ALFRED MCALPINE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALFRED MCALPINE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01449086

Incorporation date

18/09/1979

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1979)
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
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 icon17/04/2018
Confirmation statement made on 2018-04-17 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 icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-17 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
Director's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Secretary'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 West Midlands 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 icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-17 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 icon02/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon26/01/2011
Restoration by order of the court
dot icon17/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2010
First Gazette notice for voluntary strike-off
dot icon27/04/2010
Application to strike the company off the register
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/04/2009
Return made up to 17/04/09; full list of members
dot icon17/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/06/2008
Return made up to 17/04/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 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 icon20/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Return made up to 17/04/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
Return made up to 17/04/06; full list of members
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 17/04/05; full list of members
dot icon13/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 17/04/04; full list of members
dot icon26/01/2004
Director resigned
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 17/04/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon17/03/2003
Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon19/11/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 17/04/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 17/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Return made up to 17/04/00; full list of members
dot icon21/08/2000
Location of register of members
dot icon19/07/2000
Director resigned
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 17/04/99; full list of members
dot icon15/12/1998
Auditor's resignation
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Director's particulars changed
dot icon24/07/1998
Secretary's particulars changed
dot icon21/04/1998
Return made up to 17/04/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 17/04/97; full list of members
dot icon19/05/1997
Director's particulars changed
dot icon21/11/1996
Director resigned
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 17/04/96; full list of members
dot icon06/08/1996
Director resigned
dot icon02/08/1996
Secretary resigned
dot icon02/08/1996
New secretary appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon26/06/1996
Director resigned
dot icon26/06/1996
Director resigned
dot icon26/06/1996
Director resigned
dot icon26/06/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon07/12/1995
Director resigned
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 17/04/95; full list of members
dot icon28/02/1995
Director resigned
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon09/09/1994
New director appointed
dot icon05/09/1994
New director appointed
dot icon15/07/1994
Accounting reference date extended from 31/10 to 31/12
dot icon29/06/1994
Full group accounts made up to 1993-10-31
dot icon27/06/1994
New director appointed
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
Return made up to 17/04/94; full list of members
dot icon28/03/1994
Director resigned
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon16/11/1993
Ad 28/10/93--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon16/11/1993
Nc inc already adjusted 28/10/93
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon27/04/1993
Return made up to 17/04/93; full list of members
dot icon27/04/1993
Full group accounts made up to 1992-10-31
dot icon10/02/1993
Director resigned
dot icon11/09/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon03/06/1992
Full group accounts made up to 1991-10-31
dot icon13/05/1992
Director resigned
dot icon08/05/1992
Return made up to 17/04/92; full list of members
dot icon23/01/1992
New director appointed
dot icon04/12/1991
Registered office changed on 04/12/91 from: hill hse 1 little new st london EC4A 3TR
dot icon25/11/1991
Director resigned
dot icon04/09/1991
Full accounts made up to 1990-10-31
dot icon29/05/1991
Director resigned
dot icon29/05/1991
Director resigned
dot icon13/05/1991
Return made up to 17/04/91; change of members
dot icon09/08/1990
Full group accounts made up to 1989-10-31
dot icon09/08/1990
Return made up to 17/04/90; full list of members
dot icon19/06/1990
Director resigned
dot icon27/07/1989
Full group accounts made up to 1988-10-31
dot icon27/07/1989
Return made up to 19/04/89; full list of members
dot icon14/11/1988
New director appointed
dot icon25/07/1988
Full group accounts made up to 1987-10-31
dot icon25/07/1988
Return made up to 12/04/88; full list of members
dot icon19/01/1988
Director resigned
dot icon14/07/1987
Full group accounts made up to 1986-10-31
dot icon14/07/1987
Return made up to 14/04/87; full list of members
dot icon12/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Group of companies' accounts made up to 1985-10-31
dot icon13/06/1986
Return made up to 10/04/86; full list of members
dot icon09/10/1981
Miscellaneous
dot icon20/11/1980
Certificate of change of name
dot icon18/09/1979
Miscellaneous
dot icon18/09/1979
Incorporation

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
17/04/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
31/08/2005 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Director
31/08/2005 - 12/02/2008
203
AM SECRETARIES LIMITED
Corporate Secretary
31/08/2005 - 12/02/2008
203
Jardine, Malcolm Brian
Director
22/06/1992 - 22/11/1995
4
Wetherall, Robert James
Director
23/08/1994 - 31/03/1996
13

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 INTERNATIONAL LIMITED

ALFRED MCALPINE INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 18/09/1979 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 INTERNATIONAL LIMITED?

toggle

ALFRED MCALPINE INTERNATIONAL LIMITED is currently Liquidation. It was registered on 18/09/1979 .

Where is ALFRED MCALPINE INTERNATIONAL LIMITED located?

toggle

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

What does ALFRED MCALPINE INTERNATIONAL LIMITED do?

toggle

ALFRED MCALPINE INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALFRED MCALPINE INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/10/2018: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03.