Company Information for ADVANCED COMMERCIAL INSTALLATIONS LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
04141349
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADVANCED COMMERCIAL INSTALLATIONS LIMITED | |
Legal Registered Office | |
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in SG1 | |
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 |
Last Datalog update: | 2022-10-14 21:45:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHRISTOPHER MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILENA MITCHELL |
Company Secretary | ||
MICHAEL CHRISTOPHER PIPE |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUANTUM TOUCH LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
ACI FIRE & TRAINING LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-10-13 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-13 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 -secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC04 | Change of details for Mr David Christopher Mitchell as a person with significant control on 2019-06-03 | |
CH01 | Director's details changed for Mr David Christopher Mitchell on 2019-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr David Christopher Mitchell as a person with significant control on 2017-04-03 | |
PSC07 | CESSATION OF MARILENA MITCHELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Marilena Mitchell on 2017-04-03 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr David Christopher Mitchell on 2016-09-16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041413490002 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Christopher Mitchell on 2015-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARILENA MITCHELL on 2015-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 60 DOWNLANDS STEVENAGE HERTFORDSHIRE SG2 7BH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/01/01--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-05-29 |
Appointment of Liquidators | 2019-10-22 |
Resolutions for Winding-up | 2019-10-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
|
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
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
ADVANCED COMMERCIAL INSTALLATIONS LIMITED owns 1 domain names.
acionline.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ADVANCED COMMERCIAL INSTALLATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADVANCED COMMERCIAL INSTALLATIONS LIMITED | Event Date | 2019-10-14 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADVANCED COMMERCIAL INSTALLATIONS LIMITED | Event Date | 2019-10-14 |
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 Type | Notices to Creditors | |
Defending party | ADVANCED COMMERCIAL INSTALLATIONS LIMITED | Event Date | 2019-10-14 |
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. : | |||
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. |