ALCONTROL HOLDINGS LIMITED
Overview
| Company Name | ALCONTROL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04078540 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALCONTROL HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALCONTROL HOLDINGS LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALCONTROL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTON TELECOMMUNICATIONS LIMITED | Sep 26, 2000 | Sep 26, 2000 |
What are the latest accounts for ALCONTROL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ALCONTROL HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 03, 2024 |
What are the latest filings for ALCONTROL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Oct 16, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sgs Holding Uk Ltd as a person with significant control on Dec 31, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sgs Holding Uk Ltd as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Alcontrol Holdings (Uk) Ltd as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Catherine Aldag as a secretary on Dec 31, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas John Stopford as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Boyd as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Mcgurk as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN on Feb 18, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sijtze Voulon as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 28, 2019
| 5 pages | SH19 | ||||||||||
Who are the officers of ALCONTROL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDAG, Catherine | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | 280502700001 | |||||||
| BOYD, Michael | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 100032540001 | |||||
| MCGURK, James | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 248246900001 | |||||
| BOYES, Christopher | Secretary | 82 Lumby Hill Hillam LS25 5HS Leeds North Yorkshire | British | 66009860004 | ||||||
| CARTER, Lee Charles, Dr | Secretary | 121 Shaw Lane Walton WF2 6LF Wakefield West Yorkshire | British | 100843100001 | ||||||
| HUMPHREYS, David Christopher | Secretary | Unit 7-8 Hawarden Business Park Manor Road CH5 3US Hawarden Deeside | British | 117192120002 | ||||||
| ROBINSON, Ian Christopher | Secretary | Skewsby Grange Skewsby YO61 4SG York North Yorkshire | British | 118459960001 | ||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| BAALHUIS, Gerardus Hendrikus Wilhelms | Director | Hangenier 17 Oosterhout 4901 Zt Netherlands | Dutch | 75505600001 | ||||||
| BOYES, Christopher | Director | 82 Lumby Hill Hillam LS25 5HS Leeds North Yorkshire | British | 66009860004 | ||||||
| BREAM, Peter Edward | Director | Conwy Morfa Enterprise Park, Parc Caer Seion LL32 8FA Conwy Unit 6, Parc Caer Seion, Conwy Wales | England | British | 77236000001 | |||||
| BROKX, Adriana Elizabeth Maria, Dr | Director | Leverstraat 7 Dirst 4849 Pv The Netherlands | Dutch | 73952670001 | ||||||
| CRUDDACE, David Lee, Mr. | Director | Unit 7-8 Hawarden Business Park Manor Road CH5 3US Hawarden Deeside | England | British | 165544960001 | |||||
| ECKARDT, Ralf Lutz | Director | 11 Kingdom Street W2 6BD London 4th Floor England | Germany | German | 236972330002 | |||||
| GIBBS, Simon Spencer | Director | Conwy Morfa Enterprise Park, Parc Caer Seion LL32 8FA Conwy Unit 6, Parc Caer Seion, Conwy Wales | England | British | 90259420001 | |||||
| HUMPHREYS, David Christopher | Director | Unit 7-8 Hawarden Business Park Manor Road CH5 3US Hawarden Deeside | United Kingdom | British | 117192120002 | |||||
| HUMPHREYS, David Christopher | Director | 42 St Thomas Gardens Bradley HD2 1SL Huddersfield West Yorkshire | British | 117192120001 | ||||||
| KARLSSON, Lennart Per Erik | Director | Grindstugevagen 15 Se 589 29 Linkoping Sweden | Swedish | 74022780001 | ||||||
| LEWIS, Alan Stuart | Director | Farleigh Road Backwell BS48 3PE Bristol Southfield Farm North Somerset United Kingdom | England | British | 139548580001 | |||||
| MOLAN, John Charles | Director | Little Birches Coronation Road SL5 9LQ Ascot Berkshire | British | 46924240002 | ||||||
| RIEMER, Klaus | Director | Van Ruysdaellaan Berfschenhoek 2661 Se Netherlands | German | 93266340001 | ||||||
| ROBINSON, Ian Christopher | Director | Skewsby Grange Skewsby YO61 4SG York North Yorkshire | England | British | 118459960001 | |||||
| STIRLING, Colin Robert | Director | Oakfield Oak Road Cowthorpe LS22 5EY Wetherby West Yorkshire | England | British | 73958140001 | |||||
| STOPFORD, Nicholas John | Director | Rossmore Business Park CH65 3EN Ellesmere Port Sgs Cheshire England | England | British | 196091040001 | |||||
| VAN DER WART, Johannes Hendrikus Frederik | Director | Kapberg 5 Bodegraven 2411 Lk Netherlands | Dutch | 93266390001 | ||||||
| VOULON, Sijtze | Director | Conwy Morfa Enterprise Park, Parc Caer Seion LL32 8FA Conwy Unit 6, Parc Caer Seion, Conwy Wales | Netherlands | Dutch | 254777470001 | |||||
| ZANTMAN, Rudy | Director | 11 Kingdom Street W2 6BD London 4th Floor England | Netherlands | Dutch | 257053230001 | |||||
| HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 | |||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of ALCONTROL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alcontrol Holdings (Uk) Limited | Dec 31, 2020 | Inward Way Rossmore Business Park CH65 3EN Ellesmere Port Inward Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alcontrol Holdings (Uk) Ltd | May 04, 2017 | Parc Caer Seion LL32 8FA Conwy 6 Conwy United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | 345 Park Avenue NY10154 New York The Blackstone Group L.P Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Does ALCONTROL HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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