Company NameAlexander Heath Consulting Limited
Company StatusDissolved
Company Number03467358
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew John Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 17 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court Lamport
Northampton
NN6 9EZ
Secretary NameMr Andrew John Fowler
NationalityBritish
StatusClosed
Appointed01 September 2008(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 17 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court Lamport
Northampton
NN6 9EZ
Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 St. Andrew Street
London
EC4A 3AF
Director NameAlexandra Isabel Marie Squire
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleAdministrator
Correspondence Address13 Chelsea Crescent,Lotts Road
Chelsea Harbour
London
SW10 0XB
Director NameAngela Caroline Eade
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressRathgar 125 Westhall Road
Warlingham
Surrey
CR6 9HJ
Secretary NameAngela Caroline Eade
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressRathgar 125 Westhall Road
Warlingham
Surrey
CR6 9HJ
Secretary NameMr John Charles Mill
NationalityBritish
StatusResigned
Appointed19 February 1998(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch End Heather Close
Kingswood
Tadworth
Surrey
KT20 6NY
Director NameMr Patrick Joseph Eade
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressRathgar
125 Westhall Road
Warlingham
Surrey
CR6 9HJ
Director NameMr Robert William Klapp
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressBarn 2 Home Farm
87 High Street
Harston
Cambridgeshire
CB22 7PZ
Director NameMr Arthur Gordon Macmillan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2011)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence AddressFinlaystone
Langbank
Renfrewshire
PA14 6TJ
Scotland
Director NameMr Mark Richard Bowler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn Main Road
Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Secretary NameMr Michael Edward Jessop
NationalityBritish
StatusResigned
Appointed06 December 2007(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Canterbury Park
Didsbury
Manchester
M20 2UQ
Secretary NameDavid Richard Bennett
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Canterbury Park
Didsbury
Manchester
M20 2UQ
Director NameMs Stella Panu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
75 Little Britain
London
EC1A 7BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitersconsulting.com

Location

Registered AddressAlixpartners
6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Maven Capital Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,711
Cash£4,352
Current Liabilities£71,908

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 December 2007Delivered on: 15 December 2007
Satisfied on: 27 January 2011
Persons entitled: Bank of Scotland PLC

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. See the mortgage charge document for full details.
Fully Satisfied
6 December 2007Delivered on: 12 December 2007
Persons entitled: Aberdeen Asset Managers Limited as Security Trustee for the Beneficiaries (The Securitytrustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the beneficiaries (or any of them) 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (15 pages)
27 September 2018Liquidators' statement of receipts and payments to 12 July 2018 (10 pages)
14 August 2018Micro company accounts made up to 31 March 2016 (4 pages)
14 August 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 August 2018Confirmation statement made on 5 January 2017 with updates (4 pages)
23 August 2017Liquidators' statement of receipts and payments to 12 July 2017 (10 pages)
23 August 2017Liquidators' statement of receipts and payments to 12 July 2017 (10 pages)
3 August 2017Registered office address changed from C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX to Alixpartners 6 New Street Square London EC4A 3BF on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX to Alixpartners 6 New Street Square London EC4A 3BF on 3 August 2017 (2 pages)
1 August 2016Registered office address changed from C/O Maven Capital Partner Uk Llp 5th Floor 9-13 st Andrew Street London EC4A 3AF to C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from C/O Maven Capital Partner Uk Llp 5th Floor 9-13 st Andrew Street London EC4A 3AF to C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX on 1 August 2016 (2 pages)
28 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
28 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
28 July 2016Declaration of solvency (4 pages)
28 July 2016Declaration of solvency (4 pages)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Appointment of a voluntary liquidator (1 page)
22 June 2016Satisfaction of charge 1 in full (6 pages)
22 June 2016Satisfaction of charge 1 in full (6 pages)
11 March 2016Secretary's details changed for Mr Andrew John Fowler on 11 March 2016 (1 page)
11 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Director's details changed for Mr Andrew John Fowler on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mr Andrew John Fowler on 11 March 2016 (1 page)
11 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Director's details changed for Mr Andrew John Fowler on 11 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
25 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Stella Panu as a director (2 pages)
5 January 2012Appointment of Michael Christopher Collis as a director (3 pages)
5 January 2012Termination of appointment of Stella Panu as a director (2 pages)
5 January 2012Appointment of Michael Christopher Collis as a director (3 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 February 2011Termination of appointment of Arthur Macmillan as a director (2 pages)
28 February 2011Registered office address changed from 6 Cloisters House Cloisters Business Park 8 Battersea Park Road London SW8 4BG on 28 February 2011 (2 pages)
28 February 2011Termination of appointment of Arthur Macmillan as a director (2 pages)
28 February 2011Registered office address changed from 6 Cloisters House Cloisters Business Park 8 Battersea Park Road London SW8 4BG on 28 February 2011 (2 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 5 January 2010 (12 pages)
3 February 2010Annual return made up to 5 January 2010 (12 pages)
3 February 2010Annual return made up to 5 January 2010 (12 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
25 June 2009Return made up to 16/12/08; full list of members (6 pages)
25 June 2009Return made up to 16/12/08; full list of members (6 pages)
4 June 2009Appointment terminated director and secretary david bennett (1 page)
4 June 2009Appointment terminated director and secretary david bennett (1 page)
7 May 2009Director appointed stella panu (2 pages)
7 May 2009Director appointed stella panu (2 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
20 January 2009Appointment terminated director mark bowler (1 page)
20 January 2009Appointment terminated director mark bowler (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 6 cloisters house business centre 8 battersea park road london SW8 4BH (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 6 cloisters house business centre 8 battersea park road london SW8 4BH (1 page)
19 September 2008Director and secretary appointed andrew john fowler (1 page)
19 September 2008Director and secretary appointed david richard bennett (1 page)
19 September 2008Director and secretary appointed david richard bennett (1 page)
19 September 2008Director and secretary appointed andrew john fowler (1 page)
8 September 2008Return made up to 18/11/07; full list of members (8 pages)
8 September 2008Return made up to 18/11/07; full list of members (8 pages)
27 May 2008Appointment terminated secretary michael jessop (1 page)
27 May 2008Appointment terminated secretary michael jessop (1 page)
20 March 2008Registered office changed on 20/03/2008 from lawson house 22-26 stockport road altrincham cheshire WA15 8EX (1 page)
20 March 2008Registered office changed on 20/03/2008 from lawson house 22-26 stockport road altrincham cheshire WA15 8EX (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (3 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Declaration of assistance for shares acquisition (11 pages)
17 December 2007Declaration of assistance for shares acquisition (11 pages)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 December 2007Registered office changed on 17/12/07 from: third floor 13-14 hanover street london W1S 1YH (1 page)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Auditor's resignation (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Auditor's resignation (1 page)
17 December 2007Registered office changed on 17/12/07 from: third floor 13-14 hanover street london W1S 1YH (1 page)
17 December 2007Secretary resigned (1 page)
15 December 2007Particulars of mortgage/charge (8 pages)
15 December 2007Particulars of mortgage/charge (8 pages)
12 December 2007Particulars of mortgage/charge (6 pages)
12 December 2007Particulars of mortgage/charge (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2005Registered office changed on 19/05/05 from: 1ST floor 19 clifford street london W1X 1RH (1 page)
19 May 2005Registered office changed on 19/05/05 from: 1ST floor 19 clifford street london W1X 1RH (1 page)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Return made up to 18/11/00; full list of members (6 pages)
7 December 2000Return made up to 18/11/00; full list of members (6 pages)
26 May 2000Registered office changed on 26/05/00 from: fifth floor surrey house surrey street croydon greater london CR9 1XZ (1 page)
26 May 2000Registered office changed on 26/05/00 from: fifth floor surrey house surrey street croydon greater london CR9 1XZ (1 page)
31 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1998Return made up to 18/11/98; full list of members (6 pages)
14 December 1998Return made up to 18/11/98; full list of members (6 pages)
9 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
9 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page)
25 February 1998Registered office changed on 25/02/98 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
18 November 1997Incorporation (20 pages)
18 November 1997Incorporation (20 pages)