ALPHA DRIVERS LIMITED
MANCHESTER PRO-DRIVE QUALITY RECRUITMENT LIMITED


Company number 06336148
Status Liquidation
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address THE COOPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 19 November 2016; Registered office address changed from 52 Wagstaff Way Olney Buckinghamshire MK46 5FB to The Cooper Room Deva Centre Trinity Way Manchester on 1 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of ALPHA DRIVERS LIMITED are www.alphadrivers.co.uk, and www.alpha-drivers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Alpha Drivers Limited is a Private Limited Company. The company registration number is 06336148. Alpha Drivers Limited has been working since 07 August 2007. The present status of the company is Liquidation. The registered address of Alpha Drivers Limited is The Cooper Room Deva Centre Trinity Way Manchester. . WHITTINGTON, Daniel is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director SMITH, Colin Terry has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
WHITTINGTON, Daniel
Appointed Date: 01 May 2014
59 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 07 August 2007

Director
SMITH, Colin Terry
Resigned: 03 May 2014
Appointed Date: 07 August 2007
64 years old

ALPHA DRIVERS LIMITED Events

24 Jan 2017
Liquidators' statement of receipts and payments to 19 November 2016
01 Dec 2015
Registered office address changed from 52 Wagstaff Way Olney Buckinghamshire MK46 5FB to The Cooper Room Deva Centre Trinity Way Manchester on 1 December 2015
30 Nov 2015
Appointment of a voluntary liquidator
30 Nov 2015
Statement of affairs with form 4.19
30 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20

...
... and 28 more events
08 Aug 2008
Return made up to 07/08/08; full list of members
08 Aug 2008
Appointment terminated secretary aldbury secretaries LIMITED
02 Jul 2008
Registered office changed on 02/07/2008 from c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP
15 Oct 2007
Particulars of mortgage/charge
07 Aug 2007
Incorporation

ALPHA DRIVERS LIMITED Charges

5 April 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 2 November 2015
Persons entitled: Nationwide Drivers Limited
Description: Fixed and floating charge over the undertaking and all…
21 February 2009
Debenture
Delivered: 6 March 2009
Status: Satisfied on 10 March 2014
Persons entitled: Strata UK Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2007
All assets debenture
Delivered: 15 October 2007
Status: Satisfied on 16 September 2010
Persons entitled: Calverton Factors LTD
Description: By way of fixed charge all fixed assets all specified book…