ALC (FMC) LIMITED

Register to unlock more data on OkredoRegister

ALC (FMC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05424243

Incorporation date

14/04/2005

Size

Full

Contacts

Registered address

Registered address

The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon17/03/2025
Final Gazette dissolved following liquidation
dot icon17/12/2024
Return of final meeting in a members' voluntary winding up
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-14
dot icon16/02/2023
Liquidators' statement of receipts and payments to 2022-12-14
dot icon31/12/2021
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2021-12-31
dot icon31/12/2021
Declaration of solvency
dot icon31/12/2021
Appointment of a voluntary liquidator
dot icon31/12/2021
Resolutions
dot icon09/12/2021
Full accounts made up to 2021-06-30
dot icon08/12/2021
Termination of appointment of Jonathan David Cohen as a director on 2021-12-08
dot icon06/12/2021
Termination of appointment of Craig Matthew Mcgilvray as a director on 2021-12-03
dot icon06/12/2021
Termination of appointment of Richard James Ward as a director on 2021-12-03
dot icon02/12/2021
Termination of appointment of Timothy Andrew Redfern as a director on 2021-12-02
dot icon11/10/2021
Termination of appointment of Samuel Michael White as a director on 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon30/07/2021
Director's details changed for Mr Richard James Ward on 2021-07-30
dot icon04/06/2021
Appointment of Mr Steven Roger West as a director on 2021-05-26
dot icon04/06/2021
Termination of appointment of Mark David Lawton as a director on 2021-05-26
dot icon01/03/2021
All of the property or undertaking has been released from charge 1
dot icon01/03/2021
All of the property or undertaking has been released from charge 2
dot icon01/03/2021
Satisfaction of charge 1 in full
dot icon01/03/2021
Satisfaction of charge 2 in full
dot icon02/12/2020
Termination of appointment of Robert Hartley Pemberton as a director on 2020-12-01
dot icon02/12/2020
Appointment of Mr Robert Hartley Pemberton as a director on 2020-09-30
dot icon25/11/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon15/10/2020
Appointment of Samuel Michael White as a director on 2020-09-30
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of Mr Jonathan David Cohen as a director on 2020-06-22
dot icon24/08/2020
Appointment of Mrs Katherine Anne Louise Pearman as a director on 2020-06-22
dot icon05/08/2020
Termination of appointment of James Mark Dixon as a director on 2020-08-03
dot icon05/08/2020
Termination of appointment of Robert Hartley Pemberton as a director on 2020-08-03
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon05/06/2020
Termination of appointment of Richard Hewitt Taylor as a director on 2020-05-18
dot icon27/04/2020
Appointment of Mr Timothy Andrew Redfern as a director on 2020-03-24
dot icon27/04/2020
Appointment of Mr Craig Matthew Mcgilvray as a director on 2020-03-14
dot icon27/04/2020
Termination of appointment of Amanda Lucia Fisher as a director on 2020-03-24
dot icon27/04/2020
Termination of appointment of Timothy Andrew Redfern as a director on 2020-03-24
dot icon20/03/2020
Termination of appointment of Asif Ghafoor as a director on 2020-03-13
dot icon20/03/2020
Termination of appointment of Nicholas John Dawson as a director on 2020-03-13
dot icon17/01/2020
Director's details changed for Ms Amanda Lucia Fisher on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Asif Ghafoor on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Nicholas John Dawson on 2020-01-16
dot icon16/01/2020
Appointment of Mr Timothy Andrew Redfern as a director on 2019-12-18
dot icon19/12/2019
Termination of appointment of Jeremiah Joseph Moloney as a director on 2019-11-12
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Alc (Superholdco) Limited as a person with significant control on 2019-09-02
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon01/10/2018
Appointment of Ms Amanda Lucia Fisher as a director on 2018-07-09
dot icon01/10/2018
Appointment of Mr Jeremiah Joseph Moloney as a director on 2018-07-09
dot icon04/09/2018
Termination of appointment of Nicholas David Maggs as a director on 2018-07-09
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon15/05/2018
Appointment of Mr Robert Pemberton as a director on 2018-05-01
dot icon15/05/2018
Appointment of Mr James Mark Dixon as a director on 2018-05-01
dot icon15/05/2018
Termination of appointment of Nicolas Charles Anderson as a director on 2018-05-01
dot icon15/05/2018
Termination of appointment of Paul Martin Kingshott as a director on 2018-05-01
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon19/07/2017
Change of details for Alc (Superholdco) Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Appointment of Mr Richard Hewitt Taylor as a director on 2017-04-01
dot icon12/05/2017
Appointment of Mr Mark David Lawton as a director on 2017-04-01
dot icon10/05/2017
Termination of appointment of Roger Andrew Hardy as a director on 2017-04-01
dot icon10/05/2017
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2017-04-01
dot icon19/01/2017
Termination of appointment of John Gerard Connelly as a director on 2016-09-01
dot icon19/01/2017
Appointment of Mr Nicholas John Dawson as a director on 2016-09-19
dot icon17/01/2017
Termination of appointment of Daniel Lawrence Holland as a director on 2016-12-31
dot icon19/12/2016
Appointment of Ms Karen Hayzen-Smith as a director on 2016-12-14
dot icon03/11/2016
Appointment of Paul Martin Kingshott as a director on 2016-08-23
dot icon03/11/2016
Termination of appointment of Paul Martin Kingshott as a director on 2016-08-23
dot icon03/11/2016
Termination of appointment of Richard Hewitt Taylor as a director on 2016-08-23
dot icon23/08/2016
Appointment of Mr Richard James Ward as a director on 2015-12-21
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon04/07/2016
Appointment of Mr Nicholas David Maggs as a director on 2016-06-29
dot icon09/06/2016
Termination of appointment of Samuel Michael White as a director on 2016-06-09
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Appointment of Mr Roger Andrew Hardy as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of John Richard Davies as a director on 2015-12-01
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon13/08/2015
Register inspection address has been changed to Amey - the Matchworks Speke Road Garston Liverpool L19 2PH
dot icon19/06/2015
Appointment of Mr Daniel Lawrence Holland as a director on 2015-06-18
dot icon19/06/2015
Termination of appointment of Gillian Duggan as a director on 2015-06-18
dot icon11/05/2015
Director's details changed for Mr Nicolas Charles Anderson on 2015-03-24
dot icon27/04/2015
Director's details changed for Mr Nicolas Charles Anderson on 2015-03-24
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon04/09/2014
Termination of appointment of Paul Francis Bean as a director on 2014-07-24
dot icon19/08/2014
Director's details changed for Mr John Gerard Connelly on 2014-08-14
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/03/2014
Full accounts made up to 2013-12-31
dot icon15/08/2013
Appointment of Gillian Duggan as a director
dot icon15/08/2013
Termination of appointment of Gillian Guggan as a director
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/08/2013
Appointment of Gillian Guggan as a director
dot icon14/08/2013
Appointment of Paul Francis Bean as a director
dot icon14/08/2013
Appointment of Mr John Gerard Connelly as a director
dot icon15/07/2013
Termination of appointment of Keith Cottrell as a director
dot icon01/05/2013
Appointment of Samuel Michael White as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Termination of appointment of Kevin Jarvey as a director
dot icon08/03/2013
Termination of appointment of Nigel Lewis as a director
dot icon26/02/2013
Termination of appointment of Stephen Withers as a director
dot icon12/02/2013
Director's details changed for Mr Keith Cottrell on 2012-08-17
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Director's details changed for Dr Nicolas Charles Anderson on 2011-11-24
dot icon23/12/2011
Director's details changed for Richard Taylor on 2011-10-31
dot icon23/12/2011
Director's details changed for Mr John Richard Davies on 2008-12-01
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon13/07/2011
Appointment of Mr Nigel Philip Lewis as a director
dot icon13/07/2011
Appointment of Mr Kevin John Jarvey as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Appointment of Mr Paul Martin Kingshott as a director
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/07/2010
Appointment of Stephen John Withers as a director
dot icon25/05/2010
Termination of appointment of Stephen Helliwell as a director
dot icon26/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Director's details changed for Stephen Helliwell on 2009-10-02
dot icon23/12/2009
Termination of appointment of Joesph Moore as a director
dot icon23/12/2009
Appointment of Dr Nicolas Charles Anderson as a director
dot icon13/10/2009
Director's details changed for Asif Ghafoor on 2009-10-02
dot icon13/10/2009
Director's details changed for Keith Cottrell on 2009-10-01
dot icon28/09/2009
Director's change of particulars / joesph moore / 23/09/2009
dot icon22/04/2009
Return made up to 14/04/09; full list of members
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon08/05/2008
Return made up to 14/04/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Director appointed joesph peter moore
dot icon07/01/2008
Director resigned
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 14/04/07; full list of members
dot icon21/02/2007
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon04/05/2006
Return made up to 14/04/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon21/03/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Director's particulars changed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon21/12/2005
Secretary's particulars changed
dot icon19/12/2005
Location of debenture register (non legible)
dot icon19/12/2005
Location of register of members (non legible)
dot icon04/10/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon20/07/2005
Director's particulars changed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon14/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
28/07/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Roger Andrew
Director
30/11/2015 - 31/03/2017
31
Pilkington, John
Director
14/04/2005 - 22/09/2006
41
Lewis, Mark Jonathan
Director
09/06/2005 - 27/04/2006
60
Holland, Daniel Lawrence
Director
17/06/2015 - 30/12/2016
47
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
09/02/2006 - Present
110

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALC (FMC) LIMITED

ALC (FMC) LIMITED is an(a) Dissolved company incorporated on 14/04/2005 with the registered office located at The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALC (FMC) LIMITED?

toggle

ALC (FMC) LIMITED is currently Dissolved. It was registered on 14/04/2005 and dissolved on 17/03/2025.

Where is ALC (FMC) LIMITED located?

toggle

ALC (FMC) LIMITED is registered at The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WA.

What does ALC (FMC) LIMITED do?

toggle

ALC (FMC) LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for ALC (FMC) LIMITED?

toggle

The latest filing was on 17/03/2025: Final Gazette dissolved following liquidation.