Dissolved
Dissolved 2017-08-28
Company Information for ALPHA THETA LIMITED
SOUTH PARADE, LEEDS, LS1,
|
Company Registration Number
07774671
Private Limited Company
Dissolved Dissolved 2017-08-28 |
Company Name | ||||
---|---|---|---|---|
ALPHA THETA LIMITED | ||||
Legal Registered Office | ||||
SOUTH PARADE LEEDS | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ALAN DERRICK HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN TRIGG |
Director | ||
GRAHAM PAUL HODGES |
Director | ||
MARTIN MASSEY |
Director | ||
BRIAN KEITH GELDART |
Director | ||
HAYDN CHARLES BEEKEN |
Director | ||
DAVID JOHN LAWTON |
Director | ||
DAVID JEFFREY CORMACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIGER POWER LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
TURBINE EFFICIENCY CONTROLS LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT 5 HAYFIELD BUSINESS PARK, FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 23/11/2016 | |
CERTNM | COMPANY NAME CHANGED TURBINE EFFICIENCY POWER SERVICES LIMITED CERTIFICATE ISSUED ON 23/11/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077746710004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MASSEY | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GELDART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDN BEEKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LAWTON | |
RES01 | ADOPT ARTICLES 27/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077746710003 | |
AP01 | DIRECTOR APPOINTED MR MARTIN MASSEY | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077746710002 | |
AR01 | 15/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 19/12/2012 | |
CERTNM | COMPANY NAME CHANGED TURBINE EFFICIENCY ASSET MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/12/12 | |
AR01 | 15/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRIGG / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL HODGES / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN CHARLES BEEKEN / 01/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CORMACK | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM UNIT 5 HAYFIELD BUSINESS PARK HAYFIELD LANE FINNINGLEY, DONCASTER SOUTH YORKSHIRE DN9 3FL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 14 LINDRICK CLOSE HEIGHINGTON LINCOLN LN4 1TN ENGLAND | |
AP01 | DIRECTOR APPOINTED DAVID JEFFREY CORMACK | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PAUL HODGES | |
AP01 | DIRECTOR APPOINTED BRIAN KEITH GELDART | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TRIGG | |
AP01 | DIRECTOR APPOINTED MR HAYDN CHARLES BEEKEN | |
RES13 | SECTION 175 CA2006 25/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 22/02/2012 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-17 |
Appointment of Liquidators | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Meetings of Creditors | 2016-12-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BMS FINANCE (UK) S.A.R.L | ||
Outstanding | BMS FINANCE S.A.R.L. | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
GUARANTEE AND DEBENTURE | Satisfied | FINANCE YORKSHIRE EQUITY L.P. |
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as ALPHA THETA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALPHA THETA LIMITED | Event Date | 2016-12-15 |
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 Type | Resolutions for Winding-up | |
Defending party | ALPHA THETA LIMITED | Event Date | 2016-12-15 |
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 Type | Final Meetings | |
Defending party | ALPHA THETA LIMITED | Event Date | 2016-12-15 |
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 Type | Meetings of Creditors | |
Defending party | ALPHA THETA LIMITED | Event Date | 2016-11-24 |
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. | |||
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. |