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

ALELTHO HOLDINGS LTD

3 TUNSGATE, GUILDFORD, GU1,
Company Registration Number
07448797
Private Limited Company
Dissolved

Dissolved 2014-07-03

Company Overview

About Aleltho Holdings Ltd
ALELTHO HOLDINGS LTD was founded on 2010-11-23 and had its registered office in 3 Tunsgate. The company was dissolved on the 2014-07-03 and is no longer trading or active.

Key Data
Company Name
ALELTHO HOLDINGS LTD
 
Legal Registered Office
3 TUNSGATE
GUILDFORD
 
Previous Names
PURPLE HAIR HOLDINGS LIMITED14/02/2011
Filing Information
Company Number 07448797
Date formed 2010-11-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2014-07-03
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-06-06 18:02:53
Primary Source:Companies House
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 ALELTHO HOLDINGS LTD

Current Directors
Officer Role Date Appointed
KEITH JOHN MADDIN
Director 2010-12-22
EDWARD HUGH MCNEIL
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EGAN DOUGLAS ARCHER
Director 2010-12-22 2013-01-30
STEVEN MARC PRIOR
Director 2011-03-15 2013-01-30
BARRY SIMON WILLIAMS
Director 2010-12-22 2013-01-30
ANDREW EDWARD JOHN WOOD
Director 2010-12-22 2012-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN MADDIN CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
KEITH JOHN MADDIN CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
KEITH JOHN MADDIN NZB INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
KEITH JOHN MADDIN VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
KEITH JOHN MADDIN UK ENERGY PARTNERS LTD Director 2015-12-22 CURRENT 2010-09-03 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS LIMITED Director 2015-12-22 CURRENT 2013-10-28 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS FINANCE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS HOLDING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
KEITH JOHN MADDIN TRIBE ENERGY LIMITED Director 2015-03-20 CURRENT 2014-12-05 Dissolved 2018-06-19
KEITH JOHN MADDIN ALELTHO FINANCE LTD. Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN SIGNATURE MIRAMAR LTD Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2014-08-30
EDWARD HUGH MCNEIL JBR CAPITAL LIMITED Director 2018-02-26 CURRENT 2011-02-08 Active
EDWARD HUGH MCNEIL JBR AUTO FINANCE LIMITED Director 2018-02-26 CURRENT 2014-12-12 Active
EDWARD HUGH MCNEIL JBR AUTO SERVICES LIMITED Director 2018-02-26 CURRENT 2014-12-18 Active
EDWARD HUGH MCNEIL JBR AUTO HOLDINGS LIMITED Director 2018-02-26 CURRENT 2014-12-10 Active
EDWARD HUGH MCNEIL JBR AUTO HOLDINGS LIMITED Director 2018-02-26 CURRENT 2014-12-10 Active
EDWARD HUGH MCNEIL PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
EDWARD HUGH MCNEIL PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDWARD HUGH MCNEIL PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDWARD HUGH MCNEIL VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
EDWARD HUGH MCNEIL HH CASHFLOW FINANCE LIMITED Director 2014-07-18 CURRENT 2014-07-11 Liquidation
EDWARD HUGH MCNEIL PROPEL FINANCE PLC Director 2014-07-03 CURRENT 2000-06-15 Active
EDWARD HUGH MCNEIL PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
EDWARD HUGH MCNEIL PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
EDWARD HUGH MCNEIL ALELTHO FINANCE LTD. Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-03

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
2014-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O MBI COAKLEY LTD SECOND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O CABOT SQUARE CAPITAL 1 CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM
2013-03-214.70DECLARATION OF SOLVENCY
2013-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-21LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRIOR
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR EGAN ARCHER
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 3140
2013-01-02AR0123/11/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SIMON WILLIAMS / 20/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EGAN DOUGLAS ARCHER / 20/12/2012
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2012-11-20GAZ1FIRST GAZETTE
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SUITE 2 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE UNITED KINGDOM
2011-11-24AR0123/11/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JOHN WOOD / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SIMON WILLIAMS / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EGAN DOUGLAS ARCHER / 24/11/2011
2011-04-08RES12VARYING SHARE RIGHTS AND NAMES
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES01ALTER ARTICLES 15/03/2011
2011-04-08RES12VARYING SHARE RIGHTS AND NAMES
2011-03-24AP01DIRECTOR APPOINTED MR STEVE PRIOR
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 1 CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM
2011-02-14RES15CHANGE OF NAME 06/01/2011
2011-02-14CERTNMCOMPANY NAME CHANGED PURPLE HAIR HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/02/11
2011-01-20RES15CHANGE OF NAME 06/01/2011
2011-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-12RES13AUDITORS RENUMERATION 22/12/2010
2011-01-12RES01ADOPT ARTICLES 22/12/2010
2011-01-12AP01DIRECTOR APPOINTED MR KEITH JOHN MADDIN
2011-01-12AP01DIRECTOR APPOINTED EGAN DOUGLAS ARCHER
2011-01-12AP01DIRECTOR APPOINTED ANDREW EDWARD JOHN WOOD
2011-01-12AP01DIRECTOR APPOINTED MR BARRY SIMON WILLIAMS
2011-01-12AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-01-12SH0122/12/10 STATEMENT OF CAPITAL GBP 2918
2010-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ALELTHO HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-20
Fines / Sanctions
No fines or sanctions have been issued against ALELTHO HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALELTHO HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of ALELTHO HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALELTHO HOLDINGS LTD
Trademarks
We have not found any records of ALELTHO HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALELTHO HOLDINGS LTD. 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 (66300 - Fund management activities) as ALELTHO HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALELTHO HOLDINGS LTD 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 TypeProposal to Strike Off
Defending partyALELTHO HOLDINGS LTDEvent Date2012-11-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALELTHO HOLDINGS LTD 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 ALELTHO HOLDINGS LTD 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.