ALPHA FMC GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHA FMC GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08555831

Incorporation date

04/06/2013

Size

Full

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 04/06/2013)
dot icon14/02/2025
Final Gazette dissolved following liquidation
dot icon14/11/2024
Return of final meeting in a members' voluntary winding up
dot icon22/12/2023
Appointment of a voluntary liquidator
dot icon21/12/2023
Declaration of solvency
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-12-21
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Solvency Statement dated 11/10/23
dot icon17/10/2023
Statement by Directors
dot icon17/10/2023
Statement of capital on 2023-10-17
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon05/04/2023
Termination of appointment of Euan Neil Blyth Fraser as a director on 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon04/07/2022
Appointment of Mr Greg Alan Cook as a director on 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon19/04/2021
Director's details changed for Mr John Campbell Paton on 2021-04-19
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon24/04/2019
Termination of appointment of Nicholas Benjamin Baker as a director on 2019-03-29
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon21/12/2018
Appointment of Mr John Campbell Paton as a director on 2018-12-13
dot icon21/12/2018
Termination of appointment of Nicholas Robin Kent as a director on 2018-12-13
dot icon17/09/2018
Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon14/06/2018
Change of details for Caelius Bidco Limited as a person with significant control on 2016-11-23
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Satisfaction of charge 085558310004 in full
dot icon06/11/2017
Satisfaction of charge 085558310003 in full
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon14/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/09/2016
Satisfaction of charge 085558310001 in full
dot icon13/09/2016
Satisfaction of charge 085558310002 in full
dot icon06/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon19/02/2016
Sub-division of shares on 2016-02-03
dot icon19/02/2016
Particulars of variation of rights attached to shares
dot icon19/02/2016
Change of share class name or designation
dot icon19/02/2016
Resolutions
dot icon12/02/2016
Registration of charge 085558310004, created on 2016-02-03
dot icon10/02/2016
Termination of appointment of Andrew Ferguson as a director on 2016-02-03
dot icon06/02/2016
Registration of charge 085558310003, created on 2016-02-03
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-01-02
dot icon20/01/2016
Purchase of own shares. Shares purchased into treasury:
dot icon20/01/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon14/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-04
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon10/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon10/12/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon10/09/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/07/2015
Director's details changed for Andrew Ferguson on 2015-07-01
dot icon18/06/2015
Termination of appointment of Christopher John Harper as a director on 2015-04-01
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon06/03/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon06/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon07/11/2014
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon05/11/2014
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon02/09/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Mark Ian Norcliffe as a director on 2014-04-30
dot icon08/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon21/07/2014
Particulars of variation of rights attached to shares
dot icon02/05/2014
Resolutions
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon28/04/2014
Memorandum and Articles of Association
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-19
dot icon06/11/2013
Registration of charge 085558310002
dot icon05/11/2013
Particulars of variation of rights attached to shares
dot icon05/11/2013
Change of share class name or designation
dot icon05/11/2013
Sub-division of shares on 2013-10-24
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-24
dot icon05/11/2013
Appointment of Mr Mark Ian Norcliffe as a director
dot icon30/10/2013
Resolutions
dot icon29/10/2013
Registration of charge 085558310001
dot icon25/10/2013
Appointment of Timothy Hugh Southcombe Trotter as a director
dot icon25/10/2013
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon25/10/2013
Appointment of Euan Fraser as a director
dot icon25/10/2013
Appointment of Nicholas Benjamin Baker as a director
dot icon25/10/2013
Registered office address changed from Mint House 77 Mansell Street London E1 8AF United Kingdom on 2013-10-25
dot icon25/10/2013
Appointment of Nicholas Robin Kent as a director
dot icon26/09/2013
Appointment of Christopher Harper as a director
dot icon17/09/2013
Termination of appointment of James Benfield as a director
dot icon30/08/2013
Certificate of change of name
dot icon30/08/2013
Change of name notice
dot icon14/06/2013
Current accounting period shortened from 2014-06-30 to 2014-05-31
dot icon04/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Timothy Hugh Southcombe
Director
24/10/2013 - 31/03/2018
50
Ferguson, Andrew
Director
04/06/2013 - 03/02/2016
37
Kent, Nicholas Robin
Director
24/10/2013 - 13/12/2018
10
Norcliffe, Mark Ian
Director
01/11/2013 - 30/04/2014
13
Benfield, James Oliver
Director
04/06/2013 - 05/09/2013
35

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 FMC GROUP HOLDINGS LIMITED

ALPHA FMC GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/06/2013 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 FMC GROUP HOLDINGS LIMITED?

toggle

ALPHA FMC GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 04/06/2013 and dissolved on 14/02/2025.

Where is ALPHA FMC GROUP HOLDINGS LIMITED located?

toggle

ALPHA FMC GROUP HOLDINGS LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ALPHA FMC GROUP HOLDINGS LIMITED do?

toggle

ALPHA FMC GROUP HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALPHA FMC GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 14/02/2025: Final Gazette dissolved following liquidation.