Company NameA&L Trading Ltd
DirectorAlex Alfieri
Company StatusLiquidation
Company Number08414034
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Alex Alfieri
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL

Location

Registered AddressCowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Alex Alfieri
100.00%
Ordinary

Financials

Year2014
Net Worth£13,450
Current Liabilities£39,315

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Charges

28 February 2022Delivered on: 4 March 2022
Persons entitled: Dtni Limited

Classification: A registered charge
Particulars: Legal mortgage and fixed charge over any freehold, leasehold or other immovable property. Fixed charge over all other assets, rights and interests of the company. Floating charge over whole undertaking and assets of the company.
Outstanding
2 September 2020Delivered on: 2 September 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

19 December 2023Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 (2 pages)
26 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
(1 page)
26 May 2023Appointment of a voluntary liquidator (3 pages)
26 May 2023Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2023 (2 pages)
26 May 2023Statement of affairs (10 pages)
13 April 2023Particulars of variation of rights attached to shares (2 pages)
13 April 2023Change of share class name or designation (2 pages)
12 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 March 2023Change of details for Mr. Alex Alfieri as a person with significant control on 15 March 2023 (2 pages)
31 March 2023Cessation of Alexander David Cutteridge as a person with significant control on 15 March 2023 (1 page)
2 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
28 March 2022Change of details for Mr. Alex Alfieri as a person with significant control on 6 April 2016 (2 pages)
25 March 2022Change of details for Alexander Cutteridge as a person with significant control on 2 November 2021 (2 pages)
25 March 2022Change of details for Mr. Alex Alfieri as a person with significant control on 25 March 2022 (2 pages)
11 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
4 March 2022Registration of charge 084140340002, created on 28 February 2022 (35 pages)
4 January 2022Director's details changed for Mr. Alex Alfieri on 1 December 2021 (2 pages)
4 January 2022Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 4 January 2022 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
11 November 2021Particulars of variation of rights attached to shares (2 pages)
11 November 2021Change of share class name or designation (2 pages)
11 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2021Memorandum and Articles of Association (27 pages)
5 November 2021Statement of capital following an allotment of shares on 2 November 2021
  • GBP 16
(3 pages)
4 November 2021Notification of Alexander Cutteridge as a person with significant control on 2 November 2021 (2 pages)
4 November 2021Statement of capital following an allotment of shares on 2 November 2021
  • GBP 12
(3 pages)
4 November 2021Change of details for Mr. Alex Alfieri as a person with significant control on 2 November 2021 (2 pages)
31 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
2 September 2020Registration of charge 084140340001, created on 2 September 2020 (18 pages)
17 July 2020Change of details for Mr. Alex Alfieri as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr. Alex Alfieri on 17 July 2020 (2 pages)
30 June 2020Micro company accounts made up to 29 February 2020 (4 pages)
24 June 2020Registered office address changed from Mbl House 16 Edward Court Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 24 June 2020 (1 page)
12 March 2020Change of details for Mr. Alex Alfieri as a person with significant control on 12 March 2020 (2 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
21 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10
(3 pages)
21 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 11
(3 pages)
7 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 October 2018Registered office address changed from Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ United Kingdom to Mbl House 16 Edward Court Altrincham Cheshire WA14 5GL on 22 October 2018 (1 page)
20 August 2018Micro company accounts made up to 28 February 2018 (6 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
5 January 2018Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 5 January 2018 (1 page)
9 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)