ALTERNATIVE NETWORKS LIMITED

ALTERNATIVE NETWORKS LIMITED

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

    Company NameALTERNATIVE NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04442332
    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 ALTERNATIVE NETWORKS LIMITED?

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

    Where is ALTERNATIVE NETWORKS LIMITED located?

    Registered Office Address
    Lindred House 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTERNATIVE NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEPT IT LIMITEDMay 20, 2002May 20, 2002

    What are the latest accounts for ALTERNATIVE NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ALTERNATIVE NETWORKS 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

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.02
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/12/2021
    RES13

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.02
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 29, 2021

    • Capital: GBP 857.9808
    5 pagesSH19

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 20, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    11 pagesAA

    Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019

    2 pagesPSC02

    Cessation of Daisy Corporate Services Trading Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Change of details for Daisy Corporate Services Trading Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2019

    RES15

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019

    1 pagesAD01

    Who are the officers of ALTERNATIVE NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish181536600001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish161471940001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    184128850001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    222807100001
    READMAN, Ian Michael
    50 South Avenue
    TS23 1OD Billingham
    Cleveland
    Secretary
    50 South Avenue
    TS23 1OD Billingham
    Cleveland
    British82288500003
    TUCKER, Gemma
    52 Mortimer Road
    E6 3QW London
    Secretary
    52 Mortimer Road
    E6 3QW London
    British108699540001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    AZAVEDO, Rodney Dominic Anthony
    103 The Drive
    DA5 3BY Bexley
    Kent
    Director
    103 The Drive
    DA5 3BY Bexley
    Kent
    KentBritish90880820001
    BOND, Martin Rutherford
    2 Sparksfield
    SG16 6LD Henlow
    Bedfordshire
    Director
    2 Sparksfield
    SG16 6LD Henlow
    Bedfordshire
    EnglandBritish100206650001
    BROOKS, William John
    92 Oxford Road
    OX16 9AN Banbury
    Oxfordshire
    Director
    92 Oxford Road
    OX16 9AN Banbury
    Oxfordshire
    EnglandBritish124862390001
    COLLINS, Gary David
    335 Osborne Road
    RM11 1HW Hornchurch
    Essex
    Director
    335 Osborne Road
    RM11 1HW Hornchurch
    Essex
    EnglandBritish58198390001
    GILDER, Richard James
    Basingstoke Road
    RG7 1PT Swallowfield
    Orchards Paddock
    Berkshire
    Director
    Basingstoke Road
    RG7 1PT Swallowfield
    Orchards Paddock
    Berkshire
    United KingdomBritish94927870002
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    MURRAY, James David George
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish37644200003
    QUARTERMAINE, Mark Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish206030570001
    RAMPE, Neil Geoffrey
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    Director
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    EnglandBritish184254460001
    READMAN, Ian Michael
    South Avenue
    TS23 1DD Billingham
    50
    Cleveland
    England
    Director
    South Avenue
    TS23 1DD Billingham
    50
    Cleveland
    England
    United KingdomBritish82288500003
    READMAN, Ian Michael
    50 South Avenue
    TS23 1OD Billingham
    Cleveland
    Director
    50 South Avenue
    TS23 1OD Billingham
    Cleveland
    United KingdomBritish82288500003
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SPURRIER, Edward John Marston
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    Director
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    United KingdomBritish101261860001
    THAYER, Paula
    335 Osborne Road
    RM11 1HW Hornchurch
    Essex
    Director
    335 Osborne Road
    RM11 1HW Hornchurch
    Essex
    British82288410001
    WOODS, Nigel
    Woodlands Main Road
    Witnesham
    IP6 9EW Ipswich
    Suffolk
    Director
    Woodlands Main Road
    Witnesham
    IP6 9EW Ipswich
    Suffolk
    EnglandBritish81511960001
    WOODS, Nigel
    Woodlands Main Road
    Witnesham
    IP6 9EW Ipswich
    Suffolk
    Director
    Woodlands Main Road
    Witnesham
    IP6 9EW Ipswich
    Suffolk
    EnglandBritish81511960001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of ALTERNATIVE NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jul 12, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06977942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02888250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALTERNATIVE NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2018
    Delivered On Jul 30, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jul 30, 2018Registration of a charge (MR01)
    • Feb 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2017
    Delivered On May 19, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the 'Security Agent')
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 06, 2016
    Satisfied
    Brief description
    The intellectual property registered under trade mark number UK00003042491 as further described in schedule 2 to the instrument against the name of the company as being charged by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jun 06, 2016Registration of a charge (MR01)
    • May 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 23, 2014
    Delivered On Jan 25, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2014Registration of a charge (MR01)
    • May 09, 2017Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Jan 22, 2010
    Delivered On Feb 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £40,000 credited to account designation 22897538 151000 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account.
    Persons Entitled
    • Lombard Technology Services Limited
    Transactions
    • Feb 03, 2010Registration of a charge (MG01)
    • Feb 10, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 04, 2007
    Delivered On Apr 18, 2007
    Satisfied
    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
    The sum of £10,000 (exclusive of vat). See the mortgage charge document for full details.
    Persons Entitled
    • Stafford Run-Off Agency Limited
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 04, 2007
    Delivered On Apr 20, 2007
    Satisfied
    Amount secured
    £10,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All its rights and entitlement to the rent deposit monies and its right and entitlement to be repaid the same or an amount equal to the same.
    Persons Entitled
    • Stafford Run-Off Agency Limited
    Transactions
    • Apr 20, 2007Registration of a charge (395)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    All assets debenture
    Created On Mar 05, 2004
    Delivered On Mar 24, 2004
    Satisfied
    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
    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
    • Bibby Factors Limited
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Feb 10, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 15, 2003
    Delivered On Sep 17, 2003
    Satisfied
    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
    All monies from time to time standing to the credit of the account holding the rent deposit.
    Persons Entitled
    • Stafford Run-Off Agency Limited
    Transactions
    • Sep 17, 2003Registration of a charge (395)
    • Jan 09, 2014Satisfaction of a charge (MR04)

    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