Company NameALCO Developments Limited
Company StatusDissolved
Company Number00637522
CategoryPrivate Limited Company
Incorporation Date21 September 1959(64 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Eleanor Coren
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(31 years, 11 months after company formation)
Appointment Duration25 years, 4 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nash Close
Elstree
Hertfordshire
WD6 3LE
Secretary NameAnn Freda Coren
NationalityBritish
StatusClosed
Appointed23 June 1999(39 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address77 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameAaron Coren
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 1998)
RoleEstate Agent
Correspondence Address17 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9ES
Secretary NameJoyce Margaret Taylor
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address11 Merridene
London
N21 1RD

Contact

Websitecatalyst.co.uk

Location

Registered Address7th Floor, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

75 at £1Trustees Of Aaron Coren Settlement
75.00%
Ordinary
25 at £1Eleanor Coren
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 August 1964Delivered on: 2 September 1964
Persons entitled: Professional Finance Company LTD.

Classification: Mortgage
Secured details: Sterling pounds 2,500 & all other monies due etc.
Particulars: 10 & 12 elthanda road, lewisham, S.E.13.
Outstanding
5 December 1963Delivered on: 11 December 1963
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 700.
Particulars: 7, harcombe rd., London, N.16.
Outstanding
5 December 1963Delivered on: 11 December 1963
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 700.
Particulars: 19, gunstor rd., London, N.16.
Outstanding
26 August 1963Delivered on: 6 September 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc. not exceeding sterling pounds 1,500.
Particulars: 26/32 (evens) cedar rd., Edmonton, london.
Outstanding
2 February 1962Delivered on: 8 February 1962
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e sterling pounds 800.
Particulars: 278, albert road, woolwich, london, E.16.
Outstanding
21 August 1961Delivered on: 28 August 1961
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: For securing all monies due etc. secured by two charges both dated 7TH mar 1960 but not exceeding £3,500.
Particulars: 69. torriono avenue, st. Pancras, london.
Outstanding
21 August 1961Delivered on: 28 August 1961
Persons entitled: Lloyds Bank PLC

Classification: Mortgage.
Secured details: Mortgage for further securing all monies due etc,secured by the charges both dated 7TH march 1960 but not ecxeeding £3.500.
Particulars: 79. torriono avenue, st. Pancras, london.
Outstanding
20 June 1972Delivered on: 17 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Revolving memorandum
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 2,4,10,14,22 frinton road london E6.
Outstanding
7 March 1960Delivered on: 11 March 1960
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc , but not exceeding £2,000.
Particulars: 41 & 43 pelly road plaistow, essex.
Outstanding
20 June 1972Delivered on: 10 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a revolving memorandum of deposit dated 20/6/72.
Particulars: F/H 2,4,10,14,22 frinton road london E6.
Outstanding
30 March 1982Delivered on: 1 April 1982
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee pursuant to a revolving memorandum of deposit dated 20/6/72.
Particulars: F/H property known as 72 blanmerle road london SE 9.
Outstanding
17 June 1974Delivered on: 26 June 1974
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to 9 memo. Of deposit dated 20/6/72.
Particulars: 14 ayrsome road, london N.16 15 silverhall street isleworth, middx. 141 raulton road london S.e 24.
Outstanding
9 October 1972Delivered on: 12 October 1972
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds without instrument
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to a mem. Of deposit dated 20/6/72.
Particulars: Various properties in london ,manchester & middlesex (see doc 36).
Outstanding
20 June 1972Delivered on: 10 July 1972
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deeds writings and documents of title already deposited by the company with the bank and any in future deposited.
Outstanding
6 June 1972Delivered on: 14 June 1972
Persons entitled: L. Morgnett

Classification: Mortgage
Secured details: Sterling pounds 3,000.
Particulars: 69, torriano ave., N.W.5.
Outstanding
24 June 1969Delivered on: 3 July 1969
Persons entitled: Goulston Banking Corporation LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 beacon rd london.S.E.13.
Outstanding
30 December 1965Delivered on: 30 December 1965
Persons entitled: A.L. Levey

Classification: Legal charge
Secured details: Sterling pounds 2,000.
Particulars: 69, torriano avenue. N.W.15.
Outstanding
18 January 1965Delivered on: 21 January 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc. n/e sterling pounds 5,600.
Particulars: L/H properties. 10,12,73,75,77,104,106,108 gosterwood street, london S.E.8. (see doc. 24).
Outstanding
14 December 1964Delivered on: 17 December 1964
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/E. Sterling pounds 1700.
Particulars: 102 & 104 grove road london E.17.
Outstanding
7 March 1960Delivered on: 11 March 1960
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc. but not exceeding sterling pounds 1,500.
Particulars: 81, highgali road, kentish town london N.W.5.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
9 March 2009Return made up to 27/08/08; full list of members (3 pages)
9 March 2009Return made up to 27/08/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 27/08/07; no change of members (6 pages)
13 September 2007Return made up to 27/08/07; no change of members (6 pages)
22 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 September 2005Return made up to 27/08/05; full list of members (6 pages)
9 September 2005Return made up to 27/08/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
16 September 2004Return made up to 27/08/04; full list of members (6 pages)
16 September 2004Return made up to 27/08/04; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2003Return made up to 27/08/03; full list of members (6 pages)
7 September 2003Return made up to 27/08/03; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2002Return made up to 27/08/02; full list of members (6 pages)
8 October 2002Return made up to 27/08/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2001Return made up to 27/08/01; full list of members (6 pages)
26 September 2001Return made up to 27/08/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2000Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
2 November 1998Return made up to 27/08/98; no change of members (4 pages)
2 November 1998Return made up to 27/08/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 September 1997Return made up to 27/08/97; no change of members (4 pages)
9 September 1997Return made up to 27/08/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
1 October 1996Return made up to 27/08/96; full list of members (6 pages)
1 October 1996Return made up to 27/08/96; full list of members (6 pages)
6 September 1995Return made up to 27/08/95; no change of members (4 pages)
6 September 1995Return made up to 27/08/95; no change of members (4 pages)