A1 ALPHA PROPERTIES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

A1 ALPHA PROPERTIES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04162013

Incorporation date

16/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon11/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-24
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-02-24
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-02-24
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon13/03/2021
Appointment of a voluntary liquidator
dot icon25/02/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon08/10/2020
Administrator's progress report
dot icon07/04/2020
Administrator's progress report
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/02/2020
Result of meeting of creditors
dot icon10/01/2020
Notice of extension of period of Administration
dot icon07/10/2019
Administrator's progress report
dot icon11/06/2019
Establishment of creditors or liquidation committee
dot icon08/05/2019
Statement of administrator's proposal
dot icon19/03/2019
Statement of affairs with form AM02SOA
dot icon11/03/2019
Registered office address changed from Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2019-03-11
dot icon08/03/2019
Appointment of an administrator
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon15/01/2019
Cessation of Derek Arthur Kewley as a person with significant control on 2018-11-30
dot icon15/01/2019
Cessation of Nicholas John Spence as a person with significant control on 2018-11-30
dot icon15/01/2019
Notification of Alpha Student Management Limited as a person with significant control on 2018-11-30
dot icon15/01/2019
Notification of Derek Arthur Kewley as a person with significant control on 2016-04-06
dot icon13/01/2019
Termination of appointment of Derek Arthur Kewley as a director on 2018-11-30
dot icon13/01/2019
Termination of appointment of Nicholas John Spence as a director on 2018-11-30
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon18/01/2018
Appointment of Mr Peter Sullivan as a director on 2018-01-18
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/07/2017
Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 2017-07-05
dot icon08/03/2017
Satisfaction of charge 041620130011 in full
dot icon08/03/2017
Satisfaction of charge 041620130012 in full
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/03/2016
Termination of appointment of Nicholas John Spence as a secretary on 2016-02-16
dot icon05/03/2016
Registration of charge 041620130012, created on 2016-03-03
dot icon21/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/09/2015
Registration of charge 041620130011, created on 2015-08-17
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/09/2014
Satisfaction of charge 10 in full
dot icon08/08/2014
Registered office address changed from 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to 24-26 Norfolk Street Sunderland SR1 1EE on 2014-08-08
dot icon27/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2013
Registered office address changed from C/O Graham Barnes Fca 19a the Nook Anstey Leicester LE7 7AZ United Kingdom on 2013-04-19
dot icon19/04/2013
Appointment of Mr Derek Arthur Kewley as a director
dot icon21/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon10/12/2010
Registered office address changed from Unit F6 83 Waterside Road Hamilton Business Park Leicester Leicestershire LE5 1TL on 2010-12-10
dot icon06/07/2010
Resolutions
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/01/2010
Termination of appointment of Mark Horsnall as a director
dot icon03/03/2009
Return made up to 16/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/09/2008
Return made up to 16/02/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/03/2007
Secretary's particulars changed;director's particulars changed
dot icon27/03/2007
Return made up to 16/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/06/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 16/02/06; full list of members
dot icon01/02/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/11/2005
Particulars of mortgage/charge
dot icon03/03/2005
Return made up to 16/02/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Return made up to 16/02/04; full list of members
dot icon16/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon28/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/10/2003
Particulars of mortgage/charge
dot icon04/04/2003
Return made up to 16/02/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon15/11/2002
Particulars of mortgage/charge
dot icon15/02/2002
Return made up to 16/02/02; full list of members
dot icon10/05/2001
Particulars of mortgage/charge
dot icon16/03/2001
Ad 16/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
Registered office changed on 01/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/03/2001
New secretary appointed;new director appointed
dot icon01/03/2001
New director appointed
dot icon16/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
16/02/2022
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
dot iconNext due on
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Peter
Director
18/01/2018 - Present
15
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/02/2001 - 16/02/2001
16011
Spence, Nicholas John
Director
16/02/2001 - 30/11/2018
50
Kewley, Derek Arthur
Director
08/04/2013 - 30/11/2018
36
Horsnall, Mark Antony
Director
16/02/2001 - 18/12/2009
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A1 ALPHA PROPERTIES (LEICESTER) LIMITED

A1 ALPHA PROPERTIES (LEICESTER) LIMITED is an(a) Liquidation company incorporated on 16/02/2001 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 ALPHA PROPERTIES (LEICESTER) LIMITED?

toggle

A1 ALPHA PROPERTIES (LEICESTER) LIMITED is currently Liquidation. It was registered on 16/02/2001 .

Where is A1 ALPHA PROPERTIES (LEICESTER) LIMITED located?

toggle

A1 ALPHA PROPERTIES (LEICESTER) LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does A1 ALPHA PROPERTIES (LEICESTER) LIMITED do?

toggle

A1 ALPHA PROPERTIES (LEICESTER) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A1 ALPHA PROPERTIES (LEICESTER) LIMITED?

toggle

The latest filing was on 11/03/2026: Return of final meeting in a creditors' voluntary winding up.