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

ADVANCED COMMERCIAL INSTALLATIONS LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
04141349
Private Limited Company
Liquidation

Company Overview

About Advanced Commercial Installations Ltd
ADVANCED COMMERCIAL INSTALLATIONS LIMITED was founded on 2001-01-15 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Advanced Commercial Installations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADVANCED COMMERCIAL INSTALLATIONS LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in SG1
 
Filing Information
Company Number 04141349
Company ID Number 04141349
Date formed 2001-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB770611444  
Last Datalog update: 2022-10-14 21:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED COMMERCIAL INSTALLATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.
Companies with same name ADVANCED COMMERCIAL INSTALLATIONS LIMITED
The following companies were found which have the same name as ADVANCED COMMERCIAL INSTALLATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Advanced Commercial Installations Incorporated 590 Burbank St Unit 210 Broomfield CO 80020 Good Standing Company formed on the 2019-05-02
ADVANCED COMMERCIAL INSTALLATIONS LIMITED Unknown

Company Officers of ADVANCED COMMERCIAL INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER MITCHELL
Director 2001-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARILENA MITCHELL
Company Secretary 2001-01-15 2017-04-03
MICHAEL CHRISTOPHER PIPE
Director 2001-11-01 2007-03-31
QA REGISTRARS LIMITED
Nominated Secretary 2001-01-15 2001-01-15
QA NOMINEES LIMITED
Nominated Director 2001-01-15 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER MITCHELL QUANTUM TOUCH LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
DAVID CHRISTOPHER MITCHELL ACI FIRE & TRAINING LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off

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
2022-12-22Voluntary liquidation Statement of receipts and payments to 2022-10-13
2022-10-05Appointment of a voluntary liquidator
2022-10-05Removal of liquidator by court order
2022-10-05LIQ10Removal of liquidator by court order
2022-10-05600Appointment of a voluntary liquidator
2021-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-13
2021-06-16LIQ10Removal of liquidator by court order
2021-04-29600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 -secretary of state's release of liquidator
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-13
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
2019-10-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-23LIQ02Voluntary liquidation Statement of affairs
2019-10-23600Appointment of a voluntary liquidator
2019-10-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-14
2019-06-03PSC04Change of details for Mr David Christopher Mitchell as a person with significant control on 2019-06-03
2019-06-03CH01Director's details changed for Mr David Christopher Mitchell on 2019-06-03
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-07-07PSC04Change of details for Mr David Christopher Mitchell as a person with significant control on 2017-04-03
2017-07-07PSC07CESSATION OF MARILENA MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2017-04-04TM02Termination of appointment of Marilena Mitchell on 2017-04-03
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-16CH01Director's details changed for Mr David Christopher Mitchell on 2016-09-16
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041413490002
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0115/01/15 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for David Christopher Mitchell on 2015-01-01
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MARILENA MITCHELL on 2015-01-01
2014-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0115/01/14 ANNUAL RETURN FULL LIST
2013-06-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2012-08-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0115/01/12 ANNUAL RETURN FULL LIST
2011-08-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0115/01/11 ANNUAL RETURN FULL LIST
2010-07-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0115/01/10 ANNUAL RETURN FULL LIST
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02288bDIRECTOR RESIGNED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-01-17363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP
2004-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/04
2004-03-13363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-11-29288aNEW DIRECTOR APPOINTED
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-17225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 60 DOWNLANDS STEVENAGE HERTFORDSHIRE SG2 7BH
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-1688(2)RAD 15/01/01--------- £ SI 98@1=98 £ IC 2/100
2001-01-19287REGISTERED OFFICE CHANGED ON 19/01/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-01-19288bSECRETARY RESIGNED
2001-01-19288bDIRECTOR RESIGNED
2001-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ADVANCED COMMERCIAL INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-05-29
Appointment of Liquidators2019-10-22
Resolutions for Winding-up2019-10-22
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED COMMERCIAL INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2001-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 47,368
Creditors Due After One Year 2012-03-31 £ 40,937
Creditors Due Within One Year 2013-03-31 £ 111,322
Creditors Due Within One Year 2012-03-31 £ 101,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED COMMERCIAL INSTALLATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,135
Cash Bank In Hand 2012-03-31 £ 59,358
Current Assets 2013-03-31 £ 158,667
Current Assets 2012-03-31 £ 176,813
Debtors 2013-03-31 £ 142,532
Debtors 2012-03-31 £ 113,455
Secured Debts 2013-03-31 £ 76,613
Secured Debts 2012-03-31 £ 52,740
Shareholder Funds 2013-03-31 £ 7,137
Shareholder Funds 2012-03-31 £ 42,506
Stocks Inventory 2013-03-31 £ 7,000
Stocks Inventory 2012-03-31 £ 4,000
Tangible Fixed Assets 2013-03-31 £ 7,160
Tangible Fixed Assets 2012-03-31 £ 7,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED COMMERCIAL INSTALLATIONS LIMITED registering or being granted any patents
Domain Names

ADVANCED COMMERCIAL INSTALLATIONS LIMITED owns 1 domain names.

acionline.co.uk  

Trademarks
We have not found any records of ADVANCED COMMERCIAL INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED COMMERCIAL INSTALLATIONS 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 (43290 - Other construction installation) as ADVANCED COMMERCIAL INSTALLATIONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED COMMERCIAL INSTALLATIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyADVANCED COMMERCIAL INSTALLATIONS LIMITEDEvent Date2019-10-14
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADVANCED COMMERCIAL INSTALLATIONS LIMITEDEvent Date2019-10-14
Place of meeting: 7 Paynes Park, Hitchin, SG5 1EH. Date of meeting: 14 October 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. :
 
Initiating party Event TypeNotices to Creditors
Defending partyADVANCED COMMERCIAL INSTALLATIONS LIMITEDEvent Date2019-10-14
Final Date For Submission: 19 June 2020. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED COMMERCIAL INSTALLATIONS 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 ADVANCED COMMERCIAL INSTALLATIONS 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.