About

Registered Number: 02242811
Date of Incorporation: 11/04/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 97 Church Street, Brighton, East Sussex, BN1 1UJ

 

Alvic Engineering Ltd was founded on 11 April 1988 and has its registered office in East Sussex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Nicholas Stephen Michael 12 October 2001 - 1
PICKERING, Victor James N/A 30 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
4.43 - Notice of final meeting of creditors 04 July 2016
MR04 - N/A 04 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 26 April 2004
COCOMP - Order to wind up 21 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
363s - Annual Return 12 February 2002
395 - Particulars of a mortgage or charge 29 November 2001
RESOLUTIONS - N/A 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
225 - Change of Accounting Reference Date 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
AA - Annual Accounts 30 May 2001
225 - Change of Accounting Reference Date 07 February 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 20 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
363s - Annual Return 08 November 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 13 November 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 13 April 1992
RESOLUTIONS - N/A 24 February 1992
RESOLUTIONS - N/A 24 February 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
288 - N/A 11 March 1991
395 - Particulars of a mortgage or charge 18 October 1990
288 - N/A 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1990
RESOLUTIONS - N/A 26 March 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
287 - Change in situation or address of Registered Office 26 March 1990
288 - N/A 26 April 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 21 November 2001 Outstanding

N/A

Mortgage debenture 01 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.