Company NameALC Estates Ltd
Company StatusDissolved
Company Number10479648
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamesVapour Boutique Ltd and Ast Associates Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Elliot Beckwith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Howard Road
Stanmore
HA7 1BT
Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow
HA3 6TS
Director NameMr Andrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address26 Rectory Lane
Gamston
Retford
DN22 0QD
Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow
HA3 6TS
Director NameMr Alex Gordon John Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 23 The Gables
North Orbital Road
Watford
WD25 0RP
Director NameEve-Therese Hudson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address24 Lindrick Road
Woodsetts
S81 8RA
Director NameGary Hudson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address24 Lindrick Road
Woodsetts
S81 8RA
Director NameMr Simon James Green
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Carr Bank Lane
Sheffield
S11 7FB
Director NameAst Nominees Ltd (Corporation)
StatusResigned
Appointed04 January 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2020)
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF

Location

Registered AddressAst Green Accountants 1 Top Farm Court
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 August 2020Appointment of Mr James Elliot Beckwith as a director on 7 August 2020 (2 pages)
17 August 2020Appointment of Mr Alex Parsons as a director on 7 August 2020 (2 pages)
13 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
7 August 2020Appointment of Mr Andrew Philip Green as a director on 7 August 2020 (2 pages)
7 August 2020Notification of Andrew Green as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Termination of appointment of Simon James Green as a director on 7 August 2020 (1 page)
7 August 2020Appointment of Mr Lloyd Andrew Gold as a director on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Lloyd Andrew Gold on 7 August 2020 (2 pages)
7 August 2020Cessation of Simon Green as a person with significant control on 7 August 2020 (1 page)
7 August 2020Appointment of Mr Cyril Gold as a director on 7 August 2020 (2 pages)
7 August 2020Termination of appointment of Ast Nominees Ltd as a director on 7 August 2020 (1 page)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
4 August 2020Compulsory strike-off action has been discontinued (1 page)
3 August 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
12 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
24 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
23 November 2018Notification of Simon Green as a person with significant control on 22 November 2018 (2 pages)
10 April 2018Appointment of Mr Simon James Green as a director on 10 April 2018 (2 pages)
12 March 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 January 2018Termination of appointment of Gary Hudson as a director on 4 January 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Cessation of Eve-Therese Hudson as a person with significant control on 4 January 2018 (1 page)
4 January 2018Cessation of Gary Hudson as a person with significant control on 4 January 2018 (1 page)
4 January 2018Cessation of Eve-Therese Hudson as a person with significant control on 4 January 2018 (1 page)
4 January 2018Appointment of Ast Nominees Ltd as a director on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Eve-Therese Hudson as a director on 4 January 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Appointment of Ast Nominees Ltd as a director on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Eve-Therese Hudson as a director on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Gary Hudson as a director on 4 January 2018 (1 page)
4 January 2018Cessation of Gary Hudson as a person with significant control on 4 January 2018 (1 page)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)