Company NameAlpha Beta Services Limited
Company StatusDissolved
Company Number04206235
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameHappy Holler Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Raymond McGhee
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 10 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameAnthony Barrington Slimmings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address1 Lapwing Road
Hartlepool
TS26 0ST
Director NameJeremy James Swift
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2003)
RoleSolicitor
Correspondence Address9 Browning Drive
Winwick
Warrington
Cheshire
WA2 8XL
Secretary NameVeronica Mae Taylor
NationalityBritish
StatusResigned
Appointed06 April 2004(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 May 2017)
RoleCompany Director
Correspondence Address34 Ashvale Avenue
Kibblesworth
Gateshead
Tyne And Wear
NE11 0XT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

10 at £1Andrew Raymond Mcghee
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

1 February 2007Delivered on: 21 February 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Notice of assignment of cash deposit security deed
Secured details: All monies due or to become due from the borrowers to the chargee and/or the bank's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future right, title and interest in and to the security account and the security assets. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 19 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Cash deposit security deed
Secured details: All monies due or to become due from the borrowers to the chargee and/or the chargee's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
30 March 2005Delivered on: 13 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from brookfields development partners LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account numbered 802000-6068371 and the deposit of £100,880,. see the mortgage charge document for full details.
Outstanding
24 February 2004Delivered on: 2 March 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Cash deposit security deed
Secured details: All monies due or to become due from the borrowers to the chargee and/or the bank's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Termination of appointment of Veronica Mae Taylor as a secretary on 9 May 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(4 pages)
18 May 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 18 May 2016 (1 page)
10 December 2015Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
20 May 2010Director's details changed for Mr Andrew Raymond Mcghee on 26 April 2010 (2 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 26/04/09; full list of members (3 pages)
18 May 2009Secretary's change of particulars / veronica taylor / 01/01/2009 (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 June 2007Return made up to 26/04/07; no change of members (6 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
16 May 2006Return made up to 26/04/06; full list of members (6 pages)
24 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 July 2005Return made up to 26/04/05; full list of members (6 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: harvester house 37 peter street manchester greater manchester M2 5GB (1 page)
5 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
30 May 2003Return made up to 26/04/03; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 26/04/02; full list of members (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Ad 25/01/02--------- £ si 9@1 (2 pages)
13 July 2001Company name changed happy holler LIMITED\certificate issued on 13/07/01 (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 June 2001Director resigned (1 page)
26 April 2001Incorporation (15 pages)