Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALISIOS LIMITED
Company Information for

ALISIOS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
04140275
Private Limited Company
Dissolved

Dissolved 2015-04-02

Company Overview

About Alisios Ltd
ALISIOS LIMITED was founded on 2001-01-12 and had its registered office in Brighton. The company was dissolved on the 2015-04-02 and is no longer trading or active.

Key Data
Company Name
ALISIOS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
ALISIA LIMITED08/03/2001
VIABLE INVESTMENTS LIMITED01/03/2001
Filing Information
Company Number 04140275
Date formed 2001-01-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-04-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-20 20:35:18
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ALISIOS LIMITED
The following companies were found which have the same name as ALISIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALISIOS COFFEE TRADERS, LLC 2400 BLACK OLIVE BLVD. DELRAY BEACH FL 33445 Active Company formed on the 2017-03-31
Alisios Finance Corp. Unknown
ALISIOS INVESTMENT CORPORATION 1221 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1987-12-04
ALISIOS INVESTMENT CORPORATION 200 SE FIRST ST MIAMI FL 33131 Inactive Company formed on the 1981-11-13
ALISIOS LLC 160 SW 54TH ST CAPE CORAL FL 33914 Active Company formed on the 2020-02-05
ALISIOS MANAGEMENT LTD MANN ISLAND 11 MANN ISLAND 413 APT LIVERPOOL L3 1EE Active Company formed on the 2016-06-09
Alisios Usa LLC Delaware Unknown

Company Officers of ALISIOS LIMITED

Current Directors
Officer Role Date Appointed
DONNINGTON SECRETARIES LIMITED
Company Secretary 2005-02-28
DONNINGTON CORPORATE SERVICES LIMITED
Director 2005-02-28
SERGE MUREZ
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA CHAPPUIS
Director 2005-03-01 2014-03-25
FRANCISCO ROMERO
Director 2005-03-01 2014-03-25
ASHDOWN SECRETARIES LIMITED
Company Secretary 2004-11-04 2005-02-28
BELFORD LLC
Director 2004-11-04 2005-02-28
LONDON SECRETARIES LIMITED
Nominated Secretary 2001-01-12 2004-11-04
CAVERSHAM LLC
Director 2004-01-19 2004-11-04
ANTHONY MICHAEL TAYLOR
Director 2001-03-08 2004-01-19
LINDA RUTH TAYLOR
Director 2001-03-08 2002-07-02
ANNAN LIMITED
Director 2001-01-12 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNINGTON SECRETARIES LIMITED CSG SERVICES EMEA LTD Company Secretary 2016-03-17 CURRENT 2014-03-20 Active
DONNINGTON SECRETARIES LIMITED 111 INNOVATION TECH LTD Company Secretary 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED GIMA LIMITED Company Secretary 2013-01-02 CURRENT 2000-01-17 Active
DONNINGTON SECRETARIES LIMITED BRITINVEST HOLDING LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-05-07
DONNINGTON SECRETARIES LIMITED 158 GLOUCESTER PLACE COMPANY LIMITED Company Secretary 2011-02-08 CURRENT 1997-10-15 Active
DONNINGTON SECRETARIES LIMITED GLOBAL BSN LIMITED Company Secretary 2011-01-08 CURRENT 2011-01-07 Dissolved 2017-03-14
DONNINGTON SECRETARIES LIMITED THE RUTH CAMPBELL PARTNERSHIP LIMITED Company Secretary 2010-07-27 CURRENT 2002-07-03 Active
DONNINGTON SECRETARIES LIMITED EVOLUTIVE ACADEMICS LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2016-12-15
DONNINGTON SECRETARIES LIMITED ISC BEST PRACTICE CONSULTANCY LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
DONNINGTON SECRETARIES LIMITED BLAKER (SPECIALISED WELDING REPAIRS) LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Active
DONNINGTON SECRETARIES LIMITED SLEEPYHOUSE LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED PUNCTUAL PRECISIONS LIMITED Company Secretary 2005-04-21 CURRENT 1955-11-25 Liquidation
DONNINGTON SECRETARIES LIMITED SERENERGY LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED GOLDEN PEBBLE ESTATES LIMITED Company Secretary 2005-03-06 CURRENT 2003-03-06 Dissolved 2017-06-27
DONNINGTON SECRETARIES LIMITED SPOFFORTHS SERVICES LIMITED Company Secretary 2005-02-16 CURRENT 1970-06-16 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED ORANGE MYSTIC LIMITED Company Secretary 2005-01-14 CURRENT 2003-01-06 Dissolved 2014-11-20
DONNINGTON SECRETARIES LIMITED MCS MARINE CONSTRUCTION & SERVICES LTD Company Secretary 2005-01-10 CURRENT 2004-01-09 Dissolved 2015-12-23
DONNINGTON SECRETARIES LIMITED GREATCOLT LIMITED Company Secretary 2004-12-31 CURRENT 2003-05-27 Dissolved 2017-05-06
DONNINGTON SECRETARIES LIMITED STRINGS SECURITY LIMITED Company Secretary 2004-12-20 CURRENT 1999-08-23 Dissolved 2014-04-01
DONNINGTON SECRETARIES LIMITED NICK KAUFMANN LIMITED Company Secretary 2004-12-20 CURRENT 2003-10-30 Dissolved 2016-12-20
DONNINGTON CORPORATE SERVICES LIMITED BELGRAVIA ASSETS LIMITED Director 2007-07-23 CURRENT 2005-12-01 Dissolved 2017-06-24
DONNINGTON CORPORATE SERVICES LIMITED ORANGE MYSTIC LIMITED Director 2005-01-14 CURRENT 2003-01-06 Dissolved 2014-11-20
DONNINGTON CORPORATE SERVICES LIMITED MCS MARINE CONSTRUCTION & SERVICES LTD Director 2005-01-10 CURRENT 2004-01-09 Dissolved 2015-12-23
DONNINGTON CORPORATE SERVICES LIMITED GREATCOLT LIMITED Director 2004-12-31 CURRENT 2003-05-27 Dissolved 2017-05-06
SERGE MUREZ DRYSET LIMITED Director 2016-05-24 CURRENT 2004-01-09 Dissolved 2017-06-24
SERGE MUREZ HIGHER PRODUCTIONS LIMITED Director 2016-05-24 CURRENT 1999-02-01 Liquidation
SERGE MUREZ WINCC INDUSTRIES LIMITED Director 2014-10-31 CURRENT 2008-10-27 Dissolved 2015-12-23
SERGE MUREZ CLARIDE DEVELOPMENTS LIMITED Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2013-08-03
SERGE MUREZ STEELBRICK LIMITED Director 2008-07-09 CURRENT 2006-03-14 Dissolved 2014-06-26
SERGE MUREZ BELGRAVIA ASSETS LIMITED Director 2007-08-07 CURRENT 2005-12-01 Dissolved 2017-06-24
SERGE MUREZ BIRDEN LIMITED Director 2005-05-31 CURRENT 2005-05-17 Liquidation
SERGE MUREZ GREATCOLT LIMITED Director 2005-02-01 CURRENT 2003-05-27 Dissolved 2017-05-06
SERGE MUREZ MCS MARINE CONSTRUCTION & SERVICES LTD Director 2004-06-21 CURRENT 2004-01-09 Dissolved 2015-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2014-04-294.70DECLARATION OF SOLVENCY
2014-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ROMERO
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CHAPPUIS
2014-02-04GAZ1FIRST GAZETTE
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 971626
2013-10-30SH0123/10/13 STATEMENT OF CAPITAL GBP 971626
2013-03-25RES01ALTER ARTICLES 18/03/2013
2013-03-20SH0118/03/13 STATEMENT OF CAPITAL GBP 648676
2013-02-04AR0112/01/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-02AR0112/01/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0112/01/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-16AR0112/01/10 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CHAPPUIS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO ROMERO / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 29/12/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 06/11/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-27363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288bSECRETARY RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-12363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/03
2003-02-05363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR
2002-12-30ELRESS386 DISP APP AUDS 18/12/02
2002-12-30ELRESS80A AUTH TO ALLOT SEC 18/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALISIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-07
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against ALISIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALISIOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of ALISIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALISIOS LIMITED
Trademarks
We have not found any records of ALISIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALISIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALISIOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALISIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALISIOS LIMITEDEvent Date2014-11-04
The Company was placed into members voluntary liquidation on 24 April 2014 when John Walters and Jonathan James Beard (IP Nos 9315 and 9552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 18 December 2014 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeProposal to Strike Off
Defending partyALISIOS LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALISIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALISIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.