ALCO HI-TEK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY

Company number 03153046
Status Liquidation
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Liquidators' statement of receipts and payments to 17 December 2016; Registered office address changed from Mission Works, Birdsroyd Lane Brighouse Huddersfield West Yorkshire HD6 1LQ to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 8 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of ALCO HI-TEK LIMITED are www.alcohitek.co.uk, and www.alco-hi-tek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Alco Hi Tek Limited is a Private Limited Company. The company registration number is 03153046. Alco Hi Tek Limited has been working since 31 January 1996. The present status of the company is Liquidation. The registered address of Alco Hi Tek Limited is 4th Floor Springfield House 76 Wellington Street Leeds Ls1 2ay. . GALLIVAN, Karen Park is a Secretary of the company. GALLIVAN, Karen Park is a Director of the company. ROTHE, Christian Edward is a Director of the company. Secretary MITCHELL, Andrew James has been resigned. Secretary SHIELD, Lorraine has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BURRELL, Mark Stephan has been resigned. Director CHANDLER, Graham has been resigned. Director DELANEY, Paul has been resigned. Director GRANER, James Alphonse has been resigned. Director LOMAX, Alan Joseph has been resigned. Director LOMAX, Stuart Andrew has been resigned. Director MITCHELL, Andrew James has been resigned. Director SPENCER, Mark has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
GALLIVAN, Karen Park
Appointed Date: 01 October 2014

Director
GALLIVAN, Karen Park
Appointed Date: 01 October 2014
69 years old

Director
ROTHE, Christian Edward
Appointed Date: 12 August 2015
51 years old

Resigned Directors

Secretary
MITCHELL, Andrew James
Resigned: 01 October 2014
Appointed Date: 17 June 2002

Secretary
SHIELD, Lorraine
Resigned: 07 June 2002
Appointed Date: 31 January 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
BURRELL, Mark Stephan
Resigned: 02 April 2008
Appointed Date: 01 January 1997
62 years old

Director
CHANDLER, Graham
Resigned: 23 April 1999
Appointed Date: 15 April 1997
61 years old

Director
DELANEY, Paul
Resigned: 01 October 2014
Appointed Date: 27 February 2001
71 years old

Director
GRANER, James Alphonse
Resigned: 12 August 2015
Appointed Date: 01 October 2014
80 years old

Director
LOMAX, Alan Joseph
Resigned: 22 January 2013
Appointed Date: 31 January 1996
86 years old

Director
LOMAX, Stuart Andrew
Resigned: 01 October 2014
Appointed Date: 31 January 1996
59 years old

Director
MITCHELL, Andrew James
Resigned: 01 October 2014
Appointed Date: 29 September 2014
68 years old

Director
SPENCER, Mark
Resigned: 01 October 2014
Appointed Date: 31 January 1996
65 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

ALCO HI-TEK LIMITED Events

24 Feb 2017
Liquidators' statement of receipts and payments to 17 December 2016
08 Jan 2016
Registered office address changed from Mission Works, Birdsroyd Lane Brighouse Huddersfield West Yorkshire HD6 1LQ to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 8 January 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18

05 Jan 2016
Declaration of solvency
...
... and 101 more events
04 Mar 1996
New secretary appointed
26 Feb 1996
Company name changed alco subsea LIMITED\certificate issued on 27/02/96
12 Feb 1996
Secretary resigned
12 Feb 1996
Director resigned
31 Jan 1996
Incorporation

ALCO HI-TEK LIMITED Charges

1 November 2006
An omnibus guarantee and set-off agreement
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 August 1999
Fixed charge over the book debts created by a deed
Delivered: 5 August 1999
Status: Satisfied on 24 March 2001
Persons entitled: Nmb-Heller Limited
Description: All its present and future right title and interest in and…
26 March 1997
Debenture deed
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…