Dissolved
Dissolved 2015-07-21
Company Information for 2010 ACL HOLDCO LIMITED
LONDON, EC2V,
|
Company Registration Number
07188378
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | |
---|---|
2010 ACL HOLDCO LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07188378 | |
---|---|---|
Date formed | 2010-03-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:49:14 |
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 |
---|---|---|
SHAUN ANTONY HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD BOLLAG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AKTIVA CAPITAL LIMITED | Director | 2012-09-28 | CURRENT | 2002-10-23 | Dissolved 2015-07-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTONY HART / 10/06/2013 | |
AR01 | 12/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BOLLAG | |
AP01 | DIRECTOR APPOINTED SHAUN ANTONY HART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 12/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/10/2010 | |
AR01 | 12/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 35 WYKEHAM ROAD LONDON NW4 2SS UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-03 |
Appointment of Liquidators | 2014-05-14 |
Notices to Creditors | 2014-05-14 |
Resolutions for Winding-up | 2014-05-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 2010 ACL HOLDCO LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 2010 ACL HOLDCO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 2010 ACL HOLDCO LIMITED | Event Date | 2015-02-26 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 88 Wood Street, London, EC2V 7QF on 2 April 2015 at 11.30am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 7 May 2014. Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas O'Reilly, (IP No. 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF Further details contact: Greg Lishak, Email: glishak@moorfieldscr.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 2010 ACL HOLDCO LIMITED | Event Date | 2014-05-08 |
Notice is hereby given that the creditors of the above named company are required, on or before 9 June 2014 to prove their debts by sending their full names and addresses, particulars of their debts and claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 May 2014. Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) both of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF. For further details contact: The Joint Liquidators, Tel: 020 7186 1168. Alternative contact: Chris Pearson, Email: cpearson@moorfieldscr.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 2010 ACL HOLDCO LIMITED | Event Date | 2014-05-07 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF : For further details contact: The Joint Liquidators, Tel: 020 7186 1168. Alternative contact: Chris Pearson, Email: cpearson@moorfieldscr.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2010 ACL HOLDCO LIMITED | Event Date | 2014-05-07 |
The shareholder of the above named Company, by written resolution on 07 May 2014 , passed the following resolutions as special resolutions: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF, (IP Nos 8920 and 8309) be and they are hereby appointed as Joint Liquidators of the company to act for the purpose of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. For further details contact: The Joint Liquidators, Tel: 020 7186 1168. Alternative contact: Chris Pearson, Email: cpearson@moorfieldscr.com | |||
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. |