ALPHA POWER CLEANING LIMITED
Overview
Company Name | ALPHA POWER CLEANING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06645870 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ALPHA POWER CLEANING LIMITED?
- Other cleaning services (81299) / Administrative and support service activities
Where is ALPHA POWER CLEANING LIMITED located?
Registered Office Address | 108 Ranby Road S11 7AL Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHA POWER CLEANING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ALPHA POWER CLEANING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 108 Ranby Road Sheffield S11 7AL on Aug 29, 2018 | 1 pages | AD01 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Simon Hands on Aug 05, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dawn Hands as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Neil Richard Hands on Aug 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Dawn Elizabeth Hands on Aug 05, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Rosslyn Stoneleigh Road Bubbenhall Coventry West Midlands CV8 3BS* on Oct 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of ALPHA POWER CLEANING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANDS, James Simon | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | United Kingdom | British | Company Director | 132124850001 | ||||
HANDS, Neil Richard | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | England | British | Company Director | 132124890001 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
HANDS, Dawn Elizabeth | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | United Kingdom | British | Married Woman | 132504790001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex U.K. | 40492290001 |
Who are the persons with significant control of ALPHA POWER CLEANING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Neil Richard Hands | Apr 06, 2016 | Stoneleigh Road Bubbenhall CV8 3BS Coventry Rosslyn West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Simon Hands | Apr 06, 2016 | Stoneleigh Road Bubbenhall CV8 3BS Coventry Rosslyn West Midlands England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does ALPHA POWER CLEANING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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