Company Information for ALPHA CREDIT GROUP PLC
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
03747110
Public Limited Company
Liquidation |
Company Name | |
---|---|
ALPHA CREDIT GROUP PLC | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in EC4N | |
Company Number | 03747110 | |
---|---|---|
Company ID Number | 03747110 | |
Date formed | 1999-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/06/2021 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 17:58:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE CONNOR |
||
GRAHAM STEWART BALLANTYNE |
||
WILLIAM LINDSAY MACKAY |
||
NICOLA JANE RANDELL |
||
STEPHEN IAN TRYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BROOKE CHARLOTTE MORLEY |
Company Secretary | ||
JOHN COXON |
Director | ||
RICARDO ISHMAIL YACOOB |
Company Secretary | ||
MONIKA AHMED |
Director | ||
MARTIN JOHN WAGHORN |
Director | ||
ALEXANDER GIBB |
Director | ||
NICOLA JANE KENNEDY |
Company Secretary | ||
OWEN MICHAEL BANTIN |
Company Secretary | ||
MONIKA AHMED |
Company Secretary | ||
TONY SUKHBINDER SINGH PAUL |
Company Secretary | ||
EMMANUEL PERICLES ZURIDIS |
Director | ||
JOHN COXON |
Company Secretary | ||
DAVID WILLIAM KEENE |
Company Secretary | ||
ANTHONY JOHN POLYCHRONIADIS |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPORIKI GROUP FINANCE PLC | Director | 2015-04-23 | CURRENT | 2004-02-23 | Liquidation | |
ALPHA BANK LONDON NOMINEES LIMITED | Director | 2015-04-20 | CURRENT | 1936-09-28 | Active | |
FLAGBRIGHT LIMITED | Director | 2015-04-20 | CURRENT | 1983-11-23 | Active | |
ALPHA BANK LIMITED | Director | 2015-04-20 | CURRENT | 2007-09-12 | Active | |
COMMERCIAL BANK OF LONDON LIMITED | Director | 2015-04-20 | CURRENT | 1994-10-31 | Active | |
ABL INDEPENDENT FINANCIAL ADVISERS LIMITED | Director | 2015-04-20 | CURRENT | 1998-10-15 | Active | |
FLAGBRIGHT LIMITED | Director | 2015-12-03 | CURRENT | 1983-11-23 | Active | |
ALPHA BANK LIMITED | Director | 2015-12-03 | CURRENT | 2007-09-12 | Active | |
COMMERCIAL BANK OF LONDON LIMITED | Director | 2015-12-03 | CURRENT | 1994-10-31 | Active | |
ABL INDEPENDENT FINANCIAL ADVISERS LIMITED | Director | 2015-12-03 | CURRENT | 1998-10-15 | Active | |
EMPORIKI GROUP FINANCE PLC | Director | 2015-10-22 | CURRENT | 2004-02-23 | Liquidation | |
ALPHA BANK LONDON LIMITED | Director | 2015-10-21 | CURRENT | 1922-10-17 | Active | |
EMPORIKI GROUP FINANCE PLC | Director | 2017-06-12 | CURRENT | 2004-02-23 | Liquidation | |
ALDAM SHELLEY LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
OCTOPUS SERVICES LIMITED | Director | 2000-10-05 | CURRENT | 2000-10-05 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM Capital House 85 King William Street London EC4N 7BL England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY MACKAY | |
TM02 | Termination of appointment of Yogita Jeyantilal Bhagat on 2020-11-11 | |
AP03 | Appointment of Mrs Nicola Jane Randell as company secretary on 2020-11-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAN BARBALAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART BALLANTYNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AP03 | Appointment of Ms Yogita Jeyantilal Bhagat as company secretary on 2019-03-15 | |
TM02 | Termination of appointment of Claire Connor on 2019-03-15 | |
AP01 | DIRECTOR APPOINTED MS MONIKA AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN IAN TRYNER | |
AP03 | Appointment of Ms Claire Connor as company secretary on 2018-05-23 | |
TM02 | Termination of appointment of Brooke Charlotte Morley on 2018-05-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM 66 Cannon Street London EC4N 6EP | |
AP01 | DIRECTOR APPOINTED MR STEPHEN IAN TRYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COXON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;EUR 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Ricardo Ishmail Yacoob on 2017-02-27 | |
AP03 | Appointment of Miss Brooke Charlotte Morley as company secretary on 2017-02-27 | |
CH01 | Director's details changed for Mr William Lindsay Mackay on 2017-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONIKA AHMED | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE RANDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WAGHORN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;EUR 100000 | |
AR01 | 01/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM LINDSAY MACKAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;EUR 100000 | |
AR01 | 01/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GIBB | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEWART BALLANTYNE | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA KENNEDY | |
AP03 | SECRETARY APPOINTED MR RICARDO ISHMAIL YACOOB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;EUR 100000 | |
AR01 | 01/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/04/12 FULL LIST | |
AR01 | 01/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WAGHORN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GIBB / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COXON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONIKA AHMED / 01/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 15/12/2009 | |
SH02 | SUB-DIVISION 15/12/09 | |
SH14 | 15/12/09 STATEMENT OF CAPITAL EUR 100000 | |
SH01 | 15/12/09 STATEMENT OF CAPITAL EUR 100000 | |
AP03 | SECRETARY APPOINTED NICOLA JANE KENNEDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OWEN BANTIN | |
288a | SECRETARY APPOINTED OWEN MICHAEL BANTIN | |
288b | APPOINTMENT TERMINATED SECRETARY MONIKA AHMED | |
288a | DIRECTOR APPOINTED MONIKA AHMED | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MONIKA AHMED / 31/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Resolution | 2021-02-16 |
Appointmen | 2021-02-16 |
Notices to | 2021-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
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 ALPHA CREDIT GROUP PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ALPHA CREDIT GROUP PLC are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ALPHA CREDIT GROUP PLC | Event Date | 2021-02-16 |
Initiating party | Event Type | Appointmen | |
Defending party | ALPHA CREDIT GROUP PLC | Event Date | 2021-02-16 |
Name of Company: ALPHA CREDIT GROUP PLC Company Number: 03747110 Nature of Business: Financial intermediation not elsewhere classified Registered office: Capital House, 85 King William Street, London… | |||
Initiating party | Event Type | Notices to | |
Defending party | ALPHA CREDIT GROUP PLC | Event Date | 2021-02-16 |
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. |