CHARLWOOD ALLIANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLWOOD ALLIANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00872374

Incorporation date

25/02/1966

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1982)
dot icon13/08/2016
Final Gazette dissolved following liquidation
dot icon13/05/2016
Return of final meeting in a members' voluntary winding up
dot icon20/10/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon06/07/2015
Termination of appointment of Bernadette Allinson as a secretary on 2015-06-15
dot icon12/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-12
dot icon27/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/10/2014
Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 2014-10-09
dot icon07/10/2014
Declaration of solvency
dot icon07/10/2014
Appointment of a voluntary liquidator
dot icon07/10/2014
Resolutions
dot icon07/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/01/2014
Appointment of Mr. Ganesh Raj Jayaraman as a director
dot icon24/01/2014
Termination of appointment of Flemming Dalgaard as a director
dot icon23/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon28/06/2013
Accounts made up to 2012-12-24
dot icon22/06/2012
Accounts made up to 2011-12-24
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon05/03/2012
Director's details changed for Sarmad Mehmood Qureshi on 2012-01-27
dot icon21/06/2011
Accounts made up to 2010-12-24
dot icon01/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/03/2011
Director's details changed for Sarmad Mehmood Qureshi on 2011-03-03
dot icon02/11/2010
Director's details changed for Mr Peter Arthur Walker on 2010-09-29
dot icon17/06/2010
Accounts made up to 2009-12-24
dot icon07/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon17/05/2010
Termination of appointment of a director
dot icon17/05/2010
Appointment of Sarmad Mehmood Qureshi as a director
dot icon05/11/2009
Register inspection address has been changed from Computershare Investor Services Plc 7 Floor Jupiter House Triton Court 14 Finsbury Square London EC2A 1BR
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon09/09/2009
Director's change of particulars / john woollacott / 24/08/2009
dot icon02/07/2009
Accounts made up to 2008-12-24
dot icon22/06/2009
Return made up to 24/05/09; full list of members
dot icon21/01/2009
Secretary appointed bernadette allinson
dot icon12/01/2009
Director appointed john mark woollacott
dot icon12/01/2009
Director appointed flemming dalgaard
dot icon19/12/2008
Appointment terminated director anthony preiskel
dot icon19/12/2008
Appointment terminated director william edgerley
dot icon18/12/2008
Appointment terminated secretary david nicholson
dot icon10/06/2008
Accounts made up to 2007-12-24
dot icon05/06/2008
Return made up to 24/05/08; full list of members
dot icon10/04/2008
Secretary appointed mr david john nicholson
dot icon10/04/2008
Appointment terminated secretary bernadette allinson
dot icon25/09/2007
Resolutions
dot icon07/08/2007
Accounts made up to 2006-12-24
dot icon18/06/2007
Return made up to 24/05/07; full list of members
dot icon23/10/2006
New director appointed
dot icon19/10/2006
Secretary resigned;director resigned
dot icon19/10/2006
New secretary appointed
dot icon27/06/2006
Accounts made up to 2005-12-24
dot icon20/06/2006
Return made up to 24/05/06; full list of members
dot icon20/06/2006
Location of register of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: 247, tottenham court road, london. W1T 7HH
dot icon09/01/2006
New director appointed
dot icon24/08/2005
Director resigned
dot icon27/06/2005
Accounts made up to 2004-12-24
dot icon09/06/2005
Return made up to 24/05/05; full list of members
dot icon01/07/2004
Return made up to 24/05/04; full list of members
dot icon24/06/2004
Accounts made up to 2003-12-24
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon30/06/2003
Accounts made up to 2002-12-24
dot icon20/06/2003
Return made up to 24/05/03; full list of members
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon03/07/2002
Accounts made up to 2001-12-24
dot icon16/06/2002
Return made up to 24/05/02; full list of members
dot icon29/06/2001
Accounts made up to 2000-12-24
dot icon14/06/2001
Return made up to 24/05/01; full list of members
dot icon20/01/2001
New secretary appointed
dot icon11/01/2001
New director appointed
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon21/08/2000
Resolutions
dot icon31/07/2000
Accounts made up to 1999-12-24
dot icon15/06/2000
Return made up to 24/05/00; full list of members
dot icon10/08/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon30/06/1999
Accounts made up to 1998-12-24
dot icon18/06/1999
Return made up to 24/05/99; full list of members
dot icon18/06/1999
Location of debenture register (non legible)
dot icon16/12/1998
Location of debenture register (non legible)
dot icon12/11/1998
Location of register of members (non legible)
dot icon23/09/1998
Accounts made up to 1997-12-24
dot icon23/06/1998
Return made up to 24/05/98; full list of members
dot icon08/07/1997
Accounts made up to 1996-12-24
dot icon22/06/1997
Return made up to 24/05/97; full list of members
dot icon09/07/1996
Accounts made up to 1995-12-24
dot icon18/06/1996
Declaration of satisfaction of mortgage/charge
dot icon17/06/1996
Return made up to 24/05/96; full list of members
dot icon13/06/1996
Declaration of satisfaction of mortgage/charge
dot icon09/05/1996
Location of debenture register
dot icon23/04/1996
Location of debenture register (non legible)
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
New director appointed
dot icon14/09/1995
Director resigned
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon04/07/1995
Accounts made up to 1994-12-24
dot icon20/06/1995
Return made up to 24/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts made up to 1993-12-24
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon05/06/1994
Return made up to 24/05/94; full list of members
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Accounts made up to 1992-12-24
dot icon23/06/1993
Return made up to 24/05/93; full list of members
dot icon13/01/1993
Particulars of mortgage/charge
dot icon23/09/1992
Registered office changed on 23/09/92 from: 220-222 tottenham court road london W1P 0HH
dot icon29/08/1992
Declaration of mortgage charge released/ceased
dot icon03/08/1992
Accounts made up to 1991-12-24
dot icon25/06/1992
Return made up to 24/05/92; full list of members
dot icon31/12/1991
Declaration of mortgage charge released/ceased
dot icon05/09/1991
Accounts made up to 1990-12-24
dot icon02/07/1991
Return made up to 24/05/91; full list of members
dot icon10/04/1991
Location of debenture register (non legible)
dot icon19/07/1990
Return made up to 24/05/90; full list of members
dot icon28/06/1990
Accounts made up to 1989-12-24
dot icon03/05/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Declaration of satisfaction of mortgage/charge
dot icon24/01/1990
Director resigned;new director appointed
dot icon10/01/1990
Particulars of mortgage/charge
dot icon28/07/1989
Return made up to 18/05/89; full list of members
dot icon13/06/1989
Accounts made up to 1988-12-24
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon11/08/1988
Return made up to 19/05/88; full list of members
dot icon10/08/1988
Accounts made up to 1987-12-24
dot icon30/04/1988
Declaration of satisfaction of mortgage/charge
dot icon11/12/1987
Particulars of mortgage/charge
dot icon08/12/1987
Return made up to 14/10/87; full list of members
dot icon26/10/1987
Accounts made up to 1986-12-24
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon26/08/1987
Accounts made up to 1985-12-24
dot icon04/07/1987
Declaration of satisfaction of mortgage/charge
dot icon05/06/1987
Particulars of mortgage/charge
dot icon30/03/1987
Particulars of mortgage/charge
dot icon03/03/1987
Return made up to 14/11/86; full list of members
dot icon31/12/1986
Particulars of mortgage/charge
dot icon31/12/1986
Particulars of mortgage/charge
dot icon24/12/1986
Particulars of mortgage/charge
dot icon13/08/1986
Particulars of mortgage/charge
dot icon02/05/1986
Group of companies' accounts made up to 1985-03-24
dot icon27/02/1986
Annual return made up to 14/10/85
dot icon26/03/1982
Memorandum and Articles of Association
dot icon26/03/1982
Re-registration of Memorandum and Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2012
dot iconLast change occurred
24/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/12/2012
dot iconNext account date
24/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalgaard, Flemming
Director
18/12/2008 - 17/01/2014
95
Allinson, Bernadette
Secretary
29/09/2006 - 22/03/2008
137
Allinson, Bernadette
Secretary
18/12/2008 - 15/06/2015
137
Woollacott, John Mark
Director
18/12/2008 - 11/05/2010
94
Walker, Peter Arthur
Director
29/09/2006 - Present
146

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 CHARLWOOD ALLIANCE HOLDINGS LIMITED

CHARLWOOD ALLIANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/02/1966 with the registered office located at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL. 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 CHARLWOOD ALLIANCE HOLDINGS LIMITED?

toggle

CHARLWOOD ALLIANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 25/02/1966 and dissolved on 13/08/2016.

Where is CHARLWOOD ALLIANCE HOLDINGS LIMITED located?

toggle

CHARLWOOD ALLIANCE HOLDINGS LIMITED is registered at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL.

What does CHARLWOOD ALLIANCE HOLDINGS LIMITED do?

toggle

CHARLWOOD ALLIANCE HOLDINGS LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CHARLWOOD ALLIANCE HOLDINGS LIMITED?

toggle

The latest filing was on 13/08/2016: Final Gazette dissolved following liquidation.