Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE BOOTS (NOMINEES) LIMITED
Company Information for

ALLIANCE BOOTS (NOMINEES) LIMITED

361 OXFORD STREET, LONDON, W1C,
Company Registration Number
00555964
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Alliance Boots (nominees) Ltd
ALLIANCE BOOTS (NOMINEES) LIMITED was founded on 1955-10-14 and had its registered office in 361 Oxford Street. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
ALLIANCE BOOTS (NOMINEES) LIMITED
 
Legal Registered Office
361 OXFORD STREET
LONDON
 
Previous Names
BOOTS COMPANY (NOMINEES) LIMITED(THE)09/11/2007
Filing Information
Company Number 00555964
Date formed 1955-10-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-12
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIANCE BOOTS (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2010-03-18
MARTIN CHRISTOPHER DELVE
Director 2010-02-11
FRANK STANDISH
Director 2010-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2007-04-05 2010-02-11
NICOLA JAYNE BANCROFT
Director 2006-07-17 2010-02-11
DAVID CHARLES GEOFFREY FOSTER
Director 2004-08-02 2010-02-11
CHRISTOPHER JAMES GILES
Director 2007-11-02 2010-02-11
DAVID FREDERICK CHARLTON
Director 2006-07-03 2009-06-19
NEIL FRANCIS HENFREY
Director 2006-07-03 2007-11-19
SONIA FENNELL
Company Secretary 2000-04-20 2007-04-05
MICHAEL JOHN OLIVER
Director 1991-08-07 2006-07-31
JAMES RAMSAY SMART
Director 2003-04-30 2006-07-31
DAVID ANTHONY ROLLASON
Director 2000-02-25 2003-04-30
DAVID ANTHONY ROLAND THOMPSON
Director 1991-08-07 2002-09-04
ANDREW WILLIAM STRIDE
Company Secretary 1999-02-19 2000-04-20
IAN ALEXANDER HAWTIN
Director 1991-08-07 2000-02-25
SONIA FENNELL
Company Secretary 1995-12-18 1999-02-19
DEREK JOHN WINTER
Company Secretary 1991-08-07 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHRISTOPHER DELVE SUPERIOR HOLDINGS LIMITED Director 2015-04-13 CURRENT 2014-12-04 Active
MARTIN CHRISTOPHER DELVE CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
MARTIN CHRISTOPHER DELVE ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-10 CURRENT 1986-10-23 Dissolved 2013-10-08
MARTIN CHRISTOPHER DELVE WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
FRANK STANDISH WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
FRANK STANDISH WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
FRANK STANDISH WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
FRANK STANDISH SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANK STANDISH CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
FRANK STANDISH WBA LATIN AMERICA LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
FRANK STANDISH BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
FRANK STANDISH UNICHEM LIMITED Director 2011-11-30 CURRENT 1996-11-15 Active
FRANK STANDISH BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-11 CURRENT 1986-10-23 Dissolved 2013-10-08
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Director 2009-11-24 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Director 2009-11-18 CURRENT 2007-08-15 Active
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Director 2009-09-01 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Director 2009-08-24 CURRENT 1990-07-02 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Director 2009-08-17 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO C LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Director 2009-08-17 CURRENT 2002-05-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH WBA HOLDINGS 2 Director 2009-08-17 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Director 2009-07-13 CURRENT 1955-03-30 Active
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Director 2009-06-25 CURRENT 2007-05-18 Active
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Director 2009-06-25 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2009-06-25 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2007-12-03 CURRENT 2005-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-21DS01APPLICATION FOR STRIKING-OFF
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-04AR0107/08/15 FULL LIST
2015-02-17SH20STATEMENT BY DIRECTORS
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-17SH1917/02/15 STATEMENT OF CAPITAL GBP 10.00
2015-02-17CAP-SSSOLVENCY STATEMENT DATED 12/02/15
2015-02-17RES06REDUCE ISSUED CAPITAL 12/02/2015
2015-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 9260
2014-09-05AR0107/08/14 FULL LIST
2014-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-11AR0107/08/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-03AR0107/08/12 FULL LIST
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-17AR0107/08/11 FULL LIST
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-05AP03SECRETARY APPOINTED FRANK STANDISH
2010-09-22AR0107/08/10 FULL LIST
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BANCROFT
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 1 THANE ROAD WEST NOTTINGHAM NG2 3AA
2010-03-18AP01DIRECTOR APPOINTED MARTIN DELVE
2010-03-18AP01DIRECTOR APPOINTED FRANK STANDISH
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHARLTON
2008-09-04363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-09CERTNMCOMPANY NAME CHANGED BOOTS COMPANY (NOMINEES) LIMITED (THE) CERTIFICATE ISSUED ON 09/11/07
2007-09-10363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2006-09-05363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-22288bDIRECTOR RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-17363aRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-08-19288aNEW DIRECTOR APPOINTED
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2003-08-24363aRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-16288bDIRECTOR RESIGNED
2002-09-03363aRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-02-19288cSECRETARY'S PARTICULARS CHANGED
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-03363aRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-09-01363aRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE BOOTS (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE BOOTS (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1966-07-07 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE BOOTS (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE BOOTS (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE BOOTS (NOMINEES) LIMITED
Trademarks
We have not found any records of ALLIANCE BOOTS (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE BOOTS (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALLIANCE BOOTS (NOMINEES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE BOOTS (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE BOOTS (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE BOOTS (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.