ALPHASTEEL LIMITED

Register to unlock more data on OkredoRegister

ALPHASTEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01165160

Incorporation date

01/04/1974

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1974)
dot icon23/06/2018
Final Gazette dissolved following liquidation
dot icon23/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2018
Liquidators' statement of receipts and payments to 2017-12-17
dot icon16/01/2018
Liquidators' statement of receipts and payments to 2017-12-17
dot icon27/11/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/07/2017
Liquidators' statement of receipts and payments to 2017-06-17
dot icon07/01/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon11/07/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon12/01/2016
Liquidators' statement of receipts and payments to 2015-12-17
dot icon17/07/2015
Insolvency court order
dot icon17/07/2015
Appointment of a voluntary liquidator
dot icon09/07/2015
Liquidators' statement of receipts and payments to 2015-06-17
dot icon21/04/2015
Death of a liquidator
dot icon20/01/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon25/09/2014
Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 2014-09-25
dot icon11/07/2014
Notice of Constitution of Liquidation Committee
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon04/07/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon05/04/2011
Notice of Constitution of Liquidation Committee
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon02/10/2010
Notice of Constitution of Liquidation Committee
dot icon30/07/2010
Insolvency filing
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon02/06/2010
Insolvency court order
dot icon02/06/2010
Notice of ceasing to act as a voluntary liquidator
dot icon22/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon18/12/2008
Administrator's progress report to 2008-12-12
dot icon18/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/12/2008
Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008
dot icon03/10/2008
Administrator's notice of a change in committee membership
dot icon03/10/2008
Administrator's notice of a change in committee membership
dot icon03/10/2008
Amended certificate of constitution of creditors' committee
dot icon24/07/2008
Administrator's progress report to 2008-06-19
dot icon04/06/2008
Notice of vacation of office by administrator
dot icon23/05/2008
Notice of appointment of replacement/additional administrator
dot icon23/05/2008
Notice of appointment of replacement/additional administrator
dot icon14/03/2008
Result of meeting of creditors
dot icon14/03/2008
Amended certificate of constitution of creditors' committee
dot icon15/02/2008
Statement of affairs
dot icon15/02/2008
Statement of administrator's proposal
dot icon16/01/2008
Appointment of an administrator
dot icon08/01/2008
Registered office changed on 08/01/08 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon30/11/2007
Director resigned
dot icon23/10/2007
Return made up to 27/09/07; full list of members
dot icon19/09/2007
Full accounts made up to 2005-12-31
dot icon01/05/2007
Particulars of mortgage/charge
dot icon28/09/2006
Return made up to 27/09/06; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon28/02/2006
Full accounts made up to 2004-12-31
dot icon17/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/10/2005
Return made up to 27/09/05; full list of members
dot icon19/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Return made up to 27/09/04; full list of members
dot icon18/08/2004
Auditor's resignation
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 27/09/03; full list of members
dot icon11/08/2003
Director's particulars changed
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon07/07/2003
Particulars of mortgage/charge
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Particulars of mortgage/charge
dot icon24/03/2003
Particulars of mortgage/charge
dot icon17/01/2003
Ad 27/12/02--------- £ si 20000000@1=20000000 £ ic 50000000/70000000
dot icon17/01/2003
Nc inc already adjusted 19/12/02
dot icon17/01/2003
Resolutions
dot icon18/10/2002
Return made up to 27/09/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon04/11/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 27/09/01; full list of members
dot icon29/06/2001
Registered office changed on 29/06/01 from: coporation road newport gwent NP19 4XE
dot icon13/06/2001
Registered office changed on 13/06/01 from: carmelite 50 victoria embankment blackfriars,london EC4Y 0DX
dot icon04/06/2001
Director resigned
dot icon06/12/2000
Full accounts made up to 1999-12-31
dot icon16/11/2000
Return made up to 27/09/00; full list of members
dot icon28/10/1999
Return made up to 27/09/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon09/10/1998
Return made up to 27/09/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon03/10/1997
Return made up to 27/09/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon08/10/1996
Return made up to 27/09/96; full list of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon11/10/1995
Return made up to 27/09/95; full list of members
dot icon11/10/1995
Location of register of members address changed
dot icon11/10/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 27/09/94; full list of members
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon15/10/1993
Return made up to 27/09/93; full list of members
dot icon29/09/1993
Registered office changed on 29/09/93 from: 180 fleet street london EC4A 2NT
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Return made up to 27/09/92; no change of members
dot icon04/01/1992
Full accounts made up to 1990-12-31
dot icon15/10/1991
Return made up to 27/09/91; no change of members
dot icon06/09/1991
Particulars of mortgage/charge
dot icon28/09/1990
Return made up to 27/09/90; full list of members
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon14/12/1989
Return made up to 30/11/89; full list of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon19/01/1989
Full accounts made up to 1987-12-31
dot icon19/01/1989
Return made up to 01/12/88; full list of members
dot icon02/02/1988
Full accounts made up to 1986-12-31
dot icon02/02/1988
Return made up to 03/12/87; full list of members
dot icon22/12/1986
Full accounts made up to 1985-12-31
dot icon22/12/1986
Return made up to 11/12/86; full list of members
dot icon02/03/1985
Annual return made up to 13/12/84
dot icon04/02/1984
Annual return made up to 29/12/83
dot icon27/03/1983
Memorandum and Articles of Association
dot icon01/04/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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
Degani, Marc
Director
14/03/2005 - 14/07/2005
4
Kopitsis, Spyros
Director
04/07/1996 - 01/08/2005
2
Ghanaviztchi, Hossein
Director
25/07/2003 - 14/03/2005
-
Shirkhani, Sharam, Dr
Director
23/07/2005 - 27/11/2007
-
Economou, Dimitri Spyridon
Director
04/07/1996 - 28/02/2001
-

Persons with Significant Control

0

No PSC data available.

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 ALPHASTEEL LIMITED

ALPHASTEEL LIMITED is an(a) Dissolved company incorporated on 01/04/1974 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR. 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 ALPHASTEEL LIMITED?

toggle

ALPHASTEEL LIMITED is currently Dissolved. It was registered on 01/04/1974 and dissolved on 23/06/2018.

Where is ALPHASTEEL LIMITED located?

toggle

ALPHASTEEL LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR.

What does ALPHASTEEL LIMITED do?

toggle

ALPHASTEEL LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (27.10 - SIC 2003) sector.

What is the latest filing for ALPHASTEEL LIMITED?

toggle

The latest filing was on 23/06/2018: Final Gazette dissolved following liquidation.