ALCAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameALCAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01674043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALCAD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALCAD LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARATHON ALCAD LIMITEDDec 20, 1982Dec 20, 1982
    HACKREMCO (NO.94) LIMITEDOct 27, 1982Oct 27, 1982

    What are the latest accounts for ALCAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALCAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 740 Waterside Drive Bristol Bs3 4U

    2 pagesAD03

    Register inspection address has been changed to 740 Waterside Drive Bristol Bs3 4U

    2 pagesAD02

    Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on Jan 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency resolution

    Resolution insolvency:res re appt of liquidators
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Ioli Tassopoulou as a director on May 08, 2018

    2 pagesAP01

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Notification of Nokia Uk Limited as a person with significant control on Jan 02, 2018

    2 pagesPSC02

    Cessation of Alcatel-Lucent Uk Limited as a person with significant control on Jan 01, 2018

    1 pagesPSC07

    Termination of appointment of Kristian Edward Grimes as a director on Jan 18, 2018

    1 pagesTM01

    Appointment of Alcatel-Lucent Uk Limited as a director on Jan 18, 2018

    2 pagesAP02

    Director's details changed for Alcatel-Lucent Telecom Limited on Oct 02, 2017

    1 pagesCH02

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Andreas Vosskamp as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Alcatel-Lucent Telecom Limited as a director on Jun 30, 2017

    2 pagesAP02

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Who are the officers of ALCAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TASSOPOULOU, Ioli
    c/o Nokia
    Sheldon Square
    W2 6PY London
    3
    England
    Director
    c/o Nokia
    Sheldon Square
    W2 6PY London
    3
    England
    EnglandGreek221675790001
    ALCATEL-LUCENT UK LIMITED
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Identification TypeEuropean Economic Area
    Registration Number02855052
    219234100001
    NOKIA UK LIMITED
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Identification TypeEuropean Economic Area
    Registration Number02650571
    219233680002
    GRECO, Francesco Carmine
    29 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    Secretary
    29 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    British15883080001
    MICHAELIDES, Marios
    Quendon Cottage Cambridge Road
    Quendon
    CB11 3XJ Saffron Walden
    Secretary
    Quendon Cottage Cambridge Road
    Quendon
    CB11 3XJ Saffron Walden
    British86479610002
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Secretary
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    British68493890001
    TURLEY, Russell
    8 Manor Drive
    Great Baddow
    CM2 7EX Chelmsford
    Secretary
    8 Manor Drive
    Great Baddow
    CM2 7EX Chelmsford
    British48280900001
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    ANULF, Per Anders Torbjorn
    Krokvagen 4
    Bjarred 23741
    Sweden
    Director
    Krokvagen 4
    Bjarred 23741
    Sweden
    Swedish29469720001
    BURFITT, Marina
    Flat 3 101 Blackheath Park
    Bklackheath
    SE3 0EU London
    Director
    Flat 3 101 Blackheath Park
    Bklackheath
    SE3 0EU London
    British29469710002
    CHINN, Stuart Malcolm
    Flat 501
    Sea Way Court
    Corner John Kennedy Street Kerkyas
    Limassol
    Cyprus
    Director
    Flat 501
    Sea Way Court
    Corner John Kennedy Street Kerkyas
    Limassol
    Cyprus
    British29469700002
    CLARK, Patrick Thomas
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    United Kingdom
    Director
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    United Kingdom
    EnglandBritish268535480001
    DUTAILLY, Jean Claude
    156 Avenue De Netz
    F 93230 Ronainville
    France
    Director
    156 Avenue De Netz
    F 93230 Ronainville
    France
    French49113710002
    GRIMES, Kristian Edward
    SE10 0AG Greenwich
    Christchurch Way
    London
    United Kingdom
    Director
    SE10 0AG Greenwich
    Christchurch Way
    London
    United Kingdom
    WalesBritish152289680002
    HERRITTY, Robert Michael
    19 Oldbury Avenue
    Great Baddow
    CM2 7ED Chelmsford
    Director
    19 Oldbury Avenue
    Great Baddow
    CM2 7ED Chelmsford
    British83673390002
    KLINKER, Kenneth Arthur Frederick
    47 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    Director
    47 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    British61600880001
    LEWIS, David Andrew
    17 Mill Road
    CF14 0XA Cardiff
    Director
    17 Mill Road
    CF14 0XA Cardiff
    United KingdomBritish63310660001
    LINES, Peter James
    The Orchard Farm Close
    East Horsley
    KT24 5AE Leatherhead
    Surrey
    Director
    The Orchard Farm Close
    East Horsley
    KT24 5AE Leatherhead
    Surrey
    British61623250001
    MICHAELIDES, Marios
    Quendon Cottage Cambridge Road
    Quendon
    CB11 3XJ Saffron Walden
    Director
    Quendon Cottage Cambridge Road
    Quendon
    CB11 3XJ Saffron Walden
    United KingdomBritish86479610002
    PUTOIS, Francois Louis Rene
    3 Bis Allete De Huys
    Gagny
    France 93220
    Director
    3 Bis Allete De Huys
    Gagny
    France 93220
    French32122670001
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Director
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    United KingdomBritish68493890001
    STRUBBE, Rudi
    Bosbessenstraat 11
    Mol
    2400
    Belgium
    Director
    Bosbessenstraat 11
    Mol
    2400
    Belgium
    Belgian95183850001
    TAIN, Andre
    28 Avenue Roger Salengro
    92290 Chatenay-Malabry
    France
    Director
    28 Avenue Roger Salengro
    92290 Chatenay-Malabry
    France
    French65164050001
    TURLEY, Russell
    8 Manor Drive
    Great Baddow
    CM2 7EX Chelmsford
    Director
    8 Manor Drive
    Great Baddow
    CM2 7EX Chelmsford
    British48280900001
    VAN BAREN, Erik
    46-50 Rue De La Belle Feuille
    Boulogne
    Billan Court
    92100
    France
    Director
    46-50 Rue De La Belle Feuille
    Boulogne
    Billan Court
    92100
    France
    French85813450001
    VOSSKAMP, Andreas
    Lorenzstrasse 10
    70435 Stuttgart
    Alcatel-Lucent Deutschland Ag
    Germany
    Director
    Lorenzstrasse 10
    70435 Stuttgart
    Alcatel-Lucent Deutschland Ag
    Germany
    United KingdomGerman155553680003

    Who are the persons with significant control of ALCAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nokia Uk Limited
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Jan 02, 2018
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02650571
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Alcatel-Lucent Uk Limited
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Apr 06, 2016
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England And Wales
    Registration Number02855052
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALCAD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2019Commencement of winding up
    Jan 05, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0