1 6TG Redhill
    Surrey
    Director
    15 Cambridge Square
    RH1 6TG Redhill
    Surrey
    EnglandBritish117650690001
    MACLENNAN, Donald Alexander
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    Director
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    EnglandBritish31750180001
    PARKE, Peter David
    The Bungalow
    Priors Hatch Lane Hurtmore
    GU7 2RJ Godalming
    Surrey
    Director
    The Bungalow
    Priors Hatch Lane Hurtmore
    GU7 2RJ Godalming
    Surrey
    EnglandBritish8469340001
    ROBINSON, Peter John
    6 Northaw Place
    Coopers Lane
    EN6 4NQ Potters Bar
    Hertfordshire
    Director
    6 Northaw Place
    Coopers Lane
    EN6 4NQ Potters Bar
    Hertfordshire
    British75921750001
    SHONE, Michael Leslie
    Delamead
    Onslow Road Sunningdale
    SL5 0HW Ascot
    Berkshire
    Director
    Delamead
    Onslow Road Sunningdale
    SL5 0HW Ascot
    Berkshire
    British63582950005
    SPENCER, Anthony
    12 St Pauls Road East
    RH4 2HR Dorking
    Surrey
    Director
    12 St Pauls Road East
    RH4 2HR Dorking
    Surrey
    British15665650001
    SWALE, Carl
    Buttergate Sykes Barn Sykes Lane
    Leeming Oxenhope
    BD22 9SH Keighley
    West Yorkshire
    Director
    Buttergate Sykes Barn Sykes Lane
    Leeming Oxenhope
    BD22 9SH Keighley
    West Yorkshire
    British51403590001
    SWALE, Margaret Elizabeth
    2 Brookside Fold
    Oxenhope
    BD22 9HQ Keighley
    West Yorkshire
    Director
    2 Brookside Fold
    Oxenhope
    BD22 9HQ Keighley
    West Yorkshire
    British58716180002
    TAIT, Michael John
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    Director
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    United KingdomBritish129158460001
    WILDE, Helen Louise
    Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    64
    Derbyshire
    Director
    Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    64
    Derbyshire
    United KingdomBritish153939250001
    WRIGHT, Marcus Jai
    Ryhall Road
    PE9 1UL Stamford
    129
    Lincolnshire
    Director
    Ryhall Road
    PE9 1UL Stamford
    129
    Lincolnshire
    EnglandBritish180202950001

    Does ALARIC SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Breast Cancer Care and Overcourt Limited
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    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
    • Nvm Private Equity Limited (Security Trustee)
    Transactions
    • Jun 04, 2008Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    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
    • Nvm Private Equity Limited (The "Security Trustee")
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    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
    • Northern Venture Managers Limited (As Security Trustee for the Holders of the Loan Stock Fromtime to Time the Stockholder)
    Transactions
    • Jul 03, 2004Registration of a charge (395)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Michael John Alford (As Security Trustee for the Holders of the Loan Stock from Time to Timethe Stockholder)
    Transactions
    • Jul 03, 2004Registration of a charge (395)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1998Registration of a charge (395)
    • Sep 08, 2007Statement 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