ALPHABET EDUCATIONAL SUPPLIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 9SE

Company number 06819043
Status Voluntary Arrangement
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address 1 VICTORIA COURT BANK SQUARE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 9SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Notice to Registrar of companies voluntary arrangement taking effect; Previous accounting period extended from 28 February 2016 to 31 August 2016. The most likely internet sites of ALPHABET EDUCATIONAL SUPPLIES LIMITED are www.alphabeteducationalsupplies.co.uk, and www.alphabet-educational-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Ravensthorpe Rail Station is 5.7 miles; to Bradford Interchange Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Menston Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alphabet Educational Supplies Limited is a Private Limited Company. The company registration number is 06819043. Alphabet Educational Supplies Limited has been working since 13 February 2009. The present status of the company is Voluntary Arrangement. The registered address of Alphabet Educational Supplies Limited is 1 Victoria Court Bank Square Morley Leeds West Yorkshire Ls27 9se. . GRUNDY, Darren John is a Director of the company. GRUNDY, Louise Helen is a Director of the company. Director HOWARTH, Claire Marie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRUNDY, Darren John
Appointed Date: 13 February 2009
63 years old

Director
GRUNDY, Louise Helen
Appointed Date: 13 February 2009
56 years old

Resigned Directors

Director
HOWARTH, Claire Marie
Resigned: 16 February 2009
Appointed Date: 13 February 2009
50 years old

Persons With Significant Control

Darren John Grundy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Louise Helen Grundy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHABET EDUCATIONAL SUPPLIES LIMITED Events

24 Apr 2017
Confirmation statement made on 13 February 2017 with updates
25 Nov 2016
Notice to Registrar of companies voluntary arrangement taking effect
28 Sep 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
04 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 18 more events
08 Nov 2010
Total exemption small company accounts made up to 28 February 2010
04 Mar 2010
Annual return made up to 13 February 2010 with full list of shareholders
02 May 2009
Particulars of a mortgage or charge / charge no: 1
20 Feb 2009
Appointment terminated director claire howarth
13 Feb 2009
Incorporation

ALPHABET EDUCATIONAL SUPPLIES LIMITED Charges

12 May 2014
Charge code 0681 9043 0005
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
12 May 2014
Charge code 0681 9043 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
30 October 2013
Charge code 0681 9043 0003
Delivered: 31 October 2013
Status: Satisfied on 16 July 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
28 October 2013
Charge code 0681 9043 0002
Delivered: 30 October 2013
Status: Satisfied on 18 December 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
28 April 2009
Debenture
Delivered: 2 May 2009
Status: Satisfied on 7 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…