Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCESTER COMPONENTS LIMITED
Company Information for

ALCESTER COMPONENTS LIMITED

BIRMINGHAM, B3 1UP,
Company Registration Number
03724491
Private Limited Company
Dissolved

Dissolved 2016-03-31

Company Overview

About Alcester Components Ltd
ALCESTER COMPONENTS LIMITED was founded on 1999-02-26 and had its registered office in Birmingham. The company was dissolved on the 2016-03-31 and is no longer trading or active.

Key Data
Company Name
ALCESTER COMPONENTS LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 1UP
Other companies in B4
 
Previous Names
MCKECHNIE COMPONENTS LIMITED13/09/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCESTER COMPONENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ALCESTER COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID CHRISTOPHER WESTLEY
Company Secretary 2013-10-07
GARRY ELLIOT BARNES
Director 2006-03-09
GEOFFREY PETER MARTIN
Director 2005-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY ELLIOT BARNES
Company Secretary 2009-06-09 2013-10-07
RICHARD KEEN
Company Secretary 2004-11-12 2009-06-09
ROSS EDWARD MCDONALD
Director 2001-10-08 2006-03-09
PETER DAVID SHEPHERD
Director 2001-10-08 2005-07-29
SIMON PETER CROOKS
Company Secretary 2004-01-05 2004-11-12
TONY MAIONE
Company Secretary 2001-10-08 2004-01-05
DEREK HANRATTY
Director 1999-02-26 2001-10-19
ROSS EDWARD MCDONALD
Company Secretary 1999-02-26 2001-10-08
PHILIP MURRAY LELLIOTT
Director 1999-08-02 2001-10-08
STUART GREVILLE MOBERLEY
Director 1999-02-26 2001-10-08
ANDREW JOHN WALKER
Director 1999-02-26 2001-09-13
CHRISTOPHER JOHN
Director 1999-08-02 2000-06-09
KENNETH ARTHUR ARENS
Director 1999-02-26 1999-07-31
PHILSEC LIMITED
Nominated Secretary 1999-02-26 1999-02-26
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1999-02-26 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ELLIOT BARNES GKN LIMITED Director 2018-04-19 CURRENT 2001-03-30 Active
GARRY ELLIOT BARNES MELROSE AEROSPACE LIMITED Director 2015-11-26 CURRENT 2012-10-08 Active
GARRY ELLIOT BARNES MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED Director 2015-10-01 CURRENT 2015-08-10 Active
GARRY ELLIOT BARNES MELROSE PLC Director 2013-05-10 CURRENT 2003-05-13 Active
GARRY ELLIOT BARNES BRUSH SCHEME TRUSTEES LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARRY ELLIOT BARNES ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GARRY ELLIOT BARNES ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GARRY ELLIOT BARNES SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GARRY ELLIOT BARNES MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GARRY ELLIOT BARNES MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GARRY ELLIOT BARNES FKI PLAN TRUSTEES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
GARRY ELLIOT BARNES COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GARRY ELLIOT BARNES FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GARRY ELLIOT BARNES BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES PARSONS CHAIN COMPANY LIMITED Director 2008-07-01 CURRENT 1973-11-14 Active - Proposal to Strike off
GARRY ELLIOT BARNES FH OLDCO LIMITED Director 2008-07-01 CURRENT 1971-09-22 Dissolved 2016-11-10
GARRY ELLIOT BARNES FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GARRY ELLIOT BARNES FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GARRY ELLIOT BARNES FKI NOMINEES LIMITED Director 2008-07-01 CURRENT 1989-05-19 Dissolved 2016-12-16
GARRY ELLIOT BARNES HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2008-07-01 CURRENT 1982-09-29 Dissolved 2017-04-20
GARRY ELLIOT BARNES DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GARRY ELLIOT BARNES ELECTRO DYNAMIC LIMITED Director 2008-07-01 CURRENT 1920-01-06 Liquidation
GARRY ELLIOT BARNES FKI NUNEATON LIMITED Director 2008-07-01 CURRENT 1919-04-28 Liquidation
GARRY ELLIOT BARNES WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GARRY ELLIOT BARNES HUWOOD INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1914-03-19 Active
GARRY ELLIOT BARNES BRUSH ELECTRICAL MACHINES LIMITED Director 2008-07-01 CURRENT 1910-09-23 Active
GARRY ELLIOT BARNES FKI ENGINEERING LIMITED Director 2008-07-01 CURRENT 1982-03-04 Active
GARRY ELLIOT BARNES HARRINGTON GENERATORS INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1987-10-28 Active
GARRY ELLIOT BARNES HAWKER SIDDELEY SWITCHGEAR LIMITED Director 2008-07-01 CURRENT 1941-11-10 Active
GARRY ELLIOT BARNES COLMORE OVERSEAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1936-01-02 Active
GARRY ELLIOT BARNES BRUSH HOLDINGS LIMITED Director 2008-07-01 CURRENT 1920-03-06 Active
GARRY ELLIOT BARNES BRUSH SWITCHGEAR LIMITED Director 2008-07-01 CURRENT 1935-08-14 Active
GARRY ELLIOT BARNES BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED Director 2008-07-01 CURRENT 1951-03-16 Active - Proposal to Strike off
GARRY ELLIOT BARNES BRUSH TRANSFORMERS LIMITED Director 2008-07-01 CURRENT 1957-08-30 Active
GARRY ELLIOT BARNES ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GARRY ELLIOT BARNES PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GARRY ELLIOT BARNES MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GARRY ELLIOT BARNES NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER PLASTICS COMPANY LIMITED Director 2006-11-01 CURRENT 2000-04-25 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE OVERSEAS HOLDINGS LIMITED Director 2006-11-01 CURRENT 2005-04-11 Dissolved 2016-12-16
GARRY ELLIOT BARNES MELROSE UK 5 LIMITED Director 2006-11-01 CURRENT 1999-02-16 Dissolved 2016-12-16
GARRY ELLIOT BARNES MELROSE UK HOLDINGS LIMITED Director 2006-11-01 CURRENT 2005-04-11 Liquidation
GARRY ELLIOT BARNES MELROSE UK 4 LIMITED Director 2006-11-01 CURRENT 1999-03-05 Liquidation
GARRY ELLIOT BARNES EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2006-11-01 CURRENT 2000-05-04 Active
GARRY ELLIOT BARNES ALCESTER EP1 LIMITED Director 2006-11-01 CURRENT 2000-05-04 Active
GARRY ELLIOT BARNES PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2006-03-30 CURRENT 1978-11-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES MCKECHNIE PLASTICS LIMITED Director 2006-03-09 CURRENT 1940-02-16 Active - Proposal to Strike off
GARRY ELLIOT BARNES EACHAIRN DIRECTORS NO 2 LIMITED Director 2006-03-09 CURRENT 1981-01-15 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER OVERSEAS LIMITED Director 2006-03-09 CURRENT 1970-04-15 Dissolved 2017-04-20
GARRY ELLIOT BARNES ALCESTER PRECISION INVESTMENTS Director 2006-03-09 CURRENT 2000-07-28 Dissolved 2016-12-16
GARRY ELLIOT BARNES BLUEAZURE LIMITED Director 2006-03-09 CURRENT 2000-06-01 Dissolved 2016-12-16
GARRY ELLIOT BARNES EACHAIRN WILLENHALL PLC Director 2006-03-09 CURRENT 1951-07-23 Liquidation
GARRY ELLIOT BARNES PRELOK SPECIALIST PRODUCTS LIMITED Director 2006-03-09 CURRENT 1999-02-26 Liquidation
GARRY ELLIOT BARNES ALCESTER NUMBER 1 LIMITED Director 2006-03-09 CURRENT 1915-10-28 Active
GARRY ELLIOT BARNES 00366966 LIMITED Director 2006-03-09 CURRENT 1941-05-05 Liquidation
GARRY ELLIOT BARNES PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2006-03-09 CURRENT 1985-11-18 Liquidation
GEOFFREY PETER MARTIN MELROSE INDUSTRIES PLC Director 2015-09-29 CURRENT 2015-09-29 Active
GEOFFREY PETER MARTIN ZEBRA 123 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-12-16
GEOFFREY PETER MARTIN ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GEOFFREY PETER MARTIN ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GEOFFREY PETER MARTIN MELROSE AEROSPACE LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
GEOFFREY PETER MARTIN SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GEOFFREY PETER MARTIN MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GEOFFREY PETER MARTIN MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2011-03-23 CURRENT 1982-09-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GEOFFREY PETER MARTIN FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GEOFFREY PETER MARTIN BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GEOFFREY PETER MARTIN FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GEOFFREY PETER MARTIN DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GEOFFREY PETER MARTIN WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GEOFFREY PETER MARTIN ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GEOFFREY PETER MARTIN PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GEOFFREY PETER MARTIN NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GEOFFREY PETER MARTIN MCKECHNIE PLASTICS LIMITED Director 2005-07-20 CURRENT 1940-02-16 Active - Proposal to Strike off
GEOFFREY PETER MARTIN EACHAIRN DIRECTORS NO 2 LIMITED Director 2005-07-20 CURRENT 1981-01-15 Dissolved 2016-03-31
GEOFFREY PETER MARTIN PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2005-07-20 CURRENT 1978-11-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER OVERSEAS LIMITED Director 2005-07-20 CURRENT 1970-04-15 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PLASTICS COMPANY LIMITED Director 2005-07-20 CURRENT 2000-04-25 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PRECISION INVESTMENTS Director 2005-07-20 CURRENT 2000-07-28 Dissolved 2016-12-16
GEOFFREY PETER MARTIN BLUEAZURE LIMITED Director 2005-07-20 CURRENT 2000-06-01 Dissolved 2016-12-16
GEOFFREY PETER MARTIN EACHAIRN WILLENHALL PLC Director 2005-07-20 CURRENT 1951-07-23 Liquidation
GEOFFREY PETER MARTIN MELROSE OVERSEAS HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE UK 5 LIMITED Director 2005-07-20 CURRENT 1999-02-16 Dissolved 2016-12-16
GEOFFREY PETER MARTIN PRELOK SPECIALIST PRODUCTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Liquidation
GEOFFREY PETER MARTIN PSM FASTENERS PUBLIC LIMITED COMPANY Director 2005-07-20 CURRENT 1984-09-04 Dissolved 2017-09-14
GEOFFREY PETER MARTIN MELROSE UK HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Liquidation
GEOFFREY PETER MARTIN ALCESTER NUMBER 1 LIMITED Director 2005-07-20 CURRENT 1915-10-28 Active
GEOFFREY PETER MARTIN 00262406 LIMITED Director 2005-07-20 CURRENT 1932-02-03 Liquidation
GEOFFREY PETER MARTIN 00366966 LIMITED Director 2005-07-20 CURRENT 1941-05-05 Liquidation
GEOFFREY PETER MARTIN MELROSE UK 4 LIMITED Director 2005-07-20 CURRENT 1999-03-05 Liquidation
GEOFFREY PETER MARTIN EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN ALCESTER EP1 LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2005-07-20 CURRENT 1985-11-18 Liquidation
GEOFFREY PETER MARTIN PLASTIC ENGINEERS LIMITED Director 2005-07-20 CURRENT 1941-11-05 Liquidation
GEOFFREY PETER MARTIN MCKECHNIE METALS LIMITED Director 2005-07-20 CURRENT 1965-07-14 Liquidation
GEOFFREY PETER MARTIN MELROSE PLC Director 2005-07-07 CURRENT 2003-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT
2015-06-054.70DECLARATION OF SOLVENCY
2015-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 02/12/2013
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 02/12/2013
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-30AR0124/01/15 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-24AR0124/01/14 FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN
2013-11-11AP03SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY GARRY BARNES
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20AR0124/01/13 FULL LIST
2012-09-13RES15CHANGE OF NAME 04/09/2012
2012-09-13CERTNMCOMPANY NAME CHANGED MCKECHNIE COMPONENTS LIMITED CERTIFICATE ISSUED ON 13/09/12
2012-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-30AR0124/01/12 FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-04AR0124/01/11 FULL LIST
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05AR0124/01/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD KEEN
2009-06-09288aSECRETARY APPOINTED GARRY ELLIOT BARNES
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-02288bDIRECTOR RESIGNED
2005-07-25225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-06-29AUDAUDITOR'S RESIGNATION
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-01-24363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-26288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03
2004-03-22363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-02-04RES13AMENDMENT AGREEMENT 26/11/03
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-03-03363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-02-10AAFULL ACCOUNTS MADE UP TO 03/08/02
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED LEIGHSWOOD ROAD WALSALL WS9 8DS
2002-04-29AAFULL ACCOUNTS MADE UP TO 04/08/01
2002-03-20363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-07288bSECRETARY RESIGNED
2001-11-07288aNEW SECRETARY APPOINTED
2001-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALCESTER COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCESTER COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-07 Satisfied DEUTSCHE BANK AG LONDON, AS SECURITY AGENT
DEBENTURE 2000-10-26 Satisfied DEUTSCHE BANK AG LONDON AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of ALCESTER COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCESTER COMPONENTS LIMITED
Trademarks
We have not found any records of ALCESTER COMPONENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for ALCESTER COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALCESTER COMPONENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALCESTER COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyALCESTER COMPONENTS LIMITEDEvent Date2015-10-21
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 partyALCESTER COMPONENTS LIMITEDEvent Date2015-05-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCESTER COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCESTER COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.