Company NameAlliance Unichem Pws Jv Limited
Company StatusDissolved
Company Number01961766
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NamePromplete Limited

Business Activity

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

Directors

Director NameMr John Kallend
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(19 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed18 April 2008(22 years, 5 months after company formation)
Appointment Duration9 years (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Juan Jose Ricardo Guerra
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed16 December 2013(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Richard Joseph Anthony Gorsuch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr William Henry Hart
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 1994)
RoleMarketing Director
Correspondence AddressThree Ways Berry Lane
Worplesdon
Guildford
Surrey
GU3 3PU
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2004)
RoleCompany Director
Correspondence Address4 Poltimore Road
Guildford
Surrey
GU2 5PX
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2003(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2005)
RoleEntrpreneur
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(18 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 August 2004)
RoleCompany Director
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(19 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameGuy Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cox Lane
Chessington
KT9 1SN
Director NameMr Karl Peach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cox Lane
Chessington
Surrey
KT9 1SN
Director NameE.Moss Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed22 April 1994(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2000)
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2008)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Contact

Websiteallianceboots.com
Telephone01932 870550
Telephone regionWeybridge

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at £1Alloga Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 November 1989Delivered on: 14 November 1989
Satisfied on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 eggbuckland road, plymouth, devon t/n dn 248536 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1989Delivered on: 24 February 1989
Satisfied on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 March 1988Delivered on: 10 March 1988
Satisfied on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 148 eggbuckland road plymouth devon and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1986Delivered on: 10 December 1986
Satisfied on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84, embankment road, plymouth, devon, title no-dn 7918 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1986Delivered on: 14 November 1986
Satisfied on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 34, mutley plain, plymouth devon- and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1986Delivered on: 5 September 1986
Satisfied on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 eggbuckland rd, plymouth, devon. Tn: dn 116749, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1986Delivered on: 5 September 1986
Satisfied on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 eggbuckland rd, plymouth, devon, tn : dn 34946, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(5 pages)
22 June 2016Register(s) moved to registered office address Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL (1 page)
28 January 2016Statement of capital on 28 January 2016
  • GBP 10
(4 pages)
28 January 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 27/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2016Solvency Statement dated 27/01/16 (2 pages)
28 January 2016Statement by Directors (2 pages)
10 January 2016Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,100
(6 pages)
20 August 2015Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page)
12 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
24 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,100
(6 pages)
30 July 2014Appointment of Mr Richard Joseph Anthony Gorsuch as a director on 16 July 2014 (2 pages)
28 April 2014Auditor's resignation (2 pages)
24 April 2014Auditor's resignation (2 pages)
13 January 2014Appointment of Mr Juan Jose Ricardo Guerra as a director (2 pages)
13 January 2014Termination of appointment of Stephen Roberts as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,100
(6 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
28 June 2012Termination of appointment of Karl Peach as a director (1 page)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
14 June 2011Termination of appointment of Guy Smith as a director (1 page)
25 January 2011Appointment of Karl Peach as a director (3 pages)
2 December 2010Full accounts made up to 31 March 2010 (10 pages)
26 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Director's details changed for Stephen John Roberts on 18 September 2010 (2 pages)
25 October 2010Director's details changed for John Kallend on 18 September 2010 (2 pages)
25 October 2010Register inspection address has been changed (1 page)
10 March 2010Appointment of Guy Smith as a director (3 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 November 2008Return made up to 18/09/08; full list of members (3 pages)
26 June 2008Return made up to 18/09/07; full list of members (3 pages)
28 April 2008Secretary appointed frank standish (2 pages)
24 April 2008Appointment terminated secretary au cosec LIMITED (1 page)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
13 December 2007Auditor's resignation (5 pages)
18 December 2006Return made up to 18/09/06; full list of members (2 pages)
5 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 November 2005Return made up to 18/09/05; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 June 2005Director resigned (1 page)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
15 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
2 November 2004Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
30 September 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 August 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
2 August 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 October 2003Return made up to 18/09/03; no change of members (7 pages)
8 May 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
16 January 2003Amended accounts made up to 31 December 2001 (7 pages)
4 October 2002Return made up to 18/09/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2001Ad 02/06/00--------- £ si 10000@1 (2 pages)
19 October 2001Return made up to 18/09/01; full list of members (7 pages)
25 July 2001Ad 02/06/00--------- £ si 10000@1 (2 pages)
6 October 2000Return made up to 18/09/00; full list of members (7 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 July 2000Company name changed promplete LIMITED\certificate issued on 13/07/00 (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
11 July 2000New director appointed (2 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 October 1998Return made up to 18/09/98; full list of members (6 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 October 1997Return made up to 18/09/97; no change of members (4 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 October 1996Return made up to 18/09/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 October 1995Return made up to 18/09/95; no change of members (4 pages)
26 September 1994Return made up to 18/09/94; no change of members (4 pages)
28 October 1993Full accounts made up to 31 December 1992 (6 pages)
14 September 1993Return made up to 18/09/93; full list of members (5 pages)
21 July 1993Full accounts made up to 31 December 1991 (15 pages)
26 August 1988Full accounts made up to 31 March 1987 (13 pages)