Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACL 123 LIMITED
Company Information for

ACL 123 LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
00324654
Private Limited Company
Liquidation

Company Overview

About Acl 123 Ltd
ACL 123 LIMITED was founded on 1937-02-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Acl 123 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACL 123 LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
ACL REALISATIONS (2013) LIMITED22/05/2013
AXMINSTER CARPETS,LIMITED11/04/2013
Filing Information
Company Number 00324654
Company ID Number 00324654
Date formed 1937-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 07/06/2012
Return next due 05/07/2013
Type of accounts FULL
Last Datalog update: 2024-04-06 23:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACL 123 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACL 123 LIMITED

Current Directors
Officer Role Date Appointed
GARY BRIDGE
Director 2009-02-27
JOSHUA JOHN DUTFIELD
Director 2006-09-01
SIMON JOHN DUTFIELD
Director 1991-06-07
DAVID EDWARD JEFFERY
Director 2008-01-01
MARTIN JOHN MARRON
Director 2012-08-01
LESLIE EDWARD TONKIN
Director 2008-01-01
STEPHEN HUNTER UPPERTON
Director 2007-07-18
SIMON JAMES WRIGHT
Director 1991-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL BIGGS
Company Secretary 1991-06-07 2013-02-18
ANTHONY MICHAEL BIGGS
Director 1991-06-07 2013-02-18
MICHAEL JOHN DAVIES
Director 2010-08-26 2012-01-13
GEOFFREY HAMPTON HUMPHRIES
Director 2000-06-08 2011-04-26
ROBIN ARTHUR OAKES
Director 1996-12-05 2007-06-05
GRAHAM IAN AYRES
Director 1991-06-07 2004-12-23
NORMAN HAMPTON HUMPHRIES
Director 1991-06-07 2000-12-18
JOHN NORMAN DUTFIELD
Director 1991-06-07 2000-06-08
MAURICE ATHELSTAN FRANCIS JOBSON
Director 1991-06-07 2000-04-23
WILLIAM HENRY DUTFIELD
Director 1991-06-07 1999-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BRIDGE ACL 2020 LIMITED Director 2013-04-05 CURRENT 2013-03-26 In Administration/Administrative Receiver
JOSHUA JOHN DUTFIELD AXMINSTER PROPERTY LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-08-05
JOSHUA JOHN DUTFIELD WEST COUNTRY TEXTILES LIMITED Director 2008-02-28 CURRENT 1953-03-28 Dissolved 2013-10-08
JOSHUA JOHN DUTFIELD AXTEC ELECTRONIC SYSTEMS LIMITED Director 2008-02-28 CURRENT 1957-02-14 Dissolved 2013-10-08
JOSHUA JOHN DUTFIELD DEVPRO 123 LIMITED Director 2008-02-28 CURRENT 1960-11-10 Dissolved 2015-10-08
JOSHUA JOHN DUTFIELD PREVICULTA LIMITED Director 2008-02-28 CURRENT 1973-05-24 Dissolved 2016-12-14
JOSHUA JOHN DUTFIELD BUCKFAST SPINNING COMPANY LIMITED Director 2008-02-28 CURRENT 1950-06-24 Liquidation
JOSHUA JOHN DUTFIELD CRABHAYNE FARM LIMITED Director 2008-02-28 CURRENT 1953-02-12 Liquidation
SIMON JOHN DUTFIELD AXMINSTER CARPETS HOLDINGS LIMITED Director 1992-01-28 CURRENT 1992-01-27 Dissolved 2014-09-19
SIMON JOHN DUTFIELD AXTEC ELECTRONIC SYSTEMS LIMITED Director 1991-11-29 CURRENT 1957-02-14 Dissolved 2013-10-08
SIMON JOHN DUTFIELD WEST COUNTRY TEXTILES LIMITED Director 1991-06-07 CURRENT 1953-03-28 Dissolved 2013-10-08
SIMON JOHN DUTFIELD DEVPRO 123 LIMITED Director 1991-06-07 CURRENT 1960-11-10 Dissolved 2015-10-08
SIMON JOHN DUTFIELD BUCKFAST SPINNING COMPANY LIMITED Director 1991-06-07 CURRENT 1950-06-24 Liquidation
SIMON JOHN DUTFIELD PREVICULTA LIMITED Director 1973-07-24 CURRENT 1973-05-24 Dissolved 2016-12-14
DAVID EDWARD JEFFERY MANSYS SOLUTIONS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID EDWARD JEFFERY BUCKFAST SPINNING COMPANY LIMITED Director 2008-01-01 CURRENT 1950-06-24 Liquidation
MARTIN JOHN MARRON ASSA ABLOY LIMITED Director 2018-03-20 CURRENT 1987-02-04 Active
MARTIN JOHN MARRON MJM CONSULTANCY SERVICES LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MARTIN JOHN MARRON AXMINSTER CARPETS HOLDINGS LIMITED Director 2012-08-01 CURRENT 1992-01-27 Dissolved 2014-09-19
LESLIE EDWARD TONKIN BUCKFAST SPINNING COMPANY LIMITED Director 2000-06-08 CURRENT 1950-06-24 Liquidation
STEPHEN HUNTER UPPERTON AXMINSTER CARPETS HOLDINGS LIMITED Director 2007-07-18 CURRENT 1992-01-27 Dissolved 2014-09-19
SIMON JAMES WRIGHT BRITISH ROUGE DE L'OUEST SHEEP SOCIETY Director 2009-10-03 CURRENT 1987-10-08 Active
SIMON JAMES WRIGHT DEVPRO 123 LIMITED Director 2006-08-04 CURRENT 1960-11-10 Dissolved 2015-10-08
SIMON JAMES WRIGHT PREVICULTA LIMITED Director 2000-06-08 CURRENT 1973-05-24 Dissolved 2016-12-14
SIMON JAMES WRIGHT BUCKFAST SPINNING COMPANY LIMITED Director 2000-06-08 CURRENT 1950-06-24 Liquidation
SIMON JAMES WRIGHT AXMINSTER CARPETS HOLDINGS LIMITED Director 1992-03-18 CURRENT 1992-01-27 Dissolved 2014-09-19
SIMON JAMES WRIGHT AXTEC ELECTRONIC SYSTEMS LIMITED Director 1991-11-29 CURRENT 1957-02-14 Dissolved 2013-10-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Voluntary liquidation. Return of final meeting of creditors
2024-03-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2023-03-29Voluntary liquidation Statement of receipts and payments to 2023-02-26
2023-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2023-02-26
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-02-26
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-26
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-26
2020-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-26
2019-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2018-05-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.2
2018-05-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.2
2017-06-054.68 Liquidators' statement of receipts and payments to 2017-02-26
2016-05-034.68 Liquidators' statement of receipts and payments to 2016-02-26
2015-05-054.68 Liquidators' statement of receipts and payments to 2015-02-26
2015-05-05LIQ MISCInsolvency:s/s cert. Release of liquidator
2014-12-224.40Notice of ceasing to act as a voluntary liquidator
2014-03-192.23BResult of meeting of creditors
2014-03-192.24BAdministrator's progress report to 2014-02-27
2014-03-11600Appointment of a voluntary liquidator
2014-02-272.34BNotice of move from Administration to creditors voluntary liquidation
2013-10-082.23BResult of meeting of creditors
2013-10-072.24BAdministrator's progress report to 2013-09-04
2013-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2013-07-292.16BStatement of affairs with form 2.15B
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/13 FROM C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG
2013-07-152.23BResult of meeting of creditors
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2013-07-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-24ANNOTATIONClarification
2013-05-22RES15CHANGE OF NAME 07/05/2013
2013-05-22CERTNMCOMPANY NAME CHANGED ACL REALISATIONS (2013) LIMITED CERTIFICATE ISSUED ON 22/05/13
2013-05-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM GAMBERLAKE AXMINSTER DEVON EX13 5PQ
2013-04-11RES15CHANGE OF NAME 05/04/2013
2013-04-11CERTNMCOMPANY NAME CHANGED AXMINSTER CARPETS,LIMITED CERTIFICATE ISSUED ON 11/04/13
2013-04-09RES15CHANGE OF NAME 05/04/2013
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-27RES13ADMINISTRATION 18/02/2013
2013-02-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIGGS
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BIGGS
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-09-28ANNOTATIONClarification
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-08-29AP01DIRECTOR APPOINTED MR MARTIN JOHN MARRON
2012-06-22LATEST SOC22/06/12 STATEMENT OF CAPITAL;GBP 1224859
2012-06-22AR0107/06/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JEFFERY / 20/02/2012
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-01-10ANNOTATIONClarification
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-01-08RES01ADOPT ARTICLES 22/12/2011
2012-01-08RES13FACILITIES AGREEMENT 22/12/2011
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-30AR0107/06/11 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUMPHRIES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN DAVIES
2010-07-08AR0107/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE EDWARD TONKIN / 07/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JEFFERY / 07/06/2010
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13931 - Manufacture of woven or tufted carpets and rugs




Licences & Regulatory approval
We could not find any licences issued to ACL 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-04-28
Appointment of Liquidators2014-03-10
Meetings of Creditors2013-04-29
Appointment of Administrators2013-03-08
Fines / Sanctions
No fines or sanctions have been issued against ACL 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2013-02-04 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
GUARANTEE & DEBENTURE 2012-12-14 Satisfied FILEFIGURE 30 LIMITED
SUPPLEMENTAL LEGAL CHARGE 2012-09-20 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD ("PNC")
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-12-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-12-23 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-23 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (PNC)
MORTGAGE 2008-12-29 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2008-11-06 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2006-10-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-09-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-09-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-09-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-09-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-08-04 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-04 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2006-04-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2005-09-07 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2005-06-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-27 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-21 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 1984-10-25 Satisfied FORWARD TRUST LIMITED
Intangible Assets
Patents
We have not found any records of ACL 123 LIMITED registering or being granted any patents
Domain Names

ACL 123 LIMITED owns 9 domain names.

axloyalty.co.uk   axminster-carpets.co.uk   axminstercarpets.co.uk   axminsterfactoryoutlet.co.uk   axminstertown.co.uk   carpetfactoryoutlet.co.uk   tintawn.co.uk   tintawncarpets.co.uk   swingtrue.co.uk  

Trademarks
We have not found any records of ACL 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACL 123 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13931 - Manufacture of woven or tufted carpets and rugs) as ACL 123 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACL 123 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACL 123 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0153071000Single yarn of jute or of other textile bast fibres of heading 5303

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyACL 123 LIMITEDEvent Date2015-04-23
Principal Trading Address: Gamberlake, Axminster, Devon EX13 5PQ A dividend to the non-preferential unsecured creditors of the Company is intended to be declared in the above matter within 2 months of the last date of proving. Any creditor who has not yet lodged a Proof of Debt, with full supporting documentation, must do so by 30 June 2015. Creditors should send their claims to Benjamin Wiles, Joint Liquidator, Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from the dividend. Benjamin John Wiles and Geoffrey Wayne Bouchier (IP Nos. 10670 and 9535), both of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, were appointed Joint Liquidators on 27 February 2014. For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contacts: James Buckley, Email: James.Buckley@duffandphelps.com or Thomas Grindell, Email: Thomas.Grindell@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACL 123 LIMITEDEvent Date2014-02-27
Liquidator's Name and Address: Benjamin John Wiles and Liquidator's Name and Address: Geoffrey Wayne Bouchier , of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Liquidator's Name and Address: David John Whitehouse , of Duff & Phelps Ltd , 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: Sian Stokes, Email: sian.stokes@duffandphelps.com Tel: +44 (0) 20 7089 4700.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAXMINSTER CARPETS, LIMITEDEvent Date2013-03-05
In the High Court of Justice, Chancery Division Companies Court, London case number 1609 Benjamin John Wiles (IP No 10670 ), of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY and Geoffrey Wayne Bouchier and David John Whitehouse (IP Nos 9535 and 8699 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Tel: 0207 487 7285. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAXMINSTER CARPETS, LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 1609 Notice is hereby given by Benjamin John Wiles , Geoffrey Wayne Bouchier and David John Whitehouse , of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY that a meeting of the creditors of Axminster Carpets, Limited, 43-45 Portman Square,London, W1H 6LY is to be held at Duff & Phelps Ltd, 43-45 Portman Square, London,W1H 6LY on 10 May 2013 at 11.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (’the Schedule’). A proxy form should be completed and returned to the Joint Administrators by thedate of the meeting if you cannot attend and wish to be represented. In order to beentitled to vote at the meeting, under Rule 2.38, you must give to the Joint Administrators,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 5 March 2013. Joint Administrators details: Benjamin John Wiles, Geoffrey Wayne Bouchier and DavidJohn Whitehouse (IP Nos: 10670, 9535 and 8699), Tel: 020 7487 7240. Alternative contact:Matthew Finn, Email: Matthew.Finn@duffandphelps.com, Tel: 020 7563 9472.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACL 123 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACL 123 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.