ALDERMEAD LIMITED

Register to unlock more data on OkredoRegister

ALDERMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04100094

Incorporation date

01/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon15/01/2026
Progress report in a winding up by the court
dot icon01/12/2025
Registered office address changed from 5 Prospect House, Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01
dot icon26/11/2024
Progress report in a winding up by the court
dot icon11/01/2024
Progress report in a winding up by the court
dot icon11/01/2023
Progress report in a winding up by the court
dot icon24/12/2021
Progress report in a winding up by the court
dot icon06/12/2021
Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House, Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-12-06
dot icon11/12/2020
Progress report in a winding up by the court
dot icon09/12/2020
Progress report in a winding up by the court
dot icon28/09/2020
Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 2020-09-28
dot icon31/12/2018
Progress report in a winding up by the court
dot icon28/12/2018
Appointment of a liquidator
dot icon28/12/2018
Notice of removal of liquidator by court
dot icon13/12/2018
Appointment of a liquidator
dot icon13/12/2018
Notice of removal of liquidator by court
dot icon04/12/2017
Progress report in a winding up by the court
dot icon09/12/2016
Insolvency filing
dot icon20/11/2015
Registered office address changed from C/O C W Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 8a Carlton Crescent Southampton SO15 2EZ on 2015-11-20
dot icon19/11/2015
Appointment of a liquidator
dot icon05/11/2015
Order of court to wind up
dot icon20/10/2015
Order of court to wind up
dot icon02/09/2015
Voluntary strike-off action has been suspended
dot icon09/06/2015
First Gazette notice for voluntary strike-off
dot icon04/03/2015
Voluntary strike-off action has been suspended
dot icon27/11/2014
Voluntary strike-off action has been suspended
dot icon04/11/2014
First Gazette notice for voluntary strike-off
dot icon24/10/2014
Application to strike the company off the register
dot icon15/07/2014
Compulsory strike-off action has been discontinued
dot icon14/07/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Anthony Bernard Robins as a secretary on 2013-08-05
dot icon04/07/2014
Termination of appointment of Anthony Robins as a director
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Anthony Bernard Robins on 2009-11-02
dot icon02/11/2009
Director's details changed for Steven Charles Robins on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Anthony Bernard Robins on 2009-11-02
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 01/11/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 01/11/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 01/11/05; full list of members
dot icon07/11/2005
Secretary's particulars changed;director's particulars changed
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 01/11/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 01/11/03; full list of members
dot icon25/11/2002
Return made up to 01/11/02; full list of members
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon27/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon10/12/2001
Registered office changed on 10/12/01 from: wyeth house hyde street winchester hampshire SO23 7DR
dot icon21/11/2001
Return made up to 01/11/01; full list of members
dot icon19/11/2001
Ad 09/03/01--------- £ si 17999@1=17999 £ ic 1/18000
dot icon05/02/2001
Nc inc already adjusted 11/01/01
dot icon05/02/2001
Resolutions
dot icon01/02/2001
Registered office changed on 01/02/01 from: the coach house east tytherley salisbury SP5 1LE
dot icon01/02/2001
New secretary appointed;new director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Secretary resigned
dot icon11/01/2001
Registered office changed on 11/01/01 from: room 5 7 leonard street london EC2A 4AQ
dot icon01/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
01/11/2016
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
31/10/2000 - 07/01/2001
1258
Dmcs Directors Limited
Nominee Director
31/10/2000 - 07/01/2001
1209
Robins, Anthony Bernard
Director
07/01/2001 - 04/08/2013
-
Robins, Steven Charles
Director
07/01/2001 - Present
-
Robins, Anthony Bernard
Secretary
07/01/2001 - 04/08/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERMEAD LIMITED

ALDERMEAD LIMITED is an(a) Liquidation company incorporated on 01/11/2000 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. 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 ALDERMEAD LIMITED?

toggle

ALDERMEAD LIMITED is currently Liquidation. It was registered on 01/11/2000 .

Where is ALDERMEAD LIMITED located?

toggle

ALDERMEAD LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does ALDERMEAD LIMITED do?

toggle

ALDERMEAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALDERMEAD LIMITED?

toggle

The latest filing was on 15/01/2026: Progress report in a winding up by the court.