UKBizDB.co.uk

ALPERTON GROUP LIMITED

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

This company is commonly known as Alperton Group Limited. The company was founded 31 years ago and was given the registration number 02758859. The firm's registered office is in LONDON. You can find them at Grant Thornton House, Melton Street Euston Square, London, . This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:ALPERTON GROUP LIMITED
Company Number:02758859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:26 October 1992
Jurisdiction:England - Wales
Industry Codes:
  • 5010 - Sale of motor vehicles
  • 5020 - Maintenance & repair of motors
  • 5030 - Sale of motor vehicle parts etc.

Office Address & Contact

Registered Address:Grant Thornton House, Melton Street Euston Square, London, NW1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Elm Grove, Toddington, LU5 6BJ

Secretary03 January 1997Active
142 Ifield Road, London, SW10 9AF

Director01 July 1997Active
4 Elm Grove, Toddington, LU5 6BJ

Director28 February 1996Active
Stone Lea, Mainsforth Village, DL17 9AA

Director14 October 1995Active
19 Rylands Heath, Luton, LU2 8TZ

Director01 August 2001Active
88 Chasewood Park, Harrow On Hill, Harrow, HA1 3YP

Secretary09 November 1992Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary09 November 1992Active
The Old Barn House, Cumberford, Bloxham, OX15

Secretary31 May 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 October 1992Active
88 Chasewood Park, Harrow On Hill, Harrow, HA1 3YP

Director09 November 1992Active
25 Daws Lea, High Wycombe, HP11 1QG

Director18 October 1995Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director09 November 1992Active
8 Maule Close, Bloxham, Banbury, OX15 4TR

Director01 December 1993Active
Twas, Shilton, Burford, OX18 4PA

Director09 November 1992Active
Maple House 35 Clarelawn Avenue, East Sheen, London, SW14 8BE

Director01 December 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director26 October 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2014-09-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-09-04Insolvency

Liquidation receiver cease to act receiver.

Download
2014-03-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-11-22Insolvency

Liquidation receiver cease to act receiver.

Download
2013-02-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-01-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-01-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-02-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-01-29Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-02-02Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-01-24Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-01-19Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-03-03Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-03-28Insolvency

Liquidation receiver administrative receivers report.

Download
2003-02-08Address

Legacy.

Download
2003-01-15Insolvency

Legacy.

Download
2003-01-13Insolvency

Legacy.

Download
2002-10-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.