A1 Alpha Properties (Leicester) Limited

DataGardener
a1 alpha properties (leicester) limited
in administration
Micro

A1 Alpha Properties (leicester) Limited

04162013Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

16/02/2001

Company Age

25 years

Directors

1

Employees

5

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

A1 Alpha Properties (leicester) Limited (04162013) is a private limited with share capital incorporated on 16/02/2001 (25 years old) and registered in southampton, SO142AQ. The company operates under SIC code 68100 - buying and selling of own real estate.

A1 alpha properties (leicester) limited is a real estate company based out of 24-26 norfolk street, sunderland, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 16/02/2001
SO142AQ
5 employees

Financial Overview

Total Assets

£1.55M

Liabilities

£1.01M

Net Assets

£532.6K

Cash

£1.05M

Key Metrics

5

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-03-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-02-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-10-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:08-05-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2010
Resolution
Category:Resolution
Date:06-07-2010
Legacy
Category:Mortgage
Date:01-07-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:04-01-2010
Legacy
Category:Annual Return
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Legacy
Category:Annual Return
Date:02-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2007
Legacy
Category:Officers
Date:28-03-2007
Legacy
Category:Annual Return
Date:27-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2007
Legacy
Category:Mortgage
Date:28-06-2006
Legacy
Category:Annual Return
Date:21-03-2006
Legacy
Category:Mortgage
Date:01-02-2006
Legacy
Category:Mortgage
Date:28-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2005
Legacy
Category:Mortgage
Date:16-11-2005
Legacy
Category:Annual Return
Date:03-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2004
Legacy
Category:Mortgage
Date:06-07-2004
Legacy
Category:Annual Return
Date:02-03-2004
Legacy
Category:Mortgage
Date:16-01-2004
Legacy
Category:Mortgage
Date:16-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2003
Legacy
Category:Mortgage
Date:07-10-2003
Legacy
Category:Annual Return
Date:04-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2002
Legacy
Category:Mortgage
Date:15-11-2002
Legacy
Category:Annual Return
Date:15-02-2002
Legacy
Category:Mortgage
Date:10-05-2001
Legacy
Category:Capital
Date:16-03-2001
Legacy
Category:Officers
Date:01-03-2001
Legacy
Category:Officers
Date:01-03-2001
Legacy
Category:Address
Date:01-03-2001
Legacy
Category:Officers
Date:01-03-2001
Legacy
Category:Officers
Date:01-03-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2019
Filing Date27/11/2018
Latest Accounts28/02/2018

Trading Addresses

Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered

Related Companies

1

Contact

01134677906
innovationfireengineering.co.uk
Office D Beresford House, Town Quay, Southampton, SO142AQ