Company NameAlpha Groundworks (Derby) Ltd
Company StatusDissolved
Company Number07058658
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)
Dissolution Date9 August 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGurtej Singh Cheema
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Swanmore Road
Littleover
Derby
Derbyshire
DE23 3SD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameKulvinder Singh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Glencroft Drive
Stenson Fields
Derby
DE24 3LE

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,650
Cash£88,272
Current Liabilities£142,971

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (9 pages)
17 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (9 pages)
17 May 2012Liquidators statement of receipts and payments to 30 April 2012 (9 pages)
9 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
9 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-14
(1 page)
24 November 2011Registered office address changed from 41 Swanmore Road Littleover Derby Derbyshire DE23 3SD on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from 41 Swanmore Road Littleover Derby Derbyshire DE23 3SD on 24 November 2011 (2 pages)
24 November 2011Statement of affairs with form 4.19 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(10 pages)
11 January 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(10 pages)
19 April 2010Registered office address changed from 178 Westcotes Drive Leicester LE3 0SP United Kingdom on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 178 Westcotes Drive Leicester LE3 0SP United Kingdom on 19 April 2010 (2 pages)
12 January 2010Appointment of Gurtar Singh Cheema as a director (3 pages)
12 January 2010Appointment of Gurtar Singh Cheema as a director (3 pages)
12 January 2010Termination of appointment of Kulvinder Singh as a director (2 pages)
12 January 2010Termination of appointment of Kulvinder Singh as a director (2 pages)
8 December 2009Appointment of Kulvinder Singh as a director (3 pages)
8 December 2009Appointment of Kulvinder Singh as a director (3 pages)
28 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
28 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
27 October 2009Incorporation (31 pages)
27 October 2009Incorporation (31 pages)