ALPHA FLIGHT UK LIMITED

Register to unlock more data on OkredoRegister

ALPHA FLIGHT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03288678

Incorporation date

02/12/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon07/01/2026
Final Gazette dissolved following liquidation
dot icon07/10/2025
Return of final meeting in a members' voluntary winding up
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-05-01
dot icon30/05/2024
Registered office address changed from Building 319 World Cargo Centre Manchester Airport Manchester M90 5EX to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-05-30
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Declaration of solvency
dot icon17/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon16/10/2023
Director's details changed for Robin Brian Padgett on 2023-10-13
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/08/2022
Termination of appointment of Alexander John Forbes as a director on 2022-07-04
dot icon15/08/2022
Appointment of Mr Mark Nicholas Charles Elly as a secretary on 2022-07-04
dot icon15/08/2022
Appointment of Robin Brian Padgett as a director on 2022-07-04
dot icon10/06/2022
Termination of appointment of Ian Stanley Uren as a director on 2022-05-27
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon02/06/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon01/04/2020
Change of details for Alpha Lsg Limited as a person with significant control on 2020-04-01
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon03/12/2018
Notification of Alpha Lsg Limited as a person with significant control on 2017-04-01
dot icon03/12/2018
Cessation of Alpha Flight Group Limited as a person with significant control on 2017-04-01
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Director's details changed for Mr Alexander John Forbes on 2018-01-22
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon08/05/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/04/2017
Termination of appointment of Robin Brian Padgett as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Antonio Izzillo as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Carlo Federico Possa as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Mark Elly as a secretary on 2017-04-01
dot icon05/04/2017
Termination of appointment of Mark Elly as a director on 2017-04-01
dot icon05/04/2017
Appointment of Mr Alexander John Forbes as a director on 2017-04-01
dot icon05/04/2017
Appointment of Mr Ian Stanley Uren as a director on 2017-04-01
dot icon20/01/2017
Statement of capital on 2017-01-20
dot icon06/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon05/01/2017
Statement by Directors
dot icon05/01/2017
Solvency Statement dated 02/12/16
dot icon05/01/2017
Resolutions
dot icon02/09/2016
Director's details changed for Mr Carlo Federico Possa on 2016-09-01
dot icon23/06/2016
Full accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon06/08/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Statement by Directors
dot icon12/05/2015
Statement of capital on 2015-05-12
dot icon12/05/2015
Solvency Statement dated 10/12/14
dot icon12/05/2015
Resolutions
dot icon18/03/2015
Appointment of Robin Brian Padgett as a director on 2015-03-08
dot icon17/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Appointment of Antonio Izzillo as a director
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Mark Elly as a director
dot icon23/10/2012
Termination of appointment of Stephen Roe as a director
dot icon23/10/2012
Termination of appointment of Alexander Forbes as a director
dot icon23/10/2012
Termination of appointment of Kenneth Adamson as a director
dot icon26/09/2012
Appointment of Mr Carlo Federico Possa as a director
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/07/2011
Appointment of Mr Alexander John Forbes as a director
dot icon04/07/2011
Registered office address changed from Building 319 World Cargo Terminal Manchester Airport Manchester M90 5EX United Kingdom on 2011-07-04
dot icon01/07/2011
Director's details changed for Stephen John Roe on 2011-07-01
dot icon01/07/2011
Director's details changed for Mr Kenneth Adamson on 2011-07-01
dot icon01/07/2011
Secretary's details changed for Mr Mark Elly on 2011-07-01
dot icon01/07/2011
Registered office address changed from Building 319 World Cargo Centre Manchester Airport Manchester England M90 5EX England on 2011-07-01
dot icon01/07/2011
Termination of appointment of Anthony Wilton as a director
dot icon01/07/2011
Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom on 2011-07-01
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Termination of appointment of Maureen Vieyra as a secretary
dot icon24/12/2010
Appointment of Mr Anthony Lionel Wilton as a director
dot icon13/12/2010
Termination of appointment of Padraig Drennan as a director
dot icon13/12/2010
Appointment of Stephen John Roe as a director
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Secretary's details changed for Mr Mark Elly on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Miss Maureen Vieyra on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Padraig Drennan on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Kenneth Adamson on 2009-10-01
dot icon09/02/2009
Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US
dot icon09/02/2009
Secretary appointed miss maureen vieyra
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon25/09/2008
Appointment terminated director peter williams
dot icon19/09/2008
Secretary appointed mr mark elly
dot icon19/09/2008
Appointment terminated secretary andrew magowan
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Director appointed mr padraig drennan
dot icon06/03/2008
Appointment terminated director mark adams
dot icon12/12/2007
Certificate of change of name
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon18/09/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon31/07/2007
Full accounts made up to 2007-01-31
dot icon04/01/2007
Return made up to 02/12/06; full list of members
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon31/10/2006
Full accounts made up to 2006-01-31
dot icon28/07/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon23/12/2005
Return made up to 02/12/05; full list of members
dot icon05/07/2005
Full accounts made up to 2005-01-31
dot icon07/01/2005
Return made up to 02/12/04; full list of members
dot icon07/01/2005
Director's particulars changed
dot icon09/07/2004
Full accounts made up to 2004-01-31
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon24/12/2003
Return made up to 02/12/03; full list of members
dot icon21/07/2003
Full accounts made up to 2003-01-31
dot icon04/05/2003
New secretary appointed
dot icon03/05/2003
Secretary resigned
dot icon23/03/2003
Auditor's resignation
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon24/12/2002
Return made up to 02/12/02; full list of members
dot icon23/07/2002
Full accounts made up to 2002-01-31
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
New secretary appointed
dot icon17/12/2001
Return made up to 02/12/01; no change of members
dot icon06/06/2001
Full accounts made up to 2001-01-31
dot icon14/05/2001
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon06/04/2001
New director appointed
dot icon13/12/2000
Return made up to 02/12/00; full list of members
dot icon13/12/2000
Location of register of members address changed
dot icon04/07/2000
Director resigned
dot icon27/06/2000
Full accounts made up to 2000-01-31
dot icon21/06/2000
Secretary's particulars changed
dot icon26/01/2000
New director appointed
dot icon17/12/1999
Return made up to 02/12/99; no change of members
dot icon17/12/1999
Secretary resigned;director resigned
dot icon17/12/1999
New secretary appointed
dot icon04/10/1999
Registered office changed on 04/10/99 from: 203-205 the vale acton london W3 7QS
dot icon06/08/1999
Full accounts made up to 1999-01-31
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon28/06/1999
Ad 28/01/99--------- £ si [email protected]=10000 £ ic 180000/190000
dot icon16/12/1998
Return made up to 02/12/98; change of members
dot icon16/12/1998
Director resigned
dot icon09/09/1998
Auditor's resignation
dot icon18/08/1998
Memorandum and Articles of Association
dot icon17/07/1998
Full accounts made up to 1998-01-31
dot icon17/07/1998
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon07/07/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon10/06/1998
Ad 01/06/98--------- £ si [email protected]=130000 £ ic 50001/180001
dot icon10/06/1998
Nc inc already adjusted 01/06/98
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon23/01/1998
Return made up to 02/12/97; full list of members
dot icon23/01/1998
Location of register of members
dot icon09/01/1998
Secretary's particulars changed
dot icon09/01/1998
Director's particulars changed
dot icon19/08/1997
New director appointed
dot icon06/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Resolutions
dot icon06/02/1997
Ad 03/02/97--------- £ si [email protected]=49999 £ ic 2/50001
dot icon04/02/1997
Resolutions
dot icon03/02/1997
Certificate of re-registration from Unlimited to Limited
dot icon03/02/1997
Re-registration of Memorandum and Articles
dot icon03/02/1997
Application for reregistration from UNLTD to LTD
dot icon03/02/1997
Resolutions
dot icon03/02/1997
Resolutions
dot icon02/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Alexander John
Director
01/04/2017 - 04/07/2022
2
Forbes, Alexander John
Director
01/07/2011 - 22/10/2012
2
Stephenson, Robert William
Director
09/12/1999 - 19/01/2004
10
Redburn, Timothy John
Director
16/05/2006 - 01/11/2006
113
Abbott, Kevin Allan
Director
01/06/1998 - 16/05/2006
26

Persons with Significant Control

2
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 FLIGHT UK LIMITED

ALPHA FLIGHT UK LIMITED is an(a) Dissolved company incorporated on 02/12/1996 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 FLIGHT UK LIMITED?

toggle

ALPHA FLIGHT UK LIMITED is currently Dissolved. It was registered on 02/12/1996 and dissolved on 07/01/2026.

Where is ALPHA FLIGHT UK LIMITED located?

toggle

ALPHA FLIGHT UK LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ALPHA FLIGHT UK LIMITED do?

toggle

ALPHA FLIGHT UK LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ALPHA FLIGHT UK LIMITED?

toggle

The latest filing was on 07/01/2026: Final Gazette dissolved following liquidation.