ALEXIS FIRST LIMITED
Overview
| Company Name | ALEXIS FIRST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04497740 |
| 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 ALEXIS FIRST LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is ALEXIS FIRST LIMITED located?
| Registered Office Address | The Lodge Castle Bromwich Hall Chester Road B36 9DE Castle Bromwich West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALEXIS FIRST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ALEXIS FIRST 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 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX* on Oct 21, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jul 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christine Margaret Fielder on Jul 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Geoffrey James Fielder on Jul 29, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ALEXIS FIRST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELDER, Geoffrey James | Secretary | Oakley Honiley CV8 1QE Kenilworth 35 Warwickshire | British | 67915370002 | ||||||
| FIELDER, Christine Margaret | Director | Aylesbury Road Hockley Heath B94 6PB Solihull 28 West Midlands | England | British | 67915410002 | |||||
| FIELDER, Geoffrey James | Director | Oakley Honiley CV8 1QE Kenilworth 35 Warwickshire | England | British | 67915370002 | |||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 |
Who are the persons with significant control of ALEXIS FIRST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geoffrey James Fielder | Apr 06, 2016 | Oakley Honiley CV8 1QE Kenilworth 35 Warwickshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Margaret Fielder | Apr 06, 2016 | Aylesbury Road Hockley Heath B94 6PB Solihull 28 West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ALEXIS FIRST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Mar 07, 2003 Delivered On Mar 13, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
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