UKBizDB.co.uk

ALPINE RALLIES LIMITED

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

This company is commonly known as Alpine Rallies Limited. The company was founded 10 years ago and was given the registration number 08923274. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ALPINE RALLIES LIMITED
Company Number:08923274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2014
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1 Kings Avenue, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, London, N21 3NA

Director15 April 2015Active
Pennyfarthing House, 560 Brighton Road, South Croydon, CR2 6AW

Secretary13 October 2014Active
Pennyfarthing House, 560 Brighton Road, South Croydon, United Kingdom, CR2 6AW

Corporate Secretary19 June 2014Active
Pennyfarthing House, 560 Brighton Road, South Croydon, United Kingdom, CR2 6AW

Director05 March 2014Active
Pennyfarthing House, 560 Brighton Road, South Croydon, United Kingdom, CR2 6AW

Corporate Director19 June 2014Active

People with Significant Control

Jane Young
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:2 Brickyard Cottages, Church Settle Lane, Wadhurst, United Kingdom, TN5 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Frances Jane Webster
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:48 Chapmans Road, Sundridge, United Kingdom, TN14 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Emma Tamzin Young
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:25 West End Lane, London, United Kingdom, NW6 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-06Gazette

Gazette dissolved liquidation.

Download
2023-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Insolvency

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

Download
2021-12-16Insolvency

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

Download
2021-01-25Insolvency

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

Download
2020-06-29Address

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

Download
2020-01-27Insolvency

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

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-12-19Address

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

Download
2018-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-14Resolution

Resolution.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Accounts

Change account reference date company previous shortened.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Capital

Capital allotment shares.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Change person secretary company with change date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.