ALPERTON GROUP LIMITED

Grant Thornton House Grant Thornton House, London, NW1 2EP
StatusRECEIVERSHIP
Company No.02758859
CategoryPrivate Limited Company
Incorporated26 Oct 1992
Age31 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALPERTON GROUP LIMITED is an receivership private limited company with number 02758859. It was incorporated 31 years, 7 months, 18 days ago, on 26 October 1992. The company address is Grant Thornton House Grant Thornton House, London, NW1 2EP.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Sep 2014

Action Date: 05 Aug 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-08-05

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Sep 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Mar 2014

Action Date: 07 Jan 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-01-07

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Feb 2013

Action Date: 07 Jan 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Jan 2012

Action Date: 07 Jan 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Jan 2011

Action Date: 07 Jan 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 07 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 07 Jan 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 07 Jan 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 07 Jan 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2007-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 07 Jan 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2006-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 07 Jan 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2005-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 07 Jan 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2004-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Feb 2009

Action Date: 07 Jan 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-01-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Jan 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Feb 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Jan 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Jan 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Mar 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 28 Mar 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 08/02/03 from: 374 ealing road alperton middlesex HA0 1HG

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 29 Aug 1997

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Court order

Date: 29 Aug 1997

Category: Miscellaneous

Type: OC

Description: Canc share prem acc

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 25 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charles eveson LIMITED\certificate issued on 25/02/97

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 12/02/97 from: c/o stoy hayward fitzalan house 70 high street, ewell, epsom, surrey KT17 1RQ

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/01/97--------- £ si [email protected]=3000 £ ic 147000/150000

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Capital

Type: 123

Description: £ nc 147311/150311 24/01/97

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type

Date: 27 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/94; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 08 Sep 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Capital

Type: 123

Description: £ nc 147000/147311 30/08/94

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 14 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 27/11/92--------- £ si 114998@1=114998 £ si [email protected]=7000 £ ic 25002/147000

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 27/11/92--------- £ si 25000@1=25000 £ ic 2/25002

Documents

View document PDF


Some Companies

85 MALLINSON ROAD FREEHOLD LIMITED

40 WINSHAM GROVE,LONDON,SW11 6NE

Number:04695197
Status:ACTIVE
Category:Private Limited Company

AISLING DAYCARE & AFTERSCHOOLS LIMITED

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI626771
Status:ACTIVE
Category:Private Limited Company

C & E PROPERTY DEVELOPMENT LIMITED

TYLDESLEY HOUSE 240 ELLIOTT STREET,MANCHESTER,M29 8DS

Number:09716587
Status:ACTIVE
Category:Private Limited Company

DOCTOR BARGAIN LIMITED

7 TEWKESBURY AVENUE,ALTRINCHAM,WA15 8PN

Number:09693821
Status:ACTIVE
Category:Private Limited Company

GEORGIA ROSE RESIDENTIAL CARE LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:03844562
Status:ACTIVE
Category:Private Limited Company

MURPHY ENGINEERING LIMITED

SUITE ONE HEDLEY COURT,EAST YORKSHIRE,DN14 6AA

Number:04570630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source