ALCLENZ LTD

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

    Company NameALCLENZ LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05589710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALCLENZ LTD?

    • Combined facilities support activities (81100) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is ALCLENZ LTD located?

    Registered Office Address
    6th Floor Bank House
    Cherry Street
    B2 5AL Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALCLENZ LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ALCLENZ LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Registered office address changed from 1st Class Hygiene Ltd Marquis Drive Moira Swadlincote Derbyshire DE12 6EJ to 6th Floor Bank House Cherry Street Birmingham B2 5AL on Mar 16, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 05, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 11, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Oct 11, 2017 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 150
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 150
    SH01

    Director's details changed for Mrs Francesca Ann Phillips on Oct 11, 2013

    2 pagesCH01

    Director's details changed for Mrs Justina Mary Appleby on Oct 11, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of ALCLENZ LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTHAM, Philip Timothy
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Secretary
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    174697840001
    APPLEBY, Justina Mary
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Director
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    United KingdomBritish115308970002
    FANTHAM, David William
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Director
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    EnglandBritish122176420002
    FANTHAM, Eileen Mary
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Director
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    EnglandBritish127124980002
    FANTHAM, Paul David
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Director
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    EnglandBritish88333880001
    FANTHAM, Philip Timothy
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Director
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    United KingdomBritish79010860002
    PHILLIPS, Francesca Ann
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Director
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    EnglandBritish115308890005
    FANTHAM, David William
    Class Hygiene Ltd
    Marquis Drive Moira
    DE12 6EJ Swadlincote
    1st
    Derbyshire
    United Kingdom
    Secretary
    Class Hygiene Ltd
    Marquis Drive Moira
    DE12 6EJ Swadlincote
    1st
    Derbyshire
    United Kingdom
    British122176420001
    TAYLOR, Mark Anthony
    2 Sunningdale Road
    LE67 4DS Coalville
    Leicestershire
    Secretary
    2 Sunningdale Road
    LE67 4DS Coalville
    Leicestershire
    British88333870001
    TAYLOR, Mark Anthony
    2 Sunningdale Road
    LE67 4DS Coalville
    Leicestershire
    Director
    2 Sunningdale Road
    LE67 4DS Coalville
    Leicestershire
    British88333870001

    Who are the persons with significant control of ALCLENZ LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David William Fantham
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Apr 06, 2016
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Eileen Mary Fantham
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Apr 06, 2016
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ALCLENZ LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2020Commencement of winding up
    Mar 21, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Margaret Carter
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    Richard David Tonks
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham

    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