Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTCOM 387 LIMITED
Company Information for

ALTCOM 387 LIMITED

37 SUN STREET, LONDON, EC2M 2PL,
Company Registration Number
05475209
Private Limited Company
Liquidation

Company Overview

About Altcom 387 Ltd
ALTCOM 387 LIMITED was founded on 2005-06-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Altcom 387 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALTCOM 387 LIMITED
 
Legal Registered Office
37 SUN STREET
LONDON
EC2M 2PL
Other companies in EC4M
 
Filing Information
Company Number 05475209
Company ID Number 05475209
Date formed 2005-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2019-09-11 16:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTCOM 387 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.
Companies with same name ALTCOM 387 LIMITED
The following companies were found which have the same name as ALTCOM 387 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTCOM 387 LIMITED Unknown

Company Officers of ALTCOM 387 LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2007-06-12
ANDROULLA ODYSSEOS
Director 2007-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROUND
Director 2007-06-12 2007-10-25
DAVID JOHN ROUND
Company Secretary 2005-12-01 2007-06-12
STELLA MAXINE BALLARD
Director 2005-12-01 2007-06-12
DOWNS NOMINEES LIMITED
Nominated Secretary 2005-06-08 2005-12-01
REGENT ROAD NOMINEES LIMITED
Nominated Director 2005-06-08 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED ROSAN HELMSLEY LIMITED Company Secretary 2008-12-01 CURRENT 2001-03-01 Active
HALCO SECRETARIES LIMITED HOSTPAPA UK LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
HALCO SECRETARIES LIMITED GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Company Secretary 2008-05-01 CURRENT 1933-03-16 Active
HALCO SECRETARIES LIMITED HOLIDAY PARK HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
HALCO SECRETARIES LIMITED THE TABB GROUP, EUROPE LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2018-03-06
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ORION PHARMA (UK) LIMITED Company Secretary 2004-11-05 CURRENT 1988-07-27 Active
HALCO SECRETARIES LIMITED LEMON LAND (ARBUTUS STREET) LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Active
HALCO SECRETARIES LIMITED CYCLOPS WHARF RESIDENTS COMPANY LIMITED Company Secretary 2001-06-25 CURRENT 1987-06-04 Active
HALCO SECRETARIES LIMITED PRAGMA WEALTH MANAGEMENT LTD. Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED THE ERIC ANKER-PETERSEN CHARITY Company Secretary 1999-02-26 CURRENT 1997-02-21 Dissolved 2017-08-15
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED HALCO NOMINEES LIMITED Company Secretary 1998-05-20 CURRENT 1990-05-21 Active
HALCO SECRETARIES LIMITED LONAP LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-25 Active
HALCO SECRETARIES LIMITED 68-70 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1998-01-07 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED 90 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1997-07-04 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED ST.CLAIR DEVELOPMENTS LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
ANDROULLA ODYSSEOS BIOLAB SOLUTIONS LIMITED Director 2013-01-17 CURRENT 2004-02-26 Active - Proposal to Strike off

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
2019-06-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 37 Sun Street London EC2M 2PL
2018-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-03
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 5 Fleet Place London EC4M 7rd
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-17DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;EUR 19415134.72;GBP 2314
2016-06-28AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-28CH01Director's details changed for Mrs Androulla Odysseos on 2015-12-01
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;EUR 19415134.72;GBP 2314
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;EUR 19415134.72;GBP 2314
2014-06-16AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-31SH0131/07/13 STATEMENT OF CAPITAL EUR 19415134.72
2013-07-05SH0130/06/13 STATEMENT OF CAPITAL EUR 18414447.52
2013-06-13AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
2013-06-05SH0131/05/13 STATEMENT OF CAPITAL EUR 17913202.4
2013-02-25SH0111/02/13 STATEMENT OF CAPITAL EUR 17413760.32
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-04SH0103/09/12 STATEMENT OF CAPITAL EUR 15863145.92 03/09/12 STATEMENT OF CAPITAL GBP 2314
2012-06-12AR0131/05/12 FULL LIST
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-17SH0130/04/12 STATEMENT OF CAPITAL GBP 2314 30/04/12 STATEMENT OF CAPITAL EUR 14862458.72
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-20SH0113/03/12 STATEMENT OF CAPITAL EUR 13362329.44 13/03/12 STATEMENT OF CAPITAL GBP 2314
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-13AR0131/05/11 FULL LIST
2011-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-01SH0107/02/11 STATEMENT OF CAPITAL EUR 12361642.24 07/02/11 STATEMENT OF CAPITAL GBP 2314
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-19RES01ADOPT ARTICLES 07/10/2010
2010-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08RES04NC INC ALREADY ADJUSTED 27/09/2010
2010-10-08SH0127/09/10 STATEMENT OF CAPITAL EUR 10017690.24 27/09/10 STATEMENT OF CAPITAL GBP 2314
2010-06-25AR0131/05/10 FULL LIST
2010-04-08SH0116/03/10 STATEMENT OF CAPITAL GBP 1444746 16/03/10 STATEMENT OF CAPITAL EUR 7273463.36
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-16SH0129/09/09 STATEMENT OF CAPITAL GBP 2314 29/09/09 STATEMENT OF CAPITAL EUR 7273463.36
2009-10-16MISCFORM 123 RECEIVED TO INCREASE NOMINAL
2009-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-16RES04NC INC ALREADY ADJUSTED
2009-07-23123NC INC ALREADY ADJUSTED 29/06/09
2009-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-23RES04EUR NC 5073755/6074441.76 29/06/2009
2009-07-2388(2)AD 29/06/09 EUR SI 555@1803.04=1000687.2 EUR IC 5073754.56/6074441.76
2009-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-26363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-02288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-04-24SASHARE AGREEMENT OTC
2009-04-24123NC INC ALREADY ADJUSTED 26/03/09
2009-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-24RES04EUR NC 4172234/5073754.56 26/03/2009
2009-04-2488(2)AD 26/03/09 EUR SI 465@1803.04=838413.6 EUR IC 4235340.96/5073754.56
2009-04-2488(2)AD 26/03/09 EUR SI 35@1803.04=63106.4 EUR IC 4172234.56/4235340.96
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: HOLLYVILLE LODGE HOLMFIRTH ROAD GREENFIELD OLDHAM LANCS OL3 7DR
2007-08-07288bSECRETARY RESIGNED
2007-06-19363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-2588(2)OAD 15/05/06--------- EUR SI 2314@1803.04
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-13363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-23123NC INC ALREADY ADJUSTED 15/05/06
2006-05-23MEM/ARTSARTICLES OF ASSOCIATION
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-23RES04EUR NC 0/4172234
2006-05-23RES04£ NC 1000/2314 15/05/0
2006-01-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21288bSECRETARY RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTCOM 387 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-18
Notices to2017-09-18
Appointmen2017-09-18
Fines / Sanctions
No fines or sanctions have been issued against ALTCOM 387 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTCOM 387 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALTCOM 387 LIMITED

Intangible Assets
Patents
We have not found any records of ALTCOM 387 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTCOM 387 LIMITED
Trademarks
We have not found any records of ALTCOM 387 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTCOM 387 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 (82990 - Other business support service activities n.e.c.) as ALTCOM 387 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALTCOM 387 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 TypeResolutions for Winding-up
Defending partyALTCOM 387 LIMITEDEvent Date2017-09-04
Notice is hereby given that the following resolutions were passed on 4 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL is hereby appointed Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Tel: 020 7377 4370 or Email: ab@cmbukltd.co.uk. Alternative contact: Adam Boyle Ag MF60874
 
Initiating party Event TypeNotices to Creditors
Defending partyALTCOM 387 LIMITEDEvent Date2017-09-04
Notice is hereby given that the Creditors of the above named company are required, on or before 20 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 September 2017 Office Holder Details: Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL For further details contact: The Liquidator, Tel: 020 7377 4370 or Email: ab@cmbukltd.co.uk. Alternative contact: Adam Boyle Ag MF60874
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALTCOM 387 LIMITEDEvent Date2017-09-04
Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL : Ag MF60874
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTCOM 387 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 ALTCOM 387 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.