Liquidation
Company Information for ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED
GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | ||
Previous Names | ||
|
Company Number | 05437573 | |
---|---|---|
Company ID Number | 05437573 | |
Date formed | 2005-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/01/2012 | |
Latest return | 27/04/2009 | |
Return next due | 25/05/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 10:32:14 |
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 |
---|---|---|
STUART MCROBB |
||
STUART MCROBB |
||
MICHAEL WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUGHLIN MICHAEL SHANNON |
Company Secretary | ||
POTIS LTD. |
Company Secretary | ||
PAUL LYELL |
Director | ||
ANDREW SWEET |
Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 14/03/2016-13/03/2017 | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/03/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 13/03/2015 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/03/2014 | |
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/12 FROM 1 Kings Avenue London N21 3NA | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:replacement of liquidator ;- k j hellard and s j hunt replaces n koumettou 15/05/2012 | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/12 FROM Hall Cross House 1 South Parade Doncaster DN1 2DY | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-05-09 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 27/04/09 FULL LIST | |
AR01 | 27/04/08 FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART MCROBB on 2010-02-25 | |
CH01 | Director's details changed for Stuart Mcrobb on 2010-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/10 FROM Tedco Business Works Henry Robson Way Station Road, South Shields Tyne and Wear NE33 1RF | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 116 QUAYSIDE ROTTERDAM HOUSE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DY | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 101, TEDCO BUSINESS WORKS, HENRY ROBSON WAY, STATION ROAD, SOUTH SHIELDS, TYNE AND WEAR NE33 1RF | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: UNIT 117, TEDCO BUSINESS WORKS, HENRY ROBSON WAY, STATION ROAD, SOUTH SHIELDS, TYNE AND WEAR NE33 1RF | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACME APS LIMITED CERTIFICATE ISSUED ON 18/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: EASTSIDE FARM, BINGFIELD, NEWCASTLE UPON TYNE, NE19 2LG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-09-09 |
Meetings of Creditors | 2013-02-11 |
Winding-Up Orders | 2012-01-04 |
Petitions to Wind Up (Companies) | 2011-09-29 |
Petitions to Wind Up (Companies) | 2010-02-01 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.46 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7470 - Other cleaning activities
The top companies supplying to UK government with the same SIC code (7470 - Other cleaning activities) as ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED | Event Date | 2013-09-05 |
In the High Court of Justice case number 7261 The Liquidator has convened a meeting of creditors of the Company under Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 to take place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , on 19 September 2013, at 10.00 am for the purpose of fixing the basis of his remuneration. To be entitled to vote at the meeting, a creditor must lodge with the Liquidator at his postal address below, not later than 12.00 noon on 18 September 2013, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 15 May 2012. Office Holder details: Kevin J Hellard (IP No 8833) of No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN. Alternative contact: Gill MacNaughton, Email: gill.e.macnaughton@uk.gt.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED | Event Date | 2013-02-06 |
In the High Court of Justice case number 7261 The Joint Liquidator has convened a meeting of the creditors of the Company under Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 to take place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , on 04 March 2013, at 10.00 am for the purpose of fixing the basis of the remuneration of the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the Joint Liquidators at his postal address, or at the above email address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Further details contact: Gill MacNaughton, Email: gill.e.macnaughton@uk.gt.com. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED | Event Date | 2011-12-19 |
In the High Court Of Justice case number 007261 Liquidator appointed: P Baxter 5th Floor The Balance , Pinfold Street , Sheffield , S1 2GU 0114 2212700 Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THEODOULOS PAPANICOLA | Event Type | Petitions to Wind Up (Companies) |
Defending party | ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED | Event Date | 2011-08-17 |
In the High Court of Justice case number 7261 A Petition to wind up the above named company of Hall Cross House, 1 South Parade, Doncaster, DN1 2DY presented on 17 August 2011 by THEODOULOS PAPANICOLA of Bond Partners LLP, The Grange, London, N14 6TB , Supervisor of the failed Company Voluntary Arrangement will be heard at The High Court of Justice, 7 Rolls Building, London, EC4A 1NL on 21 November 2011 at 1030 hours (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 1600 hours on 18 November 2011 . The Petitioners Solicitor is summers nigh law llp , The Chapel, Little Brington, Northamptonshire NN7 4HX , telephone 01604 771136 , fax 01604 772330, email felicity@summersnighlaw.co.uk . (Ref KCS/FN 125.366.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED | Event Date | 2009-12-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 22026 A Petition to wind up the above-named Company, of Tedco Business Works, Henry Robson Way, Station Road, South Shields, Tyne and Wear NE33 1RF , presented on 18 December 2009 , 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, Strand, London WC2A 2LL , on 10 February 2010 , 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 1600hours on 9 February 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920.(Ref SLR 1438126/37/N/AG.) : | |||
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. |