Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALH (2015) LIMITED
Company Information for

ALH (2015) LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
09583414
Private Limited Company
Liquidation

Company Overview

About Alh (2015) Ltd
ALH (2015) LIMITED was founded on 2015-05-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Alh (2015) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ALH (2015) LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
 
Filing Information
Company Number 09583414
Company ID Number 09583414
Date formed 2015-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 11/02/2017
Latest return 
Return next due 08/06/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-08-06 13:59:27
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 ALH (2015) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BYRON BOTTERILL
Director 2015-05-11
EDWARD JOHN CAHN
Director 2015-05-26
GERARD PHILIP COHEN
Director 2015-05-26
AMANDA JANE JOHNSON
Director 2015-05-26
DAVID ALAN PEARS
Director 2015-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BYRON BOTTERILL ELNA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
NICHOLAS BYRON BOTTERILL ALH FULHAM LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
EDWARD JOHN CAHN PROPERTY PRODUCTS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
EDWARD JOHN CAHN PROPERTY PREMISES LTD Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
GERARD PHILIP COHEN ACTIVE LEARNING NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-06-16
GERARD PHILIP COHEN PROPERTY & FINANCE ADVISERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2016-12-27
GERARD PHILIP COHEN CAPITAL A FINANCE PLC Director 2012-06-07 CURRENT 2012-05-30 Dissolved 2018-07-18
GERARD PHILIP COHEN GPC MANAGEMENT SERVICES LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
DAVID ALAN PEARS ALH FULHAM LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
DAVID ALAN PEARS WILLIAM PEARS GROUP INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
DAVID ALAN PEARS WPG TREASURY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID ALAN PEARS WPG FINANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID ALAN PEARS WILLIAM PEARS GROUP LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
DAVID ALAN PEARS MTD (HEATHFIELD) MANAGEMENT COMPANY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-07-21
DAVID ALAN PEARS WP SAVINGS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2018-05-15
DAVID ALAN PEARS NETHER CLOSE MANAGEMENT COMPANY LIMITED Director 2006-08-09 CURRENT 2005-07-14 Active

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
2021-03-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-19
2020-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-19
2019-03-04LIQ10Removal of liquidator by court order
2019-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-19
2019-01-15600Appointment of a voluntary liquidator
2018-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-19
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-02-084.68 Liquidators' statement of receipts and payments to 2016-11-19
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM Resolve Partners Limited 1 America Square Crosswall London EC3N 2LB
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
2015-12-024.70Declaration of solvency
2015-12-02600Appointment of a voluntary liquidator
2015-12-02LRESSPResolutions passed:
  • Special resolution to wind up on 2015-11-20
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-17SH02Statement of capital on 2015-08-18 GBP10,000
2015-09-17RES01ADOPT ARTICLES 17/09/15
2015-09-02MEM/ARTSARTICLES OF ASSOCIATION
2015-09-02RES01ADOPT ARTICLES 02/09/15
2015-07-08SH0126/05/15 STATEMENT OF CAPITAL GBP 5001.00
2015-06-08SH10Particulars of variation of rights attached to shares
2015-06-08SH08Change of share class name or designation
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-08RES01ADOPT ARTICLES 08/06/15
2015-06-05AP01DIRECTOR APPOINTED MR GERARD PHILIP COHEN
2015-06-02AP01DIRECTOR APPOINTED MR EDWARD JOHN CAHN
2015-06-02AP01DIRECTOR APPOINTED MS AMANDA JANE JOHNSON
2015-05-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALH (2015) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-27
Resolutions for Winding-up2015-11-27
Appointment of Liquidators2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against ALH (2015) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALH (2015) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of ALH (2015) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALH (2015) LIMITED
Trademarks
We have not found any records of ALH (2015) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALH (2015) 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 (None Supplied) as ALH (2015) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALH (2015) 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 TypeNotices to Creditors
Defending partyALH (2015) LIMITEDEvent Date2015-11-20
Notice is hereby given that the creditors of the Company are required, on or before 30 December 2015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone and Simon Harris, of One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 November 2015 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . Further details contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com, Tel: 020 3051 2055.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALH (2015) LIMITEDEvent Date2015-11-20
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 20 November 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Email: evelyn.sanchez@resolvegroupuk.com, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALH (2015) LIMITEDEvent Date2015-11-20
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: The Joint Liquidators, Email: evelyn.sanchez@resolvegroupuk.com, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALH (2015) 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 ALH (2015) 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.