ALPHA TOPCO 1 LIMITED

Register to unlock more data on OkredoRegister

ALPHA TOPCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09608634

Incorporation date

26/05/2015

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 26/05/2015)
dot icon20/09/2025
Final Gazette dissolved following liquidation
dot icon20/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2024
Registered office address changed from 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT United Kingdom to C/O Frp Advisory Trading Limited. 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-07-09
dot icon25/06/2024
Statement of affairs
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon02/01/2024
Termination of appointment of Katherine Victoria Green as a director on 2023-11-13
dot icon06/11/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/05/2023
Appointment of Mr Paul James Dove as a director on 2023-05-02
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon24/11/2022
Termination of appointment of John Bruce Gill as a director on 2022-11-15
dot icon10/10/2022
Change of details for Endless Llp as a person with significant control on 2022-10-01
dot icon07/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/07/2022
Termination of appointment of Matthew Jubb as a director on 2022-06-29
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with 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
Group of companies' accounts made up to 2020-06-30
dot icon21/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon19/01/2021
Appointment of Ms Katherine Victoria Green as a director on 2021-01-04
dot icon19/01/2021
Director's details changed for Mr Andrew Iain Cope on 2020-11-01
dot icon19/01/2021
Appointment of Mr John Bruce Gill as a director on 2020-11-01
dot icon14/01/2021
Change of details for Endless Iv (Gp) Lp as a person with significant control on 2021-01-01
dot icon12/01/2021
Change of details for Endless Llp as a person with significant control on 2021-01-01
dot icon19/08/2020
Group of companies' accounts made up to 2019-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon03/02/2020
Termination of appointment of Andrew James Bruce Young as a director on 2020-01-15
dot icon11/11/2019
Appointment of Mr Adam Ross Keasey as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Thomas Andrew Jack 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 icon12/08/2019
Purchase of own shares.
dot icon30/07/2019
Resolutions
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon25/07/2019
Resolutions
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2019-07-12
dot icon31/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon30/04/2019
Termination of appointment of Colin Vaughan Mcleod as a director on 2019-04-26
dot icon29/04/2019
Group of companies' 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 icon06/02/2019
Change of share class name or designation
dot icon19/11/2018
Director's details changed for Mr Phillip Richard Quelch on 2018-11-19
dot icon23/10/2018
Appointment of Mr Phillip Richard Quelch as a director on 2018-10-23
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 096086340001 in full
dot icon01/08/2018
Satisfaction of charge 096086340004 in full
dot icon11/07/2018
Director's details changed for Thomas Andrew Jack on 2018-07-03
dot icon09/07/2018
Confirmation statement made on 2018-05-26 with updates
dot icon08/07/2018
Director's details changed for Mr Colin Vaughan Mcleod on 2018-07-03
dot icon08/07/2018
Director's details changed for Mr Matthew Jubb on 2018-07-03
dot icon20/06/2018
Termination of appointment of Anthony Doherty as a director on 2018-03-12
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon07/12/2017
Appointment of Mr Anthony Doherty as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Mark Robert Gallimore 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 Mrs Carole Ann Reed as a director on 2017-11-30
dot icon07/12/2017
Appointment of Mr Colin Vaughan Mcleod as a director on 2017-11-30
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon15/11/2017
Termination of appointment of Edgar William Hummel as a director on 2017-09-30
dot icon15/11/2017
Termination of appointment of Gregory Michael Taylor as a director on 2017-10-16
dot icon25/09/2017
Resolutions
dot icon18/09/2017
Resolutions
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon03/08/2017
Particulars of variation of rights attached to shares
dot icon03/08/2017
Change of share class name or designation
dot icon31/07/2017
Termination of appointment of Alan Gary Lyons as a director on 2017-07-31
dot icon26/07/2017
Notification of Endless Llp as a person with significant control on 2017-07-24
dot icon26/07/2017
Notification of Endless Iv (Gp) Lp as a person with significant control on 2017-07-24
dot icon25/07/2017
Registration of charge 096086340004, created on 2017-07-13
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon07/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Termination of appointment of David Alexander Liston as a director on 2017-07-04
dot icon30/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon29/03/2017
Appointment of Mr Andrew Iain Cope as a director on 2017-03-29
dot icon29/03/2017
Appointment of Mr Gregory Michael Taylor as a director on 2017-03-29
dot icon07/03/2017
Termination of appointment of Raymond O'toole as a director on 2017-02-21
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-20
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 icon27/10/2016
Termination of appointment of Andrew Iain Cope as a director on 2016-07-29
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon16/08/2016
Particulars of variation of rights attached to shares
dot icon15/08/2016
Change of share class name or designation
dot icon15/08/2016
Resolutions
dot icon30/06/2016
Annual return made up to 2016-05-26 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 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 icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-27
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 icon20/07/2015
Resolutions
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon20/07/2015
Sub-division of shares on 2015-07-01
dot icon20/07/2015
Change of share class name or designation
dot icon16/07/2015
Termination of appointment of Garry Wilson as a director on 2015-07-01
dot icon08/07/2015
Registration of charge 096086340001, created on 2015-07-01
dot icon08/07/2015
Registration of charge 096086340002, created on 2015-07-01
dot icon08/07/2015
Registration of charge 096086340003, created on 2015-07-01
dot icon23/06/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon26/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/04/2024
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Garry
Director
26/05/2015 - 01/07/2015
107
O'toole, Raymond
Director
13/11/2015 - 21/02/2017
80
Mcleod, Colin Vaughan
Director
30/11/2017 - 26/04/2019
86
Reed, Carole Ann
Director
30/11/2017 - 01/10/2018
56
Gill, John Bruce
Director
01/11/2020 - 15/11/2022
43

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 TOPCO 1 LIMITED

ALPHA TOPCO 1 LIMITED is an(a) Dissolved company incorporated on 26/05/2015 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 3 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 TOPCO 1 LIMITED?

toggle

ALPHA TOPCO 1 LIMITED is currently Dissolved. It was registered on 26/05/2015 and dissolved on 20/09/2025.

Where is ALPHA TOPCO 1 LIMITED located?

toggle

ALPHA TOPCO 1 LIMITED is registered at C/O Frp Advisory Trading Limited. 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ALPHA TOPCO 1 LIMITED do?

toggle

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

What is the latest filing for ALPHA TOPCO 1 LIMITED?

toggle

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