ALLIANCE & LEICESTER FINANCING PLC

Register to unlock more data on OkredoRegister

ALLIANCE & LEICESTER FINANCING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02277286

Incorporation date

13/07/1988

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1988)
dot icon29/06/2016
Final Gazette dissolved following liquidation
dot icon29/03/2016
Return of final meeting in a members' voluntary winding up
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-01-22
dot icon27/08/2015
Liquidators' statement of receipts and payments to 2015-07-22
dot icon15/02/2015
Liquidators' statement of receipts and payments to 2015-01-22
dot icon14/08/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2014-01-22
dot icon12/08/2013
Liquidators' statement of receipts and payments to 2013-07-22
dot icon10/02/2013
Liquidators' statement of receipts and payments to 2013-01-22
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-07-22
dot icon02/02/2012
Liquidators' statement of receipts and payments to 2012-01-22
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-07-22
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-01-22
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-07-22
dot icon23/12/2009
Director's details changed for Helen Armitage on 2009-10-28
dot icon08/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon06/08/2009
Registered office changed on 07/08/2009 from building 3 floor 2 carlton park narborough leicester LE19 0AL
dot icon04/08/2009
Appointment of a voluntary liquidator
dot icon04/08/2009
Declaration of solvency
dot icon04/08/2009
Resolutions
dot icon03/08/2009
Director's change of particulars / helen armitage / 17/07/2009
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Director appointed sandra judith odell
dot icon24/06/2009
Director appointed richard allen hawker
dot icon23/06/2009
Director appointed helen armitage
dot icon23/06/2009
Appointment terminated director rachel morrison
dot icon23/06/2009
Appointment terminated director ian hares
dot icon02/06/2009
Return made up to 31/01/09; full list of members
dot icon04/08/2008
Appointment terminated director gary wilkinson
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 31/01/07; full list of members
dot icon09/11/2006
Director resigned
dot icon06/08/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon07/03/2005
Return made up to 31/01/04; full list of members; amend
dot icon07/03/2005
Director's particulars changed
dot icon07/03/2005
Ad 15/02/01--------- £ si 5999900@1
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon09/09/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Location of register of members
dot icon24/02/2003
Return made up to 31/01/03; full list of members
dot icon18/09/2002
Registered office changed on 19/09/02 from: carlton park narborough leicester leicestershire LE9 5XX
dot icon18/09/2002
New director appointed
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon14/03/2001
Listing of particulars
dot icon26/02/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Certificate of re-registration from Private to Public Limited Company
dot icon21/02/2001
Re-registration of Memorandum and Articles
dot icon21/02/2001
Auditor's report
dot icon21/02/2001
Balance Sheet
dot icon21/02/2001
Auditor's statement
dot icon21/02/2001
Declaration on reregistration from private to PLC
dot icon21/02/2001
Application for reregistration from private to PLC
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon08/02/2001
Director's particulars changed
dot icon06/02/2001
New director appointed
dot icon27/01/2001
New secretary appointed
dot icon27/01/2001
Secretary resigned
dot icon25/01/2001
Secretary's particulars changed
dot icon26/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon06/09/2000
Certificate of change of name
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Director resigned
dot icon30/05/2000
Registered office changed on 31/05/00 from: 49 park lane london W1Y 4EQ
dot icon07/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/04/2000
Resolutions
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon07/08/1999
Director resigned
dot icon23/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/01/99; full list of members
dot icon06/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/02/1998
Return made up to 31/01/98; no change of members
dot icon13/04/1997
Resolutions
dot icon13/04/1997
Resolutions
dot icon13/04/1997
Resolutions
dot icon13/04/1997
Resolutions
dot icon13/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/04/1997
Resolutions
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New secretary appointed
dot icon03/03/1997
Location of register of members
dot icon10/02/1997
Return made up to 31/01/97; change of members
dot icon20/07/1996
Location of register of members
dot icon24/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/05/1996
New director appointed
dot icon21/04/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon13/02/1996
Return made up to 31/01/96; full list of members
dot icon27/01/1996
Director's particulars changed
dot icon23/10/1995
New director appointed
dot icon26/07/1995
Registered office changed on 27/07/95 from: 10 milk street london EC2V 8JH
dot icon10/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/02/1995
Return made up to 31/01/95; no change of members
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Director resigned
dot icon05/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/03/1994
Resolutions
dot icon13/02/1994
Return made up to 31/01/94; no change of members
dot icon20/05/1993
Secretary resigned
dot icon20/05/1993
New secretary appointed
dot icon09/05/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 31/01/93; full list of members
dot icon16/08/1992
Location of register of members
dot icon16/08/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Location of register of members
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Return made up to 31/01/92; change of members
dot icon06/08/1991
Resolutions
dot icon18/07/1991
Director resigned
dot icon18/07/1991
New director appointed
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon09/02/1991
Return made up to 31/01/91; full list of members
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon11/07/1990
Resolutions
dot icon11/07/1990
New director appointed
dot icon11/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon20/02/1990
Return made up to 14/02/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/09/1989
Director resigned;new director appointed
dot icon01/06/1989
Director resigned
dot icon28/09/1988
Certificate of change of name
dot icon25/09/1988
Wd 20/09/88 ad 08/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon21/09/1988
Accounting reference date notified as 31/03
dot icon11/09/1988
New director appointed
dot icon11/09/1988
Registered office changed on 12/09/88 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ
dot icon11/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1988
Resolutions
dot icon13/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Gary
Director
15/01/2001 - 24/06/2002
34
Wilkinson, Gary
Director
18/08/2002 - 30/07/2008
34
Lee, Andrew Philip
Director
01/09/2000 - 23/10/2006
46
Odell, Sandra Judith
Director
23/06/2009 - Present
105
Hares, Ian John
Director
01/09/2000 - 24/06/2009
85

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 ALLIANCE & LEICESTER FINANCING PLC

ALLIANCE & LEICESTER FINANCING PLC is an(a) Dissolved company incorporated on 13/07/1988 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 4 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 ALLIANCE & LEICESTER FINANCING PLC?

toggle

ALLIANCE & LEICESTER FINANCING PLC is currently Dissolved. It was registered on 13/07/1988 and dissolved on 29/06/2016.

Where is ALLIANCE & LEICESTER FINANCING PLC located?

toggle

ALLIANCE & LEICESTER FINANCING PLC is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does ALLIANCE & LEICESTER FINANCING PLC do?

toggle

ALLIANCE & LEICESTER FINANCING PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ALLIANCE & LEICESTER FINANCING PLC?

toggle

The latest filing was on 29/06/2016: Final Gazette dissolved following liquidation.