Company NameAlliance Long Acre Limited
DirectorMichael Charles Harry King
Company StatusActive
Company Number00358875
CategoryPrivate Limited Company
Incorporation Date18 January 1940(84 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Charles Harry King
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1992(52 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleDirector/Electrical Engineer
Correspondence AddressHugditch
Ramsbury
Marlborough
Wiltshire
SN8 2HL
Secretary NameMrs Sarah Elizabeth Anne King
NationalityBritish
StatusCurrent
Appointed17 October 1992(52 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressHugditch
Ramsbury
Marlborough
Wiltshire
SN8 2HL

Location

Registered Address12/13 Henrietta Street
London
WC2E 8LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£229,417
Current Liabilities£694,151

Accounts

Latest Accounts31 March 1992 (32 years ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due31 October 2016 (overdue)

Charges

5 April 1991Delivered on: 11 April 1991
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 long acre london title no ln 56293 & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1989Delivered on: 29 April 1989
Persons entitled: Town and Country Building Society.

Classification: Mortgage
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: 38 brannerton street, london SW3 5LA.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 1988Delivered on: 11 July 1988
Persons entitled: The Prudential Assurance Company Limited.

Classification: Further charge
Secured details: £170,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 20.3.87.
Particulars: 56, long acre, london WC2 with all plant, machinery, fixtures & fittings. Title no ln 56293.
Outstanding
15 March 1988Delivered on: 29 March 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 betterton street london WC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 1987Delivered on: 6 November 1987
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 long acre london T.no:- 107230.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1987Delivered on: 26 March 1987
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: £310,000 and further advances due from the company to the chargee.
Particulars: F/H property k/a 56, long acre, westminster title no: ln 56293 together with all plant machinery fixtures and fittings other than tenants fixtures and fittings personal chattels within the bills of sales acts 1878-1882.
Outstanding
3 November 1982Delivered on: 4 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off.
Secured details: All monies due or to become due from the company and/or alliance electrical co. Limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future all cent of the company with the bank.
Outstanding
5 March 1991Delivered on: 6 March 1991
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied
27 July 1977Delivered on: 7 August 1977
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 55/56 long acre london WC2 title no. Ln 56293, 107230.
Part Satisfied

Filing History

17 February 2017Restoration by order of the court (6 pages)
17 February 2017Restoration by order of the court (6 pages)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Restoration by order of the court (3 pages)
5 April 2011Restoration by order of the court (3 pages)
6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2005Order of court - dissolution void (6 pages)
18 April 2005Order of court - dissolution void (6 pages)
12 August 1997Dissolved (1 page)
12 August 1997Dissolved (1 page)
12 May 1997Completion of winding up (1 page)
12 May 1997Completion of winding up (1 page)
5 December 1996Order of court to wind up (2 pages)
5 December 1996Order of court to wind up (2 pages)
4 December 1996Order of court - restore & wind-up 29/11/96 (2 pages)
4 December 1996Order of court - restore & wind-up 29/11/96 (2 pages)
23 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
9 February 1995Return made up to 17/10/94; no change of members
  • 363(287) ‐ Registered office changed on 09/02/95
(4 pages)
9 February 1995Return made up to 17/10/94; no change of members
  • 363(287) ‐ Registered office changed on 09/02/95
(4 pages)
28 January 1994Return made up to 17/10/93; no change of members (4 pages)
28 January 1994Return made up to 17/10/93; no change of members (4 pages)
24 January 1994Accounts for a small company made up to 31 March 1992 (8 pages)
24 January 1994Accounts for a small company made up to 31 March 1992 (8 pages)
26 October 1992Return made up to 17/10/92; full list of members (5 pages)
26 October 1992Return made up to 17/10/92; full list of members (5 pages)
9 March 1992Group accounts for a small company made up to 31 March 1991 (9 pages)
9 March 1992Group accounts for a small company made up to 31 March 1991 (9 pages)