About

Registered Number: 06772438
Date of Incorporation: 12/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Founded in 2008, Alfred Sargent & Sons Ltd have registered office in Birmingham, it's status is listed as "Dissolved". There is one director listed as Sargent, Andrew Nicholas Frank for the company in the Companies House registry. We don't currently know the number of employees at Alfred Sargent & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGENT, Andrew Nicholas Frank 15 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
LIQ14 - N/A 05 August 2019
LIQ03 - N/A 15 August 2018
LIQ03 - N/A 28 July 2017
4.68 - Liquidator's statement of receipts and payments 04 August 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2015
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 11 July 2013
2.24B - N/A 26 June 2012
2.34B - N/A 29 May 2012
2.40B - N/A 30 January 2012
2.39B - N/A 30 January 2012
2.24B - N/A 01 December 2011
2.31B - N/A 01 December 2011
2.24B - N/A 11 August 2011
F2.18 - N/A 31 March 2011
2.16B - N/A 17 March 2011
2.16B - N/A 17 March 2011
2.17B - N/A 02 March 2011
AD01 - Change of registered office address 24 January 2011
2.12B - N/A 19 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
395 - Particulars of a mortgage or charge 27 August 2009
287 - Change in situation or address of Registered Office 13 March 2009
395 - Particulars of a mortgage or charge 09 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
CERTNM - Change of name certificate 28 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
CERTNM - Change of name certificate 19 February 2009
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2009 Outstanding

N/A

Debenture 24 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.