ALPACCOM LIMITED
Overview
| Company Name | ALPACCOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04279765 |
| 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 ALPACCOM LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ALPACCOM LIMITED located?
| Registered Office Address | RESOLVE ADVISORY LIMITED 22 York Buildings WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALPACCOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| APS-SELECT TRAVEL LIMITED | Aug 31, 2001 | Aug 31, 2001 |
What are the latest accounts for ALPACCOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for ALPACCOM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 10, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 10, 2022 | 22 pages | LIQ03 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 71 - 74 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 22 York Buildings London WC2N 6JU on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Aug 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ to 71 - 74 Shelton Street Covent Garden London WC2H 9JQ on Oct 04, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hugh David Stacey Ellis as a director on May 28, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 12 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of ALPACCOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAITE, Anthony Peter | Secretary | 9 Dunbar Road KT3 3RF New Malden Surrey | British | 77986220003 | ||||||
| STURT, Andrew David | Director | Fernley House High Street SL6 9SJ Cookham Berkshire | United Kingdom | British | 36376820005 | |||||
| WAITE, Anthony Peter | Director | 9 Dunbar Road KT3 3RF New Malden Surrey | United Kingdom | British | 77986220003 | |||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| ELLIS, Hugh David Stacey | Director | Woodsden Water Lane TN18 5AP Hawkhurst Kent | England | British | 32401190002 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of ALPACCOM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew David Sturt | Aug 27, 2016 | York Buildings WC2N 6JU London 22 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ALPACCOM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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