ALPHADEAN LIMITED
Overview
| Company Name | ALPHADEAN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11904525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALPHADEAN LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is ALPHADEAN LIMITED located?
| Registered Office Address | 74 Smedley Street DE4 3JJ Matlock Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHADEAN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Mar 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for ALPHADEAN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 06, 2023 |
| Next Confirmation Statement Due | Jun 20, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2022 |
| Overdue | Yes |
What are the latest filings for ALPHADEAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 11, 2026 | 38 pages | LIQ03 | ||||||||||
Registered office address changed from Speedhill Mill Old Coach Road Tansley DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on Dec 08, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2024 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to Speedhill Mill Old Coach Road Tansley DE4 5FY on Jan 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Termination of appointment of Robert James Hall as a director on Sep 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Clarke as a director on Aug 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nasim Kayani as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor Ropsley House Ruston Road Alma Park Industrial Estate Grantham NG31 9SW England to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on Feb 03, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert James Hall as a director on Jan 07, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from Flat 18 249 Millhouses Lane Sheffield S11 9JS England to Ground Floor Ropsley House Ruston Road Alma Park Industrial Estate Grantham NG31 9SW on Oct 12, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Nasim Kayani as a person with significant control on May 30, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Flat 18 249 Millhouses Lane Sheffield S11 9JS England to Flat 18 249 Millhouses Lane Sheffield S11 9JS on Jun 04, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Flat 18 249 Millhouses Lane Sheffield S11 9JS England to Flat 18 249 Millhouses Lane Sheffield S11 9JS on Jun 04, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Flat 18 249 Millhouses Lane Sheffield S11 9JS England to Flat 18 249 Millhouses Lane Sheffield S11 9JS on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 18 249 Millhouses Lane Sheffield S11 9JS on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of ALPHADEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Peter | Director | Smedley Street DE4 3JJ Matlock 74 Derbyshire | England | British | 269850390001 | |||||
| HALL, Robert James | Director | Main Street Buckminster NG33 5SB Grantham Unit 9 Buckminster Yard England | England | British | 274934040001 | |||||
| KAYANI, Nasim | Director | 249 Millhouses Lane S11 9JS Sheffield Flat 18 England | England | British | 211110500002 | |||||
| SYMES, Darren | Director | Firs Avenue N11 3NE London 35 England | England | British | 134024050001 |
Who are the persons with significant control of ALPHADEAN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nasim Kayani | May 30, 2019 | Smedley Street DE4 3JJ Matlock 74 Derbyshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Symes | Mar 25, 2019 | Firs Avenue N11 3NE London 35 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ALPHADEAN 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