AL (ROUTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAL (ROUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05373442
    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 AL (ROUTH) LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is AL (ROUTH) LIMITED located?

    Registered Office Address
    110 Floor 15 Bishopsgate
    EC2N 4AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of AL (ROUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M&R 979 LIMITEDFeb 23, 2005Feb 23, 2005

    What are the latest accounts for AL (ROUTH) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for AL (ROUTH) 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

    Director's details changed for Mr David Swindin on Nov 13, 2016

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to Floor 15 110 Bishopsgate London EC2N 4AY

    1 pagesAD02

    Director's details changed for Cristina Del Pilar Moreno on Jan 04, 2016

    2 pagesCH01

    Director's details changed for Mr David Swindin on Jan 04, 2016

    2 pagesCH01

    Director's details changed for Mr Oliver George Alexander on Jan 04, 2016

    2 pagesCH01

    Secretary's details changed for Thomas West on Jan 04, 2016

    1 pagesCH03

    Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 110 Floor 15 Bishopsgate London EC2N 4AY on Jan 04, 2016

    2 pagesAD01

    Change of accounting reference date

    3 pagesAA01

    Appointment of Thomas West as a secretary on Jul 30, 2015

    3 pagesAP03

    Appointment of Cristina Del Pilar Moreno as a director on Jul 30, 2015

    3 pagesAP01

    Termination of appointment of Ricardo Diaz Gonzalez as a director on Jul 30, 2015

    2 pagesTM01

    Appointment of David Swindin as a director on Jul 30, 2015

    3 pagesAP01

    Termination of appointment of Harry Bright as a director on Jul 30, 2015

    2 pagesTM01

    Termination of appointment of Ines Da Cruz Bernardo as a secretary on Jul 30, 2015

    2 pagesTM02

    Annual return made up to Feb 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Mar 31, 2013

    7 pagesAA

    Who are the officers of AL (ROUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Thomas
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    Secretary
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    200095500001
    ALEXANDER, Oliver George
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    Director
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    United KingdomBritishExecutive Director165007530001
    MORENO, Cristina Del Pilar
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    Director
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    UkSpanishBanker196842950001
    SWINDIN, David
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    Director
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    EnglandBritishDirector199780950001
    AUBREY, Michael John
    Francis House
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    Secretary
    Francis House
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    BritishSolicitor78537220001
    BERNARDO, Ines Da Cruz
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    British175801230001
    FOY, Simon John
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    Secretary
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    British175921900001
    GRANT, Janine
    Old School House
    Fincham Road Barton Bendish
    PE33 9DL King's Lynn
    Secretary
    Old School House
    Fincham Road Barton Bendish
    PE33 9DL King's Lynn
    BritishAccountant108831710001
    LIM, Zickie Hwei Ling
    20 Corner Park
    CB10 2EF Saffron Walden
    Essex
    Secretary
    20 Corner Park
    CB10 2EF Saffron Walden
    Essex
    British72942500002
    AYRES, Christopher Robert
    Old School House
    Fincham Road Barton Bendish
    PE33 9DL King's Lynn
    Director
    Old School House
    Fincham Road Barton Bendish
    PE33 9DL King's Lynn
    EnglandBritishFinancial Director183295480001
    BRIGHT, Harry
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishManaging Director175800010001
    DAY, Peter Thomas
    The Old Rectory
    Swannington
    NR9 5NW Norfolk
    Director
    The Old Rectory
    Swannington
    NR9 5NW Norfolk
    EnglandBritishCompany Director41431490001
    DEAN, Christopher James
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    United Kingdom
    Director
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    United Kingdom
    United KingdomBritishNone175925470001
    ENAYATI, Behrouz
    c/o Clms Suite 2100
    Avenue Of The Americas
    NY10020 New York
    1270
    Usa
    Director
    c/o Clms Suite 2100
    Avenue Of The Americas
    NY10020 New York
    1270
    Usa
    UsaAmericanChief Financial Officer177735960001
    FOY, Simon John
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    Director
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    United KingdomBritishNone175918510001
    GONZALEZ, Ricardo Diaz
    Edif. Amazonia, 2a Planta
    28660 Boadilla Del Monte
    Madrid
    Ciudad Grupo Santander
    Spain
    Director
    Edif. Amazonia, 2a Planta
    28660 Boadilla Del Monte
    Madrid
    Ciudad Grupo Santander
    Spain
    SpainSpanishManaging Director175800690001
    LEE, William Gavin
    Old School House
    Fincham Road Barton Bendish
    PE33 9DL King's Lynn
    Director
    Old School House
    Fincham Road Barton Bendish
    PE33 9DL King's Lynn
    EnglandBritishChief Executive115442800001
    NOBLE, Stuart
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    United Kingdom
    Director
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    United Kingdom
    United KingdomBritishNone104364800001
    PICKTHORN, Tom
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    Director
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    BritishSolicitor83050480001
    SOUTHWELL, Graham
    North Pasture Farm
    Gembling
    YO25 8HS Driffield
    East Yorkshire
    Director
    North Pasture Farm
    Gembling
    YO25 8HS Driffield
    East Yorkshire
    EnglandBritishCompany Director6031950002
    SWIM, Brandon
    78 Riverside Dr Apt 5b
    New York
    10024
    Usa
    Director
    78 Riverside Dr Apt 5b
    New York
    10024
    Usa
    UsaAmericanVice President Of Finance78941420002

    Does AL (ROUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An assignment of shareholder loans
    Created On Dec 08, 2011
    Delivered On Dec 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in under and to the shareholder loan agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Nov 09, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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