ALPHA HOMES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

ALPHA HOMES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04594955

Incorporation date

19/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon14/02/2024
Final Gazette dissolved following liquidation
dot icon14/11/2023
Notice of move from Administration to Dissolution
dot icon02/08/2023
Administrator's progress report
dot icon25/01/2023
Administrator's progress report
dot icon22/12/2022
Notice of extension of period of Administration
dot icon26/07/2022
Administrator's progress report
dot icon11/03/2022
Result of meeting of creditors
dot icon24/02/2022
Statement of administrator's proposal
dot icon08/01/2022
Registered office address changed from Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW England to Central Square 29 Wellington Street Leeds LS1 4DL on 2022-01-08
dot icon08/01/2022
Appointment of an administrator
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon27/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon15/01/2019
Notification of Derek Arthur Kewley as a person with significant control on 2016-04-06
dot icon13/01/2019
Termination of appointment of Derek Arthur Kewley as a director on 2018-11-30
dot icon13/01/2019
Termination of appointment of Nicholas John Spence as a director on 2018-11-30
dot icon13/01/2019
Cessation of Nicholas John Spence as a person with significant control on 2018-11-30
dot icon09/01/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-11-30
dot icon09/01/2019
Notification of Alpha Student Management Limited as a person with significant control on 2018-11-30
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon18/01/2018
Appointment of Mr Peter Sullivan as a director on 2018-01-18
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon07/07/2017
Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 2017-07-07
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon06/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/08/2014
Registered office address changed from 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to 24-26 Norfolk Street Sunderland SR1 1EE on 2014-08-08
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon20/09/2013
Satisfaction of charge 1 in full
dot icon19/04/2013
Registered office address changed from C/O Graham Barnes Fca 19a the Nook Anstey Leicester Leicestershire LE7 7AZ United Kingdom on 2013-04-19
dot icon19/04/2013
Appointment of Mr Derek Arthur Kewley as a director
dot icon29/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon02/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon10/12/2010
Registered office address changed from Unit F6 83 Waterside Road Hamilton Business Park Leicester Leicestershire LE5 1TL on 2010-12-10
dot icon26/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon26/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon07/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon05/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mark Anthony Horsmall on 2009-12-18
dot icon04/01/2010
Director's details changed for Mr Nicholas John Spence on 2009-12-18
dot icon04/01/2010
Termination of appointment of Mark Horsmall as a secretary
dot icon04/01/2010
Termination of appointment of Mark Horsmall as a director
dot icon03/03/2009
Return made up to 19/11/08; full list of members
dot icon22/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon01/02/2008
Particulars of mortgage/charge
dot icon20/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Return made up to 19/11/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon20/12/2006
Return made up to 19/11/06; full list of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Return made up to 19/11/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/12/2004
Return made up to 19/11/04; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon12/12/2003
Return made up to 19/11/03; full list of members
dot icon06/12/2002
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New secretary appointed;new director appointed
dot icon04/12/2002
Registered office changed on 04/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon19/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,824.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
749.12K
-
0.00
28.82K
-
2021
0
749.12K
-
0.00
28.82K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

749.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Peter
Director
17/01/2018 - Present
15
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/11/2002 - 18/11/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
18/11/2002 - 18/11/2002
9963
Spence, Nicholas John
Director
18/11/2002 - 29/11/2018
50
Kewley, Derek Arthur
Director
07/04/2013 - 29/11/2018
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA HOMES (LEICESTER) LIMITED

ALPHA HOMES (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 19/11/2002 with the registered office located at Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA HOMES (LEICESTER) LIMITED?

toggle

ALPHA HOMES (LEICESTER) LIMITED is currently Dissolved. It was registered on 19/11/2002 and dissolved on 14/02/2024.

Where is ALPHA HOMES (LEICESTER) LIMITED located?

toggle

ALPHA HOMES (LEICESTER) LIMITED is registered at Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does ALPHA HOMES (LEICESTER) LIMITED do?

toggle

ALPHA HOMES (LEICESTER) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALPHA HOMES (LEICESTER) LIMITED?

toggle

The latest filing was on 14/02/2024: Final Gazette dissolved following liquidation.