Dissolved
Dissolved 2013-12-31
Company Information for AC CONTRACTS LIMITED
ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB,
|
Company Registration Number
05735400
Private Limited Company
Dissolved Dissolved 2013-12-31 |
Company Name | |
---|---|
AC CONTRACTS LIMITED | |
Legal Registered Office | |
ESTATE, HARTLEBURY WORCESTERSHIRE DY10 4JB Other companies in DY10 | |
Company Number | 05735400 | |
---|---|---|
Date formed | 2006-03-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2013-12-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 19:05:02 |
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 | ||
---|---|---|---|---|
AC CONTRACTS LTD | ST MARTINS LODGE AUCKLAND ROAD EAST SOUTHSEA HAMPSHIRE PO5 2HD | Dissolved | Company formed on the 2015-05-05 |
Officer | Role | Date Appointed |
---|---|---|
SARA JANE MCCONVILLE |
||
ANDREW GERARD FLOYD |
||
CLIVE THOMAS HATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARC ENERGY LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2008-12-22 | Dissolved 2018-05-01 | |
BRISTOL ROAD PROPERTIES LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
HATT KITCHENS LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
FINSBURY CONSTRUCTION LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1998-08-05 | Dissolved 2014-12-31 | |
PRINTED PANELS LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2014-06-03 | |
NORDEL LIMITED | Company Secretary | 2005-10-20 | CURRENT | 1999-07-12 | Active - Proposal to Strike off | |
BELWARD LIMITED | Company Secretary | 2005-10-20 | CURRENT | 1996-07-26 | Active | |
DAVE NICHOLLS TRANSPORT LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Active - Proposal to Strike off | |
PEMBAR LIMITED | Company Secretary | 2003-12-19 | CURRENT | 2000-10-13 | In Administration | |
K.L. (EVESHAM) LIMITED | Company Secretary | 2003-09-29 | CURRENT | 1990-03-26 | Active | |
PARC ENERGY LIMITED | Director | 2009-01-26 | CURRENT | 2008-12-22 | Dissolved 2018-05-01 | |
DOOR CHANGE WORLD LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active - Proposal to Strike off | |
ASTON SPRING DEVELOPMENTS LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Liquidation | |
MARBLECRAFT HOLDINGS LTD | Director | 2013-09-26 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
YABC LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
PARC ENERGY LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-22 | Dissolved 2018-05-01 | |
HATTKANE PROPERTIES LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
BRISTOL ROAD PROPERTIES LIMITED | Director | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED | Director | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
PRINTED PANELS LIMITED | Director | 2005-12-07 | CURRENT | 2005-12-05 | Dissolved 2014-06-03 | |
DAVE NICHOLLS TRANSPORT LIMITED | Director | 2005-06-16 | CURRENT | 2005-06-16 | Active - Proposal to Strike off | |
BOLD SOLUTIONS GROUP LIMITED | Director | 2000-11-30 | CURRENT | 2000-11-14 | Active | |
PEMBAR LIMITED | Director | 2000-10-23 | CURRENT | 2000-10-13 | In Administration | |
NORDEL LIMITED | Director | 1999-07-13 | CURRENT | 1999-07-12 | Active - Proposal to Strike off | |
BELWARD LIMITED | Director | 1996-10-23 | CURRENT | 1996-07-26 | Active | |
K.L. (EVESHAM) LIMITED | Director | 1992-03-26 | CURRENT | 1990-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 21/12/2012 | |
LATEST SOC | 10/04/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD FLOYD / 04/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA JANE MCCONVILLE / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 27/09/2011 | |
AR01 | 08/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 18/08/2010 | |
AR01 | 08/03/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH B70 8TH | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Proposal to Strike Off | 2013-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as AC CONTRACTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AC CONTRACTS LIMITED | Event Date | 2013-07-09 |
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. |