Company NameAlpha Electric Gates Limited
DirectorMark Emery
Company StatusLiquidation
Company Number09380408
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Emery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Calderwood Close
Shipley
West Yorkshire
BD18 1PZ
Director NameMs Jessica Lauren Emery
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Calderwood Cose
Shipley
West Yorkshire
BD18 1PZ

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jessica Lauren Emery
50.00%
Ordinary
100 at £1Mark Emery
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 January 2020 (4 years, 3 months ago)
Next Return Due19 February 2021 (overdue)

Filing History

26 May 2023Liquidators' statement of receipts and payments to 24 March 2023 (22 pages)
2 March 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2 March 2023 (2 pages)
10 August 2022Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
1 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-25
(1 page)
1 April 2022Registered office address changed from 42 Calderwood Close Shipley West Yorkshire BD18 1PZ England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 1 April 2022 (2 pages)
1 April 2022Statement of affairs (10 pages)
1 April 2022Appointment of a voluntary liquidator (3 pages)
18 March 2022Termination of appointment of Jessica Lauren Emery as a director on 18 January 2018 (1 page)
11 June 2021Registered office address changed from Hussains Hall 38 Devonshire Street Keighley West Yorkshire BD21 2AU England to 42 Calderwood Close Shipley West Yorkshire BD18 1PZ on 11 June 2021 (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 January 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
22 January 2018Amended micro company accounts made up to 31 March 2015 (2 pages)
22 January 2018Amended micro company accounts made up to 31 March 2016 (2 pages)
12 January 2018Cessation of Jessica Lauren Emery as a person with significant control on 12 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2016Current accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
8 April 2016Current accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(4 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(4 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)