ALC (SPC) LIMITED
Overview
Company Name | ALC (SPC) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05424261 |
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 ALC (SPC) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is ALC (SPC) LIMITED located?
Registered Office Address | The Business Debt Advisor M2 5WA 18-22 Lloyd Street Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALC (SPC) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for ALC (SPC) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 15, 2021 |
What are the latest filings for ALC (SPC) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2022 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on Jan 04, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||||||||||
Termination of appointment of Jonathan David Cohen as a director on Dec 08, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louis Javier Falero as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Michael White as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Roger West as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Lawton as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 68 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 67 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 70 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 71 | 2 pages | MR05 | ||||||||||
Who are the officers of ALC (SPC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
JOSHI, Amit | Director | Level 4 2 - 4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | United Kingdom | British | Analyst | 260018530002 | ||||||||
PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Chartered Accountant | 226963920001 | ||||||||
WEST, Steven Roger | Director | Monxton Road SP11 8HT Andover Sedgemoor Building Hampshire United Kingdom | England | British | Finance Director | 283941650001 | ||||||||
HUI, Carol | Secretary | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | British | 144634860001 | ||||||||||
ANDERSON, Nicolas Charles | Director | Enterprise Way BH23 6BS Christchurch 1 Dorset | England | British | Managing Director | 113174520004 | ||||||||
BEAN, Paul Francis | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | United Kingdom | British | Director | 180579790001 | ||||||||
COHEN, Jonathan David | Director | Monxton Road SP11 8HT Andover Sedgemoor Building Hampshire United Kingdom | United Kingdom | British | Programmes & Commercial Director | 273471170001 | ||||||||
CONNELLY, John Gerard | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Investment Manager | 88691090005 | ||||||||
COTTRELL, Keith | Director | 12 Brightlingsea Place E14 8DB London | British | Investment Manager | 88691090001 | |||||||||
DAVIES, John Richard | Director | 9a Upper Golf Links Road BH18 8BT Broadstone Woodland Lodge Dorset United Kingdom | United Kingdom | British | Director | 128289970002 | ||||||||
DAWSON, Nicholas John | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Investment Director | 303397640001 | ||||||||
DIXON, James Mark | Director | Monxton Road SP11 8HT Andover Sedgemoor Building Hampshire United Kingdom | United Kingdom | British | Md Defence Land | 242988630001 | ||||||||
DUGGAN, Gillian | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Company Director | 135453240001 | ||||||||
FALERO, Louis Javier | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk England | England | British | Fund Manager | 301858300001 | ||||||||
GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 277343840001 | ||||||||
HARDY, Roger Andrew | Director | Wigmore Street W1U 1QX London 33 England | United Kingdom | British | Managing Director | 153853090002 | ||||||||
HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | Company Director | 50619920001 | ||||||||
HAYZEN-SMITH, Karen Veronica | Director | 1 Enterprise Way, Aviation Park Bournemouth International Airport, Hurn BH23 6BS Christchurch Babcock International England | United Kingdom | British | Director | 218451440001 | ||||||||
HELLIWELL, Stephen John | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | United Kingdom | British | Director | 233936580001 | ||||||||
KINGSHOTT, Paul Martin | Director | c/o Babcock Land Limited Bournemouth Airport BH23 6BS Christchurch 1 Enterprise Way Dorset United Kingdom | United Kingdom | British | Company Director | 157697740001 | ||||||||
KINGSHOTT, Paul Martin | Director | 1 Enterprise Way Bournemouth Airport BH23 6BS Christchurch Babcock Land Limited Dorset United Kingdom | United Kingdom | British | Finance Director | 157697740001 | ||||||||
LAWTON, Mark David | Director | c/o Babcock International Group Monxton Road SP11 8HT Andover Sedgemoor Building England | England | British | Finance Director | 158767080001 | ||||||||
LEWIS, Mark Jonathan | Director | Aurora Lodge Heathfield Road GU22 7JJ Woking Surrey | British | Finance Director | 68831430001 | |||||||||
MOORE, Joseph Peter | Director | Furzedown Lane SP11 8PE Amport Furzedown House Hampshire | United Kingdom | British | Dir & Gm Of Vt Land | 174277200001 | ||||||||
NASH, Paul William | Director | Cornhill EC3V 3ND London 1 United Kingdom | United Kingdom | British | Fund Manager | 131159260001 | ||||||||
NASH, Paul William | Director | Cornhill EC3V 3ND London 1 | United Kingdom | British | Fund Manager | 131159260001 | ||||||||
NELSON, Andrew Latham | Director | 47 Kenway Road SW5 0RE London | British | Director | 36191090002 | |||||||||
OXBY, Catherine Mary | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk England | United Kingdom | British | Company Director | 191530460001 | ||||||||
PEMBERTON, Robert Hartley | Director | Monxton Road SP11 8HT Andover Sedgemoor Building Hampshire United Kingdom | United Kingdom | British | Managing Director Equipment Support, Land | 246380370001 | ||||||||
PEMBERTON, Robert Hartley | Director | Monxton Road SP11 8HT Andover Sedgemoor Building Hampshire United Kingdom | United Kingdom | British | Managing Director Equipment Support, Land | 246380370001 | ||||||||
PILKINGTON, John | Director | 7 Church Road Linslade LU7 2LR Leighton Buzzard Bedfordshire | England | British | Business Development | 96767230001 | ||||||||
ROSHIER, Angela Louise | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk England | United Kingdom | British | Asset Management | 133273160001 | ||||||||
ROSHIER, Angela Louise | Director | 30 St. Mary Axe EC3A 8BF London C / O Dif Uk England | United Kingdom | British | Company Director | 133273160001 |
Who are the persons with significant control of ALC (SPC) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Alc (Holdco) Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does ALC (SPC) 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