AALP ENGLAND LIMITED

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

    Company NameAALP ENGLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04917986
    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 AALP ENGLAND LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AALP ENGLAND LIMITED located?

    Registered Office Address
    Acre House
    11/15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AALP ENGLAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for AALP ENGLAND 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

    Accounts for a small company made up to Jun 30, 2015

    8 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    6 pagesCS01

    Registered office address changed from 59 Common Rise Hitchin Hertfordshire SG4 0HW England to Acre House 11/15 William Road London NW1 3ER on Aug 16, 2016

    1 pagesAD01

    Registered office address changed from 1 Berkeley Street London W1J 8DJ to 59 Common Rise Hitchin Hertfordshire SG4 0HW on Apr 27, 2016

    1 pagesAD01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Christopher Marsden on Jul 20, 2013

    2 pagesCH01

    Appointment of Mrs Amanda Jane Stoten as a secretary

    2 pagesAP03

    Termination of appointment of Fredrick Parker as a secretary

    1 pagesTM02

    Registered office address changed from * 10 Old Jewry London EC2R 8DN* on Mar 31, 2014

    1 pagesAD01

    Termination of appointment of Fredrick Parker as a director

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

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

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Full accounts made up to Dec 31, 2010

    19 pagesAA

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

    4 pagesAR01

    Director's details changed for Mr Fredrick Gordon Parker on Mar 17, 2011

    2 pagesCH01

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

    4 pagesAR01

    Who are the officers of AALP ENGLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOTEN, Amanda Jane
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Secretary
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    188686040001
    MARSDEN, Christopher William
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritishCompany Director107815890008
    PARKER, Fredrick Gordon
    Berkeley Street
    W1J 8DJ London
    1
    England
    Secretary
    Berkeley Street
    W1J 8DJ London
    1
    England
    IrishAccountant78960770002
    MURRAY, David
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    Director
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    EnglandIrishBanker100446830001
    PARKER, Fredrick Gordon
    10 Old Jewry
    London
    EC2R 8DN
    Director
    10 Old Jewry
    London
    EC2R 8DN
    EnglandIrish,BritishAccountant78960770003
    WALSH, Thomas Paschal
    10 Old Jewry
    London
    EC2R 8DN
    Director
    10 Old Jewry
    London
    EC2R 8DN
    United KingdomIrishBanker130192900001

    Who are the persons with significant control of AALP ENGLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    Apr 06, 2016
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4269066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    Apr 06, 2016
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8561175
    Natures of Control
    • 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 AALP ENGLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 21, 2004
    Delivered On Jan 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the agent and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold property known as clearly court 169 church street east woking title number SY518963. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the agent and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H unit 2 prenton way north cheshire trading estate prenton birkenhead merseyside t/nos MS369507 & MS396528 all fittings plant equipment machinery tools furniture and other tangible moveable property, any investment, hedging agreement, all receivables, insurances, the development contracts.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 09, 2004
    Delivered On Mar 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Caroline house staines middlesex t/n's SY584068 and SY562292 by waqy of fixed charge its interest in all fittings plant equipment machinery tools furniture and other tangible movable property, any investment, any hedging agreement, all receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    Debenture
    Created On Oct 16, 2003
    Delivered On Oct 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the beneficiaries 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • Oct 22, 2003Registration of a charge (395)

    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