Company Information for ALPHADRIVE ENGINEERING SERVICES LIMITED
SANDERLINGS, BECKETTS FARM, ALCESTER ROAD, BIRMINGHAM, B47 6AJ,
|
Company Registration Number
07302839
Private Limited Company
Voluntary Arrangement |
Company Name | |
---|---|
ALPHADRIVE ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
SANDERLINGS, BECKETTS FARM ALCESTER ROAD BIRMINGHAM B47 6AJ Other companies in WV12 | |
Company Number | 07302839 | |
---|---|---|
Company ID Number | 07302839 | |
Date formed | 2010-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Voluntary Arrangement | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB106678111 |
Last Datalog update: | 2023-09-05 18:37:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALPHADRIVE ENGINEERING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MARK CHISHOLM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP PETER HALL |
Director | ||
PENELOPE ANNE CHISHOLM |
Director | ||
ANTHONY MARK CHISHOLM |
Director | ||
KURT LUKE WAINWRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORO SHREDDERS LIMITED | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation appointment of liquidator | ||
Compulsory winding up order | ||
REGISTERED OFFICE CHANGED ON 22/08/23 FROM Springvale Street Willenhall West Midlands WV13 1EJ United Kingdom | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-07 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073028390005 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073028390003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073028390001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073028390002 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Anthony Chisholm on 2017-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Unit 7 Ashmore Lake Way Willenhall West Midlands WV12 4LF | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER HALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073028390001 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP PETER HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE CHISHOLM | |
AP01 | DIRECTOR APPOINTED ANTHONY CHISHOLM | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT WAINWRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHISHOLM | |
AP01 | DIRECTOR APPOINTED PENELOPE ANNE CHISHOLM | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 06/08/12 FULL LIST | |
AA01 | CURREXT FROM 31/03/2012 TO 31/07/2012 | |
AR01 | 01/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHISHOLM / 01/02/2012 | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM PEARL ASSURANCE HOUSE 42-46 MARKET PLACE BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4AR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2023-08-29 |
Appointment of Liquidators | 2023-08-16 |
Petitions to Wind Up (Companies) | 2023-07-28 |
Petitions | 2023-06-20 |
Moratoria, | 2020-04-16 |
Moratoria, Prohibited Names and Other: Moratorium: Coming into Force | 2020-03-18 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CALVERTON FINANCE LTD |
Creditors Due Within One Year | 2012-08-01 | £ 149,250 |
---|
Creditors and other liabilities
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 ALPHADRIVE ENGINEERING SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 5,883 |
Current Assets | 2012-08-01 | £ 141,921 |
Debtors | 2012-08-01 | £ 46,782 |
Fixed Assets | 2012-08-01 | £ 25,367 |
Shareholder Funds | 2012-08-01 | £ 18,038 |
Stocks Inventory | 2012-08-01 | £ 89,256 |
Tangible Fixed Assets | 2013-07-31 | £ 21,996 |
Tangible Fixed Assets | 2012-08-01 | £ 25,367 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | ALPHADRIVE ENGINEERING SERVICES LIMITED | Event Date | 2023-08-29 |
ALPHADRIVE ENGINEERING SERVICES LIMITED (Company Number 07302839 ) Registered office: Springvale Street , WILLENHALL , WV13 1EJ In the Birmingham District Registry No 000289 of 2023 Date of Filing Pet… | |||
Initiating party | Event Type | Petitions | |
Defending party | ALPHADRIVE ENGINEERING SERVICES LIMITED | Event Date | 2023-06-20 |
In the High Court of Justice, Business & Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2023-BHM-000289 In the Matter of ALPHADRIVE ENGINEERING SERVICES LIM… | |||
Initiating party | Event Type | Moratoria, | |
Defending party | ALPHADRIVE ENGINEERING SERVICES LIMITED | Event Date | 2020-04-16 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Moratorium: Coming into Force | |
Defending party | ALPHADRIVE ENGINEERING SERVICES LIMITED | Event Date | 2020-03-16 |
Notice is hereby given pursuant to Rules 2.15 and 2.19 to the Insolvency Act 1986 that a Moratorium under Section 1A of the Insolvency Act 1986 came into force on 16 March 2020 . Office Holder Details: Andrew Fender (IP No. 6898 ) of Sanderlings LLP , Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG Further details contact: Andrew Fender, Tel: 01564 700052 , Email: info@sanderlings.co.uk Alternative contact: Edwin Lee. Ag QG122010 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALPHADRIVE ENGINEERING SERVICES LIMITED | Event Date | 2011-11-01 |
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. |