ALH RAIL COATINGS LIMITED

ALH RAIL COATINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameALH RAIL COATINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03974438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALH RAIL COATINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ALH RAIL COATINGS LIMITED located?

    Registered Office Address
    The Manor House
    260 Ecclesall Road
    S11 9PS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALH RAIL COATINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2169) LIMITEDApr 17, 2000Apr 17, 2000

    What are the latest accounts for ALH RAIL COATINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ALH RAIL COATINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Insolvency court order

    Court order insolvency:replacement of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    15 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 1 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on Nov 28, 2012

    2 pagesAD01

    Declaration of solvency

    15 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2012

    LRESSP

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2012

    Statement of capital on May 11, 2012

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Apr 17, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Stephen Jeffrey Cocliff as a director

    2 pagesAP01

    Appointment of Mrs Sarah Mennell as a secretary

    1 pagesAP03

    Termination of appointment of Martin Hawley as a director

    1 pagesTM01

    Termination of appointment of Darren Ogden as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Appointment of Mr Andrew Michael Wilkins as a director

    2 pagesAP01

    Annual return made up to Apr 17, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of George Thompson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288c

    Who are the officers of ALH RAIL COATINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNELL, Sarah
    260 Ecclesall Road
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    Secretary
    260 Ecclesall Road
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    159050510001
    COCLIFF, Stephen Jeffrey
    260 Ecclesall Road
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    Director
    260 Ecclesall Road
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    EnglandBritishDirector125427070002
    EPHGRAVE, Nicola Jayne
    Lotus Park,
    Kingsbury Crescent
    TW18 3AG Staines
    Diamond House
    Middlesex
    United Kingdom
    Director
    Lotus Park,
    Kingsbury Crescent
    TW18 3AG Staines
    Diamond House
    Middlesex
    United Kingdom
    SwitzerlandBritishFinance Manager131030210001
    WIGGINS, Keith Alan
    Diamond House
    Lotus Park Kingsbury Crescent
    TW18 3AG Staines
    Middlesex
    Director
    Diamond House
    Lotus Park Kingsbury Crescent
    TW18 3AG Staines
    Middlesex
    United KingdomBritishManageing Director125402490001
    WILKINS, Andrew Michael
    260 Ecclesall Road
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    Director
    260 Ecclesall Road
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    United KingdomBritishFinance Director125411390001
    EATON, Keith Andrew
    32 Burghley Road
    LN6 7YE Lincoln
    Lincolnshire
    Secretary
    32 Burghley Road
    LN6 7YE Lincoln
    Lincolnshire
    British21224690001
    OGDEN, Darren
    97 Meadow Gate Avenue
    S20 2PG Sheffield
    South Yorkshire
    Secretary
    97 Meadow Gate Avenue
    S20 2PG Sheffield
    South Yorkshire
    BritishCompany Secretary127725060001
    THURLEY, Graham Richard
    42 Merlin Close
    DN6 7UY Doncaster
    South Yorkshire
    Secretary
    42 Merlin Close
    DN6 7UY Doncaster
    South Yorkshire
    British121964920001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    EDWARDS, John Grenville
    Trent House Meynell Street
    Wildsworth
    DN21 3DX Gainsborough
    Lincolnshire
    Director
    Trent House Meynell Street
    Wildsworth
    DN21 3DX Gainsborough
    Lincolnshire
    EnglandBritishDirector31947470002
    FINKEMEYER, Geoffrey Colin
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    Director
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    AustralianTreasurer34631110007
    FROST, David Michael
    12 Repton Avenue
    Flixton
    M41 6NR Manchester
    Lancashire
    Director
    12 Repton Avenue
    Flixton
    M41 6NR Manchester
    Lancashire
    EnglandBritishBusiness Development Dir103127880001
    HAWLEY, Martin William
    12 Holymoor Road
    Holymoorside
    S42 7DX Chesterfield
    Derbyshire
    Director
    12 Holymoor Road
    Holymoorside
    S42 7DX Chesterfield
    Derbyshire
    EnglandBritishEngineer173275220001
    MACKENZIE, Andrew Derek
    5 The Croft
    East Cottingworth
    YO42 4UA York
    North Yorkshire
    Director
    5 The Croft
    East Cottingworth
    YO42 4UA York
    North Yorkshire
    BritishManaging Director95308230001
    MILLER, Matthew Kerr
    Hollins Lane
    SK6 5DA Marple Bridge
    106
    Cheshire
    Director
    Hollins Lane
    SK6 5DA Marple Bridge
    106
    Cheshire
    United KingdomBritishDirector179720330001
    ROGERS, Raymond Crofts
    Kircarron Woodview The Meadows
    Messingham
    DN17 3UD Scunthorpe
    South Humberside
    Director
    Kircarron Woodview The Meadows
    Messingham
    DN17 3UD Scunthorpe
    South Humberside
    BritishDirector71273370001
    THOMPSON, George
    1 Ford Lane
    Hibaldstow
    DN20 9DR Brigg
    North Lincolnshire
    Director
    1 Ford Lane
    Hibaldstow
    DN20 9DR Brigg
    North Lincolnshire
    United KingdomBritishDirector112195140001
    WRIGHT, Anthony
    29 Hibson Avenue
    Norden
    OL12 7RU Rochdale
    Lancashire
    Director
    29 Hibson Avenue
    Norden
    OL12 7RU Rochdale
    Lancashire
    BritishDirector16498320001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does ALH RAIL COATINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2012Commencement of winding up
    Feb 21, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Foster
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Robert Neil Dymond
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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