ALISON'S HOLDINGS LIMITED

ALISON'S HOLDINGS LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALISON'S HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09404633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is ALISON'S HOLDINGS LIMITED located?

    Registered Office Address
    C/O Opus Restructuring Llp Evergreen House North
    Grafton Place
    NW1 2DX London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALISON'S HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLVE CAPITAL 10 LIMITEDJan 26, 2015Jan 26, 2015

    What are the latest accounts for ALISON'S HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2015
    Next Accounts Due OnApr 30, 2016

    What is the status of the latest confirmation statement for ALISON'S HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2017
    Next Confirmation Statement DueFeb 09, 2017
    OverdueYes

    What are the latest filings for ALISON'S HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on Dec 28, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 12, 2016

    15 pages4.68

    Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on Jun 14, 2016

    2 pagesAD01

    Registered office address changed from One America Square Crosswall London EC3N 2LB United Kingdom to One Euston Square 40 Melton Street London NW1 2FD on Nov 26, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 13, 2015

    LRESEX

    Statement of affairs with form 4.19

    8 pages4.20

    Registration of charge 094046330003, created on Jun 04, 2015

    31 pagesMR01

    Current accounting period shortened from Jan 31, 2016 to Jul 31, 2015

    1 pagesAA01

    Satisfaction of charge 094046330001 in full

    1 pagesMR04

    Appointment of Mr David John Wetz as a director on Jun 03, 2015

    2 pagesAP01

    Termination of appointment of Carl Clarkson as a director on May 26, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 03, 2015Termination date on TM01 was removed from the public register on 03/08/15 as it was invalid or ineffective.

    Termination of appointment of Carl Clarkson as a director on May 26, 2015

    1 pagesTM01

    Appointment of Investaone Limited as a director on May 21, 2015

    2 pagesAP02

    Termination of appointment of Ian Jenkinson as a director on May 10, 2015

    2 pagesTM01

    Termination of appointment of Lindsey Kingston as a director on May 05, 2015

    2 pagesTM01

    Termination of appointment of Lindsey Kingston as a secretary on May 05, 2015

    2 pagesTM02

    Certificate of change of name

    Company name changed resolve capital 10 LIMITED\certificate issued on 13/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2015

    RES15

    Registration of charge 094046330001, created on Feb 05, 2015

    24 pagesMR01

    Registration of charge 094046330002, created on Feb 04, 2015

    72 pagesMR01

    Registered office address changed from C/O Resolve Capital Llp One America Square Crosswall London SW12 0EW England to One America Square Crosswall London EC3N 2LB on Jan 26, 2015

    1 pagesAD01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of ALISON'S HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WETZ, David John
    Evergreen House North
    Grafton Place
    NW1 2DX London
    C/O Opus Restructuring Llp
    Director
    Evergreen House North
    Grafton Place
    NW1 2DX London
    C/O Opus Restructuring Llp
    EnglandBritish198241070001
    INVESTAONE LIMITED
    c/o Resolve Partners Ltd
    Crosswall
    EC3N 2LB London
    One America Square
    England
    Director
    c/o Resolve Partners Ltd
    Crosswall
    EC3N 2LB London
    One America Square
    England
    Identification TypeUK Limited Company
    Registration Number09142697
    197921140001
    KINGSTON, Lindsey
    Kelsey Gardens
    Besscarr
    DN4 7QB Doncaster
    10
    United Kingdom
    Secretary
    Kelsey Gardens
    Besscarr
    DN4 7QB Doncaster
    10
    United Kingdom
    194387090001
    CLARKSON, Carl
    Wellcroft Close
    Wheatley Hills
    Doncester
    29
    United Kingdom
    Director
    Wellcroft Close
    Wheatley Hills
    Doncester
    29
    United Kingdom
    United KingdomBritish194387060001
    JENKINSON, Ian
    Brampton Lane
    Armthorpe
    Doncester
    2
    South Yorkshire
    United Kingdom
    Director
    Brampton Lane
    Armthorpe
    Doncester
    2
    South Yorkshire
    United Kingdom
    United KingdomBritish194387070001
    KINGSTON, Lindsey
    Kelsey Gardens
    Besscarr
    DN4 7QB Doncaster
    10
    United Kingdom
    Director
    Kelsey Gardens
    Besscarr
    DN4 7QB Doncaster
    10
    United Kingdom
    United KingdomBritish194387080001

    Does ALISON'S HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 17, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Resolve Capital 5 Limited
    Transactions
    • Jun 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 05, 2015
    Delivered On Feb 10, 2015
    Satisfied
    Brief description
    As more particularly described in clause 2 of the debenture, a debenture creating mortgages and fixed and floating charges over all the assets and undertakings (present and future) of resolve capital 10 limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cooplands (Doncaster) Limited (in Administration)
    Transactions
    • Feb 10, 2015Registration of a charge (MR01)
    • Jun 08, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2015
    Delivered On Feb 10, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Resolve Capital 5 Limited
    Transactions
    • Feb 10, 2015Registration of a charge (MR01)

    Does ALISON'S HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2015Commencement of winding up
    Apr 02, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    1 Euston Square 40 Melton Street
    NW1 2FD London
    practitioner
    1 Euston Square 40 Melton Street
    NW1 2FD London
    Steven John Parker
    Opus Restructuring Llp One Euston Square
    40 Melton Street
    NW1 2FD London
    practitioner
    Opus Restructuring Llp One Euston Square
    40 Melton Street
    NW1 2FD London

    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