Company NameAlpha Esop Trustee Limited
Company StatusDissolved
Company Number00902250
CategoryPrivate Limited Company
Incorporation Date30 March 1967(57 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)
Previous NameAirline Caterers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Padraig Drennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2008(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameMiss Maureen Vieyra
NationalityBritish
StatusClosed
Appointed02 February 2009(41 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(25 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1992)
RoleSecretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameArthur Alexander Kirby
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(25 years after company formation)
Appointment Duration4 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address6 Morecoombe Close
Kingston Upon Thames
Surrey
KT2 7JQ
Secretary NameNigel Lowe
NationalityBritish
StatusResigned
Appointed02 April 1992(25 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameDr Paul Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressBonhunt House
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UE
Director NameNigel Lowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1999)
RoleSecretary
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(27 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 May 2002)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(27 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed30 November 1999(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Secretary NameKaren Graney
NationalityBritish
StatusResigned
Appointed30 April 2001(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address57 Dellfield Crescent
Uxbridge
Middlesex
UB8 2EU
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(35 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2006)
RoleCompany Directror
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(35 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameMr Charles Patrick Watters
NationalityBritish
StatusResigned
Appointed28 October 2002(35 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Highlands
Chiltern Hill, Chalfont St. Peter
Gerrards Cross
SL9 9TZ
Secretary NameMs Heather Lyn McRae
NationalityBritish
StatusResigned
Appointed12 March 2003(35 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Director NameLesley James
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(36 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressC/O Inspicio Plc
20 Blackfriars
London
EC4V 4HD
Secretary NameClare Janet O'Connell
NationalityBritish
StatusResigned
Appointed01 March 2006(38 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address99 Village Way
Ashford
Middlesex
TW15 2JY
Secretary NameAndrew Magowan
NationalityBritish
StatusResigned
Appointed01 November 2006(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressTop Flat
34 Edith Road
London
W14 9BB
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2007(40 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swan Court
1 Booth's Place
London
W1T 3AF
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Secretary NameMr Mark Elly
NationalityBritish
StatusResigned
Appointed19 September 2008(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2011)
RoleSecretary
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA

Location

Registered Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
10 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
22 September 2011Declaration of solvency (3 pages)
22 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2011Declaration of solvency (3 pages)
22 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-08
(1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(4 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(4 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
16 April 2009Return made up to 02/04/09; full list of members; amend (6 pages)
16 April 2009Return made up to 02/04/09; full list of members; amend (6 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 September 2008Accounts made up to 31 December 2007 (2 pages)
19 September 2008Appointment terminated secretary andrew magowan (1 page)
19 September 2008Secretary appointed mr mark elly (1 page)
19 September 2008Secretary appointed mr mark elly (1 page)
19 September 2008Appointment Terminated Secretary andrew magowan (1 page)
10 September 2008Director appointed mr padraig drennan (1 page)
10 September 2008Appointment Terminated Director peter williams (1 page)
10 September 2008Appointment terminated director peter williams (1 page)
10 September 2008Director appointed mr padraig drennan (1 page)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
6 March 2008Appointment Terminated Director mark adams (1 page)
6 March 2008Appointment terminated director mark adams (1 page)
10 January 2008Auditor's resignation (2 pages)
10 January 2008Auditor's resignation (2 pages)
18 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
4 July 2007Accounts made up to 31 January 2007 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 November 2006Full accounts made up to 31 January 2006 (7 pages)
24 November 2006Full accounts made up to 31 January 2006 (7 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
21 April 2006Return made up to 02/04/06; full list of members (2 pages)
21 April 2006Return made up to 02/04/06; full list of members (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
11 August 2005Full accounts made up to 31 January 2005 (7 pages)
11 August 2005Full accounts made up to 31 January 2005 (7 pages)
29 April 2005Return made up to 02/04/05; full list of members (6 pages)
29 April 2005Return made up to 02/04/05; full list of members (6 pages)
29 November 2004Full accounts made up to 31 January 2004 (6 pages)
29 November 2004Full accounts made up to 31 January 2004 (6 pages)
13 May 2004Return made up to 02/04/04; full list of members (6 pages)
13 May 2004Return made up to 02/04/04; full list of members (6 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
21 July 2003Full accounts made up to 31 January 2003 (6 pages)
21 July 2003Full accounts made up to 31 January 2003 (6 pages)
6 May 2003Return made up to 02/04/03; full list of members (5 pages)
6 May 2003Return made up to 02/04/03; full list of members (5 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
11 June 2002Director resigned (1 page)
7 June 2002Full accounts made up to 31 January 2002 (6 pages)
7 June 2002Full accounts made up to 31 January 2002 (6 pages)
17 April 2002Return made up to 02/04/02; no change of members (6 pages)
17 April 2002Return made up to 02/04/02; no change of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (6 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Secretary's particulars changed (1 page)
21 June 2000Secretary's particulars changed (1 page)
18 April 2000Return made up to 02/04/00; full list of members (8 pages)
18 April 2000Return made up to 02/04/00; full list of members (8 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned;director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 203/205 the vale acton london W3 7QS (1 page)
4 October 1999Registered office changed on 04/10/99 from: 203/205 the vale acton london W3 7QS (1 page)
17 September 1999Full accounts made up to 31 January 1999 (6 pages)
17 September 1999Full accounts made up to 31 January 1999 (6 pages)
26 April 1999Return made up to 02/04/99; no change of members (7 pages)
26 April 1999Return made up to 02/04/99; no change of members (7 pages)
2 December 1998Full accounts made up to 31 January 1998 (5 pages)
2 December 1998Full accounts made up to 31 January 1998 (5 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
5 May 1998Return made up to 02/04/98; full list of members (8 pages)
5 May 1998Return made up to 02/04/98; full list of members (8 pages)
4 December 1997Full accounts made up to 31 January 1997 (7 pages)
4 December 1997Full accounts made up to 31 January 1997 (7 pages)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
20 May 1997Return made up to 02/04/97; full list of members (7 pages)
20 May 1997Return made up to 02/04/97; full list of members (7 pages)
29 October 1996Full accounts made up to 31 January 1996 (7 pages)
29 October 1996Full accounts made up to 31 January 1996 (7 pages)
18 April 1996Return made up to 02/04/96; no change of members (6 pages)
18 April 1996Return made up to 02/04/96; no change of members (6 pages)
12 September 1995Accounts made up to 31 January 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
28 April 1995Location of register of members (1 page)
28 April 1995Location of register of members (1 page)
13 April 1995Return made up to 02/04/95; no change of members (14 pages)
13 April 1995Return made up to 02/04/95; no change of members (9 pages)
10 December 1986Accounts made up to 31 October 1986 (3 pages)
10 December 1986Accounts for a dormant company made up to 31 October 1986 (3 pages)