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

ALPHA THETA LIMITED

SOUTH PARADE, LEEDS, LS1,
Company Registration Number
07774671
Private Limited Company
Dissolved

Dissolved 2017-08-28

Company Overview

About Alpha Theta Ltd
ALPHA THETA LIMITED was founded on 2011-09-15 and had its registered office in South Parade. The company was dissolved on the 2017-08-28 and is no longer trading or active.

Key Data
Company Name
ALPHA THETA LIMITED
 
Legal Registered Office
SOUTH PARADE
LEEDS
 
Previous Names
TURBINE EFFICIENCY POWER SERVICES LIMITED23/11/2016
TURBINE EFFICIENCY ASSET MANAGEMENT SOLUTIONS LIMITED27/12/2012
Filing Information
Company Number 07774671
Date formed 2011-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-28
Type of accounts FULL
Last Datalog update: 2018-01-29 08:11:30
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 ALPHA THETA LIMITED
The following companies were found which have the same name as ALPHA THETA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA THETA LIMITED 416 AMULREE STREET SANDYHILLS SANDYHILLS GLASGOW G32 7ST Dissolved Company formed on the 2004-05-18
ALPHA THETA BETA SORORITY, INC. Nassau Active Company formed on the 1967-12-19
ALPHA THETA COMMUNITY IMPROVEMENT CAMPAIGN, INC. C/O CURRENT PRESIDENT 17 SOUTH AVENUE ITHACA NY 148503907 Active Company formed on the 2015-03-02
ALPHA THETA FRATERNITY 17 SOUTH AVENUE Tompkins ITHACA NY 14850 Active Company formed on the 1912-03-18
ALPHA THETA, LLC 74 WEST 47TH STREET New York NEW YORK NY 10036 Active Company formed on the 2013-06-27
ALPHA THETA PI, INC. WARREN ASHMEAD 13 PAYNE STREET HAMILTON NY 13346 Active Company formed on the 1986-11-20
ALPHA THETA SIGMA SORORITY, INCORPORATED Erie Active Company formed on the 1930-02-06
ALPHA THETA HOMES LTD. 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE Active Company formed on the 2015-04-20
ALPHA THETA DELTA OF CHI PSI FRATERNITY 164 S MICHIGAN SEATTLE WA 98108 Dissolved Company formed on the 1921-04-06
ALPHA THETA OF ALPHA DELTA PI BUILDING ASSOCIATION 14724 TIGER MOUNTAIN RD SE ISSAQUAH WA 980277333 Active Company formed on the 1992-09-10
ALPHA THETA ASSOCIATION OF TAU KAPPA EPSILON 949 ISAACS WALLA WALLA WA 99362 Dissolved Company formed on the 1999-08-25
ALPHA THETA ASSOCIATION OF TAU KAPPA EPSILON 1201 3RD AVE STE 3400 SEATTLE WA 981013268 Active Company formed on the 2002-07-19
ALPHA THETA DELTA OF CHI PSI FRATERNITY 19330 83RD PLACE W EDMONDS WA 98026 Dissolved Company formed on the 2007-07-11
ALPHA THETA DELTA ALUMNI BUILDING ASSOCIATION 7415 85TH AVE SE MERCER ISLAND WA 980405725 Active Company formed on the 2007-07-11
ALPHA THETA DELTA OF CHI PSI EDUCATIONAL FOUNDATION 716 N 73RD ST SEATTLE WA 981035104 Dissolved Company formed on the 2013-02-28
ALPHA THETA CHAPTER OF ALPHA CHI SIGMA BUILDING ASSOCIATION 2784 JEREMY COURT NW SWISHER IA 52338 Active Company formed on the 1980-05-29
ALPHA THETA SIGMA CHAPTER OF PHI BETA SIGMA FRATER PO BOX 364 FORT WORTH TX 76101 ACTIVE Company formed on the 2015-01-20
ALPHA THETA CHAPTER OF ALPHA DELTA GAMMA 6800 GLEN RIDGE DRIVE AUSTIN Texas 78731 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-04-24
ALPHA THETA SEMINARS INC. NV Permanently Revoked Company formed on the 2005-07-11
Alpha Theta Consulting Inc. 151 Wickson Trail Unit 12 Scarborough Ontario M1B 2L5 Active Company formed on the 2016-08-22

Company Officers of ALPHA THETA LIMITED

Current Directors
Officer Role Date Appointed
ALAN DERRICK HAWKINS
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TRIGG
Director 2012-05-25 2016-11-08
GRAHAM PAUL HODGES
Director 2012-05-25 2016-10-31
MARTIN MASSEY
Director 2014-12-31 2016-10-14
BRIAN KEITH GELDART
Director 2012-05-25 2016-06-10
HAYDN CHARLES BEEKEN
Director 2012-05-25 2016-04-30
DAVID JOHN LAWTON
Director 2015-06-01 2015-10-30
DAVID JEFFREY CORMACK
Director 2012-05-25 2012-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DERRICK HAWKINS TIGER POWER LTD Director 2018-04-16 CURRENT 2018-04-16 Active
ALAN DERRICK HAWKINS CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
ALAN DERRICK HAWKINS TURBINE EFFICIENCY CONTROLS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-09-12

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
2017-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT 5 HAYFIELD BUSINESS PARK, FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL
2017-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-044.20STATEMENT OF AFFAIRS/4.19
2017-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-23RES15CHANGE OF NAME 23/11/2016
2016-11-23CERTNMCOMPANY NAME CHANGED TURBINE EFFICIENCY POWER SERVICES LIMITED CERTIFICATE ISSUED ON 23/11/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRIGG
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGES
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077746710004
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MASSEY
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GELDART
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN BEEKEN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0115/09/15 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR DAVID JOHN LAWTON
2015-04-17RES01ADOPT ARTICLES 27/03/2015
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 077746710003
2014-12-31AP01DIRECTOR APPOINTED MR MARTIN MASSEY
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0115/09/14 FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077746710002
2013-09-18AR0115/09/13 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-27RES15CHANGE OF NAME 19/12/2012
2012-12-27CERTNMCOMPANY NAME CHANGED TURBINE EFFICIENCY ASSET MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/12/12
2012-09-18AR0115/09/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRIGG / 01/07/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL HODGES / 01/07/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 01/07/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN CHARLES BEEKEN / 01/07/2012
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORMACK
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM UNIT 5 HAYFIELD BUSINESS PARK HAYFIELD LANE FINNINGLEY, DONCASTER SOUTH YORKSHIRE DN9 3FL UNITED KINGDOM
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 14 LINDRICK CLOSE HEIGHINGTON LINCOLN LN4 1TN ENGLAND
2012-06-08AP01DIRECTOR APPOINTED DAVID JEFFREY CORMACK
2012-06-08AP01DIRECTOR APPOINTED MR GRAHAM PAUL HODGES
2012-06-08AP01DIRECTOR APPOINTED BRIAN KEITH GELDART
2012-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TRIGG
2012-06-08AP01DIRECTOR APPOINTED MR HAYDN CHARLES BEEKEN
2012-06-08RES13SECTION 175 CA2006 25/05/2012
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-28RES01ADOPT ARTICLES 22/02/2012
2012-02-28AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to ALPHA THETA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-17
Appointment of Liquidators2016-12-20
Resolutions for Winding-up2016-12-20
Meetings of Creditors2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against ALPHA THETA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding BMS FINANCE (UK) S.A.R.L
2015-03-31 Outstanding BMS FINANCE S.A.R.L.
2014-06-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
GUARANTEE AND DEBENTURE 2012-03-06 Satisfied FINANCE YORKSHIRE EQUITY L.P.
Intangible Assets
Patents
We have not found any records of ALPHA THETA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA THETA LIMITED
Trademarks
We have not found any records of ALPHA THETA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA THETA 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 (33190 - Repair of other equipment) as ALPHA THETA LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA THETA 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 TypeAppointment of Liquidators
Defending partyALPHA THETA LIMITEDEvent Date2016-12-15
Michael C Kienlen , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Daryl Warwick , of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP . : Further details contact: Alexandra Watson-Usher, Tel: 0113 2211 437. Alternative contact: Mark Barlow, Tel: 0113 2211345.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALPHA THETA LIMITEDEvent Date2016-12-15
At a general meeting of the Company, duly convened and held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS on 15 December 2016 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Michael C Kienlen , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Daryl Warwick , of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP , (IP Nos: 9367 and 9500) be appointed Joint Liquidators of the Company for the purposes of such winding up, and that Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Alexandra Watson-Usher, Tel: 0113 2211 437. Alternative contact: Mark Barlow, Tel: 0113 2211345. Alan Hawkins , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyALPHA THETA LIMITEDEvent Date2016-12-15
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS on 16 May 2017 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 December 2016 Office Holder details: Michael C Kienlen , (IP No. 9367) of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Daryl Warwick , (IP No. 9500) of Armstrong Watson , 15 Victoria Place, Carlisle, Cumbria, CA1 1EW . For further details contact: Michael Kienlen, Tel: 0113 2211 300. Alternative contact: Alexandra Watson-Usher, Tel: 0113 2211 437 Michael Kienlen , Joint Liquidator : Ag GF121860
 
Initiating party Event TypeMeetings of Creditors
Defending partyALPHA THETA LIMITEDEvent Date2016-11-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS on 15 December 2016 at 10.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS by prior arrangement. For further details contact: Alexandra Watson-Usher, Tel: 0113 2211 437.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA THETA 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 ALPHA THETA 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.
    Other companies at postcode LS1