ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01505628

Incorporation date

02/07/1980

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon04/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-04
dot icon01/10/2018
Change of details for Carillion (Am) Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon29/08/2018
Order of court to wind up
dot icon13/08/2018
Termination of appointment of Westley Maffei as a secretary on 2018-08-09
dot icon13/08/2018
Termination of appointment of Westley Maffei as a director on 2018-08-09
dot icon13/08/2018
Termination of appointment of Lee James Mills as a director on 2018-08-08
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Appointment of Mr Westley Maffei as a director on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon06/07/2017
Termination of appointment of Timothy Francis George as a director on 2017-06-30
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Timothy Francis George on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon19/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon18/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/06/2008
Return made up to 19/06/08; full list of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon26/07/2007
Return made up to 19/06/07; full list of members
dot icon20/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/07/2005
Return made up to 19/06/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/07/2004
Return made up to 19/06/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon07/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/10/2003
Certificate of change of name
dot icon13/06/2003
Return made up to 19/06/03; full list of members
dot icon22/03/2003
Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon01/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/06/2002
Return made up to 19/06/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/07/2001
Return made up to 19/06/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/07/2000
Return made up to 19/06/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/06/1999
Return made up to 19/06/99; full list of members
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Director's particulars changed
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/07/1998
Return made up to 19/06/98; full list of members
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB
dot icon25/06/1997
Return made up to 19/06/97; full list of members
dot icon29/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon12/07/1996
Return made up to 19/06/96; full list of members
dot icon29/12/1995
Accounts for a dormant company made up to 1995-06-30
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
Return made up to 19/06/95; full list of members
dot icon14/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 19/06/94; full list of members
dot icon23/02/1994
Accounts for a dormant company made up to 1993-06-30
dot icon06/07/1993
Return made up to 19/06/93; full list of members
dot icon09/02/1993
Accounts for a dormant company made up to 1992-06-30
dot icon22/12/1992
Return made up to 28/11/92; full list of members
dot icon13/07/1992
Certificate of change of name
dot icon28/02/1992
Accounts for a dormant company made up to 1991-06-30
dot icon03/12/1991
Return made up to 28/11/91; full list of members
dot icon24/09/1991
Accounts for a dormant company made up to 1990-06-30
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Return made up to 29/11/90; change of members
dot icon12/07/1990
Return made up to 28/11/89; full list of members
dot icon12/07/1990
Accounts made up to 1989-06-30
dot icon12/07/1990
Secretary resigned;new secretary appointed
dot icon24/05/1990
Resolutions
dot icon19/10/1989
Accounts made up to 1988-06-30
dot icon22/05/1989
Return made up to 15/11/88; full list of members
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon29/04/1988
Accounts made up to 1987-06-30
dot icon03/12/1987
Return made up to 11/11/87; full list of members
dot icon19/11/1987
Declaration of satisfaction of mortgage/charge
dot icon15/08/1987
Director resigned
dot icon15/08/1987
New director appointed
dot icon31/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 17/11/86; full list of members
dot icon21/10/1986
Accounts made up to 1985-12-31
dot icon17/10/1986
Accounting reference date extended from 31/12 to 30/06
dot icon01/10/1986
Director resigned
dot icon05/09/1986
Miscellaneous
dot icon15/08/1986
New director appointed
dot icon14/08/1986
Secretary resigned;new secretary appointed
dot icon11/07/1986
Registered office changed on 11/07/86 from: 50 osmaston road derby

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
19/06/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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
Mills, Lee James
Director
12/02/2008 - 08/08/2018
372
George, Timothy Francis
Director
12/02/2008 - 30/06/2017
348
Maffei, Westley Anthony
Director
01/07/2017 - 09/08/2018
39
George, Timothy Francis
Secretary
12/02/2008 - 30/06/2017
271
Maffei, Westley
Secretary
01/07/2017 - 09/08/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED

ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 02/07/1980 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED?

toggle

ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED is currently Liquidation. It was registered on 02/07/1980 .

Where is ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED located?

toggle

ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED do?

toggle

ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 04/10/2018: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-04.