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

ALAHAR LIMITED

158 Edmund Street, Birmingham, B3 2HB,
Company Registration Number
06192564
Private Limited Company
Liquidation

Company Overview

About Alahar Ltd
ALAHAR LIMITED was founded on 2007-03-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Alahar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALAHAR LIMITED
 
Legal Registered Office
158 Edmund Street
Birmingham
B3 2HB
Other companies in SK8
 
Filing Information
Company Number 06192564
Company ID Number 06192564
Date formed 2007-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-24 12:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAHAR 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 ALAHAR LIMITED
The following companies were found which have the same name as ALAHAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAHAR MANAGEMENT, INC. 608 GARRISON ST "L" Lakewood CO 80215 Delinquent Company formed on the 2000-12-29
ALAHARI CONTRACTING LTD SUITE 1A MANCHESTER BUSINESS CENTRE 60 CHARLES STREET 60 CHARLES STREET MANCHESTER M1 7DF Dissolved Company formed on the 2016-09-23
ALAHARI INFRASTRUCTURE PRIVATE LIMITED H NO 2-23-J-82 PLOT NO 82 JALVAYU VIHAR KUKATPALLY HYDERABAD Andhra Pradesh 500072 STRIKE OFF Company formed on the 2012-01-30
Alahärmän Köykkärin Vesiosuuskunta Active Company formed on the 1978-03-15
Alahärmän Perunavarasto Oy None Active Company formed on the 1988-12-19
Alahärmän Sähkö Oy TEOLLISUUSTIE 10 HÄRMÄ 62300 Active Company formed on the 1989-11-21
Alahärmän Konemaalaus Oy Jorma Lillbackantie 6 HÄRMÄ 62300 Active Company formed on the 1995-12-13
Alahärmän Kiinteistö Oy Active Company formed on the 1999-08-05
ALAHARPERUMAL SPINNING TEX PRIVATE LIMITED 12 KUMAR NAGAR SOUTH STREET GANDHI NAGAR POST TIRUPUR Tamil Nadu 641603 ACTIVE Company formed on the 2007-02-07

Company Officers of ALAHAR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2016-05-03
PHILLIP DAVID ROWLAND
Director 2016-05-03
WAYNE ANDREW STORY
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DOWNING
Director 2016-05-03 2018-03-19
ALAN CLIVE RICHARDSON
Company Secretary 2007-06-20 2016-05-03
ALAN CLIVE RICHARDSON
Director 2007-03-29 2016-05-03
HARRY BURSLAM DICKINSON
Director 2007-03-29 2013-12-20
NORTHERN FORMATIONS LIMITED
Company Secretary 2007-03-29 2007-06-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-03-29 2007-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 2007-03-29 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID ROWLAND ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
PHILLIP DAVID ROWLAND IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
PHILLIP DAVID ROWLAND NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES GROUP LIMITED Director 2015-09-15 CURRENT 2011-04-28 Liquidation
PHILLIP DAVID ROWLAND COLDHARBOUR SYSTEMS LIMITED Director 2014-02-28 CURRENT 1985-03-12 Liquidation
PHILLIP DAVID ROWLAND CIVICA RESOURCE LIMITED Director 2013-08-01 CURRENT 1991-11-27 Liquidation
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGIES LIMITED Director 2009-11-30 CURRENT 1994-05-04 Active
PHILLIP DAVID ROWLAND SUDIAR LIMITED Director 2009-11-30 CURRENT 1976-01-21 Active
PHILLIP DAVID ROWLAND CIVICA FINANCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1980-09-22 Active
PHILLIP DAVID ROWLAND CIVICA TRUSTEES LIMITED Director 2009-11-30 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY CARVAL COMPUTING LIMITED Director 2017-07-13 CURRENT 1986-07-18 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY CORNWALL BIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY GATEWAY COMPUTING LIMITED Director 2016-07-04 CURRENT 1983-07-12 Liquidation
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY COLDHARBOUR SYSTEMS LIMITED Director 2016-07-04 CURRENT 1985-03-12 Liquidation
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 Active
WAYNE ANDREW STORY IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 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
2022-05-24Final Gazette dissolved via compulsory strike-off
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/21 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2021-06-16600Appointment of a voluntary liquidator
2021-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-03
2021-06-16LIQ01Voluntary liquidation declaration of solvency
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Civica Uk Limited as a person with significant control on 2020-03-29
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road London SW15 6AR England
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-06-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-05-04AA01Current accounting period shortened from 28/02/17 TO 30/09/16
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 1 Lakeside Cheadle Business Park Cheadle Cheshire SK8 3GW
2016-05-04AP03Appointment of Mr Michael Stoddard as company secretary on 2016-05-03
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLIVE RICHARDSON
2016-05-04TM02Termination of appointment of Alan Clive Richardson on 2016-05-03
2016-05-03AP01DIRECTOR APPOINTED MR PHIL ROWLAND
2016-05-03AP01DIRECTOR APPOINTED MR SIMON DOWNING
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2015-08-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0129/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-16SH0616/01/14 STATEMENT OF CAPITAL GBP 1
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DICKINSON
2013-05-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-16AR0129/03/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY BURSLAM DICKINSON / 29/03/2013
2012-11-01AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 FULL LIST
2011-10-10AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-19AR0129/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 29/03/2011
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 29/03/2011
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM ST GEORGE'S ROAD 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE
2010-08-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-10RES01ADOPT ARTICLES 07/05/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 07/04/2010
2010-04-07AR0129/03/10 FULL LIST
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 01/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 01/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 01/03/2010
2009-12-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-25225PREVSHO FROM 31/03/2009 TO 28/02/2009
2009-04-28363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / HARRY DICKINSON / 01/02/2009
2009-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARDSON / 01/02/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / HARRY DICKINSON / 01/02/2009
2009-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARDSON / 01/02/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-07-05288aNEW SECRETARY APPOINTED
2007-07-05288bSECRETARY RESIGNED
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288bSECRETARY RESIGNED
2007-04-2388(2)RAD 29/03/07--------- £ SI 1@1=1 £ IC 1/2
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW SECRETARY APPOINTED
2007-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALAHAR 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-up2021-06-11
Appointmen2021-06-11
Notices to2021-06-11
Fines / Sanctions
No fines or sanctions have been issued against ALAHAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALAHAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2016-02-29

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 ALAHAR LIMITED

Intangible Assets
Patents
We have not found any records of ALAHAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAHAR LIMITED
Trademarks
We have not found any records of ALAHAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAHAR 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 (99999 - Dormant Company) as ALAHAR 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 ALAHAR 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 TypeAppointmen
Defending partyALAHAR LIMITEDEvent Date2021-06-11
Name of Company: ALAHAR LIMITED Company Number: 06192564 Registered office: Southbank Central, 30 Stamford Street, London, SE1 9LQ Principal trading address: Southbank Central, 30 Stamford Street, Lon…
 
Initiating party Event TypeNotices to
Defending partyALAHAR LIMITEDEvent Date2021-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAHAR 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 ALAHAR 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.