ALPHANUMERIC (HOLDINGS) LIMITED

ALPHANUMERIC (HOLDINGS) LIMITED

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

    Company NameALPHANUMERIC (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04760019
    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 ALPHANUMERIC (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALPHANUMERIC (HOLDINGS) LIMITED located?

    Registered Office Address
    Albert Works
    Sidney Street
    S1 4RG Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHANUMERIC (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUPFAW 118 LIMITEDMay 12, 2003May 12, 2003

    What are the latest accounts for ALPHANUMERIC (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ALPHANUMERIC (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 3 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Robert Fryatt as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of Michael Sprot as a secretary on Jun 08, 2020

    1 pagesTM02

    Termination of appointment of Michael Sprot as a director on Jun 08, 2020

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Andrew Robert Gardner as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Registered office address changed from Players House 300 Attercliffe Common Sheffield S9 2AG to Albert Works Sidney Street Sheffield S1 4RG on Apr 04, 2017

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of ALPHANUMERIC (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRYATT, Andrew Robert
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish269054820001
    BODDY, James Martin
    23 St Pauls Square
    YO24 4BD York
    North Yorkshire
    Secretary
    23 St Pauls Square
    YO24 4BD York
    North Yorkshire
    British80326520002
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Secretary
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    British158967330001
    MCINTYRE, Katharine
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    173421860001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Secretary
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    British72170360001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Secretary
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    British73173100007
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Secretary
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    176309510001
    LUPFAW SECRETARIAL LIMITED
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Secretary
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    78411900001
    BODDY, James Martin
    23 St Pauls Square
    YO24 4BD York
    North Yorkshire
    Director
    23 St Pauls Square
    YO24 4BD York
    North Yorkshire
    EnglandBritish80326520002
    GARDNER, Andrew Robert
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish174126740001
    GARDNER, Andrew Robert
    Mottram Croft
    Upper Common Lane, Clayton West
    HD8 9LN Huddersfield
    West Yorkshire
    Director
    Mottram Croft
    Upper Common Lane, Clayton West
    HD8 9LN Huddersfield
    West Yorkshire
    EnglandBritish174126740001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Director
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    EnglandBritish158967330001
    LANGDON, Richard Benedict
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    Director
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    United KingdomBritish148790870001
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    EnglandBritish53459600006
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritish73173100007
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish186198810001
    TATE, Christopher Ian
    27 Sandhill Drive
    Alwoodley
    LS17 8DU Leeds
    West Yorkshire
    Director
    27 Sandhill Drive
    Alwoodley
    LS17 8DU Leeds
    West Yorkshire
    EnglandBritish73503320001
    LUPFAW FORMATIONS LIMITED
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Director
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    78294630002

    Who are the persons with significant control of ALPHANUMERIC (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alphanumeric Group Holdings Limited
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Apr 06, 2016
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05760607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALPHANUMERIC (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 25, 2007
    Delivered On Feb 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2007Registration of a charge (395)
    • Jan 27, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 16, 2003
    Delivered On Oct 01, 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
    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.
    Persons Entitled
    • Charles Friedrich Buddery and Kathleen Buddery as Trustees of the Redeye Discretionary Trust
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 11, 2003
    Delivered On Sep 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 12, 2003Registration of a charge (395)
    • Feb 02, 2007Statement 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