Company NameAlpcart Limited
Company StatusDissolved
Company Number01253418
CategoryPrivate Limited Company
Incorporation Date5 April 1976(48 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leslie William Lapwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 29 May 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek Farm
Colchester Road Salcott Cum Virley
Maldon
Essex
CM9 8HG
Director NameMrs Valerie Margaret Lapwood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(40 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcreek Farm Colchester Road
Salcott-Cum-Virley
Maldon
Essex
CM9 8HG
Director NameMrs Valerie Margaret Lapwood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek Farm
Colchester Road Salcott Cum Virley
Maldon
Essex
CM9 8HG
Secretary NameMrs Valerie Margaret Lapwood
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek Farm
Colchester Road Salcott Cum Virley
Maldon
Essex
CM9 8HG
Director NameMr Cy Lapwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(27 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Firs Road
Tiptree
Colchester
Essex
CO5 0BA

Contact

Websitewww.alpcart.co.uk/
Telephone01708 856784
Telephone regionRomford

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Leslie William Lapwood
50.00%
Ordinary
50 at £1Valerie Margaret Lapwood
50.00%
Ordinary

Financials

Year2014
Net Worth£78,553
Cash£176,842
Current Liabilities£222,927

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 April 1999Delivered on: 12 April 1999
Satisfied on: 4 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 April 1998Delivered on: 20 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all oor any of the other parties named therein to the chargee on any account whatsoever.
Particulars: 7 & 8 ardmore road south ockendon essex. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2016Appointment of Mrs Valerie Margaret Lapwood as a director on 7 November 2016 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
3 October 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Termination of appointment of Cy Lapwood as a director on 11 July 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Mr Cy Lapwood on 1 August 2011 (2 pages)
15 November 2011Director's details changed for Mr Cy Lapwood on 1 August 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Termination of appointment of Valerie Lapwood as a director (2 pages)
11 February 2011Termination of appointment of Valerie Lapwood as a secretary (2 pages)
19 November 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 November 2010 (1 page)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 November 2009Director's details changed for Mrs Valerie Margaret Lapwood on 30 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Cy Lapwood on 30 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Leslie William Lapwood on 30 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Registered office changed on 17/11/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
9 September 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Return made up to 31/10/06; full list of members (3 pages)
8 August 2006Registered office changed on 08/08/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Return made up to 31/10/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 31/10/04; full list of members (7 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 March 2004New director appointed (2 pages)
28 January 2004Return made up to 31/10/03; full list of members (7 pages)
11 September 2003Accounting reference date extended from 24/09/03 to 30/09/03 (1 page)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 March 2001Registered office changed on 09/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 December 1999Return made up to 31/10/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 April 1999Particulars of mortgage/charge (4 pages)
24 March 1999Accounts for a small company made up to 30 September 1997 (5 pages)
6 November 1998Return made up to 31/10/98; full list of members (6 pages)
18 May 1998Registered office changed on 18/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
20 April 1998Particulars of mortgage/charge (3 pages)
16 January 1998Accounts for a small company made up to 30 September 1996 (7 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 July 1997Registered office changed on 20/07/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
2 February 1997Accounts for a small company made up to 30 September 1995 (7 pages)
12 December 1996Return made up to 31/10/96; full list of members (6 pages)
28 September 1995Full accounts made up to 30 September 1994 (9 pages)