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

ALCORS LTD

CARDIFF, CF14,
Company Registration Number
05006734
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Alcors Ltd
ALCORS LTD was founded on 2004-01-06 and had its registered office in Cardiff. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
ALCORS LTD
 
Legal Registered Office
CARDIFF
 
Filing Information
Company Number 05006734
Date formed 2004-01-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-12
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
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 ALCORS LTD

Current Directors
Officer Role Date Appointed
HELVE TCS LIMITED
Company Secretary 2010-03-22
MARC ANTOINE BAUDAT
Director 2016-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROMANN FRANCK CHESNEAU
Director 2004-08-05 2016-06-17
DATA SERVICES MANAGEMENT LTD
Company Secretary 2004-10-20 2010-03-22
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-02-28 2010-03-22
COLIN HOLLANDER
Company Secretary 2004-01-06 2004-10-25
JANNICK VASQUEZ MONNERAT
Director 2004-01-06 2004-08-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-01-06 2004-01-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-01-06 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELVE TCS LIMITED MECAFER SA / LTD Company Secretary 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
HELVE TCS LIMITED GUILLAUME MAURIN SA / LTD Company Secretary 2014-12-22 CURRENT 2014-12-22 Dissolved 2017-02-07
HELVE TCS LIMITED CLES CONCEPT SA / LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-16
HELVE TCS LIMITED INFINITUS INVEST AG / LTD Company Secretary 2014-11-14 CURRENT 2014-11-14 Dissolved 2018-02-20
HELVE TCS LIMITED AF AXHOME-TEC SA / LTD Company Secretary 2014-10-27 CURRENT 2014-10-27 Active
HELVE TCS LIMITED AMERICAN BURGER SA / LTD Company Secretary 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-02-28
HELVE TCS LIMITED ABCCG SA / LTD Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-08-23
HELVE TCS LIMITED DML CONCEPT SA / LTD Company Secretary 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-06-28
HELVE TCS LIMITED BEST HYPOTHEQUE SA / LTD Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-11-15
HELVE TCS LIMITED DIORIA SA / LTD Company Secretary 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-05-30
HELVE TCS LIMITED ZB THE PARADISE'S BEACH SA / LTD Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-04-25
HELVE TCS LIMITED A.Z. GARAGE FLURI SA / LTD Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-03-29
HELVE TCS LIMITED LDS MAT PRO SA / LTD Company Secretary 2013-11-25 CURRENT 2013-11-25 Dissolved 2017-01-17
HELVE TCS LIMITED RESTAURANT LA PERLE SA / LTD Company Secretary 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-03-29
HELVE TCS LIMITED GUEST'S CLUB SA / LTD Company Secretary 2013-06-04 CURRENT 2013-06-04 Dissolved 2016-08-23
HELVE TCS LIMITED IDELIAS PLATRERIE ET PEINTURE SA / LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-07-18
HELVE TCS LIMITED PUBLICONSEILS SA / LTD Company Secretary 2013-03-01 CURRENT 2013-03-01 Dissolved 2017-05-23
HELVE TCS LIMITED BLACK & WHITE SA / LTD Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-04-19
HELVE TCS LIMITED DV MEGA SA / LTD Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-09-22
HELVE TCS LIMITED CREPES AZUR SA / LTD Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2016-04-26
HELVE TCS LIMITED O FIL DE L'AIR SA / LTD Company Secretary 2013-01-28 CURRENT 2013-01-28 Dissolved 2016-07-12
HELVE TCS LIMITED NOVA-V SA / LTD Company Secretary 2012-12-20 CURRENT 2012-12-20 Dissolved 2017-06-06
HELVE TCS LIMITED GEIMO EXPLOITATIONS INTERNATIONAL MINIER SA / LTD Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-12-20
HELVE TCS LIMITED CLEANVENTIL LTD Company Secretary 2012-09-13 CURRENT 2000-05-22 Dissolved 2016-11-01
HELVE TCS LIMITED TASTY PASTA & FINE FOOD SA / LTD Company Secretary 2012-05-23 CURRENT 2012-05-23 Dissolved 2016-01-05
HELVE TCS LIMITED CDN COMPAGNIE SA / LTD Company Secretary 2012-04-30 CURRENT 2012-04-30 Dissolved 2016-06-21
HELVE TCS LIMITED CH LIBERTYCONSEILS SA / LTD Company Secretary 2012-03-19 CURRENT 2012-03-19 Dissolved 2015-11-03
HELVE TCS LIMITED CWI COMMUNICATION WEB INTERNATIONAL LTD Company Secretary 2012-02-02 CURRENT 2006-01-18 Dissolved 2018-02-20
HELVE TCS LIMITED MEDDENTS SERVICES LTD Company Secretary 2012-01-01 CURRENT 2008-01-07 Dissolved 2016-04-26
HELVE TCS LIMITED PATRIMOINE MANAGEMENT SA / LTD Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2015-08-04
HELVE TCS LIMITED ACCOMPAGNEMENT OPERATIONNEL & CONSEILS LIMITED Company Secretary 2011-09-09 CURRENT 2003-09-22 Dissolved 2016-09-06
HELVE TCS LIMITED SPEEDYCOLD SA / LTD Company Secretary 2011-06-30 CURRENT 2011-06-30 Dissolved 2017-08-15
HELVE TCS LIMITED MAXEL SUPPLY SA / LTD Company Secretary 2011-06-28 CURRENT 2011-06-28 Dissolved 2016-04-26
HELVE TCS LIMITED ADINOVIA SA / LTD Company Secretary 2011-06-28 CURRENT 2011-06-28 Dissolved 2016-10-11
HELVE TCS LIMITED COLDEAL LTD Company Secretary 2011-04-23 CURRENT 1995-02-06 Dissolved 2016-05-17
HELVE TCS LIMITED AUDIO VISUAL GLOBAL SOLUTION 4 YOU SA / LTD Company Secretary 2011-04-14 CURRENT 2011-04-14 Dissolved 2017-01-31
HELVE TCS LIMITED LE FAUCON SA / LTD Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2015-11-03
HELVE TCS LIMITED AIR LAVAUX SA / LTD Company Secretary 2011-02-01 CURRENT 2011-02-01 Active
HELVE TCS LIMITED BATIRAMA SA / LTD Company Secretary 2011-01-25 CURRENT 2011-01-25 Dissolved 2016-03-15
HELVE TCS LIMITED TEA ROOM DU RENDEZ-VOUS SA / AG / LTD Company Secretary 2010-08-06 CURRENT 2010-08-06 Dissolved 2015-04-28
HELVE TCS LIMITED LE FAR NIENTE SA / AG / LTD Company Secretary 2010-06-12 CURRENT 2009-06-12 Dissolved 2016-08-23
HELVE TCS LIMITED CEC & FINANCE LTD Company Secretary 2010-05-05 CURRENT 1995-05-24 Active
HELVE TCS LIMITED PROTEA TECH LTD Company Secretary 2010-04-28 CURRENT 2005-04-11 Active
HELVE TCS LIMITED ALLO TOTO PIZZA LTD Company Secretary 2010-04-26 CURRENT 2002-04-09 Dissolved 2013-11-05
HELVE TCS LIMITED G.B.K. LTD Company Secretary 2010-03-24 CURRENT 2008-01-07 Dissolved 2015-08-18
HELVE TCS LIMITED APG IMAGE LTD Company Secretary 2010-03-22 CURRENT 1998-03-05 Dissolved 2017-01-24
HELVE TCS LIMITED ALL REAL ESTATE TRADING LTD Company Secretary 2010-03-22 CURRENT 2000-04-17 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
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-09-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-12RP05REGISTERED OFFICE ADDRESS CHANGED ON 12/09/2017 TO PO BOX 4385, 05006734: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2017-09-12ANNOTATIONPart Rectified
2017-09-06DS01APPLICATION FOR STRIKING-OFF
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 44 BROADWAY STRATFORD LONDON E15 1XH ENGLAND
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM QUEENS WAY HOUSE, 275-285 HIGH STREET STRATFORD LONDON E15 2TF ENGLAND
2016-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21AP01DIRECTOR APPOINTED MARC ANTOINE BAUDAT
2016-06-21AP01DIRECTOR APPOINTED MARC ANTOINE BAUDAT
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROMANN CHESNEAU
2016-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2016 FROM C/O KINGSLEY MAYBROOK LAWFORD HOUSE 4 ALBERT PLACE LONDON N3 1QA
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-16AR0106/01/16 FULL LIST
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-14AR0106/01/15 FULL LIST
2014-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-31AR0106/01/14 FULL LIST
2013-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-07AR0106/01/13 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM SUITE 21 30 BOROUGH HIGH STREET LONDON SE1 1XU ENGLAND
2012-01-06AR0106/01/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-02-01AR0106/01/11 FULL LIST
2011-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELVE TCS LIMITED / 06/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMANN FRANCK CHESNEAU / 06/01/2011
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM SUITE 21 84 BROOK STREET MAYFAIR LONDON W1K 5EH
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY DATA SERVICES MANAGEMENT LTD
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED
2010-04-08AP04CORPORATE SECRETARY APPOINTED HELVE TCS LIMITED
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 72 NEW BOND STREET LONDON W1S 1RR
2010-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19AR0129/01/10 FULL LIST
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22RES03EXEMPTION FROM APPOINTING AUDITORS
2009-02-24363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-29RES03EXEMPTION FROM APPOINTING AUDITORS
2008-02-07363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20RES03EXEMPTION FROM APPOINTING AUDITORS
2007-01-23363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-13363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-23225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-06-03RES03EXEMPTION FROM APPOINTING AUDITORS
2005-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: BRENTMEAD HOUSE BRITANNIA RD LONDON N12 9RU
2005-03-04288aNEW SECRETARY APPOINTED
2004-10-29288bSECRETARY RESIGNED
2004-10-29288aNEW SECRETARY APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-1488(2)RAD 06/01/04--------- £ SI 29999@1=29999 £ IC 1/30000
2004-01-06288bDIRECTOR RESIGNED
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALCORS LTD 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 ALCORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCORS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ALCORS LTD

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 30,000
Shareholder Funds 2012-01-01 £ 30,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALCORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALCORS LTD
Trademarks
We have not found any records of ALCORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCORS LTD. 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as ALCORS LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ALCORS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCORS LTD 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 ALCORS LTD 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.
    Other companies at postcode CF14