ALFA WINDOWS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 04338420
Status Liquidation
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 2523 - Manufacture of builders' ware of plastic
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 3 May 2016; Notice of ceasing to act as a voluntary liquidator; Court order insolvency:court order - removal / replacement of liquidator. The most likely internet sites of ALFA WINDOWS LIMITED are www.alfawindows.co.uk, and www.alfa-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Alfa Windows Limited is a Private Limited Company. The company registration number is 04338420. Alfa Windows Limited has been working since 12 December 2001. The present status of the company is Liquidation. The registered address of Alfa Windows Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . PORTER, Nigel is a Secretary of the company. HISCOCK, Thomas Gerard is a Director of the company. PORTER, Nigel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of builders' ware of plastic".


Current Directors

Secretary
PORTER, Nigel
Appointed Date: 12 December 2001

Director
HISCOCK, Thomas Gerard
Appointed Date: 12 December 2001
67 years old

Director
PORTER, Nigel
Appointed Date: 12 December 2001
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

ALFA WINDOWS LIMITED Events

23 Jun 2016
Liquidators' statement of receipts and payments to 3 May 2016
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
23 Nov 2015
Appointment of a voluntary liquidator
09 Jul 2015
Liquidators' statement of receipts and payments to 3 May 2015
...
... and 35 more events
10 Jan 2002
New secretary appointed;new director appointed
10 Jan 2002
New director appointed
10 Jan 2002
Director resigned
10 Jan 2002
Secretary resigned
12 Dec 2001
Incorporation

ALFA WINDOWS LIMITED Charges

2 April 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit BT984.7 Victoria road industrial estate victoria road…
24 January 2002
Debenture
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…