UKBizDB.co.uk

A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED

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

This company is commonly known as A.l.p. Electrical (maidenhead) Limited. The company was founded 51 years ago and was given the registration number 01096513. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:A.L.P. ELECTRICAL (MAIDENHEAD) LIMITED
Company Number:01096513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 February 1973
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Switchback Road South, Maidenhead, SL6 7QR

Secretary17 September 2007Active
55 Headington Road, Maidenhead, England, SL6 5JZ

Director01 June 2003Active
Rushdown House Aldworth Road, Upper Basildon, Reading, RG8 8NJ

Director-Active
Hernea Oak Farm Close, Holyport, Maidenhead, SL6 2LG

Secretary-Active
23 Station Road, Chinnor, England, OX39 4PU

Director21 June 2016Active
131, London Road, Ruscombe, England, RG10 9HA

Director01 June 2003Active
The Frithe, 31 Camley Gardens, Maidenhead, England, SL6 5JW

Director08 April 2011Active
44 Blenheim Road, Maidenhead, England, SL6 5HD

Director21 June 2016Active

People with Significant Control

Anthony Leslie Pattinson
Notified on:12 May 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Rushdown House Aldworth Road, Upper Basildon, Reading, United Kingdom, RG8 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-26Insolvency

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

Download
2021-09-15Insolvency

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

Download
2021-06-28Address

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

Download
2020-12-01Insolvency

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

Download
2020-11-17Insolvency

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

Download
2020-06-02Address

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

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-21Insolvency

Liquidation voluntary death liquidator.

Download
2018-10-09Insolvency

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

Download
2017-09-11Address

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

Download
2017-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-07Resolution

Resolution.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-06-21Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.