UKBizDB.co.uk

ALLEYGOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alleygold Limited. The company was founded 41 years ago and was given the registration number 01651216. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ALLEYGOLD LIMITED
Company Number:01651216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 1982
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS

Corporate Secretary01 November 2005Active
37a Green Street, Sunbury-On-Thames, United Kingdom, TW16 6RE

Director13 June 2016Active
37a Green Street, Sunbury-On-Thames, United Kingdom, TW16 6RE

Director13 June 2016Active
Browngables, Burfield Road, Chorleywood, WD3 5NS

Secretary05 February 2004Active
92 Penn Road, Datchet, Slough, SL3 9JE

Secretary-Active
Caradean, Marlborough Road, Hampton, TW12 3RX

Secretary10 May 2004Active
Caradean, Marlborough Road, Hampton, TW12 3RX

Secretary02 May 1995Active
37a Green Street, Sunbury On Thames, United Kingdom, TW16 6RE

Director-Active
1 West Court, High Street, Bray, SL6 2AP

Director-Active

People with Significant Control

Mrs Jade Louise Sancese
Notified on:17 January 2018
Status:Active
Date of birth:July 1984
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Georgia Emily Condon
Notified on:17 January 2018
Status:Active
Date of birth:September 1990
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Condon Executors For The Estate Of
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:37a Green Street, Sunbury On Thames, United Kingdom, TW16 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-24Address

Change registered office address company with date old address new address.

Download
2018-07-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-16Resolution

Resolution.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.