Dissolved 2016-08-19
Company Information for A.C. TEK LTD
SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-19 |
Company Name | |
---|---|
A.C. TEK LTD | |
Legal Registered Office | |
SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in OX29 | |
Company Number | 04363189 | |
---|---|---|
Date formed | 2002-01-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2016-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA MARY CONNELL |
||
ANTHONY CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM CRAWLEY HILL FARM CRAWLEY WITNEY OXFORDSHIRE OX29 9TS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/11 FULL LIST | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CONNELL / 30/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: C/O ALLFORD BRYANT LTD BURFORD STREET LECHLADE GLOUCESTERSHIRE GL7 3AP | |
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 |
Final Meetings | 2016-04-04 |
Appointment of Liquidators | 2015-03-13 |
Resolutions for Winding-up | 2015-03-13 |
Meetings of Creditors | 2015-02-26 |
Petitions to Wind Up (Companies) | 2015-02-04 |
Proposal to Strike Off | 2014-04-08 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.79 | 9 |
MortgagesNumMortOutstanding | 1.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 2852 - General mechanical engineering
|
|
|
|
|
|
|
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 A.C. TEK LTD
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as A.C. TEK LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A.C. TEK LIMITED | Event Date | 2015-03-06 |
Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No. 0121 321 1700 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.C. TEK LIMITED | Event Date | 2015-03-06 |
At a General Meeting of the above named Company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 6 March 2015 , the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily. 2. That Gerald Irwin of Irwin and Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 Tel No: 0121 321 1700 Anthony Connell , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A.C. TEK LTD | Event Date | 2015-03-06 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that Final Meetings of Members and Creditors of the above-named Company will be held at the office of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on Thursday 5th May 2016 at 10.00 am and 10.15 am, respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him and such Proxy need not also be a Member or Creditor. Liquidators Name and Address: Gerald Irwin (Office Holder Number: 8753 ), IRWIN & COMPANY , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Telephone Number: 0121 321 1700 , Email: mail@irwinuk.net Date of Appointment: 6th March 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.C. TEK LIMITED | Event Date | 2015-02-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the Creditors of the above named Company will be held at the office of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 6 March 2015 at 12 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidators address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidators Name and Address: Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Office Holder No: 8753 , Tel No: 0121 321 1700 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.C. TEK LTD | Event Date | 2014-12-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9466 A Petition to wind up the above-named Company, Registration Number 04363189, of Crawley Hill Farm, Crawley, Witney, Oxfordshire, OX29 9TS, presented on 31 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.C. TEK LTD | Event Date | 2014-04-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.C. TEK LTD | Event Date | 2012-04-10 |
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. |