ALPHA HOLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

ALPHA HOLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09496091

Incorporation date

18/03/2015

Size

Group

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2015)
dot icon20/09/2025
Final Gazette dissolved following liquidation
dot icon20/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2024
Registered office address changed from 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-07-01
dot icon25/06/2024
Statement of affairs
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon22/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/01/2024
Termination of appointment of Katherine Victoria Green as a director on 2023-11-13
dot icon15/11/2023
Group of companies' accounts made up to 2022-06-30
dot icon02/11/2023
Registration of charge 094960910006, created on 2023-11-02
dot icon20/09/2023
Termination of appointment of Matthew Jubb as a director on 2023-09-07
dot icon03/05/2023
Appointment of Mr Paul James Dove as a director on 2023-05-02
dot icon17/03/2023
Register inspection address has been changed from Alpha Holdco 1 Limited Leicester Road Ibstock LE67 6HP England to 1a Franks Road Bardon Hill Coalville LE67 1TT
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon24/11/2022
Termination of appointment of John Bruce Gill as a director on 2022-11-15
dot icon06/07/2022
Full accounts made up to 2021-06-30
dot icon20/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon11/03/2022
Termination of appointment of Graham Kevin Hale as a director on 2022-02-24
dot icon05/01/2022
Termination of appointment of Philip Richard Quelch as a director on 2022-01-01
dot icon20/11/2021
Registered office address changed from Jarvis House 157 Sadler Road Lincoln LN6 3RS United Kingdom to 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 2021-11-20
dot icon26/07/2021
Full accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/01/2021
Appointment of Ms Katherine Victoria Green as a director on 2021-01-04
dot icon19/01/2021
Appointment of Mr John Bruce Gill as a director on 2020-11-01
dot icon19/01/2021
Director's details changed for Mr Andrew Iain Cope on 2020-11-01
dot icon19/08/2020
Full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon03/02/2020
Termination of appointment of Andrew James Bruce Young as a director on 2020-01-15
dot icon31/12/2019
Appointment of Mr Philip Richard Quelch as a director on 2019-12-19
dot icon11/11/2019
Termination of appointment of Thomas Andrew Jack as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mr Adam Ross Keasey as a director on 2019-11-11
dot icon30/08/2019
Termination of appointment of Paul Terence Langham as a director on 2019-08-29
dot icon30/04/2019
Termination of appointment of Colin Vaughan Mcleod as a director on 2019-04-26
dot icon02/04/2019
Register inspection address has been changed to Alpha Holdco 1 Limited Leicester Road Ibstock LE67 6HP
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon08/03/2019
Appointment of Mr Graham Kevin Hale as a director on 2019-03-08
dot icon04/10/2018
Appointment of Mr Andrew James Bruce Young as a director on 2018-10-01
dot icon04/10/2018
Termination of appointment of Andrew James Bruce Young as a director on 2018-10-01
dot icon04/10/2018
Appointment of Mr Andrew James Bruce Young as a director on 2018-10-01
dot icon04/10/2018
Termination of appointment of Carole Ann Reed as a director on 2018-10-01
dot icon01/08/2018
Satisfaction of charge 094960910001 in full
dot icon01/08/2018
Satisfaction of charge 094960910004 in full
dot icon17/07/2018
Registration of charge 094960910005, created on 2018-07-12
dot icon10/07/2018
Director's details changed for Thomas Andrew Jack on 2018-07-04
dot icon04/07/2018
Director's details changed for Mr Matthew Jubb on 2018-02-28
dot icon20/06/2018
Termination of appointment of Anthony Doherty as a director on 2018-03-12
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon30/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon07/12/2017
Appointment of Mrs Carole Ann Reed as a director on 2017-11-30
dot icon07/12/2017
Appointment of Mr Mark Robert Gallimore as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Anthony Doherty as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Paul Terence Langham as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Colin Vaughan Mcleod as a director on 2017-11-30
dot icon15/11/2017
Termination of appointment of Gregory Michael Taylor as a director on 2017-10-16
dot icon15/11/2017
Termination of appointment of Edgar William Hummel as a director on 2017-09-30
dot icon31/07/2017
Termination of appointment of Alan Gary Lyons as a director on 2017-07-31
dot icon25/07/2017
Registration of charge 094960910004, created on 2017-07-13
dot icon04/07/2017
Termination of appointment of David Alexander Liston as a director on 2017-07-04
dot icon29/03/2017
Appointment of Mr Gregory Michael Taylor as a director on 2017-03-29
dot icon24/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon14/03/2017
Full accounts made up to 2016-06-30
dot icon08/03/2017
Termination of appointment of Raymond O'toole as a director on 2017-02-21
dot icon18/01/2017
Appointment of Thomas Andrew Jack as a director on 2016-12-18
dot icon21/11/2016
Termination of appointment of Darren William Forshaw as a director on 2016-11-08
dot icon24/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Andrew Iain Cope as a director on 2015-11-13
dot icon07/01/2016
Appointment of Mr Matthew Jubb as a director on 2015-11-13
dot icon07/01/2016
Appointment of Mrs Wendy Cope as a secretary on 2015-11-13
dot icon07/01/2016
Appointment of Mr Edgar William Hummel as a director on 2015-11-13
dot icon07/01/2016
Appointment of Mr Alan Gary Lyons as a director on 2015-11-13
dot icon07/01/2016
Appointment of Mr David Alexander Liston as a director on 2015-11-13
dot icon07/01/2016
Appointment of Mr Raymond O'toole as a director on 2015-11-13
dot icon07/01/2016
Termination of appointment of Mathew William Deering as a director on 2015-11-13
dot icon18/08/2015
Appointment of Mr Mathew William Deering as a director on 2015-07-01
dot icon28/07/2015
Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF United Kingdom to Jarvis House 157 Sadler Road Lincoln LN6 3RS on 2015-07-28
dot icon16/07/2015
Termination of appointment of Garry Wilson as a director on 2015-07-01
dot icon09/07/2015
Registration of charge 094960910003, created on 2015-07-01
dot icon08/07/2015
Registration of charge 094960910001, created on 2015-07-01
dot icon08/07/2015
Registration of charge 094960910002, created on 2015-07-01
dot icon08/04/2015
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon18/03/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Gregory Michael
Director
29/03/2017 - 16/10/2017
8
Wilson, Garry
Director
18/03/2015 - 01/07/2015
107
O'toole, Raymond
Director
13/11/2015 - 21/02/2017
80
Mr Anthony Doherty
Director
07/12/2017 - 12/03/2018
4
Mcleod, Colin Vaughan
Director
30/11/2017 - 26/04/2019
86

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 HOLDCO 1 LIMITED

ALPHA HOLDCO 1 LIMITED is an(a) Dissolved company incorporated on 18/03/2015 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB. There are currently 5 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 HOLDCO 1 LIMITED?

toggle

ALPHA HOLDCO 1 LIMITED is currently Dissolved. It was registered on 18/03/2015 and dissolved on 20/09/2025.

Where is ALPHA HOLDCO 1 LIMITED located?

toggle

ALPHA HOLDCO 1 LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB.

What does ALPHA HOLDCO 1 LIMITED do?

toggle

ALPHA HOLDCO 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALPHA HOLDCO 1 LIMITED?

toggle

The latest filing was on 20/09/2025: Final Gazette dissolved following liquidation.