ALEXON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALEXON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03450434

Incorporation date

14/10/1997

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon23/12/2014
Final Gazette dissolved following liquidation
dot icon23/09/2014
Notice of move from Administration to Dissolution on 2014-09-12
dot icon01/09/2014
Administrator's progress report to 2014-07-27
dot icon27/02/2014
Administrator's progress report to 2014-01-27
dot icon25/09/2013
Notice of extension of period of Administration
dot icon21/08/2013
Administrator's progress report to 2013-07-27
dot icon27/02/2013
Administrator's progress report to 2013-01-27
dot icon29/08/2012
Administrator's progress report to 2012-07-27
dot icon29/08/2012
Notice of extension of period of Administration
dot icon25/04/2012
Administrator's progress report to 2012-03-28
dot icon11/04/2012
Termination of appointment of John Edward Boyle as a director on 2012-03-30
dot icon11/04/2012
Termination of appointment of John Edward Boyle as a secretary on 2012-03-30
dot icon13/12/2011
Notice of deemed approval of proposals
dot icon27/11/2011
Statement of affairs with form 2.14B
dot icon24/11/2011
Statement of administrator's proposal
dot icon06/10/2011
Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2011-10-07
dot icon06/10/2011
Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3FX United Kingdom on 2011-10-07
dot icon04/10/2011
Appointment of an administrator
dot icon20/09/2011
Registered office address changed from 40-48 Guildford Street Luton Bedfordshire LU1 2PB on 2011-09-21
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2010-01-30
dot icon11/03/2010
Resolutions
dot icon29/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon26/10/2009
Appointment of John Edward Boyle as a secretary
dot icon22/10/2009
Appointment of John Edward Boyle as a director
dot icon18/10/2009
Termination of appointment of Robin Piggott as a secretary
dot icon18/10/2009
Termination of appointment of Robin Piggott as a director
dot icon15/07/2009
Full accounts made up to 2009-01-31
dot icon14/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2008
Full accounts made up to 2008-01-26
dot icon27/10/2008
Return made up to 05/10/08; full list of members
dot icon01/09/2008
Appointment terminated director adrian osborn
dot icon22/07/2008
Director's change of particulars / jane mcnally / 18/07/2008
dot icon23/06/2008
Director appointed jane mcnally
dot icon22/10/2007
Full accounts made up to 2007-01-27
dot icon14/10/2007
Return made up to 05/10/07; full list of members
dot icon24/01/2007
Memorandum and Articles of Association
dot icon18/01/2007
Certificate of change of name
dot icon22/10/2006
Return made up to 05/10/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-01-28
dot icon01/12/2005
Full accounts made up to 2005-01-29
dot icon26/10/2005
Return made up to 05/10/05; full list of members
dot icon01/11/2004
Return made up to 05/10/04; full list of members
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon19/09/2004
£ ic 141300100/1300100 23/10/03 £ sr 140000000@1=140000000
dot icon21/07/2004
Full accounts made up to 2004-01-31
dot icon25/11/2003
Full accounts made up to 2003-01-25
dot icon17/11/2003
Ad 23/10/03--------- £ si 150000000@1=150000000 £ ic 141069097/291069097
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
£ nc 141300100/291300100 23/10/03
dot icon20/10/2003
Return made up to 05/10/03; full list of members
dot icon07/03/2003
Auditor's resignation
dot icon06/11/2002
Full accounts made up to 2002-01-26
dot icon15/10/2002
Return made up to 05/10/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-01-27
dot icon16/10/2001
Return made up to 05/10/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-01-29
dot icon22/10/2000
Return made up to 05/10/00; full list of members
dot icon04/10/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Ad 01/02/00--------- £ si 140000000@1=140000000 £ ic 1300100/141300100
dot icon15/02/2000
£ nc 1300100/141300100 01/02/00
dot icon17/10/1999
Return made up to 05/10/99; full list of members
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Director resigned
dot icon12/08/1999
Full group accounts made up to 1999-01-30
dot icon12/10/1998
Return made up to 05/10/98; full list of members
dot icon27/07/1998
Auditor's resignation
dot icon27/04/1998
New director appointed
dot icon19/03/1998
Certificate of change of name
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Ad 31/01/98--------- £ si 98@1=98 £ si [email protected]=1300000 £ ic 2/1300100
dot icon25/02/1998
£ nc 1000/1300100 20/01/98
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New secretary appointed;new director appointed
dot icon18/02/1998
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon05/02/1998
Particulars of mortgage/charge
dot icon24/01/1998
Registered office changed on 25/01/98 from: c/o ashurst morris crisp ncw broadwalk house 5 appold street london EC2A 2HA
dot icon11/12/1997
New director appointed
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Director resigned
dot icon04/11/1997
New secretary appointed
dot icon04/11/1997
New director appointed
dot icon04/11/1997
Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon04/11/1997
Director resigned
dot icon04/11/1997
Secretary resigned
dot icon14/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Adrian Humphrey Austen
Director
20/01/1998 - 01/09/2008
41
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/1997 - 29/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/10/1997 - 29/10/1997
43699
Boyle, John Edward
Director
01/10/2009 - 29/03/2012
34
St John, Charles Henry Oliver
Director
27/11/1997 - 26/08/1999
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXON HOLDINGS LIMITED

ALEXON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/10/1997 with the registered office located at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. 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 ALEXON HOLDINGS LIMITED?

toggle

ALEXON HOLDINGS LIMITED is currently Dissolved. It was registered on 14/10/1997 and dissolved on 23/12/2014.

Where is ALEXON HOLDINGS LIMITED located?

toggle

ALEXON HOLDINGS LIMITED is registered at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does ALEXON HOLDINGS LIMITED do?

toggle

ALEXON HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ALEXON HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved following liquidation.