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

ALLIANCE BUILDING COMPANY LIMITED

C/O BEGBIES TRAYNOR, INNOVATION CENTRE MEDWAY, MAIDSTONE ROAD, CHATHAM, KENT, ME5 9FD,
Company Registration Number
02694386
Private Limited Company
Liquidation

Company Overview

About Alliance Building Company Ltd
ALLIANCE BUILDING COMPANY LIMITED was founded on 1992-03-05 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Alliance Building Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLIANCE BUILDING COMPANY LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR, INNOVATION CENTRE MEDWAY
MAIDSTONE ROAD
CHATHAM
KENT
ME5 9FD
Other companies in CR3
 
Filing Information
Company Number 02694386
Company ID Number 02694386
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB597267483  
Last Datalog update: 2024-09-09 01:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE BUILDING COMPANY LIMITED
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.
Companies with same name ALLIANCE BUILDING COMPANY LIMITED
The following companies were found which have the same name as ALLIANCE BUILDING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANCE BUILDING COMPANY CONTRACTS LTD ST CHRISTOPHER'S COOLINGE LANE FOLKESTONE KENT CT20 3RA Active Company formed on the 2013-07-29
Alliance Building Company Inc. 1887 Mount Conness Way Antioch CA 94531 Active Company formed on the 2007-01-31
ALLIANCE BUILDING COMPANY Michigan UNKNOWN
ALLIANCE BUILDING COMPANY North Carolina Unknown
ALLIANCE BUILDING COMPANY INCORPORATED Michigan UNKNOWN

Company Officers of ALLIANCE BUILDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ALICE GROVER
Company Secretary 2008-10-14
CAROLINE ALICE GROVER
Director 2017-05-11
SIMON THOMAS GROVER
Director 1998-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JO EVANS
Company Secretary 2003-06-01 2008-05-26
LISA COUSINS
Company Secretary 1998-10-01 2003-06-01
SIMON GROVER
Company Secretary 1997-12-16 1998-10-01
LISA COUSINS
Director 1997-12-17 1998-10-01
LISA GROVER
Director 1997-09-01 1997-12-17
LISA COUSINS
Company Secretary 1992-03-05 1997-12-16
DAVID MICHAEL JEFFRIES
Director 1996-03-05 1997-09-02
SIMON GROVER
Director 1992-03-05 1996-03-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-03-05 1992-03-05
COMPANY DIRECTORS LIMITED
Nominated Director 1992-03-05 1992-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON THOMAS GROVER ALICE THOMAS BOARDWEAR LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18

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
2024-08-28Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-08-28Appointment of a voluntary liquidator
2024-08-28Voluntary liquidation Statement of affairs
2024-08-28REGISTERED OFFICE CHANGED ON 28/08/24 FROM Unit 2 Guards Avenue, the Village, Caterham on the Hill Surrey CR3 5XL
2024-03-12CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-10CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-11Change of details for Mr Simon Thomas Grover as a person with significant control on 2022-01-10
2022-01-11Director's details changed for Mrs Caroline Alice Grover on 2022-01-10
2022-01-11Director's details changed for Mr Simon Thomas Grover on 2022-01-10
2022-01-11CH01Director's details changed for Mrs Caroline Alice Grover on 2022-01-10
2022-01-11PSC04Change of details for Mr Simon Thomas Grover as a person with significant control on 2022-01-10
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-11AP01DIRECTOR APPOINTED MRS CAROLINE ALICE GROVER
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1600
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1600
2016-03-30AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-30CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ALICE VAUGHAN on 2015-07-28
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1600
2016-03-02SH0102/03/16 STATEMENT OF CAPITAL GBP 1600
2016-03-02SH0102/03/16 STATEMENT OF CAPITAL GBP 1600
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-20AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH01Director's details changed for Mr Simon Thomas Grover on 2015-02-01
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ALICE VAUGHAN on 2015-02-01
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1500
2014-03-26AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-28AR0105/03/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AR0105/03/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-01AR0105/03/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-07AR0105/03/10 ANNUAL RETURN FULL LIST
2010-02-24AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-02363aReturn made up to 05/03/09; full list of members
2009-03-31AA31/05/08 TOTAL EXEMPTION FULL
2008-11-19288aSECRETARY APPOINTED CAROLINE ALICE VAUGHAN
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY JO EVANS
2008-05-22AA31/05/07 PARTIAL EXEMPTION
2008-03-26363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GROVER / 01/01/2008
2007-09-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06
2007-04-10363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 30 HARTLEY HILL PURLEY SURREY CR8 4EL
2006-06-15363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-05-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05
2005-03-22363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04
2004-07-27288bSECRETARY RESIGNED
2004-07-27363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03
2003-04-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02
2003-03-03363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-04-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01
2002-03-14363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-21363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-05-09363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-30363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22288bSECRETARY RESIGNED
1998-10-22288aNEW SECRETARY APPOINTED
1998-10-22288bDIRECTOR RESIGNED
1998-03-23395PARTICULARS OF MORTGAGE/CHARGE
1998-03-19363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-03-19288cSECRETARY'S PARTICULARS CHANGED
1998-03-19288cDIRECTOR'S PARTICULARS CHANGED
1998-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-14CERTNMCOMPANY NAME CHANGED ALLIANCE STRUCTURAL REPAIRS LIMI TED CERTIFICATE ISSUED ON 15/01/98
1998-01-07288bSECRETARY RESIGNED
1998-01-07288aNEW SECRETARY APPOINTED
1998-01-07288bDIRECTOR RESIGNED
1998-01-07288aNEW DIRECTOR APPOINTED
1997-12-31AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-11-05288bDIRECTOR RESIGNED
1997-10-30288aNEW DIRECTOR APPOINTED
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: LONG & COMPANY 65A HIGH STREET STEVENAGE HERTS.
1997-05-19363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE BUILDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-08-23
Appointment of Liquidators2024-08-23
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE BUILDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BUILDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE BUILDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE BUILDING COMPANY LIMITED
Trademarks
We have not found any records of ALLIANCE BUILDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE BUILDING COMPANY 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 (43290 - Other construction installation) as ALLIANCE BUILDING COMPANY LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE BUILDING COMPANY 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 BUILDING COMPANY 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 BUILDING COMPANY 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.