ALCCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALCCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC002547
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALCCO LIMITED?

    • (7415) /

    Where is ALCCO LIMITED located?

    Registered Office Address
    78 Carlton Place
    Glasgow
    G5 9TH
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE AFRICAN LAKES CORPORATION LIMITEDOct 25, 2004Oct 25, 2004
    THE AFRICAN LAKES CORPORATION PLCJul 31, 1893Jul 31, 1893

    What are the latest accounts for ALCCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2005

    What are the latest filings for ALCCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Jun 10, 2008

    5 pages1.3(Scot)

    Notice of completion of voluntary arrangement

    8 pages1.4(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments

    10 pages1.3(Scot)

    Certificate of change of name

    Company name changed the african lakes corporation li mited\certificate issued on 14/05/07
    2 pagesCERTNM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liq appointed 22/03/07
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pages287

    legacy

    2 pages88(2)R

    legacy

    1 pages169

    legacy

    1 pages169

    legacy

    1 pages169

    legacy

    2 pages88(2)R

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Adopt accounts 19/09/06
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Notice of voluntary arrangement supervisor's abstract of receipts and payments

    11 pages1.3(Scot)

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288b

    legacy

    2 pages88(2)R

    Group of companies' accounts made up to Sep 30, 2005

    31 pagesAA

    Group of companies' accounts made up to Sep 30, 2004

    32 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of ALCCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Johann Lesley
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    Secretary
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    BritishChief Executive42372810006
    DAVEY, Johann Lesley
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    United KingdomBritishChief Executive42372810006
    FITCH, Colin Digby Thomas
    The Coach House
    Melbourn Road
    SG8 7DB Royston
    Herts
    Director
    The Coach House
    Melbourn Road
    SG8 7DB Royston
    Herts
    BritishCompany Director36410190001
    MONTGOMERY, David John
    15 Collingham Gardens
    SW5 0HS London
    Director
    15 Collingham Gardens
    SW5 0HS London
    EnglandBritishDirector72116200002
    WEST, Paul
    C21 Albion Riverside
    Hester Road
    SW11 4AR London
    Director
    C21 Albion Riverside
    Hester Road
    SW11 4AR London
    ZimbabweFinancial Director102856370001
    AITKEN, Gordon David
    A 3 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    Secretary
    A 3 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    British48824340001
    COLE, James
    47 Kingsmead Road
    SW2 3HY London
    Secretary
    47 Kingsmead Road
    SW2 3HY London
    BritishChartered Acountant54935700003
    MACKENZIE, Donald Roderick
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    Secretary
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    BritishDirector122879010001
    PARK, David Richard
    32 Birchwood Avenue
    N10 3BE London
    Secretary
    32 Birchwood Avenue
    N10 3BE London
    British87559670001
    WILLIAMS, Margaret Iona
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    England
    Secretary
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    England
    British21530720001
    ABERNETHY, William David
    18 Belford Gardens
    Ravelston
    EH4 3EW Edinburgh
    Midlothian
    Director
    18 Belford Gardens
    Ravelston
    EH4 3EW Edinburgh
    Midlothian
    BritishChartered Accountant847260001
    AITKEN, Gordon David
    A 3 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    Director
    A 3 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    BritishChartered Accountant48824340001
    BARNES, Gavin William
    38 Campbell Avenue
    Pomona
    FOREIGN Harare
    Zimbabwe
    Director
    38 Campbell Avenue
    Pomona
    FOREIGN Harare
    Zimbabwe
    ZimbabweanBusiness Executive61141410003
    BELL, Richard William
    44 Kikenni Drive
    FOREIGN Langata
    Nairobi
    Kenya
    Director
    44 Kikenni Drive
    FOREIGN Langata
    Nairobi
    Kenya
    KenyanDirector110124030001
    CHAMBATI, Ariston Maguranyanga
    46 Orange Grove Drive
    Harare
    Zimbabwean
    Director
    46 Orange Grove Drive
    Harare
    Zimbabwean
    BritishBusiness Executive847280001
    CLEMINSON, Benjamin Simons
    P O Box 21
    Blantyre
    Malawi
    Director
    P O Box 21
    Blantyre
    Malawi
    BritishDirector19361770001
    DEMBY, Joseph Albert Thomas
    25 Pollards Hill West
    SW16 4NU London
    Director
    25 Pollards Hill West
    SW16 4NU London
    EnglandBritish,Sierra LeoneanCompany Director54287460001
    FOY, Christopher
    8 Park Close
    Ilchester Place
    W14 8ND London
    Director
    8 Park Close
    Ilchester Place
    W14 8ND London
    United KingdomBritishDirector56240430001
    LEWIS, Thomas Paul John
    16 Kingfisher Place
    RG1 8BQ Reading
    Berkshire
    Director
    16 Kingfisher Place
    RG1 8BQ Reading
    Berkshire
    BritishShipping Executive847270001
    MACKENZIE, Donald Roderick
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    Director
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    United KingdomBritishDirector122879010001
    MAKATIANI, Ayisi
    70 Mzima Springs
    FOREIGN Lavington
    Nairobi
    Kenya
    Director
    70 Mzima Springs
    FOREIGN Lavington
    Nairobi
    Kenya
    KenyanDirector78164800003
    MORLAND, Miles Quintin
    106 Cheyne Walk
    SW10 0DG London
    Director
    106 Cheyne Walk
    SW10 0DG London
    United KingdomEnglishInvestor38569310003
    SHARP, Roderick Macgregor
    PO BOX 49
    Blantyre
    Malawi
    Director
    PO BOX 49
    Blantyre
    Malawi
    BritishDirector50763020001
    WILKINSON, Richard James
    42 Earlsfield Road
    SW18 3DN London
    Director
    42 Earlsfield Road
    SW18 3DN London
    BritishDirector46149580001

    Does ALCCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 02, 1998
    Delivered On Oct 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1998Registration of a charge (410)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 10, 1997
    Delivered On Sep 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 19, 1997Registration of a charge (410)
    • Oct 10, 1997Alteration to a floating charge (466 Scot)
    • Sep 29, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 30, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Fixed charge
    Created On Oct 24, 1995
    Delivered On Nov 14, 1995
    Satisfied
    Amount secured
    All sums due or to become due by wave computer supplies limited
    Short particulars
    All money or other assets which african lakes corporation PLC (the company) receives in contravention of clause 2 of the deed of subordination whereby the company shall not inter alia, receive from wave computer supplies limited (wave) any payment in respect of money advanced to wave by the company whilst wave is under any liability or obligation to singer & friedlaner under the factoring agreement between them.
    Persons Entitled
    • Singer & Friedlander Factors Limited
    Transactions
    • Nov 14, 1995Registration of a charge (410)
    • Mar 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 25, 1994
    Delivered On Mar 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 1994Registration of a charge (410)
    • May 01, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 07, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    White hart garage, white hart lane, barnes, london SW13.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 1993Registration of a charge (410)
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Assignment & charge
    Created On Aug 30, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Interest in white hart garage and land n/e side of white hart lane london title nos SY234604 & SY245839.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 13, 1991Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 15, 1987
    Delivered On Jun 01, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property white hart garage and land on north east side of white hart lane barnes, london SW13.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 01, 1987Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 03, 1987
    Delivered On Jul 19, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    111 & 113 havar rd drayton portsmouth.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 19, 1987Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 03, 1987
    Delivered On Mar 19, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/6 malvern terr winchester.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 19, 1987Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 03, 1987
    Delivered On Mar 19, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 & 4 mulven rd & 280 winchester rd southampton.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 19, 1987Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Letter of assignation
    Created On Oct 14, 1982
    Delivered On Oct 22, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The balance held on pks 00256 held by the african lakes corporation PLC with the british linen bank LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1982Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Omnibus letter of pledge
    Created On Dec 16, 1974
    Delivered On Dec 20, 1974
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All term deposit receipts issued by the governor of the bank of scotland to the african lakes corporation LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1974Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)

    Does ALCCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2004Date of meeting to approve CVA
    May 21, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Andrew David Conquest
    Grant Thornton House
    Melton Street
    NWI 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NWI 2EP Euston Square
    London
    Notesscottish-insolvency-info
    2
    DateType
    Jun 14, 2013Dissolved on
    Mar 22, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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