ALCONTROL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALCONTROL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04078540

Incorporation date

26/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon06/09/2025
Final Gazette dissolved following liquidation
dot icon06/06/2025
Return of final meeting in a members' voluntary winding up
dot icon31/10/2024
Declaration of solvency
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon16/10/2024
Registered office address changed from Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-16
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon25/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon22/11/2021
Change of details for Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon05/03/2021
Notification of Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
dot icon05/03/2021
Cessation of Alcontrol Holdings (Uk) Ltd as a person with significant control on 2020-12-31
dot icon05/03/2021
Appointment of Ms Catherine Aldag as a secretary on 2020-12-31
dot icon05/03/2021
Termination of appointment of Nicholas John Stopford as a director on 2020-12-31
dot icon05/03/2021
Appointment of Mr Michael Boyd as a director on 2020-12-31
dot icon05/03/2021
Appointment of Mr James Mcgurk as a director on 2020-12-31
dot icon18/02/2021
Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN on 2021-02-18
dot icon26/01/2021
Termination of appointment of Sijtze Voulon as a director on 2020-12-31
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon28/11/2019
Statement of capital on 2019-11-28
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon18/11/2019
Statement by Directors
dot icon18/11/2019
Solvency Statement dated 31/10/19
dot icon18/11/2019
Resolutions
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon05/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon31/01/2019
Appointment of Mr Sijtze Voulon as a director on 2019-01-28
dot icon31/01/2019
Appointment of Mr Nicholas John Stopford as a director on 2019-01-28
dot icon31/01/2019
Termination of appointment of Rudy Zantman as a director on 2019-01-28
dot icon31/01/2019
Termination of appointment of Ralf Lutz Eckardt as a director on 2019-01-28
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon22/02/2018
Director's details changed for Mr Ralf Lutz Eckhardt on 2017-07-03
dot icon08/01/2018
Auditor's resignation
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon23/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon18/08/2017
Termination of appointment of Peter Edward Bream as a director on 2017-07-03
dot icon18/08/2017
Termination of appointment of Simon Spencer Gibbs as a director on 2017-07-03
dot icon18/08/2017
Appointment of Mr Ralf Lutz Eckhardt as a director on 2017-07-03
dot icon18/08/2017
Appointment of Mr Rudy Zantman as a director on 2017-07-03
dot icon18/08/2017
Satisfaction of charge 040785400005 in full
dot icon18/08/2017
Satisfaction of charge 4 in full
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 2016-12-19
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/04/2016
Satisfaction of charge 3 in full
dot icon14/04/2016
Registration of charge 040785400005, created on 2016-04-13
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon25/03/2014
Auditor's resignation
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Mr Peter Edward Bream as a director
dot icon16/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon27/09/2012
Termination of appointment of David Humphreys as a director
dot icon27/09/2012
Termination of appointment of David Humphreys as a secretary
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon27/06/2011
Termination of appointment of David Cruddace as a director
dot icon27/06/2011
Appointment of Mr David Christopher Humphreys as a director
dot icon27/04/2011
Miscellaneous
dot icon01/04/2011
Auditor's resignation
dot icon08/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Simon Spencer Gibbs on 2010-09-26
dot icon08/10/2010
Director's details changed for Mr David Lee Cruddace on 2010-09-26
dot icon08/10/2010
Secretary's details changed for David Christopher Humphreys on 2010-09-26
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2009
Memorandum and Articles of Association
dot icon25/11/2009
Resolutions
dot icon14/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 26/09/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Return made up to 26/09/07; full list of members
dot icon10/10/2007
Secretary's particulars changed
dot icon25/09/2007
Return made up to 26/09/06; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: templborough house mill close rotherham S60 1BZ
dot icon19/08/2007
Declaration of assistance for shares acquisition
dot icon19/08/2007
Declaration of assistance for shares acquisition
dot icon19/08/2007
Declaration of assistance for shares acquisition
dot icon19/08/2007
Declaration of assistance for shares acquisition
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Memorandum and Articles of Association
dot icon19/08/2007
Resolutions
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Particulars of mortgage/charge
dot icon29/11/2006
Secretary resigned;director resigned
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon05/07/2006
Full accounts made up to 2006-03-31
dot icon05/05/2006
Full accounts made up to 2005-03-31
dot icon13/03/2006
Return made up to 26/09/05; full list of members
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon10/03/2005
Secretary's particulars changed;director's particulars changed
dot icon18/01/2005
Return made up to 26/09/04; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Ad 10/12/04--------- £ si [email protected]=150000 £ ic 18155/168155
dot icon22/12/2004
Nc inc already adjusted 10/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Ad 10/12/04--------- £ si [email protected]=1008 £ ic 17147/18155
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
New secretary appointed
dot icon01/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
New secretary appointed
dot icon04/05/2004
Director resigned
dot icon16/02/2004
Return made up to 26/09/03; full list of members
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon01/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon19/03/2003
Nc inc already adjusted 09/12/00
dot icon07/03/2003
S-div 23/01/03
dot icon07/03/2003
£ nc 646476/646569 23/01/03
dot icon07/03/2003
£ nc 447684/646476 08/12/00
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon31/10/2002
Director resigned
dot icon18/10/2002
Return made up to 26/09/02; full list of members
dot icon13/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon28/11/2001
Return made up to 26/09/01; full list of members
dot icon28/11/2001
New director appointed
dot icon15/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon28/08/2001
New director appointed
dot icon09/02/2001
Memorandum and Articles of Association
dot icon07/02/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon24/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon21/01/2001
New secretary appointed;new director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon29/12/2000
Registered office changed on 29/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon29/12/2000
Ad 09/12/00--------- £ si [email protected]=14145 £ si 1@1=1 £ ic 1731/15877
dot icon29/12/2000
Ad 08/12/00--------- £ si [email protected]=1727 £ ic 4/1731
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
£ nc 248792/447684 09/12/00
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
£ nc 50000/248792 08/12/00
dot icon29/12/2000
S-div 08/12/00
dot icon29/12/2000
Ad 08/12/00--------- £ si 3@1=3 £ ic 1/4
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
Director resigned
dot icon22/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Certificate of change of name
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
Director resigned
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RUTLAND DIRECTORS LIMITED
Nominee Director
26/09/2000 - 16/10/2000
462
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
16/10/2000 - 08/12/2000
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
16/10/2000 - 08/12/2000
441
Lewis, Alan Stuart
Director
09/12/2000 - 09/12/2004
35
Cruddace, David Lee, Mr.
Director
28/06/2007 - 20/06/2011
118

Persons with Significant Control

4
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 ALCONTROL HOLDINGS LIMITED

ALCONTROL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/09/2000 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 ALCONTROL HOLDINGS LIMITED?

toggle

ALCONTROL HOLDINGS LIMITED is currently Dissolved. It was registered on 26/09/2000 and dissolved on 06/09/2025.

Where is ALCONTROL HOLDINGS LIMITED located?

toggle

ALCONTROL HOLDINGS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALCONTROL HOLDINGS LIMITED do?

toggle

ALCONTROL HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALCONTROL HOLDINGS LIMITED?

toggle

The latest filing was on 06/09/2025: Final Gazette dissolved following liquidation.