Company NameAlehouse Finance Plc
Company StatusDissolved
Company Number03813727
CategoryPublic Limited Company
Incorporation Date21 July 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Stuart Brook
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzon House
Rode
Frome
Somerset
BA11 6QW
Director NameJames Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(2 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address5 Templars Crescent
Finchley
London
N3 3QR
Director NameMark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address45 Shirley Way
Croydon
Surrey
CR0 8PJ
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Postern Road
Tatenhill
Burton On Trent
Staffordshire
DE13 9SJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed30 July 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed31 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Martin David Coles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dymott Square
Hilperton
Trowbridge
Wiltshire
BA14 7RW
Secretary NameAndrew Bernard Green
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRoddenbrook Lodge Huntenhull Lane
Chapmanslade
Westbury
Wiltshire
BA13 4AS
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameJohn Duncan Murray
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressLittle Hatchett
Hatchet Lane
Beaulieu
Hampshire
SO42 7WA
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£19,267,000
Gross Profit£250,000
Net Worth£115,000
Cash£26,000
Current Liabilities£8,992,000

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
5 April 2006Registered office changed on 05/04/06 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
4 April 2006Ex.res."in specie" (1 page)
4 April 2006Appointment of a voluntary liquidator (1 page)
4 April 2006Declaration of solvency (3 pages)
4 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 21/07/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
12 April 2005Delivery ext'd 3 mth 31/10/04 (1 page)
15 October 2004New director appointed (8 pages)
11 October 2004New director appointed (3 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
25 May 2004Particulars of mortgage/charge (6 pages)
25 May 2004Particulars of mortgage/charge (27 pages)
6 May 2004Listing of particulars (341 pages)
26 April 2004Full accounts made up to 31 October 2003 (18 pages)
27 February 2004Delivery ext'd 3 mth 31/10/03 (1 page)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
26 October 2003Registered office changed on 26/10/03 from: 78 cannon street london EC4P 5LN (1 page)
4 September 2003Full accounts made up to 31 October 2002 (18 pages)
29 July 2003Return made up to 21/07/03; full list of members (6 pages)
1 June 2003Director resigned (1 page)
11 May 2003Delivery ext'd 3 mth 31/10/02 (1 page)
12 November 2002Director's particulars changed (1 page)
1 October 2002Full accounts made up to 31 October 2001 (13 pages)
27 May 2002Delivery ext'd 3 mth 31/10/01 (1 page)
18 January 2002New director appointed (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (3 pages)
23 August 2001Particulars of mortgage/charge (26 pages)
8 August 2001Return made up to 21/07/01; full list of members (7 pages)
8 August 2001Listing of particulars (389 pages)
24 May 2001Full accounts made up to 31 October 2000 (14 pages)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 68 fore street trowbridge wiltshire BA14 8HQ (1 page)
26 February 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
29 August 2000Return made up to 21/07/00; full list of members (7 pages)
3 December 1999Director resigned (1 page)
12 October 1999Particulars of mortgage/charge (18 pages)
30 September 1999Listing of particulars (283 pages)
17 September 1999Secretary resigned (1 page)
16 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 September 1999Memorandum and Articles of Association (61 pages)
8 September 1999New secretary appointed (7 pages)
7 September 1999New director appointed (10 pages)
31 August 1999New director appointed (7 pages)
27 August 1999Memorandum and Articles of Association (70 pages)
27 August 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1999Ad 06/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 August 1999New director appointed (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Memorandum and Articles of Association (13 pages)
19 August 1999Director resigned (1 page)
11 August 1999Certificate of authorisation to commence business and borrow (1 page)
10 August 1999Application to commence business (2 pages)
28 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (19 pages)