ALAVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameALAVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04152327
    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 ALAVES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALAVES LIMITED located?

    Registered Office Address
    6290 Bishops Court
    Solihull Parkway
    B37 7YB Birmingham Business Park
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ALAVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2793) LIMITEDFeb 01, 2001Feb 01, 2001

    What are the latest accounts for ALAVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ALAVES 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

    3 pagesDS01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 2
    SH01

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

    1 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    14 pagesAR01

    legacy

    5 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    1 pagesAA

    Who are the officers of ALAVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Laurence Joseph
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    Secretary
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    IrishCompany Director99818610001
    GOODMAN, Catherine
    Braganstown House
    Castlebellingham
    County Louth
    Ireland
    Director
    Braganstown House
    Castlebellingham
    County Louth
    Ireland
    IrelandIrishHousewife933450001
    GOODMAN, Laurence Joseph
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    Director
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    IrelandIrishCompany Director99818610001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOARDMAN, Nigel Patrick Gray
    32 Anson Road
    N7 0AB London
    Director
    32 Anson Road
    N7 0AB London
    BritishSolicitor4867060001
    KHAN, Samee
    44 The Drive
    IG1 3HY Ilford
    Essex
    Director
    44 The Drive
    IG1 3HY Ilford
    Essex
    BritishSolicitor86245010001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    What are the latest statements on persons with significant control for ALAVES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ALAVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 10, 2005
    Delivered On Mar 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from every chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee) as Agent and Trustee for and on Behalf of the Financeparties
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    Mortgage of shares
    Created On Feb 21, 2005
    Delivered On Feb 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    Security agreement
    Created On Feb 21, 2005
    Delivered On Feb 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each and every chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a great minster north, london, all plant and machinery, all moneys standing to the credit of each security account. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    Mortgage of shares
    Created On May 23, 2001
    Delivered On Jun 11, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to each credit party under each credit document (all terms as defined)
    Short particulars
    By way of first legal mortgage all shares held by it and /or any nomineee in its behalf and all related rights by way of first fixed charge its interest in all the shares and their related rights.
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee Forthe Finance Parties ("the Agent")
    Transactions
    • Jun 11, 2001Registration of a charge (395)
    • Mar 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On May 23, 2001
    Delivered On Jun 11, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each and every borrower to each finance party under each finance document. The term "finance document" includes all amendments and supplements providing for the advances (all terms as defined)
    Short particulars
    All that f/h land and buildings k/a great minster (north), horseferry road, westminster, london SW1 t/n 787656, all that l/h land and buildings k/a part ground floor great minster (north) horseferry road, london SW1 t/n NGL787656. 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
    • Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee Forthe Finance Parties ("the Agent")
    Transactions
    • Jun 11, 2001Registration of a charge (395)
    • Mar 29, 2005Statement 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