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

ALPACCOM LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
04279765
Private Limited Company
Liquidation

Company Overview

About Alpaccom Ltd
ALPACCOM LIMITED was founded on 2001-08-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Alpaccom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALPACCOM LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in SW18
 
Filing Information
Company Number 04279765
Company ID Number 04279765
Date formed 2001-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB830464837  
Last Datalog update: 2024-05-05 11:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPACCOM 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.

Company Officers of ALPACCOM LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER WAITE
Company Secretary 2001-08-31
ANDREW DAVID STURT
Director 2001-08-31
ANTHONY PETER WAITE
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH DAVID STACEY ELLIS
Director 2001-08-31 2016-05-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-08-31 2001-08-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-08-31 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER WAITE APS-SELECT TRAVEL LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Liquidation
ANTHONY PETER WAITE APS-SELECT LIMITED Company Secretary 1998-01-21 CURRENT 1993-08-04 Liquidation
ANDREW DAVID STURT APS-SELECT TRAVEL LIMITED Director 2005-07-28 CURRENT 2005-07-28 Liquidation
ANDREW DAVID STURT APS-SELECT LIMITED Director 1993-09-16 CURRENT 1993-08-04 Liquidation
ANDREW DAVID STURT ALPINE PROPERTY SEARCH LIMITED Director 1991-10-07 CURRENT 1989-10-25 Active

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
2024-05-02Final Gazette dissolved via compulsory strike-off
2024-02-02Voluntary liquidation. Return of final meeting of creditors
2023-08-16Voluntary liquidation Statement of receipts and payments to 2023-06-10
2022-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-10
2021-08-03LIQ02Voluntary liquidation Statement of affairs
2021-07-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-11
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 71 - 74 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
2021-06-25600Appointment of a voluntary liquidator
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID STACEY ELLIS
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-17AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-23AUDAUDITOR'S RESIGNATION
2015-06-15AUDAUDITOR'S RESIGNATION
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2013-09-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-07-16AUDAUDITOR'S RESIGNATION
2012-09-07AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2011-09-06AR0131/08/11 ANNUAL RETURN FULL LIST
2011-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-09-10AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01Director's details changed for Anthony Peter Waite on 2010-08-31
2009-10-09AR0131/08/09 FULL LIST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-01-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-12363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-19363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-08363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-11-06CERTNMCOMPANY NAME CHANGED APS-SELECT TRAVEL LIMITED CERTIFICATE ISSUED ON 06/11/02
2002-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-25RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2001-09-25RES04NC INC ALREADY ADJUSTED 17/09/01
2001-09-25123£ NC 1000/10000 17/09/01
2001-09-2588(2)RAD 17/09/01--------- £ SI 1001@1=1001 £ IC 999/2000
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-18225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: LOWER BARN HOUSE, JUNCTION ROAD BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UZ
2001-09-1888(2)RAD 31/08/01--------- £ SI 998@1=998 £ IC 1/999
2001-08-31288bSECRETARY RESIGNED
2001-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALPACCOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-21
Notices to2021-06-21
Appointmen2021-06-21
Fines / Sanctions
No fines or sanctions have been issued against ALPACCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPACCOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ALPACCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPACCOM LIMITED
Trademarks
We have not found any records of ALPACCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPACCOM 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 (68320 - Management of real estate on a fee or contract basis) as ALPACCOM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALPACCOM 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 TypeResolution
Defending partyALPACCOM LIMITEDEvent Date2021-06-21
 
Initiating party Event TypeNotices to
Defending partyALPACCOM LIMITEDEvent Date2021-06-21
 
Initiating party Event TypeAppointmen
Defending partyALPACCOM LIMITEDEvent Date2021-06-21
Name of Company: ALPACCOM LIMITED Company Number: 04279765 Nature of Business: Management of real estate on a fee or contract basis Registered office: 71-74 Shelton Street, Covent Garden, London WC2H…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPACCOM 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 ALPACCOM 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.