ALCONBURY DEVELOPMENTS LIMITED

ALCONBURY DEVELOPMENTS LIMITED

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

    Company NameALCONBURY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03324209
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ALCONBURY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ALCONBURY DEVELOPMENTS 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

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 25, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 25, 2017 with no updates

    3 pagesCS01

    Notification of Alconbury Holdings Limited as a person with significant control on Apr 20, 2016

    1 pagesPSC02

    Cessation of Prologis Inc as a person with significant control on Apr 20, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Secretary's details changed for Nicholas David Mayhew Smith on Sep 01, 2016

    1 pagesCH03

    Confirmation statement made on Aug 25, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Maurice Dalton on Sep 01, 2016

    2 pagesCH01

    Director's details changed for Mr Alan John Sarjant on Apr 01, 2016

    2 pagesCH01

    Director's details changed for Mr Paul David Weston on Mar 11, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Donald Griffiths on Aug 21, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Simon Jenkins as a director

    1 pagesTM01

    Annual return made up to Aug 25, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of ALCONBURY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    British146593220001
    DALTON, Maurice
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish86588720001
    SARJANT, Alan John
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish150355120002
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish127095010001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish139192210001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    WELCH, Susan
    253 Eastcourt Lane
    ME7 2UW Gillingham
    Kent
    Secretary
    253 Eastcourt Lane
    ME7 2UW Gillingham
    Kent
    British113328470001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BEASLEY, Colin John
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    Director
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    United KingdomBritish65499270001
    BEASLEY, Colin John
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    Director
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    United KingdomBritish65499270001
    BRILEY, Andrew
    11 Blackthorne Close
    B91 1PF Solihull
    West Midlands
    Director
    11 Blackthorne Close
    B91 1PF Solihull
    West Midlands
    British118121250001
    CHAPPELL, Keith Alfred
    2 Kindersley Close
    Welwyn Garden City
    AL6 9RN Welwyn
    Hertfordshire
    Director
    2 Kindersley Close
    Welwyn Garden City
    AL6 9RN Welwyn
    Hertfordshire
    British36371630002
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritish73990070001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    DALTON, Maurice
    37 Russell Terrace
    CV31 1EZ Leamington Spa
    Warwickshire
    Director
    37 Russell Terrace
    CV31 1EZ Leamington Spa
    Warwickshire
    EnglandBritish86588720001
    GRIFFITHS, Andrew Donald
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    United KingdomBritish56528380010
    HALL, Kenneth Robert
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    Director
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    British85992150001
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    British61906560002
    JENKINS, Simon Charles
    75 Kidderminster Road
    DY12 1DG Bewdley
    Director
    75 Kidderminster Road
    DY12 1DG Bewdley
    United KingdomBritish56481970002
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritish62788750001
    KING, Andrew
    Silvermead
    Loudhams Wood Lane
    HP8 4AP Chalfont St. Giles
    Buckinghamshire
    Director
    Silvermead
    Loudhams Wood Lane
    HP8 4AP Chalfont St. Giles
    Buckinghamshire
    British76934380001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Director
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    United KingdomBritish54836960001
    MARSHALL, Michael
    35 Jubilee Place
    SW3 3TD London
    Director
    35 Jubilee Place
    SW3 3TD London
    United KingdomBritish70899930001
    O'HALLORAN, John Stephen
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Director
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Irish132568390001
    O`DONNELL, Simon
    Yew Tree Cottage
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    Director
    Yew Tree Cottage
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    British58187320001
    STRONG, Jonathan Vezey
    Alderden Manor
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    Director
    Alderden Manor
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    GbrBritish40058310002
    WHITE, Andrew Nicholas Howard
    10 South View
    KT19 7LA Epsom
    Surrey
    Director
    10 South View
    KT19 7LA Epsom
    Surrey
    British99292200001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of ALCONBURY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prologis Inc
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Apr 20, 2016
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Yes
    Legal FormIncorporated In Maryland, Usa
    Country RegisteredMaryland
    Legal AuthorityThe Laws Of Maryland
    Place RegisteredMaryland
    Registration NumberD04842092
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    Apr 20, 2016
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03504512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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