ALLEVARD SPRINGS LIMITED

Register to unlock more data on OkredoRegister

ALLEVARD SPRINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02486718

Incorporation date

29/03/1990

Size

Full

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1990)
dot icon27/02/2026
Liquidators' statement of receipts and payments to 2026-01-06
dot icon28/07/2025
Appointment of a voluntary liquidator
dot icon28/07/2025
Removal of liquidator by court order
dot icon20/01/2025
Declaration of solvency
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Registered office address changed from Allevard Springs Cambrian Industrial Park Clydach Vale Tonypandy Rhondda Cynon Taff CF40 2XX to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2025-01-10
dot icon03/01/2025
Termination of appointment of Frederic Muller as a director on 2024-12-23
dot icon03/01/2025
Termination of appointment of Jonathan Daniel Thomas as a secretary on 2024-12-31
dot icon18/12/2024
Satisfaction of charge 024867180001 in full
dot icon28/11/2024
Termination of appointment of Allan Pierre Gouret as a director on 2024-11-15
dot icon28/11/2024
Termination of appointment of Luca Mancini as a director on 2024-11-15
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Mr Olivier Andre Alfred Proust as a director on 2024-09-02
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Termination of appointment of Brian Anthony Pickford as a director on 2023-05-31
dot icon27/06/2023
Appointment of Mr Allan Pierre Gouret as a director on 2023-06-01
dot icon14/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr Luca Mancini as a director on 2022-04-15
dot icon19/04/2022
Termination of appointment of Dirk Gerhard Reterink-Davina as a director on 2022-04-15
dot icon12/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Termination of appointment of Brian Roderick as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Franck Mauchand as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr Frederic Muller as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr Dirk Gerhard Reterink-Davina as a director on 2021-07-19
dot icon01/04/2021
Registration of charge 024867180001, created on 2021-03-25
dot icon31/03/2021
Full accounts made up to 2019-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon15/03/2021
Appointment of Mr Brian Anthony Pickford as a director on 2021-03-15
dot icon12/03/2021
Appointment of Mr Brian Roderick as a director on 2021-03-12
dot icon15/02/2021
Termination of appointment of Christopher Jones as a director on 2020-12-31
dot icon13/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/01/2019
Appointment of Mr Franck Mauchand as a director on 2019-01-01
dot icon29/01/2019
Termination of appointment of Giovanni Mario Bocelli as a director on 2018-06-20
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon02/05/2017
Termination of appointment of Giovanni Cannella as a director on 2017-05-01
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon24/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon24/04/2016
Appointment of Mr Giovanni Cannella as a director on 2016-04-08
dot icon24/04/2016
Appointment of Mr Christopher Jones as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Corrado Passera as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of Keith David Drew as a director on 2016-03-31
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Giovanni Mario Bocelli as a director on 2015-02-12
dot icon20/05/2015
Termination of appointment of Gualtiero Bracciforti as a director on 2015-02-12
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr Keith David Drew as a director on 2014-04-11
dot icon22/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Gareth Rhys Lewis as a director on 2014-02-28
dot icon26/04/2013
Director's details changed for Corrado Passera on 2013-04-26
dot icon26/04/2013
Director's details changed for Corrado Passera on 2013-04-26
dot icon26/04/2013
Secretary's details changed for Jonathan Daniel Thomas on 2013-04-26
dot icon26/04/2013
Appointment of Mr Gualtiero Bracciforti as a director on 2013-04-09
dot icon26/04/2013
Termination of appointment of Pierangelo Rota as a director on 2013-04-09
dot icon26/04/2013
Termination of appointment of Emanuele Bosio as a director on 2013-04-09
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon06/03/2013
Full accounts made up to 2012-12-31
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Appointment of Mr Gareth Lewis as a director on 2012-08-01
dot icon10/09/2012
Termination of appointment of Bryan Edwards as a director on 2012-08-31
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Miscellaneous
dot icon14/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon14/04/2010
Director's details changed for Corrado Passera on 2010-03-29
dot icon14/04/2010
Director's details changed for Pierangelo Rota on 2010-03-29
dot icon14/04/2010
Director's details changed for Emanuele Bosio on 2010-03-29
dot icon14/04/2010
Director's details changed for Bryan Edwards on 2010-03-29
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Director appointed corrado passera
dot icon24/04/2009
Appointment terminated director didier mainard
dot icon23/04/2009
Return made up to 29/03/09; full list of members
dot icon01/11/2008
Appointment terminated director giorgio poletto
dot icon01/11/2008
Director appointed emanuele bosio
dot icon01/11/2008
Director appointed pierangelo rota
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminated director euro trapani
dot icon17/06/2008
Return made up to 29/03/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from, cambrian industrial park, clydach vale, rhondda, mid glamorgan, CF40 2XX
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Location of debenture register
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon14/07/2007
Return made up to 29/03/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 29/03/06; no change of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
New director appointed
dot icon25/05/2005
Return made up to 29/03/05; no change of members
dot icon13/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon18/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon30/12/2004
Director resigned
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 29/03/04; full list of members
dot icon13/04/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon20/10/2003
Certificate of reduction of issued capital
dot icon20/10/2003
Resolutions
dot icon16/10/2003
Court order
dot icon25/07/2003
Return made up to 29/03/03; full list of members
dot icon25/07/2003
Return made up to 29/03/02; full list of members
dot icon25/07/2003
Return made up to 29/03/01; full list of members
dot icon30/06/2003
New director appointed
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon01/04/2003
Compulsory strike-off action has been discontinued
dot icon01/04/2003
Full accounts made up to 2001-12-31
dot icon18/03/2003
First Gazette notice for compulsory strike-off
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon26/09/2000
Compulsory strike-off action has been discontinued
dot icon20/09/2000
Director's particulars changed
dot icon20/09/2000
Full accounts made up to 1998-12-31
dot icon20/09/2000
Return made up to 29/03/99; full list of members
dot icon20/09/2000
Return made up to 29/03/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
First Gazette notice for compulsory strike-off
dot icon01/02/1999
Ad 04/12/96--------- £ si 1000000@1
dot icon01/02/1999
Nc inc already adjusted 04/12/96
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Return made up to 29/03/97; full list of members
dot icon01/02/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Auditor's resignation
dot icon01/02/1999
Resolutions
dot icon26/01/1999
Full accounts made up to 1997-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Full accounts made up to 1994-12-31
dot icon02/06/1996
Return made up to 29/03/96; no change of members
dot icon19/05/1995
Return made up to 29/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Return made up to 29/03/94; full list of members
dot icon01/03/1994
Return made up to 29/03/93; no change of members
dot icon01/03/1994
New director appointed
dot icon01/03/1994
Full accounts made up to 1992-12-31
dot icon20/07/1993
Ad 01/07/93--------- £ si 1500000@1=1500000 £ ic 8000002/9500002
dot icon20/07/1993
Resolutions
dot icon20/07/1993
£ nc 8000100/9500100 01/07/93
dot icon04/01/1993
Certificate of change of name
dot icon26/11/1992
Full accounts made up to 1991-12-31
dot icon26/11/1992
Director resigned;new director appointed
dot icon26/11/1992
Return made up to 29/03/92; full list of members
dot icon19/12/1991
Registered office changed on 19/12/91 from:\cape works, tonypandy, rhondda, mid glamorgan, CF40 2SF
dot icon19/12/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 29/03/91; full list of members
dot icon26/10/1990
Registered office changed on 26/10/90 from:\royex house, aldermanbury square, london, EC2V 7LD
dot icon12/09/1990
Nc inc already adjusted 19/06/90
dot icon06/07/1990
Ad 19/06/90--------- £ si 800000@1=800000 £ ic 2/800002
dot icon06/07/1990
Memorandum and Articles of Association
dot icon06/07/1990
Nc inc already adjusted 19/06/90
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Resolutions
dot icon02/07/1990
Certificate of change of name
dot icon26/06/1990
Resolutions
dot icon26/06/1990
New director appointed
dot icon14/06/1990
Accounting reference date notified as 31/12
dot icon07/06/1990
Memorandum and Articles of Association
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Memorandum and Articles of Association
dot icon07/06/1990
Resolutions
dot icon07/06/1990
New director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon29/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher
Director
08/04/2016 - 31/12/2020
5
Lewis, Gareth Rhys
Director
01/08/2012 - 28/02/2014
13
Roderick, Brian
Director
12/03/2021 - 19/07/2021
2
Drew, Keith David
Director
11/04/2014 - 31/03/2016
3
Obert, Alberto
Director
25/11/1999 - 10/02/2004
1

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 ALLEVARD SPRINGS LIMITED

ALLEVARD SPRINGS LIMITED is an(a) Liquidation company incorporated on 29/03/1990 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. 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 ALLEVARD SPRINGS LIMITED?

toggle

ALLEVARD SPRINGS LIMITED is currently Liquidation. It was registered on 29/03/1990 .

Where is ALLEVARD SPRINGS LIMITED located?

toggle

ALLEVARD SPRINGS LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does ALLEVARD SPRINGS LIMITED do?

toggle

ALLEVARD SPRINGS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for ALLEVARD SPRINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Liquidators' statement of receipts and payments to 2026-01-06.