ALTERNATIVE NETWORKS LIMITED
Overview
| Company Name | ALTERNATIVE NETWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALTERNATIVE NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEPT IT LIMITED | May 20, 2002 | May 20, 2002 |
What are the latest accounts for ALTERNATIVE NETWORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ALTERNATIVE NETWORKS 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy Corporate Services Trading Limited as a person with significant control on Jul 12, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Daisy Corporate Services Trading Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of ALTERNATIVE NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 181536600001 | |||||
| SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 161471940001 | |||||
| GRIGGS, Gavin Peter | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 184128850001 | |||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 222807100001 | |||||||
| READMAN, Ian Michael | Secretary | 50 South Avenue TS23 1OD Billingham Cleveland | British | 82288500003 | ||||||
| TUCKER, Gemma | Secretary | 52 Mortimer Road E6 3QW London | British | 108699540001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| AZAVEDO, Rodney Dominic Anthony | Director | 103 The Drive DA5 3BY Bexley Kent | Kent | British | 90880820001 | |||||
| BOND, Martin Rutherford | Director | 2 Sparksfield SG16 6LD Henlow Bedfordshire | England | British | 100206650001 | |||||
| BROOKS, William John | Director | 92 Oxford Road OX16 9AN Banbury Oxfordshire | England | British | 124862390001 | |||||
| COLLINS, Gary David | Director | 335 Osborne Road RM11 1HW Hornchurch Essex | England | British | 58198390001 | |||||
| GILDER, Richard James | Director | Basingstoke Road RG7 1PT Swallowfield Orchards Paddock Berkshire | United Kingdom | British | 94927870002 | |||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| MURRAY, James David George | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 37644200003 | |||||
| QUARTERMAINE, Mark Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 206030570001 | |||||
| RAMPE, Neil Geoffrey | Director | 240 Blackfriars Road SE1 8NW London 5th Floor England | England | British | 184254460001 | |||||
| READMAN, Ian Michael | Director | South Avenue TS23 1DD Billingham 50 Cleveland England | United Kingdom | British | 82288500003 | |||||
| READMAN, Ian Michael | Director | 50 South Avenue TS23 1OD Billingham Cleveland | United Kingdom | British | 82288500003 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||
| SPURRIER, Edward John Marston | Director | 240 Blackfriars Road SE1 8NW London 5th Floor England | United Kingdom | British | 101261860001 | |||||
| THAYER, Paula | Director | 335 Osborne Road RM11 1HW Hornchurch Essex | British | 82288410001 | ||||||
| WOODS, Nigel | Director | Woodlands Main Road Witnesham IP6 9EW Ipswich Suffolk | England | British | 81511960001 | |||||
| WOODS, Nigel | Director | Woodlands Main Road Witnesham IP6 9EW Ipswich Suffolk | England | British | 81511960001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of ALTERNATIVE NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Telecoms Limited | Jul 12, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Corporate Services Trading Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALTERNATIVE NETWORKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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