Dissolved
Dissolved 2016-03-31
Company Information for ALCESTER COMPONENTS LIMITED
BIRMINGHAM, B3 1UP,
|
Company Registration Number
03724491
Private Limited Company
Dissolved Dissolved 2016-03-31 |
Company Name | ||
---|---|---|
ALCESTER COMPONENTS LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM B3 1UP Other companies in B4 | ||
Previous Names | ||
|
Company Number | 03724491 | |
---|---|---|
Date formed | 1999-02-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:23:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM DAVID CHRISTOPHER WESTLEY |
||
GARRY ELLIOT BARNES |
||
GEOFFREY PETER MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY ELLIOT BARNES |
Company Secretary | ||
RICHARD KEEN |
Company Secretary | ||
ROSS EDWARD MCDONALD |
Director | ||
PETER DAVID SHEPHERD |
Director | ||
SIMON PETER CROOKS |
Company Secretary | ||
TONY MAIONE |
Company Secretary | ||
DEREK HANRATTY |
Director | ||
ROSS EDWARD MCDONALD |
Company Secretary | ||
PHILIP MURRAY LELLIOTT |
Director | ||
STUART GREVILLE MOBERLEY |
Director | ||
ANDREW JOHN WALKER |
Director | ||
CHRISTOPHER JOHN |
Director | ||
KENNETH ARTHUR ARENS |
Director | ||
PHILSEC LIMITED |
Nominated Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GKN LIMITED | Director | 2018-04-19 | CURRENT | 2001-03-30 | Active | |
MELROSE AEROSPACE LIMITED | Director | 2015-11-26 | CURRENT | 2012-10-08 | Active | |
MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED | Director | 2015-10-01 | CURRENT | 2015-08-10 | Active | |
MELROSE PLC | Director | 2013-05-10 | CURRENT | 2003-05-13 | Active | |
BRUSH SCHEME TRUSTEES LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED | Director | 2012-12-17 | CURRENT | 1999-11-18 | Dissolved 2014-11-25 | |
ENERGY IT LIMITED | Director | 2012-12-17 | CURRENT | 1998-12-24 | Dissolved 2014-11-25 | |
SAGEFORD UK LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
MCKECHNIE EMPLOYEE SERVICES LIMITED | Director | 2012-06-14 | CURRENT | 2012-05-24 | Dissolved 2017-04-20 | |
MELROSE USD 1 LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
MELROSE PROPCO LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Dissolved 2016-12-16 | |
FKI PLAN TRUSTEES LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
COLMORE LIFTING LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
FKI FINANCE UK | Director | 2008-07-01 | CURRENT | 1999-10-11 | Dissolved 2014-08-28 | |
BRUSH TRAINS OLDCO | Director | 2008-07-01 | CURRENT | 1996-10-18 | Dissolved 2016-03-31 | |
FISHER-KARPARK HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1960-01-11 | Dissolved 2016-03-31 | |
FKI ASTRAEUS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HELIOS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HERACLES LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI MINING LIMITED | Director | 2008-07-01 | CURRENT | 1910-03-18 | Dissolved 2016-03-31 | |
HAMSARD 2291 LIMITED | Director | 2008-07-01 | CURRENT | 2001-03-14 | Dissolved 2016-03-31 | |
HAMSARD 2349 | Director | 2008-07-01 | CURRENT | 2001-07-05 | Dissolved 2016-03-31 | |
HAMSARD 2364 LIMITED | Director | 2008-07-01 | CURRENT | 2001-07-18 | Dissolved 2016-03-31 | |
HAMSARD 2386 LIMITED | Director | 2008-07-01 | CURRENT | 2001-09-14 | Dissolved 2016-03-31 | |
PARSONS CHAIN COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 1973-11-14 | Active - Proposal to Strike off | |
FH OLDCO LIMITED | Director | 2008-07-01 | CURRENT | 1971-09-22 | Dissolved 2016-11-10 | |
FKI BHG BRANCH | Director | 2008-07-01 | CURRENT | 2003-07-03 | Converted / Closed | |
FKI DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 2000-02-29 | Dissolved 2017-04-20 | |
FKI NOMINEES LIMITED | Director | 2008-07-01 | CURRENT | 1989-05-19 | Dissolved 2016-12-16 | |
HAMSARD 2246 | Director | 2008-07-01 | CURRENT | 2000-12-13 | Dissolved 2017-04-20 | |
MELROSE PFG COMPANY NUMBER 1 LIMITED | Director | 2008-07-01 | CURRENT | 1982-09-29 | Dissolved 2017-04-20 | |
DANKS HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1937-06-17 | Active | |
ELECTRO DYNAMIC LIMITED | Director | 2008-07-01 | CURRENT | 1920-01-06 | Liquidation | |
FKI NUNEATON LIMITED | Director | 2008-07-01 | CURRENT | 1919-04-28 | Liquidation | |
WHIPP & BOURNE LIMITED | Director | 2008-07-01 | CURRENT | 1991-08-29 | Active - Proposal to Strike off | |
HUWOOD INTERNATIONAL LIMITED | Director | 2008-07-01 | CURRENT | 1914-03-19 | Active | |
BRUSH ELECTRICAL MACHINES LIMITED | Director | 2008-07-01 | CURRENT | 1910-09-23 | Active | |
FKI ENGINEERING LIMITED | Director | 2008-07-01 | CURRENT | 1982-03-04 | Active | |
HARRINGTON GENERATORS INTERNATIONAL LIMITED | Director | 2008-07-01 | CURRENT | 1987-10-28 | Active | |
HAWKER SIDDELEY SWITCHGEAR LIMITED | Director | 2008-07-01 | CURRENT | 1941-11-10 | Active | |
COLMORE OVERSEAS HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1936-01-02 | Active | |
BRUSH HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1920-03-06 | Active | |
BRUSH SWITCHGEAR LIMITED | Director | 2008-07-01 | CURRENT | 1935-08-14 | Active | |
BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 1951-03-16 | Active - Proposal to Strike off | |
BRUSH TRANSFORMERS LIMITED | Director | 2008-07-01 | CURRENT | 1957-08-30 | Active | |
ALCESTER CAPRICORN | Director | 2008-02-28 | CURRENT | 1960-04-06 | Active | |
PRELOK LIMITED | Director | 2007-10-29 | CURRENT | 1973-08-02 | Dissolved 2017-04-20 | |
MOZART JERSEY NO. 2 LIMITED | Director | 2007-08-24 | CURRENT | 2007-07-02 | Active | |
NEW MELROSE LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2016-03-31 | |
ALCESTER PLASTICS COMPANY LIMITED | Director | 2006-11-01 | CURRENT | 2000-04-25 | Dissolved 2017-04-20 | |
MELROSE OVERSEAS HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 2005-04-11 | Dissolved 2016-12-16 | |
MELROSE UK 5 LIMITED | Director | 2006-11-01 | CURRENT | 1999-02-16 | Dissolved 2016-12-16 | |
MELROSE UK HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 2005-04-11 | Liquidation | |
MELROSE UK 4 LIMITED | Director | 2006-11-01 | CURRENT | 1999-03-05 | Liquidation | |
EACHAIRN AEROSPACE HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 2000-05-04 | Active | |
ALCESTER EP1 LIMITED | Director | 2006-11-01 | CURRENT | 2000-05-04 | Active | |
PRECISION PENSION TRUST (ALCESTER) LIMITED | Director | 2006-03-30 | CURRENT | 1978-11-14 | Dissolved 2016-03-31 | |
MCKECHNIE PLASTICS LIMITED | Director | 2006-03-09 | CURRENT | 1940-02-16 | Active - Proposal to Strike off | |
EACHAIRN DIRECTORS NO 2 LIMITED | Director | 2006-03-09 | CURRENT | 1981-01-15 | Dissolved 2016-03-31 | |
ALCESTER OVERSEAS LIMITED | Director | 2006-03-09 | CURRENT | 1970-04-15 | Dissolved 2017-04-20 | |
ALCESTER PRECISION INVESTMENTS | Director | 2006-03-09 | CURRENT | 2000-07-28 | Dissolved 2016-12-16 | |
BLUEAZURE LIMITED | Director | 2006-03-09 | CURRENT | 2000-06-01 | Dissolved 2016-12-16 | |
EACHAIRN WILLENHALL PLC | Director | 2006-03-09 | CURRENT | 1951-07-23 | Liquidation | |
PRELOK SPECIALIST PRODUCTS LIMITED | Director | 2006-03-09 | CURRENT | 1999-02-26 | Liquidation | |
ALCESTER NUMBER 1 LIMITED | Director | 2006-03-09 | CURRENT | 1915-10-28 | Active | |
00366966 LIMITED | Director | 2006-03-09 | CURRENT | 1941-05-05 | Liquidation | |
PRECISION HOUSE MANAGEMENT SERVICES LIMITED | Director | 2006-03-09 | CURRENT | 1985-11-18 | Liquidation | |
MELROSE INDUSTRIES PLC | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
ZEBRA 123 LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2016-12-16 | |
ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED | Director | 2012-12-17 | CURRENT | 1999-11-18 | Dissolved 2014-11-25 | |
ENERGY IT LIMITED | Director | 2012-12-17 | CURRENT | 1998-12-24 | Dissolved 2014-11-25 | |
MELROSE AEROSPACE LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
SAGEFORD UK LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
MCKECHNIE EMPLOYEE SERVICES LIMITED | Director | 2012-06-14 | CURRENT | 2012-05-24 | Dissolved 2017-04-20 | |
MELROSE USD 1 LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
MELROSE PROPCO LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Dissolved 2016-12-16 | |
MELROSE PFG COMPANY NUMBER 1 LIMITED | Director | 2011-03-23 | CURRENT | 1982-09-29 | Dissolved 2017-04-20 | |
COLMORE LIFTING LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
FKI FINANCE UK | Director | 2008-07-01 | CURRENT | 1999-10-11 | Dissolved 2014-08-28 | |
BRUSH TRAINS OLDCO | Director | 2008-07-01 | CURRENT | 1996-10-18 | Dissolved 2016-03-31 | |
FISHER-KARPARK HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1960-01-11 | Dissolved 2016-03-31 | |
FKI ASTRAEUS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HELIOS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HERACLES LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI MINING LIMITED | Director | 2008-07-01 | CURRENT | 1910-03-18 | Dissolved 2016-03-31 | |
HAMSARD 2291 LIMITED | Director | 2008-07-01 | CURRENT | 2001-03-14 | Dissolved 2016-03-31 | |
HAMSARD 2349 | Director | 2008-07-01 | CURRENT | 2001-07-05 | Dissolved 2016-03-31 | |
HAMSARD 2364 LIMITED | Director | 2008-07-01 | CURRENT | 2001-07-18 | Dissolved 2016-03-31 | |
HAMSARD 2386 LIMITED | Director | 2008-07-01 | CURRENT | 2001-09-14 | Dissolved 2016-03-31 | |
FKI BHG BRANCH | Director | 2008-07-01 | CURRENT | 2003-07-03 | Converted / Closed | |
FKI DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 2000-02-29 | Dissolved 2017-04-20 | |
HAMSARD 2246 | Director | 2008-07-01 | CURRENT | 2000-12-13 | Dissolved 2017-04-20 | |
DANKS HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1937-06-17 | Active | |
WHIPP & BOURNE LIMITED | Director | 2008-07-01 | CURRENT | 1991-08-29 | Active - Proposal to Strike off | |
ALCESTER CAPRICORN | Director | 2008-02-28 | CURRENT | 1960-04-06 | Active | |
PRELOK LIMITED | Director | 2007-10-29 | CURRENT | 1973-08-02 | Dissolved 2017-04-20 | |
MOZART JERSEY NO. 2 LIMITED | Director | 2007-08-24 | CURRENT | 2007-07-02 | Active | |
NEW MELROSE LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2016-03-31 | |
MCKECHNIE PLASTICS LIMITED | Director | 2005-07-20 | CURRENT | 1940-02-16 | Active - Proposal to Strike off | |
EACHAIRN DIRECTORS NO 2 LIMITED | Director | 2005-07-20 | CURRENT | 1981-01-15 | Dissolved 2016-03-31 | |
PRECISION PENSION TRUST (ALCESTER) LIMITED | Director | 2005-07-20 | CURRENT | 1978-11-14 | Dissolved 2016-03-31 | |
ALCESTER OVERSEAS LIMITED | Director | 2005-07-20 | CURRENT | 1970-04-15 | Dissolved 2017-04-20 | |
ALCESTER PLASTICS COMPANY LIMITED | Director | 2005-07-20 | CURRENT | 2000-04-25 | Dissolved 2017-04-20 | |
ALCESTER PRECISION INVESTMENTS | Director | 2005-07-20 | CURRENT | 2000-07-28 | Dissolved 2016-12-16 | |
BLUEAZURE LIMITED | Director | 2005-07-20 | CURRENT | 2000-06-01 | Dissolved 2016-12-16 | |
EACHAIRN WILLENHALL PLC | Director | 2005-07-20 | CURRENT | 1951-07-23 | Liquidation | |
MELROSE OVERSEAS HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2005-04-11 | Dissolved 2016-12-16 | |
MELROSE UK 5 LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-16 | Dissolved 2016-12-16 | |
PRELOK SPECIALIST PRODUCTS LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-26 | Liquidation | |
PSM FASTENERS PUBLIC LIMITED COMPANY | Director | 2005-07-20 | CURRENT | 1984-09-04 | Dissolved 2017-09-14 | |
MELROSE UK HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2005-04-11 | Liquidation | |
ALCESTER NUMBER 1 LIMITED | Director | 2005-07-20 | CURRENT | 1915-10-28 | Active | |
00262406 LIMITED | Director | 2005-07-20 | CURRENT | 1932-02-03 | Liquidation | |
00366966 LIMITED | Director | 2005-07-20 | CURRENT | 1941-05-05 | Liquidation | |
MELROSE UK 4 LIMITED | Director | 2005-07-20 | CURRENT | 1999-03-05 | Liquidation | |
EACHAIRN AEROSPACE HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2000-05-04 | Active | |
ALCESTER EP1 LIMITED | Director | 2005-07-20 | CURRENT | 2000-05-04 | Active | |
PRECISION HOUSE MANAGEMENT SERVICES LIMITED | Director | 2005-07-20 | CURRENT | 1985-11-18 | Liquidation | |
PLASTIC ENGINEERS LIMITED | Director | 2005-07-20 | CURRENT | 1941-11-05 | Liquidation | |
MCKECHNIE METALS LIMITED | Director | 2005-07-20 | CURRENT | 1965-07-14 | Liquidation | |
MELROSE PLC | Director | 2005-07-07 | CURRENT | 2003-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 02/12/2013 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN | |
AP03 | SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARRY BARNES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 04/09/2012 | |
CERTNM | COMPANY NAME CHANGED MCKECHNIE COMPONENTS LIMITED CERTIFICATE ISSUED ON 13/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD KEEN | |
288a | SECRETARY APPOINTED GARRY ELLIOT BARNES | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03 | |
363a | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
RES13 | AMENDMENT AGREEMENT 26/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED LEIGHSWOOD ROAD WALSALL WS9 8DS | |
AA | FULL ACCOUNTS MADE UP TO 04/08/01 | |
363a | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTSCHE BANK AG LONDON, AS SECURITY AGENT | |
DEBENTURE | Satisfied | DEUTSCHE BANK AG LONDON AS SECURITY AGENT |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCESTER COMPONENTS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | INGRAM CONTENT GROUP UK LTD. | 2001-05-08 | Outstanding |
RENT DEPOSIT DEED | INGRAM CONTENT GROUP UK LTD. | 2004-01-27 | Outstanding |
We have found 2 mortgage charges which are owed to ALCESTER COMPONENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALCESTER COMPONENTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ALCESTER COMPONENTS LIMITED | Event Date | 2015-10-21 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Companies disposed of. The meeting will be held at 79 Caroline Street, Birmingham, B3 1UP on 15 December 2015 at 10.30am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 22 May 2015 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Tel: 0121 236 6001. Alternative contact: Email jon.cole@butcher-woods.co.uk | |||
Initiating party | Event Type | ||
Defending party | ALCESTER COMPONENTS LIMITED | Event Date | 2015-05-22 |
Notice is hereby given that creditors of the Companies are required, on or before 10 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts are claims, and the names and addresses of their solicitors (if any) to the Liquidator at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The directors of each Company have made a declaration of solvency and it is expected that all creditors have been or will be paid in full. Date of Appointment: 22 May 2015 Office holder details: R G Butcher (IP No 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Further details contact: Jon Cole on Tel: 0121 236 6001 or Email: jon.cole@butcher-woods.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |