ALLIANCE PREMIUM PLC

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

    Company NameALLIANCE PREMIUM PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06189958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIANCE PREMIUM PLC?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ALLIANCE PREMIUM PLC located?

    Registered Office Address
    Caxton House, Old Station Road
    Loughton
    IG10 4PE Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE PREMIUM PLC?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE LAND PLCApr 27, 2009Apr 27, 2009
    ASSET LAND GROUP PLCMar 28, 2007Mar 28, 2007

    What are the latest accounts for ALLIANCE PREMIUM PLC?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What is the status of the latest annual return for ALLIANCE PREMIUM PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIANCE PREMIUM PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Miscellaneous

    Section 519
    1 pagesMISC

    Previous accounting period shortened from Dec 31, 2011 to Nov 30, 2011

    1 pagesAA01

    Previous accounting period shortened from Jan 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Termination of appointment of David Joel Banner-Eve as a director on Jun 18, 2012

    1 pagesTM01

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2012

    Statement of capital on Apr 25, 2012

    • Capital: GBP 300,000
    SH01

    Certificate of change of name

    Company name changed alliance land PLC\certificate issued on 13/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2012

    RES15

    Full accounts made up to Jan 31, 2011

    13 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2011

    • Capital: GBP 300,000
    4 pagesSH01

    Annual return made up to Mar 28, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Dec 31, 2010

    • Capital: GBP 225,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2010

    • Capital: GBP 10,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 21, 2010

    • Capital: GBP 62,500
    4 pagesSH01

    Total exemption small company accounts made up to Jan 31, 2010

    5 pagesAA

    Annual return made up to Mar 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nigel Jonathan Robert Lord on Sep 30, 2009

    2 pagesCH01

    Accounts made up to Jan 31, 2009

    1 pagesAA

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed asset land group PLC\certificate issued on 27/04/09
    2 pagesCERTNM

    Accounts made up to Jan 31, 2008

    2 pagesAA

    Who are the officers of ALLIANCE PREMIUM PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Secretary
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    British10317680001
    LORD, Nigel Jonathan Robert
    High Beech Road
    IG10 4BN Loughton
    53
    Essex
    Director
    High Beech Road
    IG10 4BN Loughton
    53
    Essex
    United KingdomBritish95206000001
    BANNER-EVE, David Joel
    Moor Hall Farm
    Harlow Tye
    CM17 0PE Harlow
    Essex
    Director
    Moor Hall Farm
    Harlow Tye
    CM17 0PE Harlow
    Essex
    United KingdomBritish114643360002

    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