Liquidation
Company Information for ALPHASTEEL LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, 31 FLOOR, 31 FLOOR, LONDON, E14 5NR,
|
Company Registration Number
01165160
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ALPHASTEEL LIMITED | |||
Legal Registered Office | |||
BEGBIES TRAYNOR (CENTRAL) LLP 40 BANK STREET 31 FLOOR 31 FLOOR LONDON E14 5NR Other companies in E14 | |||
| |||
Company Number | 01165160 | |
---|---|---|
Company ID Number | 01165160 | |
Date formed | 1974-04-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2005-12-31 | |
Account next due | 2007-10-31 | |
Latest return | 2007-09-27 | |
Return next due | 2016-10-11 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
ALPHASTEEL SALES LIMITED | CITYPOINT ONE ROPEMAKER STREET LONDON ENGLAND EC2Y 9ST | Dissolved | Company formed on the 1990-03-14 |
Officer | Role | Date Appointed |
---|---|---|
HUNTSMOOR NOMINEES LIMITED |
||
MOHAMMAD ROSTAMI SAFA |
||
SHOLEH SALAMAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARAM SHIRKHANI |
Director | ||
SPYROS KOPITSIS |
Director | ||
MARC DEGANI |
Director | ||
HOSSEIN GHANAVIZTCHI |
Director | ||
MAURICE EDGAR WEBB |
Director | ||
DIMITRI SPYRIDON ECONOMOU |
Director | ||
WERNER MEIERHANS |
Director | ||
THEOBALD SKODA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERTRUST TECHNOLOGIES INTERNATIONAL CORPORATION LIMITED | Nominated Secretary | 1997-07-07 | CURRENT | 1997-05-30 | Active - Proposal to Strike off | |
CONCUR TECHNOLOGIES (UK) LIMITED | Nominated Secretary | 1996-09-20 | CURRENT | 1996-09-20 | Active | |
FORT WASHINGTON LIMITED | Nominated Secretary | 1996-09-20 | CURRENT | 1996-09-20 | Active | |
HEDERA LIMITED | Nominated Secretary | 1996-05-03 | CURRENT | 1996-05-03 | Dissolved 2017-11-07 | |
LEUNG KAI FOOK (U.K.) COMPANY LIMITED | Nominated Secretary | 1995-09-25 | CURRENT | 1995-09-25 | Active | |
CARMELITE SERVICES COMPANY | Nominated Secretary | 1993-06-25 | CURRENT | 1993-06-25 | Active - Proposal to Strike off | |
ADVANCED MICRO DEVICES (U.K.) LIMITED | Nominated Secretary | 1992-12-21 | CURRENT | 1973-06-19 | Active | |
HUNTSMOOR NOMINEES (CARMELITE) LIMITED | Nominated Secretary | 1992-04-13 | CURRENT | 1992-04-13 | Dissolved 2018-06-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2017 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015 | |
4.44 | DEATH OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
LIQ MISC | INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2010 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2008 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HUNTSMOOR NOMINEES LIMITED / 24/11/2008 | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2008 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.17B | STATEMENT OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to Creditors | 2008-12-23 |
Appointment of Administrators | 2007-12-28 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED TRANSFER | Outstanding | ROSBANK (SWITZERLAND) S.A., | |
DEBENTURE | Outstanding | DF DEUTSCHE FORFAIT S.R.O. | |
DEBENTURE | Outstanding | ROSBANK (SWITZERLAND) SA |
ALPHASTEEL LIMITED owns 1 domain names.
alphasteel.com
The top companies supplying to UK government with the same SIC code (2710 - Manufacture of basic iron and steel including ferro alloys) as ALPHASTEEL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALPHASTEEL LIMITED | Event Date | 2008-12-18 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 13 February 2009 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Mark Fry, Christopher Morris and David Hudson, the joint liquidators of the said company, at Begbies Traynor (South) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. D P Hudson , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALPHASTEEL LIMITED | Event Date | 2007-12-28 |
In the High Court of Justice No 9372 of 2007 (Company Number 01165160) Nature of Business: Manufacture of basic iron and steel. Registered Office of Company: Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX. Date of Appointment: 20 December 2007. Joint Administrators' Names and Address: Simon Robert Thomas and Christopher Morris (IP Nos 1289 and 216), both of Begbies Traynor (South) LLP, 32 Cornhill, London EC3V 3BT. | |||
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. |