Background WavePink WaveYellow Wave

ALFRETON HALL LIMITED (06149607)

ALFRETON HALL LIMITED (06149607) is a liquidation UK company. incorporated on 9 March 2007. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. ALFRETON HALL LIMITED has been registered for 19 years. Current directors include HOLMES, Steven Ian.

Company Number
06149607
Status
liquidation
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
22 Regent Street, Nottingham, NG1 5BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HOLMES, Steven Ian
SIC Codes
56210, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRETON HALL LIMITED

ALFRETON HALL LIMITED is an liquidation company incorporated on 9 March 2007 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. ALFRETON HALL LIMITED was registered 19 years ago.(SIC: 56210, 68202)

Status

liquidation

Active since 19 years ago

Company No

06149607

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 6 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 March 2023 (3 years ago)
Submitted on 13 March 2023 (3 years ago)

Next Due

Due by 23 March 2024
For period ending 9 March 2024
Contact
Address

22 Regent Street Nottingham, NG1 5BQ,

Previous Addresses

Alfreton Hall Church Street Alfreton DE55 7AH England
From: 14 April 2021To: 28 February 2024
Genesis Centre, 32/46 King Street, Alfreton Derbyshire DE55 7DQ
From: 9 March 2007To: 14 April 2021
Timeline

6 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOLMES, Steven Ian

Active
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 09 Mar 2007

FRANKLIN, Stephen Roy

Resigned
Orchard Cottage, GrimoldbyLN11 8HE
Secretary
Appointed 09 Mar 2007
Resigned 11 Nov 2014

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 09 Mar 2007
Resigned 09 Mar 2007

HALLAM, Peter Ernest

Resigned
Genesis Centre, 32/46 King, DerbyshireDE55 7DQ
Secretary
Appointed 11 Nov 2014
Resigned 26 Sept 2016

DAVIES, Colin

Resigned
Morton Gardens, SheffieldS20 8GJ
Born November 1967
Director
Appointed 19 May 2011
Resigned 10 Feb 2015

FRANKLIN, Stephen Roy

Resigned
Orchard Cottage, GrimoldbyLN11 8HE
Born December 1954
Director
Appointed 09 Mar 2007
Resigned 10 Feb 2015

HODGKINSON, Martin Peter

Resigned
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Born November 1948
Director
Appointed 09 Mar 2007
Resigned 10 Feb 2015

HOLMES, David

Resigned
Genesis Centre, 32/46 King, DerbyshireDE55 7DQ
Born August 1961
Director
Appointed 09 Mar 2007
Resigned 19 May 2011

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 09 Mar 2007
Resigned 09 Mar 2007

WEAVER, Philip Charles, Rev

Resigned
47 Pantain Road, LoughboroughLE11 3LZ
Born December 1957
Director
Appointed 09 Mar 2007
Resigned 02 Jun 2008

Persons with significant control

1

Mr Steven Ian Holmes

Active
Mansfield Road, AlfretonDE55 2ER
Born January 1959

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Liquidation Voluntary Creditors Return Of Final Meeting
2 April 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 March 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 February 2024
600600
Resolution
28 February 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
28 February 2024
LIQ02LIQ02
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2010
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Incorporation Company
9 March 2007
NEWINCIncorporation