ALCONBURY DEVELOPMENTS LIMITED
Overview
| Company Name | ALCONBURY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03324209 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALCONBURY DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ALCONBURY DEVELOPMENTS LIMITED located?
| Registered Office Address | Prologis House, Blythe Gate Blythe Valley Park B90 8AH Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALCONBURY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ALCONBURY DEVELOPMENTS 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Aug 30, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Alconbury Holdings Limited as a person with significant control on Apr 20, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Prologis Inc as a person with significant control on Apr 20, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Secretary's details changed for Nicholas David Mayhew Smith on Sep 01, 2016 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Maurice Dalton on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan John Sarjant on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul David Weston on Mar 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Donald Griffiths on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Simon Jenkins as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALCONBURY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas David Mayhew | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | British | 146593220001 | ||||||
| DALTON, Maurice | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 86588720001 | |||||
| SARJANT, Alan John | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 150355120002 | |||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 139192210001 | |||||
| LEWIS, Maria Bernadette | Secretary | 130 Wilton Road SW1V 1LQ London | British | 54836960002 | ||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||
| STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
| WELCH, Susan | Secretary | 253 Eastcourt Lane ME7 2UW Gillingham Kent | British | 113328470001 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| BEASLEY, Colin John | Director | The Ridings Plumpton Road, Woodend NN12 8RZ Towcester Northamptonshire | United Kingdom | British | 65499270001 | |||||
| BEASLEY, Colin John | Director | The Ridings Plumpton Road, Woodend NN12 8RZ Towcester Northamptonshire | United Kingdom | British | 65499270001 | |||||
| BRILEY, Andrew | Director | 11 Blackthorne Close B91 1PF Solihull West Midlands | British | 118121250001 | ||||||
| CHAPPELL, Keith Alfred | Director | 2 Kindersley Close Welwyn Garden City AL6 9RN Welwyn Hertfordshire | British | 36371630002 | ||||||
| CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | 73990070001 | |||||
| CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | 56651680001 | |||||
| DALTON, Maurice | Director | 37 Russell Terrace CV31 1EZ Leamington Spa Warwickshire | England | British | 86588720001 | |||||
| GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | 56528380010 | |||||
| HALL, Kenneth Robert | Director | Ascot Hills Church Hill NN6 8RR Hollowell Northamptonshire | British | 85992150001 | ||||||
| HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | 61906560002 | ||||||
| JENKINS, Simon Charles | Director | 75 Kidderminster Road DY12 1DG Bewdley | United Kingdom | British | 56481970002 | |||||
| JURENKO, Andrew Tadeusz | Director | 15 Briar Hill CR8 3LF Purley Surrey | United Kingdom | British | 62788750001 | |||||
| KING, Andrew | Director | Silvermead Loudhams Wood Lane HP8 4AP Chalfont St. Giles Buckinghamshire | British | 76934380001 | ||||||
| LEWIS, Maria Bernadette | Director | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | United Kingdom | British | 54836960001 | |||||
| MARSHALL, Michael | Director | 35 Jubilee Place SW3 3TD London | United Kingdom | British | 70899930001 | |||||
| O'HALLORAN, John Stephen | Director | 3 Chacombe Place Knotty Green HP9 2WS Beaconsfield Buckinghamshire | Irish | 132568390001 | ||||||
| O`DONNELL, Simon | Director | Yew Tree Cottage Sophurst Lane Matfield TN12 7LH Tonbridge Kent | British | 58187320001 | ||||||
| STRONG, Jonathan Vezey | Director | Alderden Manor Sandhurst TN18 5NR Cranbrook Kent | Gbr | British | 40058310002 | |||||
| WHITE, Andrew Nicholas Howard | Director | 10 South View KT19 7LA Epsom Surrey | British | 99292200001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of ALCONBURY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prologis Inc | Apr 20, 2016 | St Paul Street Suite 820 MD 21202 Baltimore 7 Maryland Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alconbury Holdings Limited | Apr 20, 2016 | Monkspath Hall Road Shirley B90 4FY Solihull 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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