Active
Company Information for MC ALPINE ENTERPRISES LIMITED
EATON COURT, MARYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MC ALPINE ENTERPRISES LIMITED | |
Legal Registered Office | |
EATON COURT MARYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Other companies in HP2 | |
Company Number | 04718045 | |
---|---|---|
Company ID Number | 04718045 | |
Date formed | 2003-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 06:51:36 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MC ALPINE ENTERPRISES, INC. | MICHELLE ANN DR CHESTERFIELD TWP 48051 Michigan 49059 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN PEARSON |
||
KEVIN JOHN PEARSON |
||
MILES COLIN SHELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PETER WALKER |
Company Secretary | ||
ROBERT PETER WALKER |
Director | ||
BRENDON RAYMOND COWEN |
Company Secretary | ||
BRENDON RAYMOND COWEN |
Director | ||
PATRICK HUGH WALKER TAYLOR |
Director | ||
BERNADETTE MARY BARBER |
Company Secretary | ||
JOHN DAMIAN BARBER |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCALPINE OFFSHORE LIMITED | Director | 2013-06-26 | CURRENT | 1973-05-09 | Active - Proposal to Strike off | |
PINNACLE SCHOOLS LIMITED | Director | 2013-06-26 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
CARDIFF GATE MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 1995-11-27 | Active | |
BANKSIDE ELECTRICAL CONTRACTORS LIMITED | Director | 2005-11-30 | CURRENT | 1970-01-20 | Active | |
ROBERT MCALPINE ENTERPRISES LIMITED | Director | 2000-08-16 | CURRENT | 2000-08-16 | Active | |
MILTONS SHOOT 2011 LTD | Director | 2018-06-29 | CURRENT | 2011-09-02 | Active - Proposal to Strike off | |
CARDIFF GATE BUSINESS PARK LIMITED | Director | 2017-12-31 | CURRENT | 1991-06-06 | Active | |
RGV ROAD HOLDINGS LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-23 | Active | |
RGV (M6) LIMITED | Director | 2017-12-13 | CURRENT | 2015-05-29 | Active | |
RGV (A19) LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-08 | Active | |
ABACUS PROPERTY HOLDINGS LIMITED | Director | 2017-07-31 | CURRENT | 1988-06-16 | Active - Proposal to Strike off | |
MCGREEN ESTATES LIMITED | Director | 2017-07-31 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
ABVALE DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
ABACUS DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 1972-01-19 | Active | |
ABACUS PROJECTS LIMITED | Director | 2017-07-31 | CURRENT | 1979-11-13 | Active | |
MERLOT DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
ABACUS AVIATION LIMITED | Director | 2017-07-24 | CURRENT | 1988-05-26 | Active - Proposal to Strike off | |
AUTOLINK CONCESSIONAIRES (M6) PLC | Director | 2017-06-15 | CURRENT | 1996-05-21 | Active | |
ADL VENTURES LIMITED | Director | 2017-03-02 | CURRENT | 1994-01-26 | Active | |
NEWARTHILL LIMITED | Director | 2015-12-17 | CURRENT | 1972-04-21 | Active | |
ROBERT MCALPINE ENTERPRISES LIMITED | Director | 2013-06-26 | CURRENT | 2000-08-16 | Active | |
EHC MALAYSIA LIMITED | Director | 2013-01-17 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
EHC MARRAKECH LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
EHC INTERNATIONAL LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
MCALPINE OFFSHORE LIMITED | Director | 2011-04-19 | CURRENT | 1973-05-09 | Active - Proposal to Strike off | |
BRITISH CONTRACTS COMPANY LIMITED | Director | 2011-04-19 | CURRENT | 1920-06-29 | Active | |
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED | Director | 2010-08-12 | CURRENT | 1997-02-17 | Active | |
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED | Director | 2008-12-16 | CURRENT | 1966-01-28 | Active | |
BRICKWORTH DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 1963-10-16 | Active | |
BANKSIDE ELECTRICAL CONTRACTORS LIMITED | Director | 2005-05-05 | CURRENT | 1970-01-20 | Active | |
SIR ROBERT MCALPINE (HOLDINGS) LIMITED | Director | 2004-06-30 | CURRENT | 1992-10-12 | Active | |
PARK LANE AMERICA HOLDINGS LIMITED | Director | 2004-06-30 | CURRENT | 1978-09-14 | Active | |
PINNACLE SCHOOLS LIMITED | Director | 2003-07-03 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
SIR ROBERT MCALPINE ENTERPRISES LIMITED | Director | 1999-04-30 | CURRENT | 1995-02-09 | Active | |
PFI FINANCING LIMITED | Director | 1998-09-04 | CURRENT | 1996-05-14 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23 | ||
CESSATION OF SIR ROBERT MCALPINE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19 | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-05-04 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MILES COLIN SHELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER | |
AP03 | Appointment of Mr Kevin John Pearson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WALKER | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
RES01 | ADOPT ARTICLES 08/09/11 | |
CC04 | Statement of company's objects | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PEARSON / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PEARSON / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 115 PARK STREET LONDON W1K 7DY | |
CERTNM | COMPANY NAME CHANGED GOLDWORLD LIMITED CERTIFICATE ISSUED ON 06/08/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MC ALPINE ENTERPRISES LIMITED are:
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. |