Company NamePr Alpha Limited
Company StatusDissolved
Company Number07094111
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Handbridge
Chester
CH4 7JE
Wales
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD
Director NameMr Richard Andrew Sutton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Winwick Park Avenue
Winwick
Warrington
Cheshire
WA2 8XB

Location

Registered AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,901
Current Liabilities£3,901

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

29 January 2010Delivered on: 3 February 2010
Persons entitled: Beckett Oversea S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2,4,5 and 10 wellfield court merton county durham all moveable plant, machinery, implements, furniture and equipment see image for full details.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
12 April 2019Application to strike the company off the register (1 page)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
7 April 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 December 2015Director's details changed for Philip James Marston on 6 July 2015 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Director's details changed for Philip James Marston on 6 July 2015 (2 pages)
3 December 2015Director's details changed for Philip James Marston on 6 July 2015 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of Richard Sutton as a director (1 page)
4 October 2011Termination of appointment of Richard Sutton as a director (1 page)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 August 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
19 August 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Register inspection address has been changed (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Register inspection address has been changed (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Richard Andrew Sutton on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Richard Andrew Sutton on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Richard Andrew Sutton on 9 July 2010 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100
(2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2009Termination of appointment of Andrew Davis as a director (2 pages)
14 December 2009Appointment of Philip James Marston as a director (3 pages)
14 December 2009Appointment of Philip James Marston as a director (3 pages)
14 December 2009Appointment of Mr Richard Andrew Sutton as a director (3 pages)
14 December 2009Termination of appointment of Andrew Davis as a director (2 pages)
14 December 2009Appointment of Mr Richard Andrew Sutton as a director (3 pages)
3 December 2009Incorporation (43 pages)
3 December 2009Incorporation (43 pages)