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

ALEXANDER T HOLDINGS LIMITED

1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
04147292
Private Limited Company
RECEIVER MANAGER / ADMINISTRATIVE RECEIVER

Company Overview

About Alexander T Holdings Ltd
ALEXANDER T HOLDINGS LIMITED was founded on 2001-01-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "RECEIVER MANAGER / ADMINISTRATIVE RECEIVER". Alexander T Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALEXANDER T HOLDINGS LIMITED
 
Legal Registered Office
1 ST JAMES' GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Filing Information
Company Number 04147292
Company ID Number 04147292
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Lastest accounts 31/10/2010
Account next due 31/07/2012
Latest return 24/01/2011
Return next due 21/02/2012
Type of accounts SMALL
Last Datalog update: 2021-03-05 16:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER T HOLDINGS 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.

Company Officers of ALEXANDER T HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARY EILEEN KELLY
Company Secretary 2009-01-01
ALBERT EDWARD LE BLOND
Director 2001-04-21
CHRISTOPHER LEONARD SMALL
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE ANNE SMALL
Company Secretary 2001-05-17 2009-01-01
WB COMPANY SECRETARIES LIMITED
Company Secretary 2001-04-20 2001-05-17
ELAINE ANNE SMALL
Company Secretary 2001-01-31 2001-04-20
JL NOMINEES TWO LIMITED
Nominated Secretary 2001-01-24 2001-01-31
JL NOMINEES ONE LIMITED
Nominated Director 2001-01-24 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEONARD SMALL NORTHERN PRECISION ENGINEERING LIMITED Director 2001-04-20 CURRENT 1975-05-14 Liquidation

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
2020-05-07REC2Liquidation. Receiver abstract of receipts and payments to 2020-03-24
2020-05-07REC2Liquidation. Receiver abstract of receipts and payments to 2020-03-24
2020-05-07RM02Notice of ceasing to act as receiver or manager
2020-05-07RM02Notice of ceasing to act as receiver or manager
2020-04-083.6Receiver abstract summary of receipts and payments brought down to 2019-07-06
2018-08-083.6Receiver abstract summary of receipts and payments brought down to 2018-07-06
2017-09-083.6Receiver abstract summary of receipts and payments brought down to 2017-07-06
2016-08-053.6Receiver abstract summary of receipts and payments brought down to 2016-07-06
2015-09-033.6Receiver abstract summary of receipts and payments brought down to 2015-07-06
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN
2014-12-313.6Receiver abstract summary of receipts and payments brought down to 2014-07-06
2013-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2013
2013-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012
2011-10-133.10Administrative receivers report
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/11 FROM 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR
2011-07-21LQ01Notice of appointment of receiver or manager
2011-07-19LQ01Notice of appointment of receiver or manager
2011-07-18MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
2011-04-18LATEST SOC18/04/11 STATEMENT OF CAPITAL;GBP 99999
2011-04-18AR0124/01/11 ANNUAL RETURN FULL LIST
2011-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-02-25AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD SMALL / 23/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDWARD LE BLOND / 24/01/2010
2009-08-04225Accounting reference date extended from 30/04/2009 to 31/10/2009
2009-02-20363aReturn made up to 24/01/09; full list of members
2009-02-20288bAppointment terminated secretary elaine small
2009-02-20288aSecretary appointed mrs mary eileen kelly
2008-02-21363aReturn made up to 24/01/08; full list of members
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2007-02-27363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: BUDDLE INDUSTRIAL ESTATE BEWTON WAY WALLSEND TYNE & WEAR NE28 6DL
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23288cSECRETARY'S PARTICULARS CHANGED
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14123NC INC ALREADY ADJUSTED 01/07/05
2005-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-14RES04£ NC 71429/100000 01/07
2005-07-14RES13SECTION 94 01/07/05
2005-07-1488(2)RAD 01/07/05--------- £ SI 28571@1=28571 £ IC 71428/99999
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: STONEYCROFT HADRIAN COURT HUMSHAUGH NORTHUMBERLAND NE46 4DE
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-01363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-04288aNEW DIRECTOR APPOINTED
2001-10-31225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02
2001-10-08288bSECRETARY RESIGNED
2001-05-31288aNEW SECRETARY APPOINTED
2001-05-17RES13RE LOAN AND DEBENTURE 20/04/01
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10288bSECRETARY RESIGNED
2001-05-10123£ NC 100/71429 20/04/01
2001-05-10288aNEW SECRETARY APPOINTED
2001-05-10RES13DIVISION OF SHARES 20/04/01
2001-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-1088(2)RAD 20/04/01--------- £ SI 71428@1=71428 £ IC 1/71429
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ
2001-03-05288bSECRETARY RESIGNED
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to ALEXANDER T HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-10-12
Appointment of Administrative Receivers2011-07-19
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER T HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-10 PART of the property or undertaking has been released and no longer forms part of the charge ALBERT LE BLOND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2001-04-20 Satisfied JOHN ALBERT GIBSON (AS SECURITY TRUSTEE)
DEBENTURE 2001-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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 ALEXANDER T HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER T HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER T HOLDINGS LIMITED
Trademarks
We have not found any records of ALEXANDER T HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER T HOLDINGS 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 (7415 - Holding Companies including Head Offices) as ALEXANDER T HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER T HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyALEXANDER T HOLDINGS LIMITEDEvent Date2011-07-07
Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232 ), both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Further details contact: Tel: 0191 511 5000. Alternative contact: Kelly Allison :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALEXANDER T HOLDINGS LIMITEDEvent Date
Notice is hereby given pursuant to Legislation section: Section 48(2) Legislation: of the Insolvency Act 1986 , that a meeting of creditors of the above named company will be held at Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , on 21 October 2011 at 11.00 am for the purpose of receiving a report from the Joint Administrative Receivers and, if thought fit, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Creditors are entitled to vote at the meeting only if they have given to the Joint Administrative Receivers at RSM Tenon , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt that is claimed to be due from the company, and this claim has been duly admitted under Rule 3.11 or Rule 3.12 of the Insolvency Rules 1986, and there has been lodged with the Joint Administrative Receivers any proxy which the creditor intends to be used on his behalf. Details of the debt must, where relevant, include any calculation showing the estimated value of security and the deduction from claim. Creditors of the company requiring copies of the Joint Administrative Receivers report may obtain it free of charge, on written application to the Joint Administrative Receivers at RSM Tenon, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear. Date of appointment: 7 July 2011. Further details contact: Steven Phillip Ross or Ian William Kings, Tel: +44 (0)191 511 5000. Alternative contact: Kelly Allison, Email: kelly.allison@rsmtenon.com, Tel: +44 (0)191 511 5000. Steven Phillip Ross and Ian William Kings , Joint Administrative Receivers (IP Nos 9503 and 7232) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER T HOLDINGS 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 ALEXANDER T HOLDINGS 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.