ALPHA HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

ALPHA HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10270092

Incorporation date

08/07/2016

Size

Full

Contacts

Registered address

Registered address

Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2016)
dot icon12/04/2026
Final Gazette dissolved following liquidation
dot icon12/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2025
Registered office address changed from C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon01/02/2024
Liquidators' statement of receipts and payments to 2023-11-30
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2022-11-30
dot icon15/12/2021
Appointment of a voluntary liquidator
dot icon08/12/2021
Registered office address changed from 192/198 Vauxhall Bridge Road London SW1V 1DX England to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2021-12-08
dot icon08/12/2021
Statement of affairs
dot icon08/12/2021
Resolutions
dot icon22/10/2021
Termination of appointment of J P Secretarial Services Ltd as a secretary on 2021-10-21
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon20/07/2021
Previous accounting period extended from 2020-10-31 to 2021-04-30
dot icon10/05/2021
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 192/198 Vauxhall Bridge Road London SW1V 1DX on 2021-05-10
dot icon30/11/2020
Termination of appointment of Petrakis Panteli as a director on 2020-11-30
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon14/10/2020
Full accounts made up to 2019-10-31
dot icon02/06/2020
Termination of appointment of Richard David Francis as a director on 2020-05-31
dot icon19/02/2020
Second filing of Confirmation Statement dated 20/12/2018
dot icon19/02/2020
Second filing of Confirmation Statement dated 20/12/2017
dot icon15/01/2020
Memorandum and Articles of Association
dot icon09/12/2019
Resolutions
dot icon01/12/2019
Second filing of Confirmation Statement dated 20/12/2016
dot icon25/10/2019
Satisfaction of charge 102700920001 in full
dot icon22/10/2019
21/10/19 Statement of Capital gbp 39996.00
dot icon19/07/2019
Appointment of Mr Richard David Francis as a director on 2019-07-16
dot icon19/07/2019
Termination of appointment of Christopher Michael Thorpe as a director on 2019-07-16
dot icon13/03/2019
Full accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon14/09/2018
Secretary's details changed for J P Secretarial Services Ltd on 2018-09-14
dot icon28/03/2018
Full accounts made up to 2017-10-31
dot icon28/03/2018
Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN, England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon27/03/2018
Appointment of J P Secretarial Services Ltd as a secretary on 2018-03-26
dot icon01/02/2018
Appointment of Mr Christopher Michael Thorpe as a director on 2018-01-26
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon13/09/2017
Second filing of Confirmation Statement dated 20/12/2016
dot icon24/02/2017
Termination of appointment of Jacqueline Louise Bedlow as a director on 2017-02-24
dot icon17/02/2017
Appointment of Mr Petrakis Panteli as a director on 2017-02-16
dot icon21/12/2016
20/12/16 Statement of Capital gbp 3996.00
dot icon01/12/2016
Sub-division of shares on 2016-10-20
dot icon08/11/2016
Change of share class name or designation
dot icon08/11/2016
Particulars of variation of rights attached to shares
dot icon08/11/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon08/11/2016
Resolutions
dot icon31/10/2016
Appointment of Ms Jacqueline Louise Bedlow as a director on 2016-10-20
dot icon24/10/2016
Registered office address changed from , 2 Rutland Park, Sheffield, S10 2PD, England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2016-10-24
dot icon21/10/2016
Termination of appointment of Jason Bernard Fry as a director on 2016-10-20
dot icon21/10/2016
Appointment of Sridhar Kumar Edara as a director on 2016-10-20
dot icon21/10/2016
Current accounting period extended from 2017-07-31 to 2017-10-31
dot icon20/10/2016
Statement of capital on 2016-10-20
dot icon20/10/2016
Statement by Directors
dot icon20/10/2016
Solvency Statement dated 20/10/16
dot icon20/10/2016
Resolutions
dot icon07/10/2016
Registration of charge 102700920001, created on 2016-09-30
dot icon02/08/2016
Resolutions
dot icon02/08/2016
Change of name notice
dot icon14/07/2016
Registered office address changed from , Plantation House 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2016-07-14
dot icon08/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
21/10/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2019
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Jacqueline Louise
Director
20/10/2016 - 24/02/2017
62
J P SECRETARIAL SERVICES LTD
Corporate Secretary
26/03/2018 - 21/10/2021
50
Edara, Sridhar Kumar
Director
20/10/2016 - Present
9
Fry, Jason Bernard
Director
08/07/2016 - 20/10/2016
20
Francis, Richard David
Director
16/07/2019 - 31/05/2020
14

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHA HOLIDAYS LIMITED

ALPHA HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 08/07/2016 with the registered office located at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ. There is currently 1 active director 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 HOLIDAYS LIMITED?

toggle

ALPHA HOLIDAYS LIMITED is currently Dissolved. It was registered on 08/07/2016 and dissolved on 12/04/2026.

Where is ALPHA HOLIDAYS LIMITED located?

toggle

ALPHA HOLIDAYS LIMITED is registered at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ.

What does ALPHA HOLIDAYS LIMITED do?

toggle

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

What is the latest filing for ALPHA HOLIDAYS LIMITED?

toggle

The latest filing was on 12/04/2026: Final Gazette dissolved following liquidation.