ALSTEC AUTOMATION LIMITED
Overview
Company Name | ALSTEC AUTOMATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03979467 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALSTEC AUTOMATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALSTEC AUTOMATION LIMITED located?
Registered Office Address | 33 Wigmore Street W1U 1QX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALSTEC AUTOMATION LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 1411 LIMITED | Apr 25, 2000 | Apr 25, 2000 |
What are the latest accounts for ALSTEC AUTOMATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ALSTEC AUTOMATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kevin John Garvey on Jul 26, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin John Garvey as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Christopher Bowen as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of James Richard Parker as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hewitt Taylor as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Iain Stuart Urquhart as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James William Borrett as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Hewitt Taylor as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Richard Parker as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Franco Martinelli as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Albert Norman Dungate as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of ALSTEC AUTOMATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
BOWEN, Simon Christopher | Director | Wigmore Street W1U 1QX London 33 | Wales | British | Company Director | 164730300001 | ||||||||
GARVEY, Kevin John | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Finance Director | 80893800001 | ||||||||
BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
GREIG, John David Taylor | Secretary | 29 Howe Street EH3 6TF Edinburgh | Other | 51884660001 | ||||||||||
PAYNE, Eunice Ivy | Secretary | 33 Wigmore Street W1U 1QX London Babcock International Group Plc England England | 171356590001 | |||||||||||
TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||||||
WESLEY, Gary | Secretary | Hammondsfield Links Road, Kirby Muxloe LE9 2BP Leicester Leicestershire | British | Company Director | 6460250007 | |||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
AUSTICK, Martin Dennis | Director | Cambridge Road Whetstone LE8 6LH Leicester C/O Babcock Airports Limited England | United Kingdom | British | Director | 113574000001 | ||||||||
BETHEL, Archibald Anderson | Director | 50 Avondale Avenue G74 1NS East Kilbride Strathclyde | Scotland | British | Director | 47190540003 | ||||||||
BILLIALD, Stanley Alan Royall | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | Other | Group Assistant Secretary | 35839210001 | |||||||||
BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Deputy Group General Counsel | 171010990001 | ||||||||
DUNGATE, Albert Norman | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Company Secretary | 160565590001 | ||||||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
MELLING, Martin Richard | Director | Chinglea Brook Lane, Ranton ST18 9JY Stafford Staffordshire | England | British | Company Director | 15236380001 | ||||||||
PARKER, James Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Accountant | 163281390001 | ||||||||
TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Accountant | 209632870001 | ||||||||
TELLER, Valerie Francine Anne | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Deputy Company Secretary | 152497290002 | ||||||||
THOMAS, Kevin Richard | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Director | 113079920001 | ||||||||
URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Director | 104722420003 | ||||||||
URQUHART, Iain Stuart | Director | 135 Court Malaw Crescent Robroyston G33 1TD Glasgow | Scotland | British | Director | 104722420002 | ||||||||
WESLEY, Gary | Director | Hammondsfield Links Road, Kirby Muxloe LE9 2BP Leicester Leicestershire | United Kingdom | British | Company Director | 6460250007 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of ALSTEC AUTOMATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Babcock Services Group Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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