Company Information for A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED
Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED | |||
Legal Registered Office | |||
Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ Other companies in GU15 | |||
| |||
Company Number | 01096513 | |
---|---|---|
Company ID Number | 01096513 | |
Date formed | 1973-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-11-30 | |
Account next due | 2018-08-31 | |
Latest return | 2016-12-31 | |
Return next due | 2018-01-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-28 09:41:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VIVIEN PURCHESE |
||
MICHAEL BRIENZA |
||
ANTHONY LESLIE PATTINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ALDER |
Director | ||
ANDREW STROUD |
Director | ||
SIMON BRANDER |
Director | ||
ANDREW JOHN COLLINS |
Director | ||
SHIRLEY ANNE CHESTER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM Knoll House Knoll Road Camberley Surrey GU15 3SY | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STROUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ALDER | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010965130001 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARY ALDER | |
AP01 | DIRECTOR APPOINTED MR ANDREW STROUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRANDER | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Brienza on 2014-01-01 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew John Collins on 2013-06-21 | |
CH01 | Director's details changed for Simon Brander on 2013-06-21 | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN COLLINS | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/92 | |
363s | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/89 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/88 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/87 |
Appointment of Liquidators | 2017-08-08 |
Resolutions for Winding-up | 2017-08-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED
A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED owns 1 domain names.
alpelectrical.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED | Event Date | 2017-08-08 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 20 July 2017, as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That Robert James Thompson be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Robert James Thompson (IP number: 8603 ) of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . E-mail: info@rendellthompson.com Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton Michael Brienza , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED | Event Date | 2017-07-20 |
Liquidator's name and address: Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . E-mail: info@rendellthompson.com Tel: 01252 816636 . Optional alternative contact name: Ben Laycock or William Buxton : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |