London
SE21 8SY
Director Name | Irene Chandler |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 20 June 2008) |
Role | Travel Agent |
Correspondence Address | 34 Hall Lane Upminster Essex RM14 1AF |
Director Name | Paul Jonathan Chandler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 January 2009) |
Role | Travel Representative |
Correspondence Address | 34 Hall Lane Upminster Essex RM14 1AF |
Director Name | Ian Jeffries |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2003) |
Role | Manager |
Correspondence Address | 73 Sycamore Avenue Upminster Essex RM14 2HS |
Secretary Name | Irene Chandler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 34 Hall Lane Upminster Essex RM14 1AF |
Director Name | Mr Michael Antony Mitchell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(55 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 2009) |
Role | Management Consultant |
Correspondence Address | 8 Woodthorpe Drive Stourbridge West Midlands DY9 7JX |
Director Name | Deborah Ann Hollis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(55 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2009) |
Role | Chief Operating Officer |
Correspondence Address | 32 Packwood Close Bentley Heath Solihull West Midlands B93 8AW |
Director Name | Jane Elizabeth Egerton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(56 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 2010) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 The Wharf Bridge Street Birmingham West Midlands B1 2JS |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2.7m at 1 | Alpha Consolidation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,811 |
Cash | £287,243 |
Current Liabilities | £1,521,336 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Notice of deemed approval of proposals (1 page) |
21 June 2012 | Notice of deemed approval of proposals (1 page) |
27 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
27 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
22 September 2011 | Notice of extension of period of Administration (1 page) |
22 September 2011 | Notice of extension of period of Administration (1 page) |
8 April 2011 | Administrator's progress report to 26 March 2011 (9 pages) |
8 April 2011 | Administrator's progress report to 26 March 2011 (9 pages) |
6 April 2011 | Statement of administrator's proposal (40 pages) |
6 April 2011 | Statement of administrator's proposal (40 pages) |
12 October 2010 | Registered office address changed from 10 the Wharf Bridge Street Birmingham B1 2JS on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 10 the Wharf Bridge Street Birmingham B1 2JS on 12 October 2010 (2 pages) |
8 October 2010 | Appointment of an administrator (1 page) |
8 October 2010 | Appointment of an administrator (1 page) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
27 May 2010 | Termination of appointment of Jane Egerton as a director (2 pages) |
27 May 2010 | Termination of appointment of Jane Egerton as a director (2 pages) |
15 February 2010 | Appointment of Jane Elizabeth Egerton as a director (2 pages) |
15 February 2010 | Appointment of Jane Elizabeth Egerton as a director (2 pages) |
22 January 2010 | Termination of appointment of Deborah Hollis as a director (2 pages) |
22 January 2010 | Termination of appointment of Deborah Hollis as a director (2 pages) |
8 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
8 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
21 November 2009 | Termination of appointment of Michael Mitchell as a director (1 page) |
21 November 2009 | Termination of appointment of Michael Mitchell as a director (1 page) |
6 October 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (7 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
20 March 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
20 March 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
23 February 2009 | Director appointed deborah ann hollis (2 pages) |
23 February 2009 | Director appointed deborah ann hollis (2 pages) |
27 January 2009 | Appointment Terminated Director paul chandler (1 page) |
27 January 2009 | Appointment terminated director paul chandler (1 page) |
27 January 2009 | Director appointed michael antony mitchell (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o hamiltons meriden house 6 great cornbow halesowen west midlands B63 3AB (1 page) |
27 January 2009 | Director appointed anthony freudmann (3 pages) |
27 January 2009 | Director appointed anthony freudmann (3 pages) |
27 January 2009 | Director appointed michael antony mitchell (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o hamiltons meriden house 6 great cornbow halesowen west midlands B63 3AB (1 page) |
10 September 2008 | Appointment Terminate, Director And Secretary Irene Chandler Logged Form (1 page) |
10 September 2008 | Appointment terminate, director and secretary irene chandler logged form (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
29 August 2008 | Return made up to 14/06/08; full list of members; amend (7 pages) |
29 August 2008 | Return made up to 14/06/08; full list of members; amend (7 pages) |
28 August 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 March 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
8 March 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 October 2007 | Ad 31/03/07--------- £ si 1000000@1 (2 pages) |
26 October 2007 | Ad 31/03/07--------- £ si 1000000@1 (2 pages) |
26 October 2007 | Nc inc already adjusted 31/03/07 (2 pages) |
26 October 2007 | Nc inc already adjusted 31/03/07 (2 pages) |
8 September 2007 | Nc inc already adjusted 31/03/07 (1 page) |
8 September 2007 | Nc inc already adjusted 31/03/07 (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Ad 31/03/07--------- £ si 1200000@1 (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Ad 31/03/07--------- £ si 1200000@1 (2 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 April 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
28 April 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
11 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 May 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
2 May 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
2 February 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
12 October 2005 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
12 October 2005 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
2 September 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
2 September 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
17 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
20 October 2003 | Director resigned (2 pages) |
20 October 2003 | Director resigned (2 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: st josephs court trindle road dudley west midlands DY2 7AU (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: st josephs court trindle road dudley west midlands DY2 7AU (1 page) |
8 August 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
8 August 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
28 August 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
28 August 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
21 August 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
21 August 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members
|
13 September 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
13 September 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
9 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
24 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: hamiltons hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: hamiltons hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page) |
30 September 1997 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
30 September 1997 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Ad 20/08/97--------- £ si 200000@1=200000 £ ic 1500000/1700000 (2 pages) |
12 September 1997 | £ nc 1500000/2000000 19/08/97 (1 page) |
12 September 1997 | Ad 20/08/97--------- £ si 200000@1=200000 £ ic 1500000/1700000 (2 pages) |
12 September 1997 | £ nc 1500000/2000000 19/08/97 (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 54A station road upminster essex RM14 2TT (1 page) |
3 September 1997 | Return made up to 14/06/97; full list of members (6 pages) |
3 September 1997 | Return made up to 14/06/97; full list of members (6 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 54A station road upminster essex RM14 2TT (1 page) |
3 October 1996 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
3 October 1996 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
26 September 1996 | Return made up to 14/06/96; no change of members
|
26 September 1996 | Return made up to 14/06/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
4 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 14/06/95; full list of members
|
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (64 pages) |
6 April 1995 | Ad 23/03/95--------- £ si 1480000@1=1480000 £ ic 20000/1500000 (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (32 pages) |
6 April 1995 | £ nc 50000/1500000 23/03/95 (1 page) |
6 April 1995 | Ad 23/03/95--------- £ si 1480000@1=1480000 £ ic 20000/1500000 (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | £ nc 50000/1500000 23/03/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
22 June 1992 | Return made up to 14/06/92; full list of members (4 pages) |
22 June 1992 | Return made up to 14/06/92; full list of members
|
1 July 1991 | Return made up to 14/06/91; full list of members (7 pages) |
1 July 1991 | Return made up to 14/06/91; full list of members (7 pages) |
30 July 1990 | Particulars of mortgage/charge (3 pages) |
30 July 1990 | Particulars of mortgage/charge (3 pages) |
11 July 1990 | Return made up to 14/06/90; full list of members (4 pages) |
11 July 1990 | Return made up to 14/06/90; full list of members (4 pages) |
30 August 1989 | Return made up to 16/08/89; full list of members (4 pages) |
30 August 1989 | Return made up to 16/08/89; full list of members (4 pages) |
28 July 1988 | Return made up to 18/07/88; full list of members (4 pages) |
28 July 1988 | Return made up to 18/07/88; full list of members (4 pages) |
29 July 1987 | Return made up to 13/07/87; full list of members (4 pages) |
29 July 1987 | Return made up to 13/07/87; full list of members (4 pages) |
27 January 1987 | Return made up to 11/07/86; full list of members (4 pages) |
27 January 1987 | Return made up to 11/07/86; full list of members (4 pages) |
16 December 1985 | Particulars of mortgage/charge (3 pages) |
16 December 1985 | Particulars of mortgage/charge (3 pages) |
26 July 1977 | Particulars of mortgage/charge (3 pages) |
26 July 1977 | Particulars of mortgage/charge (3 pages) |
17 July 1970 | Particulars of mortgage/charge (3 pages) |
17 July 1970 | Particulars of mortgage/charge (3 pages) |
17 January 1956 | Allotment of shares (3 pages) |
17 January 1956 | Allotment of shares (3 pages) |
12 March 1953 | Incorporation (47 pages) |
12 March 1953 | Incorporation (47 pages) |