Company NameAlycast Limited
DirectorsCawasjee Jehangir Lalkaka and Balwant Singh Maru
Company StatusLiquidation
Company Number01031520
CategoryPrivate Limited Company
Incorporation Date17 November 1971(52 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMr Cawasjee Jehangir Lalkaka
Date of BirthDecember 1915 (Born 108 years ago)
NationalitySwiss
StatusCurrent
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHanibuhl 19
6301 Zug
Foreign
Director NameMr Balwant Singh Maru
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address211 The Quadrangle Tower Cambridge Square
London
W2 2PJ
Secretary NameMr Balwant Singh Maru
NationalityBritish
StatusCurrent
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 The Quadrangle Tower Cambridge Square
London
W2 2PJ
Director NameVictor Thomas Price
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 1996)
RoleGeneral Manager
Correspondence Address2 Wroxham Glen
Willenhall
West Midlands
WV13 3HU
Director NameRaymond George Talbot
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 1996)
RoleCompany Executive
Correspondence Address1 Wetherby Close
Springfield
Wolverhampton
West Midlands
WV10 6PA

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£3,428,516
Gross Profit£223,562
Net Worth-£360,467
Cash£129,141
Current Liabilities£1,940,539

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due24 July 2016 (overdue)

Charges

5 May 1981Delivered on: 15 May 1981
Persons entitled: American Express International Banking Corporation

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/7/80.
Particulars: 1ST. Fixed charge on diecasting machine type: 1-buhler H400B serial no. 10092045.
Outstanding
23 February 1981Delivered on: 5 March 1981
Persons entitled: American Express International Banking Corporation

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/7/80.
Particulars: First fixed mortgage on diecasting machine type-buhler h-400B serial no-10089378 date acquired-3/12/80.
Outstanding
16 July 1980Delivered on: 21 July 1980
Persons entitled: American Express International Banking Corporation

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/7/80.
Particulars: First paramount fixed legal mortgage, the equipment as defined in the said chattel mortgage diecasting machine type h 660T buhler serial no. 10082076.
Outstanding
4 October 1979Delivered on: 15 October 1979
Persons entitled: American Express International

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4TH october 1979 and the loan agreement dated 4TH october 1979.
Particulars: By way of first legal mortgage all leasehold property specified fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts (see doc M31 for full details).
Outstanding
4 October 1979Delivered on: 15 October 1979
Persons entitled: American Express Inter. Banking Corporation

Classification: Chattel mortgage
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a facility letter d/d 4TH oct 1979 and the loan agreement dated 4TH oct 1979.
Particulars: First & paramount fixed legal mortgage the equipment on schedule attached to form 47.
Outstanding

Filing History

6 March 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Restoration by order of the court (3 pages)
29 December 2014Restoration by order of the court (3 pages)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
18 July 2007Receiver ceasing to act (1 page)
17 July 2007Dissolved (1 page)
17 July 2007Dissolved (1 page)
17 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
31 October 2006Receiver's abstract of receipts and payments (2 pages)
31 October 2006Receiver's abstract of receipts and payments (2 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators' statement of receipts and payments (5 pages)
14 November 2005Liquidators' statement of receipts and payments (5 pages)
14 October 2005Receiver's abstract of receipts and payments (2 pages)
14 October 2005Receiver's abstract of receipts and payments (2 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
27 October 2004Receiver's abstract of receipts and payments (2 pages)
27 October 2004Receiver's abstract of receipts and payments (2 pages)
7 May 2004Liquidators' statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
27 October 2003Receiver's abstract of receipts and payments (2 pages)
27 October 2003Receiver's abstract of receipts and payments (2 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators' statement of receipts and payments (5 pages)
8 May 2003Liquidators' statement of receipts and payments (5 pages)
8 November 2002Liquidators' statement of receipts and payments (5 pages)
8 November 2002Liquidators' statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
8 October 2002Receiver's abstract of receipts and payments (2 pages)
8 October 2002Receiver's abstract of receipts and payments (2 pages)
31 October 2001Appointment of a voluntary liquidator (1 page)
31 October 2001Statement of affairs (10 pages)
31 October 2001Statement of affairs (10 pages)
31 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Receiver's abstract of receipts and payments (2 pages)
23 October 2001Receiver's abstract of receipts and payments (2 pages)
5 October 2001Registered office changed on 05/10/01 from: heslop halesfield telford salop TF7 4LB (1 page)
5 October 2001Registered office changed on 05/10/01 from: heslop halesfield telford salop TF7 4LB (1 page)
2 November 2000Receiver's abstract of receipts and payments (2 pages)
2 November 2000Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1998Receiver's abstract of receipts and payments (2 pages)
5 November 1998Receiver's abstract of receipts and payments (2 pages)
13 October 1997Receiver's abstract of receipts and payments (4 pages)
13 October 1997Receiver's abstract of receipts and payments (4 pages)
26 March 19973.2 (121 pages)
26 March 1997Administrative Receiver's report (1 page)
26 March 19973.2 (121 pages)
26 March 1997Administrative Receiver's report (1 page)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
16 October 1996Appointment of receiver/manager (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 December 1994 (16 pages)
2 April 1996Full accounts made up to 31 December 1994 (16 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 November 1994Full accounts made up to 31 December 1993 (17 pages)
14 October 1994Return made up to 10/07/94; no change of members (4 pages)
14 October 1994Return made up to 10/07/94; no change of members (4 pages)
21 September 1993Full accounts made up to 31 December 1992 (17 pages)
5 July 1993Return made up to 10/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1992Return made up to 10/07/92; full list of members (6 pages)
18 August 1992Full accounts made up to 31 December 1991 (14 pages)
18 August 1992Return made up to 10/07/92; full list of members (6 pages)
16 October 1991Full accounts made up to 31 December 1990 (14 pages)
25 July 1991Return made up to 10/07/91; no change of members (6 pages)
3 April 1991Return made up to 30/11/90; no change of members (6 pages)
5 December 1990Full accounts made up to 31 December 1989 (12 pages)
13 July 1989Return made up to 10/07/89; full list of members (4 pages)
3 April 1989Full accounts made up to 31 December 1988 (14 pages)
4 July 1988Return made up to 14/06/88; full list of members (4 pages)
7 June 1988Full accounts made up to 31 December 1987 (14 pages)
23 November 1987Director resigned (2 pages)
9 November 1987Full accounts made up to 31 December 1986 (14 pages)
9 November 1987Return made up to 30/10/87; full list of members (4 pages)
6 December 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
31 October 1986Return made up to 29/10/86; full list of members (5 pages)
31 October 1986Full accounts made up to 31 December 1985 (14 pages)
7 May 1986New director appointed (1 page)
17 November 1971Certificate of incorporation (1 page)
17 November 1971Incorporation (13 pages)
17 November 1971Certificate of incorporation (1 page)