ALPHA CREDIT GROUP PLC

Register to unlock more data on OkredoRegister

ALPHA CREDIT GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03747110

Incorporation date

31/03/1999

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon22/12/2021
Final Gazette dissolved following liquidation
dot icon22/09/2021
Return of final meeting in a members' voluntary winding up
dot icon22/02/2021
Declaration of solvency
dot icon22/02/2021
Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to 55 Baker Street London W1U 7EU on 2021-02-22
dot icon18/02/2021
Appointment of a voluntary liquidator
dot icon18/02/2021
Resolutions
dot icon09/02/2021
Termination of appointment of William Lindsay Mackay as a director on 2021-02-09
dot icon17/11/2020
Termination of appointment of Yogita Jeyantilal Bhagat as a secretary on 2020-11-11
dot icon17/11/2020
Appointment of Mrs Nicola Jane Randell as a secretary on 2020-11-11
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon18/09/2019
Appointment of Mr Dan Barbalat as a director on 2019-09-11
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Graham Stewart Ballantyne as a director on 2019-05-02
dot icon09/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon15/03/2019
Appointment of Ms Yogita Jeyantilal Bhagat as a secretary on 2019-03-15
dot icon15/03/2019
Termination of appointment of Claire Connor as a secretary on 2019-03-15
dot icon18/09/2018
Appointment of Ms Monika Ahmed as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Stephen Ian Tryner as a director on 2018-09-18
dot icon05/06/2018
Appointment of Ms Claire Connor as a secretary on 2018-05-23
dot icon05/06/2018
Termination of appointment of Brooke Charlotte Morley as a secretary on 2018-05-23
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon17/07/2017
Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 2017-07-17
dot icon13/06/2017
Appointment of Mr Stephen Ian Tryner as a director on 2017-06-12
dot icon13/06/2017
Termination of appointment of John Coxon as a director on 2017-06-12
dot icon07/06/2017
Auditor's resignation
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon02/03/2017
Appointment of Miss Brooke Charlotte Morley as a secretary on 2017-02-27
dot icon02/03/2017
Termination of appointment of Ricardo Ishmail Yacoob as a secretary on 2017-02-27
dot icon30/01/2017
Director's details changed for Mr William Lindsay Mackay on 2017-01-27
dot icon04/11/2016
Termination of appointment of Monika Ahmed as a director on 2016-11-03
dot icon04/11/2016
Appointment of Mrs Nicola Jane Randell as a director on 2016-11-03
dot icon30/06/2016
Termination of appointment of Martin John Waghorn as a director on 2016-06-22
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/10/2015
Appointment of Mr William Lindsay Mackay as a director on 2015-10-22
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Alexander Gibb as a director on 2015-04-24
dot icon24/04/2015
Appointment of Mr Graham Stewart Ballantyne as a director on 2015-04-23
dot icon14/10/2014
Miscellaneous
dot icon17/09/2014
Auditor's resignation
dot icon28/08/2014
Termination of appointment of Nicola Jane Kennedy as a secretary on 2014-08-26
dot icon28/08/2014
Appointment of Mr Ricardo Ishmail Yacoob as a secretary on 2014-08-26
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon14/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/05/2010
Director's details changed for John Coxon on 2010-04-01
dot icon14/05/2010
Director's details changed for Alexander Gibb on 2010-04-01
dot icon14/05/2010
Director's details changed for Martin John Waghorn on 2010-04-01
dot icon14/05/2010
Director's details changed for Monika Ahmed on 2010-04-01
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Statement of company's objects
dot icon11/01/2010
Resolutions
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon09/01/2010
Sub-division of shares on 2009-12-15
dot icon09/01/2010
Redenomination of shares. Statement of capital 2009-12-15
dot icon31/12/2009
Appointment of Nicola Jane Kennedy as a secretary
dot icon31/12/2009
Termination of appointment of Owen Bantin as a secretary
dot icon17/06/2009
Secretary appointed owen michael bantin
dot icon17/06/2009
Appointment terminated secretary monika ahmed
dot icon17/06/2009
Director appointed monika ahmed
dot icon06/04/2009
Return made up to 01/04/09; full list of members
dot icon02/04/2009
Secretary's change of particulars / monika ahmed / 31/03/2009
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon25/04/2008
Return made up to 01/04/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon20/04/2007
Return made up to 01/04/07; no change of members
dot icon22/03/2007
Full accounts made up to 2006-12-31
dot icon08/05/2006
Return made up to 01/04/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned
dot icon13/04/2005
Return made up to 01/04/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-12-31
dot icon19/11/2004
Director resigned
dot icon19/11/2004
New director appointed
dot icon30/04/2004
Full accounts made up to 2003-12-31
dot icon30/04/2004
Return made up to 01/04/04; full list of members
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Secretary resigned
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 01/04/03; full list of members
dot icon09/03/2003
Director resigned
dot icon09/03/2003
New director appointed
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Registered office changed on 07/03/03 from: fitzwilliam house 10 st mary axe london EC3A 8EN
dot icon10/08/2002
Auditor's resignation
dot icon20/05/2002
Director's particulars changed
dot icon01/05/2002
Return made up to 01/04/02; full list of members
dot icon08/03/2002
Full accounts made up to 2001-12-31
dot icon05/06/2001
Director's particulars changed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 01/04/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/04/2000
Return made up to 01/04/00; full list of members
dot icon24/01/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon27/07/1999
New secretary appointed
dot icon26/07/1999
Ad 14/07/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/07/1999
Registered office changed on 23/07/99 from: 94 cheapside london EC2V 6AD
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon15/07/1999
Certificate of authorisation to commence business and borrow
dot icon15/07/1999
Application to commence business
dot icon01/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keene, David William
Secretary
14/07/1999 - 27/02/2003
4
ALNERY INCORPORATIONS NO 1 LIMITED
Nominee Director
01/04/1999 - 14/07/1999
59
ALNERY INCORPORATIONS NO 2 LIMITED
Nominee Director
01/04/1999 - 14/07/1999
23
Gibb, Alexander
Director
11/11/2004 - 24/04/2015
5
Ahmed, Monika
Director
18/09/2018 - Present
6

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

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 ALPHA CREDIT GROUP PLC

ALPHA CREDIT GROUP PLC is an(a) Dissolved company incorporated on 31/03/1999 with the registered office located at 55 Baker Street, London W1U 7EU. 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 ALPHA CREDIT GROUP PLC?

toggle

ALPHA CREDIT GROUP PLC is currently Dissolved. It was registered on 31/03/1999 and dissolved on 21/12/2021.

Where is ALPHA CREDIT GROUP PLC located?

toggle

ALPHA CREDIT GROUP PLC is registered at 55 Baker Street, London W1U 7EU.

What does ALPHA CREDIT GROUP PLC do?

toggle

ALPHA CREDIT GROUP PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALPHA CREDIT GROUP PLC?

toggle

The latest filing was on 22/12/2021: Final Gazette dissolved following liquidation.