ALSTEC AUTOMATION LIMITED

ALSTEC AUTOMATION LIMITED

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

    Company NameALSTEC AUTOMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03979467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ALSTEC AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1411 LIMITEDApr 25, 2000Apr 25, 2000

    What are the latest accounts for ALSTEC AUTOMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ALSTEC AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin John Garvey on Jul 26, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Kevin John Garvey as a director on Jun 28, 2017

    2 pagesAP01

    Appointment of Mr Simon Christopher Bowen as a director on Jun 28, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Termination of appointment of James Richard Parker as a director on Jun 28, 2017

    1 pagesTM01

    Termination of appointment of Richard Hewitt Taylor as a director on Jun 28, 2017

    1 pagesTM01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Termination of appointment of Iain Stuart Urquhart as a director on Nov 28, 2016

    1 pagesTM01

    Termination of appointment of Nicholas James William Borrett as a director on Nov 28, 2016

    1 pagesTM01

    Appointment of Mr Richard Hewitt Taylor as a director on Nov 28, 2016

    2 pagesAP01

    Appointment of Mr James Richard Parker as a director on Nov 28, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016

    2 pagesCH01

    Termination of appointment of Franco Martinelli as a director on Jun 24, 2016

    1 pagesTM01

    Appointment of Mr Iain Stuart Urquhart as a director on Jun 24, 2016

    2 pagesAP01

    Termination of appointment of Albert Norman Dungate as a director on Jun 24, 2016

    1 pagesTM01

    Annual return made up to Apr 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Who are the officers of ALSTEC AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    BOWEN, Simon Christopher
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    WalesBritishCompany Director164730300001
    GARVEY, Kevin John
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishFinance Director80893800001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    GREIG, John David Taylor
    29 Howe Street
    EH3 6TF Edinburgh
    Secretary
    29 Howe Street
    EH3 6TF Edinburgh
    Other51884660001
    PAYNE, Eunice Ivy
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    Secretary
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    171356590001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WESLEY, Gary
    Hammondsfield
    Links Road, Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    Secretary
    Hammondsfield
    Links Road, Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    BritishCompany Director6460250007
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    AUSTICK, Martin Dennis
    Cambridge Road
    Whetstone
    LE8 6LH Leicester
    C/O Babcock Airports Limited
    England
    Director
    Cambridge Road
    Whetstone
    LE8 6LH Leicester
    C/O Babcock Airports Limited
    England
    United KingdomBritishDirector113574000001
    BETHEL, Archibald Anderson
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    Director
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    ScotlandBritishDirector47190540003
    BILLIALD, Stanley Alan Royall
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    OtherGroup Assistant Secretary35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishDeputy Group General Counsel171010990001
    DUNGATE, Albert Norman
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishCompany Secretary160565590001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    MELLING, Martin Richard
    Chinglea
    Brook Lane, Ranton
    ST18 9JY Stafford
    Staffordshire
    Director
    Chinglea
    Brook Lane, Ranton
    ST18 9JY Stafford
    Staffordshire
    EnglandBritishCompany Director15236380001
    PARKER, James Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishAccountant163281390001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishAccountant209632870001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishDeputy Company Secretary152497290002
    THOMAS, Kevin Richard
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishDirector113079920001
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishDirector104722420003
    URQUHART, Iain Stuart
    135 Court Malaw Crescent
    Robroyston
    G33 1TD Glasgow
    Director
    135 Court Malaw Crescent
    Robroyston
    G33 1TD Glasgow
    ScotlandBritishDirector104722420002
    WESLEY, Gary
    Hammondsfield
    Links Road, Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    Director
    Hammondsfield
    Links Road, Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    United KingdomBritishCompany Director6460250007
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of ALSTEC AUTOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3939840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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