Liquidation
Company Information for ACS FACILITIES LTD
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB,
|
Company Registration Number
04440256
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACS FACILITIES LTD | ||
Legal Registered Office | ||
C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB Other companies in SM6 | ||
Previous Names | ||
|
Company Number | 04440256 | |
---|---|---|
Company ID Number | 04440256 | |
Date formed | 2002-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-07-31 | |
Account next due | 30/04/2019 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-17 12:59:34 |
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 |
---|---|---|
MARIA HUMPHRIES |
||
MARK HUMPHRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL COMFORT SOLUTIONS LTD | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Apprentice AC installer | Wallington | Following an extensive probation period of 8 months the candidate will be enrolled in a training program to learn basic City & Guilds Refrigeration pt 2 & 3 | |
Building Services Technical Support Manager | Wallington | We are looking for an experienced Building Services Engineer who is looking to use his accrued knowledge for a technical support role within a growing |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM Msa House London Road Hackbridge SM6 7BJ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 315 Croydon Road Wallington Surrey SM6 7LB | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 FULL LIST | |
AR01 | 16/05/16 FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/06/2014 | |
CERTNM | Company name changed all comfort solutions LIMITED\certificate issued on 18/07/14 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/11 FROM Unit 35 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUMPHRIES / 16/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 126E RIDDLESDOWN ROAD CROYDON SURREY CR8 1DE | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 06/04/06--------- £ SI 98@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 296 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 7AE | |
363s | RETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 13/01/05 | |
ELRES | S366A DISP HOLDING AGM 13/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 1 ENA ROAD NORBURY CROYDON SURREY SW16 4JD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-08 |
Resolution | 2018-03-08 |
Meetings o | 2018-02-15 |
Petitions to Wind Up (Companies) | 2017-04-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | CROYDON ENTERPRISE LOAN FUND |
Creditors Due Within One Year | 2013-07-31 | £ 198,895 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 168,066 |
Creditors Due Within One Year | 2012-07-31 | £ 168,066 |
Creditors Due Within One Year | 2011-07-31 | £ 241,921 |
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 ACS FACILITIES LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 6,209 |
Cash Bank In Hand | 2012-07-31 | £ 5,179 |
Cash Bank In Hand | 2012-07-31 | £ 5,179 |
Cash Bank In Hand | 2011-07-31 | £ 5,173 |
Current Assets | 2013-07-31 | £ 198,233 |
Current Assets | 2012-07-31 | £ 182,903 |
Current Assets | 2012-07-31 | £ 182,903 |
Current Assets | 2011-07-31 | £ 239,802 |
Debtors | 2013-07-31 | £ 170,772 |
Debtors | 2012-07-31 | £ 169,349 |
Debtors | 2012-07-31 | £ 169,349 |
Debtors | 2011-07-31 | £ 223,089 |
Shareholder Funds | 2013-07-31 | £ 1,455 |
Shareholder Funds | 2012-07-31 | £ 17,484 |
Shareholder Funds | 2012-07-31 | £ 17,484 |
Stocks Inventory | 2013-07-31 | £ 21,252 |
Stocks Inventory | 2012-07-31 | £ 8,375 |
Stocks Inventory | 2012-07-31 | £ 8,375 |
Stocks Inventory | 2011-07-31 | £ 11,540 |
Tangible Fixed Assets | 2013-07-31 | £ 2,117 |
Tangible Fixed Assets | 2012-07-31 | £ 2,647 |
Tangible Fixed Assets | 2012-07-31 | £ 2,647 |
Tangible Fixed Assets | 2011-07-31 | £ 2,308 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACS FACILITIES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACS FACILITIES LTD | Event Date | 2018-03-08 |
Name of Company: ACS FACILITIES LTD Company Number: 04440256 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: All Comfort Solutions Limi… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACS FACILITIES LTD | Event Date | 2018-03-08 |
Initiating party | Event Type | Meetings o | |
Defending party | ACS FACILITIES LTD | Event Date | 2018-02-15 |
Initiating party | HRP LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ACS FACILITIES LIMITED | Event Date | 2017-02-22 |
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) MANCHESTER DISTRICT REGISTRY case number 2164 A Petition to wind up the Company presented on 22 February 2017 by HRP LIMITED of 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds LS27 0LL claiming to be a Creditor of the Company of 315 Croydon Road, Wallington, Surrey SM6 7LB will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Tuesday 18th April 2017 (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Thursday 13th April 2017 . The Petitioner's Solicitor is: Pannone Corporate LLP of 378-380 Deansgate, Manchester M3 4LY (Ref: KIW/211113.) : | |||
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. |