Liquidation
Company Information for ACC-Q-MIX LIMITED
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM,
|
Company Registration Number
05669845
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACC-Q-MIX LIMITED | |
Legal Registered Office | |
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET JEWELLERY QUARTER BIRMINGHAM | |
Company Number | 05669845 | |
---|---|---|
Company ID Number | 05669845 | |
Date formed | 2006-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-07 16:10:39 |
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 |
---|---|---|
ANDREW CHAMPION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ROBERT CHAMPION |
Company Secretary | ||
TIMOTHY ROBERT CHAMPION |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-08-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-29 | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 109 Swan Street Sileby Leicestershire LE12 7NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-29 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT CHAMPION | |
TM02 | Termination of appointment of Timothy Robert Champion on 2018-05-31 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 74 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 74 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 74 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 74 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 74 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew Champion on 2013-08-20 | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY ROBERT CHAMPION on 2013-01-22 | |
CH01 | Director's details changed for Timothy Robert Champion on 2013-01-22 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-01-31 | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
88(2) | AD 31/01/09 GBP SI 64@1=64 GBP IC 10/74 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAMPION / 01/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAMPION / 08/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-09-03 |
Resolutions for Winding-up | 2018-09-03 |
Meetings o | 2018-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 5,312 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 34,053 |
Creditors Due Within One Year | 2013-01-31 | £ 137,785 |
Creditors Due Within One Year | 2012-01-31 | £ 170,461 |
Provisions For Liabilities Charges | 2013-01-31 | £ 8,752 |
Provisions For Liabilities Charges | 2012-01-31 | £ 1,184 |
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 ACC-Q-MIX LIMITED
Cash Bank In Hand | 2013-01-31 | £ 1,369 |
---|---|---|
Current Assets | 2013-01-31 | £ 77,259 |
Current Assets | 2012-01-31 | £ 107,838 |
Debtors | 2013-01-31 | £ 62,157 |
Debtors | 2012-01-31 | £ 93,001 |
Shareholder Funds | 2013-01-31 | £ 64,844 |
Shareholder Funds | 2012-01-31 | £ 66,638 |
Stocks Inventory | 2013-01-31 | £ 13,733 |
Stocks Inventory | 2012-01-31 | £ 14,310 |
Tangible Fixed Assets | 2013-01-31 | £ 139,434 |
Tangible Fixed Assets | 2012-01-31 | £ 164,498 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ACC-Q-MIX LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACC-Q-MIX LIMITED | Event Date | 2018-09-03 |
Name of Company: ACC-Q-MIX LIMITED Company Number: 05669845 Nature of Business: Manufacture and supply of concrete and floor screed Registered office: C/O Mary Street House, Mary Street, Taunton, Someā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | ACC-Q-MIX LIMITED | Event Date | 2018-09-03 |
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. |