ALC (SPC) LIMITED

Register to unlock more data on OkredoRegister

ALC (SPC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05424261

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 icon21/02/2023
Liquidators' statement of receipts and payments to 2022-12-14
dot icon04/01/2022
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 2022-01-04
dot icon04/01/2022
Declaration of solvency
dot icon04/01/2022
Appointment of a voluntary liquidator
dot icon04/01/2022
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 Louis Javier Falero as a director on 2021-12-03
dot icon11/10/2021
Termination of appointment of Samuel Michael White as a director on 2021-09-30
dot icon02/09/2021
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon02/09/2021
Satisfaction of charge 3 in full
dot icon23/07/2021
Confirmation statement made on 2021-07-15 with no updates
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 icon22/02/2021
All of the property or undertaking has been released from charge 67
dot icon22/02/2021
All of the property or undertaking has been released from charge 68
dot icon22/02/2021
All of the property or undertaking has been released from charge 69
dot icon22/02/2021
All of the property or undertaking has been released from charge 70
dot icon22/02/2021
All of the property or undertaking has been released from charge 71
dot icon22/02/2021
All of the property or undertaking has been released from charge 72
dot icon22/02/2021
All of the property or undertaking has been released from charge 73
dot icon22/02/2021
All of the property or undertaking has been released from charge 74
dot icon22/02/2021
All of the property or undertaking has been released from charge 75
dot icon22/02/2021
All of the property or undertaking has been released from charge 76
dot icon22/02/2021
All of the property or undertaking has been released from charge 77
dot icon22/02/2021
All of the property or undertaking has been released from charge 78
dot icon22/02/2021
All of the property or undertaking has been released from charge 79
dot icon22/02/2021
All of the property or undertaking has been released from charge 80
dot icon22/02/2021
All of the property or undertaking has been released from charge 81
dot icon22/02/2021
All of the property or undertaking has been released from charge 82
dot icon22/02/2021
All of the property or undertaking has been released from charge 83
dot icon22/02/2021
All of the property or undertaking has been released from charge 84
dot icon22/02/2021
All of the property or undertaking has been released from charge 85
dot icon22/02/2021
All of the property or undertaking has been released from charge 86
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610087
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610088
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610089
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610090
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610091
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610092
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610093
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610094
dot icon22/02/2021
All of the property or undertaking has been released from charge 054242610095
dot icon22/02/2021
Satisfaction of charge 4 in full
dot icon22/02/2021
Satisfaction of charge 7 in full
dot icon22/02/2021
Satisfaction of charge 8 in full
dot icon22/02/2021
Satisfaction of charge 9 in full
dot icon22/02/2021
Satisfaction of charge 10 in full
dot icon22/02/2021
Satisfaction of charge 11 in full
dot icon22/02/2021
Satisfaction of charge 12 in full
dot icon22/02/2021
Satisfaction of charge 13 in full
dot icon22/02/2021
Satisfaction of charge 14 in full
dot icon22/02/2021
Satisfaction of charge 15 in full
dot icon22/02/2021
Satisfaction of charge 16 in full
dot icon22/02/2021
Satisfaction of charge 17 in full
dot icon22/02/2021
Satisfaction of charge 18 in full
dot icon22/02/2021
Satisfaction of charge 19 in full
dot icon22/02/2021
Satisfaction of charge 20 in full
dot icon22/02/2021
Satisfaction of charge 21 in full
dot icon22/02/2021
Satisfaction of charge 22 in full
dot icon22/02/2021
Satisfaction of charge 23 in full
dot icon22/02/2021
Satisfaction of charge 24 in full
dot icon22/02/2021
Satisfaction of charge 25 in full
dot icon22/02/2021
Satisfaction of charge 26 in full
dot icon22/02/2021
Satisfaction of charge 27 in full
dot icon22/02/2021
Satisfaction of charge 28 in full
dot icon22/02/2021
Satisfaction of charge 29 in full
dot icon22/02/2021
Satisfaction of charge 30 in full
dot icon22/02/2021
Satisfaction of charge 31 in full
dot icon22/02/2021
Satisfaction of charge 32 in full
dot icon22/02/2021
Satisfaction of charge 33 in full
dot icon22/02/2021
Satisfaction of charge 34 in full
dot icon22/02/2021
Satisfaction of charge 35 in full
dot icon22/02/2021
Satisfaction of charge 36 in full
dot icon22/02/2021
Satisfaction of charge 37 in full
dot icon22/02/2021
Satisfaction of charge 39 in full
dot icon22/02/2021
Satisfaction of charge 38 in full
dot icon22/02/2021
Satisfaction of charge 40 in full
dot icon22/02/2021
Satisfaction of charge 41 in full
dot icon22/02/2021
Satisfaction of charge 42 in full
dot icon22/02/2021
Satisfaction of charge 43 in full
dot icon22/02/2021
Satisfaction of charge 44 in full
dot icon22/02/2021
Satisfaction of charge 45 in full
dot icon22/02/2021
Satisfaction of charge 46 in full
dot icon22/02/2021
Satisfaction of charge 47 in full
dot icon22/02/2021
Satisfaction of charge 48 in full
dot icon22/02/2021
Satisfaction of charge 49 in full
dot icon22/02/2021
Satisfaction of charge 50 in full
dot icon22/02/2021
Satisfaction of charge 51 in full
dot icon22/02/2021
Satisfaction of charge 52 in full
dot icon22/02/2021
Satisfaction of charge 53 in full
dot icon22/02/2021
Satisfaction of charge 54 in full
dot icon22/02/2021
Satisfaction of charge 55 in full
dot icon22/02/2021
Satisfaction of charge 56 in full
dot icon22/02/2021
Satisfaction of charge 57 in full
dot icon22/02/2021
Satisfaction of charge 58 in full
dot icon22/02/2021
Satisfaction of charge 59 in full
dot icon22/02/2021
Satisfaction of charge 60 in full
dot icon22/02/2021
Satisfaction of charge 61 in full
dot icon22/02/2021
Satisfaction of charge 62 in full
dot icon22/02/2021
Satisfaction of charge 65 in full
dot icon22/02/2021
Satisfaction of charge 66 in full
dot icon22/02/2021
Satisfaction of charge 67 in full
dot icon22/02/2021
Satisfaction of charge 68 in full
dot icon22/02/2021
Satisfaction of charge 69 in full
dot icon22/02/2021
Satisfaction of charge 70 in full
dot icon22/02/2021
Satisfaction of charge 71 in full
dot icon22/02/2021
Satisfaction of charge 72 in full
dot icon22/02/2021
Satisfaction of charge 73 in full
dot icon22/02/2021
Satisfaction of charge 74 in full
dot icon22/02/2021
Satisfaction of charge 75 in full
dot icon22/02/2021
Satisfaction of charge 76 in full
dot icon22/02/2021
Satisfaction of charge 77 in full
dot icon22/02/2021
Satisfaction of charge 78 in full
dot icon22/02/2021
Satisfaction of charge 79 in full
dot icon22/02/2021
Satisfaction of charge 80 in full
dot icon22/02/2021
Satisfaction of charge 86 in full
dot icon22/02/2021
Satisfaction of charge 054242610087 in full
dot icon22/02/2021
Satisfaction of charge 054242610088 in full
dot icon22/02/2021
Satisfaction of charge 84 in full
dot icon22/02/2021
Satisfaction of charge 054242610092 in full
dot icon22/02/2021
Satisfaction of charge 054242610093 in full
dot icon22/02/2021
Satisfaction of charge 83 in full
dot icon22/02/2021
Satisfaction of charge 054242610094 in full
dot icon22/02/2021
Satisfaction of charge 81 in full
dot icon22/02/2021
Satisfaction of charge 054242610090 in full
dot icon22/02/2021
Satisfaction of charge 054242610095 in full
dot icon22/02/2021
Satisfaction of charge 82 in full
dot icon22/02/2021
Satisfaction of charge 85 in full
dot icon22/02/2021
Satisfaction of charge 054242610091 in full
dot icon22/02/2021
Satisfaction of charge 054242610089 in full
dot icon19/02/2021
All of the property or undertaking has been released from charge 8
dot icon19/02/2021
All of the property or undertaking has been released from charge 9
dot icon19/02/2021
All of the property or undertaking has been released from charge 10
dot icon19/02/2021
All of the property or undertaking has been released from charge 11
dot icon19/02/2021
All of the property or undertaking has been released from charge 12
dot icon19/02/2021
All of the property or undertaking has been released from charge 13
dot icon19/02/2021
All of the property or undertaking has been released from charge 14
dot icon19/02/2021
All of the property or undertaking has been released from charge 15
dot icon19/02/2021
All of the property or undertaking has been released from charge 16
dot icon19/02/2021
All of the property or undertaking has been released from charge 17
dot icon19/02/2021
All of the property or undertaking has been released from charge 18
dot icon19/02/2021
All of the property or undertaking has been released from charge 19
dot icon19/02/2021
All of the property or undertaking has been released from charge 20
dot icon19/02/2021
All of the property or undertaking has been released from charge 21
dot icon19/02/2021
All of the property or undertaking has been released from charge 22
dot icon19/02/2021
All of the property or undertaking has been released from charge 23
dot icon19/02/2021
All of the property or undertaking has been released from charge 24
dot icon19/02/2021
All of the property or undertaking has been released from charge 25
dot icon19/02/2021
All of the property or undertaking has been released from charge 26
dot icon19/02/2021
All of the property or undertaking has been released from charge 27
dot icon19/02/2021
All of the property or undertaking has been released from charge 28
dot icon19/02/2021
All of the property or undertaking has been released from charge 29
dot icon19/02/2021
All of the property or undertaking has been released from charge 31
dot icon19/02/2021
All of the property or undertaking has been released from charge 30
dot icon19/02/2021
All of the property or undertaking has been released from charge 32
dot icon19/02/2021
All of the property or undertaking has been released from charge 33
dot icon19/02/2021
All of the property or undertaking has been released from charge 35
dot icon19/02/2021
All of the property or undertaking has been released from charge 39
dot icon19/02/2021
All of the property or undertaking has been released from charge 37
dot icon19/02/2021
All of the property or undertaking has been released from charge 41
dot icon19/02/2021
All of the property or undertaking has been released from charge 42
dot icon19/02/2021
All of the property or undertaking has been released from charge 43
dot icon19/02/2021
All of the property or undertaking has been released from charge 34
dot icon19/02/2021
All of the property or undertaking has been released from charge 45
dot icon19/02/2021
All of the property or undertaking has been released from charge 40
dot icon19/02/2021
All of the property or undertaking has been released from charge 44
dot icon19/02/2021
All of the property or undertaking has been released from charge 38
dot icon19/02/2021
All of the property or undertaking has been released from charge 46
dot icon19/02/2021
All of the property or undertaking has been released from charge 36
dot icon19/02/2021
All of the property or undertaking has been released from charge 47
dot icon19/02/2021
All of the property or undertaking has been released from charge 49
dot icon19/02/2021
All of the property or undertaking has been released from charge 48
dot icon19/02/2021
All of the property or undertaking has been released from charge 50
dot icon19/02/2021
All of the property or undertaking has been released from charge 51
dot icon19/02/2021
All of the property or undertaking has been released from charge 52
dot icon19/02/2021
All of the property or undertaking has been released from charge 53
dot icon19/02/2021
All of the property or undertaking has been released from charge 55
dot icon19/02/2021
All of the property or undertaking has been released from charge 56
dot icon19/02/2021
All of the property or undertaking has been released from charge 54
dot icon19/02/2021
All of the property or undertaking has been released from charge 57
dot icon19/02/2021
All of the property or undertaking has been released from charge 58
dot icon19/02/2021
All of the property or undertaking has been released from charge 59
dot icon19/02/2021
All of the property or undertaking has been released from charge 60
dot icon19/02/2021
All of the property or undertaking has been released from charge 61
dot icon19/02/2021
All of the property or undertaking has been released from charge 62
dot icon19/02/2021
All of the property or undertaking has been released from charge 65
dot icon19/02/2021
All of the property or undertaking has been released from charge 66
dot icon16/02/2021
All of the property or undertaking has been released from charge 4
dot icon16/02/2021
All of the property or undertaking has been released from charge 7
dot icon10/02/2021
All of the property or undertaking has been released from charge 5
dot icon10/02/2021
Satisfaction of charge 5 in full
dot icon02/12/2020
Termination of appointment of Robert Hartley Pemberton as a director on 2020-12-01
dot icon25/11/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
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 icon05/08/2020
Appointment of Mr Robert Hartley Pemberton as a director on 2020-08-03
dot icon05/08/2020
Appointment of Samuel Michael White as a director on 2020-08-03
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 2020-07-15 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 Mrs Katherine Anne Louise Pearman as a director on 2020-04-24
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 icon24/02/2020
Part of the property or undertaking has been released from charge 70
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 icon15/11/2019
Director's details changed for Mr Amit Joshi on 2019-11-15
dot icon09/11/2019
Part of the property or undertaking has been released from charge 75
dot icon09/11/2019
Part of the property or undertaking has been released from charge 62
dot icon09/11/2019
Part of the property or undertaking has been released from charge 054242610093
dot icon09/11/2019
Part of the property or undertaking has been released and no longer forms part of charge 72
dot icon09/11/2019
Part of the property or undertaking has been released from charge 054242610089
dot icon09/11/2019
Part of the property or undertaking has been released from charge 81
dot icon17/10/2019
Appointment of Mr Amit Joshi as a director on 2019-10-17
dot icon17/10/2019
Termination of appointment of Adam George Waddington as a director on 2019-10-17
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
Change of details for Alc (Holdco) Limited as a person with significant control 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 icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon18/03/2019
Part of the property or undertaking has been released from charge 52
dot icon18/03/2019
Part of the property or undertaking has been released from charge 62
dot icon18/03/2019
Part of the property or undertaking has been released from charge 5
dot icon18/03/2019
Part of the property or undertaking has been released from charge 7
dot icon18/03/2019
Part of the property or undertaking has been released from charge 66
dot icon18/03/2019
Part of the property or undertaking has been released from charge 10
dot icon18/03/2019
Part of the property or undertaking has been released from charge 82
dot icon18/03/2019
Part of the property or undertaking has been released from charge 72
dot icon03/10/2018
Part of the property or undertaking has been released from charge 62
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon12/06/2018
Registration of charge 054242610095, created on 2018-06-06
dot icon06/06/2018
Part of the property or undertaking has been released from charge 59
dot icon06/06/2018
Part of the property or undertaking has been released from charge 66
dot icon06/06/2018
Part of the property or undertaking has been released from charge 62
dot icon22/05/2018
Part of the property or undertaking has been released from charge 8
dot icon22/05/2018
Part of the property or undertaking has been released from charge 7
dot icon22/05/2018
Part of the property or undertaking has been released from charge 4
dot icon22/05/2018
Part of the property or undertaking has been released from charge 73
dot icon22/05/2018
Part of the property or undertaking has been released from charge 72
dot icon22/05/2018
Part of the property or undertaking has been released from charge 13
dot icon22/05/2018
Part of the property or undertaking has been released from charge 5
dot icon22/05/2018
Part of the property or undertaking has been released from charge 10
dot icon15/05/2018
Appointment of Mr James Mark Dixon as a director on 2018-05-01
dot icon15/05/2018
Appointment of Mr Robert Pemberton 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 icon03/04/2018
Full accounts made up to 2017-12-31
dot icon19/07/2017
Change of details for Alc (Holdco) Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with 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 Paul Martin Kingshott as a director on 2016-08-23
dot icon10/05/2017
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2017-04-01
dot icon17/01/2017
Termination of appointment of Angela Louise Roshier as a director on 2017-01-17
dot icon19/12/2016
Appointment of Ms Karen Hayzen-Smith as a director on 2016-12-14
dot icon19/12/2016
Appointment of Mr Louis Javier Falero as a director on 2016-12-14
dot icon19/12/2016
Termination of appointment of Catherine Mary Oxby as a director on 2016-12-14
dot icon15/12/2016
Director's details changed for Mrs Catherine Mary Oxby on 2016-10-03
dot icon15/12/2016
Director's details changed for Mr Adam George Waddington on 2016-10-03
dot icon15/12/2016
Director's details changed for Mrs Angela Louise Roshier on 2016-10-03
dot icon07/11/2016
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 icon30/09/2016
Part of the property or undertaking has been released from charge 82
dot icon05/09/2016
Appointment of Mr Nicholas John Dawson as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of John Gerard Connelly as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of John Gerard Connelly as a director on 2016-09-01
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon30/07/2016
Part of the property or undertaking has been released from charge 82
dot icon09/06/2016
Termination of appointment of Samuel Michael White as a director on 2016-06-09
dot icon01/04/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Appointment of Mrs Catherine Mary Oxby as a director on 2016-03-01
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 icon12/10/2015
Registration of charge 054242610092, created on 2015-09-23
dot icon12/10/2015
Registration of charge 054242610094, created on 2015-09-23
dot icon12/10/2015
Registration of charge 054242610091, created on 2015-09-23
dot icon12/10/2015
Registration of charge 054242610093, created on 2015-09-23
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 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 icon02/03/2015
Appointment of Mrs Angela Louise Roshier as a director on 2014-12-18
dot icon02/03/2015
Termination of appointment of Angela Louise Roshier as a director on 2014-12-18
dot icon15/01/2015
Appointment of Mr Adam George Waddington as a director on 2014-12-18
dot icon15/01/2015
Termination of appointment of Moira Turnbull-Fox as a director on 2014-12-18
dot icon23/10/2014
Satisfaction of charge 60 in part
dot icon23/10/2014
Satisfaction of charge 59 in part
dot icon23/10/2014
Satisfaction of charge 10 in part
dot icon06/10/2014
Director's details changed for Mrs Angela Louise Roshier on 2014-10-01
dot icon06/10/2014
Director's details changed for Ms Moira Turnbull-Fox on 2014-10-01
dot icon29/08/2014
Satisfaction of charge 10 in part
dot icon29/08/2014
Satisfaction of charge 60 in part
dot icon29/08/2014
Satisfaction of charge 62 in part
dot icon29/08/2014
Satisfaction of charge 7 in part
dot icon29/08/2014
Satisfaction of charge 13 in part
dot icon29/08/2014
Satisfaction of charge 82 in part
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 icon02/07/2014
Satisfaction of charge 7 in part
dot icon02/07/2014
Satisfaction of charge 68 in part
dot icon14/06/2014
Satisfaction of charge 59 in part
dot icon14/06/2014
Satisfaction of charge 10 in part
dot icon16/04/2014
Satisfaction of charge 72 in part
dot icon16/04/2014
Satisfaction of charge 62 in part
dot icon16/04/2014
Satisfaction of charge 82 in part
dot icon16/04/2014
Satisfaction of charge 65 in part
dot icon16/04/2014
Satisfaction of charge 10 in part
dot icon16/04/2014
Satisfaction of charge 60 in part
dot icon16/04/2014
Satisfaction of charge 10 in part
dot icon16/04/2014
Satisfaction of charge 62 in part
dot icon27/03/2014
Registration of charge 054242610088
dot icon27/03/2014
Registration of charge 054242610089
dot icon27/03/2014
Registration of charge 054242610090
dot icon11/03/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Registration of charge 054242610087
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/08/2013
Appointment of Mr John Gerard Connelly as a director
dot icon09/08/2013
Satisfaction of charge 8 in part
dot icon09/08/2013
Satisfaction of charge 9 in part
dot icon20/07/2013
Satisfaction of charge 9 in part
dot icon20/07/2013
Satisfaction of charge 13 in part
dot icon20/07/2013
Satisfaction of charge 12 in part
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
Termination of appointment of Paul Bean as a director
dot icon25/04/2013
Termination of appointment of Gillian Duggan as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Satisfaction of charge 8 in part
dot icon17/04/2013
Satisfaction of charge 12 in part
dot icon17/04/2013
Satisfaction of charge 9 in part
dot icon17/04/2013
Satisfaction of charge 5 in part
dot icon08/03/2013
Appointment of Gillian Duggan as a director
dot icon08/03/2013
Appointment of Paul Francis Bean as a director
dot icon01/03/2013
Termination of appointment of Stephen Withers as a director
dot icon12/02/2013
Termination of appointment of Paul Nash as a director
dot icon12/02/2013
Director's details changed for Mr Keith Cottrell on 2012-08-17
dot icon12/02/2013
Appointment of Moira Turnbull-Fox as a director
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 86
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 85
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon25/06/2012
Particulars of a mortgage or charge / charge no: 84
dot icon31/05/2012
Appointment of Mr Paul William Nash as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 80
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 82
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 79
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 81
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 83
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 33
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon23/12/2011
Director's details changed for Richard Taylor on 2011-10-31
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 Mr John Richard Davies on 2008-12-01
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 78
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 77
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 76
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 75
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 74
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 72
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 73
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 72
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon11/04/2011
Particulars of a mortgage or charge / charge no: 70
dot icon11/04/2011
Particulars of a mortgage or charge / charge no: 71
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 69
dot icon24/02/2011
Appointment of Mrs Angela Louise Roshier as a director
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon11/02/2011
Appointment of Mr Paul Martin Kingshott as a director
dot icon10/02/2011
Termination of appointment of Paul Nash as a director
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 68
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 67
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 66
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 65
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 62
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon13/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/08/2010
Appointment of Mr Paul William Nash as a director
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon28/07/2010
Appointment of Stephen John Withers as a director
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 61
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 60
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
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 icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon05/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 58
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 59
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 57
dot icon06/01/2010
Director's details changed for Stephen Helliwell on 2009-10-02
dot icon23/12/2009
Termination of appointment of Joseph Moore as a director
dot icon23/12/2009
Appointment of Dr Nicolas Charles Anderson as a director
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 56
dot icon04/11/2009
Duplicate mortgage certificatecharge no:55
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 55
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 / joseph moore / 23/09/2009
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 54
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 53
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 52
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 51
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 50
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 icon06/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon06/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 49
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 48
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 46
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 47
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 45
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 44
dot icon20/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon20/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
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 icon14/04/2008
Particulars of a mortgage or charge / charge no: 43
dot icon28/03/2008
Director appointed joseph peter moore
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 42
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Director resigned
dot icon05/12/2007
Declaration of mortgage charge released/ceased
dot icon05/12/2007
Declaration of mortgage charge released/ceased
dot icon05/12/2007
Declaration of mortgage charge released/ceased
dot icon05/12/2007
Declaration of mortgage charge released/ceased
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
Declaration of mortgage charge released/ceased
dot icon02/08/2007
Declaration of mortgage charge released/ceased
dot icon17/07/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Particulars of mortgage/charge
dot icon22/06/2007
Declaration of mortgage charge released/ceased
dot icon22/06/2007
Declaration of mortgage charge released/ceased
dot icon22/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Return made up to 14/04/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Declaration of mortgage charge released/ceased
dot icon27/04/2007
Declaration of mortgage charge released/ceased
dot icon27/04/2007
Declaration of mortgage charge released/ceased
dot icon27/04/2007
Declaration of mortgage charge released/ceased
dot icon28/03/2007
Declaration of mortgage charge released/ceased
dot icon20/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Declaration of mortgage charge released/ceased
dot icon21/02/2007
New director appointed
dot icon09/02/2007
Declaration of mortgage charge released/ceased
dot icon01/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Declaration of mortgage charge released/ceased
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Declaration of mortgage charge released/ceased
dot icon11/12/2006
Particulars of mortgage/charge
dot icon11/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Declaration of mortgage charge released/ceased
dot icon20/11/2006
Declaration of mortgage charge released/ceased
dot icon20/11/2006
Declaration of mortgage charge released/ceased
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon12/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Declaration of mortgage charge released/ceased
dot icon19/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Declaration of mortgage charge released/ceased
dot icon23/06/2006
Declaration of mortgage charge released/ceased
dot icon23/06/2006
Declaration of mortgage charge released/ceased
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 icon26/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Return made up to 14/04/06; full list of members
dot icon03/04/2006
Particulars of mortgage/charge
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 icon28/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon24/01/2006
Particulars of mortgage/charge
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
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
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
Ad 10/06/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/07/2005
Nc inc already adjusted 10/06/05
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
New director appointed
dot icon23/06/2005
Particulars of mortgage/charge
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
15/07/2022
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilkington, John
Director
14/04/2005 - 22/09/2006
41
Ghafoor, Asif
Director
24/01/2007 - 12/03/2020
82
Harris, Peter Robert
Director
09/06/2005 - 15/05/2006
101
Withers, Stephen John
Director
12/07/2010 - 05/02/2013
15
Taylor, Richard Hewitt
Director
31/03/2017 - 17/05/2020
90

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 (SPC) LIMITED

ALC (SPC) 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 4 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 (SPC) LIMITED?

toggle

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

Where is ALC (SPC) LIMITED located?

toggle

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

What does ALC (SPC) LIMITED do?

toggle

ALC (SPC) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

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