About

Registered Number: 04020271
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2017 (7 years and 1 month ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 2000, Alpha Trains (Locomotives) Ltd has its registered office in London, it's status is listed as "Dissolved". Dugher, Tim Richard, Sanders, James Nicholas, Schuchmann, Burkhard are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGHER, Tim Richard 27 April 2006 05 August 2008 1
SANDERS, James Nicholas 22 March 2001 17 February 2005 1
SCHUCHMANN, Burkhard 04 December 2000 22 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2017
CH04 - Change of particulars for corporate secretary 21 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 December 2016
MR04 - N/A 09 November 2016
MR05 - N/A 07 November 2016
MR05 - N/A 07 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2016
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 07 December 2015
4.70 - N/A 07 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2015
AA - Annual Accounts 20 July 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 01 December 2014
MISC - Miscellaneous document 04 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 06 September 2012
AP04 - Appointment of corporate secretary 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 13 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
CERTNM - Change of name certificate 11 December 2009
CONNOT - N/A 11 December 2009
TM01 - Termination of appointment of director 02 December 2009
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 04 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
395 - Particulars of a mortgage or charge 01 December 2008
RESOLUTIONS - N/A 27 November 2008
363a - Annual Return 13 November 2008
SA - Shares agreement 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
RESOLUTIONS - N/A 28 October 2008
RESOLUTIONS - N/A 28 October 2008
123 - Notice of increase in nominal capital 28 October 2008
MEM/ARTS - N/A 28 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 27 June 2008
RESOLUTIONS - N/A 29 April 2008
MEM/ARTS - N/A 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
123 - Notice of increase in nominal capital 29 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 22 June 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
363s - Annual Return 11 July 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
AA - Annual Accounts 24 May 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 13 May 2003
CERTNM - Change of name certificate 28 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
363s - Annual Return 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
MEM/ARTS - N/A 28 March 2001
169 - Return by a company purchasing its own shares 28 March 2001
AA - Annual Accounts 28 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
123 - Notice of increase in nominal capital 29 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
CERTNM - Change of name certificate 20 November 2000
225 - Change of Accounting Reference Date 18 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

A deed of accession 26 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.