Company Information for ACL 123 LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
00324654
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ACL 123 LIMITED | ||||
Legal Registered Office | ||||
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 00324654 | |
---|---|---|
Company ID Number | 00324654 | |
Date formed | 1937-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 07/06/2012 | |
Return next due | 05/07/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 23:17:50 |
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 |
---|---|---|
GARY BRIDGE |
||
JOSHUA JOHN DUTFIELD |
||
SIMON JOHN DUTFIELD |
||
DAVID EDWARD JEFFERY |
||
MARTIN JOHN MARRON |
||
LESLIE EDWARD TONKIN |
||
STEPHEN HUNTER UPPERTON |
||
SIMON JAMES WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MICHAEL BIGGS |
Company Secretary | ||
ANTHONY MICHAEL BIGGS |
Director | ||
MICHAEL JOHN DAVIES |
Director | ||
GEOFFREY HAMPTON HUMPHRIES |
Director | ||
ROBIN ARTHUR OAKES |
Director | ||
GRAHAM IAN AYRES |
Director | ||
NORMAN HAMPTON HUMPHRIES |
Director | ||
JOHN NORMAN DUTFIELD |
Director | ||
MAURICE ATHELSTAN FRANCIS JOBSON |
Director | ||
WILLIAM HENRY DUTFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACL 2020 LIMITED | Director | 2013-04-05 | CURRENT | 2013-03-26 | In Administration/Administrative Receiver | |
AXMINSTER PROPERTY LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Dissolved 2014-08-05 | |
WEST COUNTRY TEXTILES LIMITED | Director | 2008-02-28 | CURRENT | 1953-03-28 | Dissolved 2013-10-08 | |
AXTEC ELECTRONIC SYSTEMS LIMITED | Director | 2008-02-28 | CURRENT | 1957-02-14 | Dissolved 2013-10-08 | |
DEVPRO 123 LIMITED | Director | 2008-02-28 | CURRENT | 1960-11-10 | Dissolved 2015-10-08 | |
PREVICULTA LIMITED | Director | 2008-02-28 | CURRENT | 1973-05-24 | Dissolved 2016-12-14 | |
BUCKFAST SPINNING COMPANY LIMITED | Director | 2008-02-28 | CURRENT | 1950-06-24 | Liquidation | |
CRABHAYNE FARM LIMITED | Director | 2008-02-28 | CURRENT | 1953-02-12 | Liquidation | |
AXMINSTER CARPETS HOLDINGS LIMITED | Director | 1992-01-28 | CURRENT | 1992-01-27 | Dissolved 2014-09-19 | |
AXTEC ELECTRONIC SYSTEMS LIMITED | Director | 1991-11-29 | CURRENT | 1957-02-14 | Dissolved 2013-10-08 | |
WEST COUNTRY TEXTILES LIMITED | Director | 1991-06-07 | CURRENT | 1953-03-28 | Dissolved 2013-10-08 | |
DEVPRO 123 LIMITED | Director | 1991-06-07 | CURRENT | 1960-11-10 | Dissolved 2015-10-08 | |
BUCKFAST SPINNING COMPANY LIMITED | Director | 1991-06-07 | CURRENT | 1950-06-24 | Liquidation | |
PREVICULTA LIMITED | Director | 1973-07-24 | CURRENT | 1973-05-24 | Dissolved 2016-12-14 | |
MANSYS SOLUTIONS LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
BUCKFAST SPINNING COMPANY LIMITED | Director | 2008-01-01 | CURRENT | 1950-06-24 | Liquidation | |
ASSA ABLOY LIMITED | Director | 2018-03-20 | CURRENT | 1987-02-04 | Active | |
MJM CONSULTANCY SERVICES LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
AXMINSTER CARPETS HOLDINGS LIMITED | Director | 2012-08-01 | CURRENT | 1992-01-27 | Dissolved 2014-09-19 | |
BUCKFAST SPINNING COMPANY LIMITED | Director | 2000-06-08 | CURRENT | 1950-06-24 | Liquidation | |
AXMINSTER CARPETS HOLDINGS LIMITED | Director | 2007-07-18 | CURRENT | 1992-01-27 | Dissolved 2014-09-19 | |
DEVPRO 123 LIMITED | Director | 2006-08-04 | CURRENT | 1960-11-10 | Dissolved 2015-10-08 | |
PREVICULTA LIMITED | Director | 2000-06-08 | CURRENT | 1973-05-24 | Dissolved 2016-12-14 | |
BUCKFAST SPINNING COMPANY LIMITED | Director | 2000-06-08 | CURRENT | 1950-06-24 | Liquidation | |
AXMINSTER CARPETS HOLDINGS LIMITED | Director | 1992-03-18 | CURRENT | 1992-01-27 | Dissolved 2014-09-19 | |
AXTEC ELECTRONIC SYSTEMS LIMITED | Director | 1991-11-29 | CURRENT | 1957-02-14 | Dissolved 2013-10-08 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2023-02-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-02-26 | |
Voluntary liquidation Statement of receipts and payments to 2022-02-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-26 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2014-02-27 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2013-09-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23 | |
2.16B | Statement of affairs with form 2.15B | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/13 FROM C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
ANNOTATION | Clarification | |
RES15 | CHANGE OF NAME 07/05/2013 | |
CERTNM | COMPANY NAME CHANGED ACL REALISATIONS (2013) LIMITED CERTIFICATE ISSUED ON 22/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM GAMBERLAKE AXMINSTER DEVON EX13 5PQ | |
RES15 | CHANGE OF NAME 05/04/2013 | |
CERTNM | COMPANY NAME CHANGED AXMINSTER CARPETS,LIMITED CERTIFICATE ISSUED ON 11/04/13 | |
RES15 | CHANGE OF NAME 05/04/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | ADMINISTRATION 18/02/2013 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIGGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BIGGS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN MARRON | |
LATEST SOC | 22/06/12 STATEMENT OF CAPITAL;GBP 1224859 | |
AR01 | 07/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JEFFERY / 20/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
RES01 | ADOPT ARTICLES 22/12/2011 | |
RES13 | FACILITIES AGREEMENT 22/12/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 07/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUMPHRIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN DAVIES | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE EDWARD TONKIN / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JEFFERY / 07/06/2010 |
Notice of Intended Dividends | 2015-04-28 |
Appointment of Liquidators | 2014-03-10 |
Meetings of Creditors | 2013-04-29 |
Appointment of Administrators | 2013-03-08 |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | |
GUARANTEE & DEBENTURE | Satisfied | FILEFIGURE 30 LIMITED | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD ("PNC") | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (PNC) | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
CHATTELS MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
CHATTELS MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED |
ACL 123 LIMITED owns 9 domain names.
axloyalty.co.uk axminster-carpets.co.uk axminstercarpets.co.uk axminsterfactoryoutlet.co.uk axminstertown.co.uk carpetfactoryoutlet.co.uk tintawn.co.uk tintawncarpets.co.uk swingtrue.co.uk
The top companies supplying to UK government with the same SIC code (13931 - Manufacture of woven or tufted carpets and rugs) as ACL 123 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
53071000 | Single yarn of jute or of other textile bast fibres of heading 5303 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ACL 123 LIMITED | Event Date | 2015-04-23 |
Principal Trading Address: Gamberlake, Axminster, Devon EX13 5PQ A dividend to the non-preferential unsecured creditors of the Company is intended to be declared in the above matter within 2 months of the last date of proving. Any creditor who has not yet lodged a Proof of Debt, with full supporting documentation, must do so by 30 June 2015. Creditors should send their claims to Benjamin Wiles, Joint Liquidator, Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from the dividend. Benjamin John Wiles and Geoffrey Wayne Bouchier (IP Nos. 10670 and 9535), both of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, were appointed Joint Liquidators on 27 February 2014. For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contacts: James Buckley, Email: James.Buckley@duffandphelps.com or Thomas Grindell, Email: Thomas.Grindell@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACL 123 LIMITED | Event Date | 2014-02-27 |
Liquidator's Name and Address: Benjamin John Wiles and Liquidator's Name and Address: Geoffrey Wayne Bouchier , of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Liquidator's Name and Address: David John Whitehouse , of Duff & Phelps Ltd , 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: Sian Stokes, Email: sian.stokes@duffandphelps.com Tel: +44 (0) 20 7089 4700. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AXMINSTER CARPETS, LIMITED | Event Date | 2013-03-05 |
In the High Court of Justice, Chancery Division Companies Court, London case number 1609 Benjamin John Wiles (IP No 10670 ), of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY and Geoffrey Wayne Bouchier and David John Whitehouse (IP Nos 9535 and 8699 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Tel: 0207 487 7285. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AXMINSTER CARPETS, LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 1609 Notice is hereby given by Benjamin John Wiles , Geoffrey Wayne Bouchier and David John Whitehouse , of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY that a meeting of the creditors of Axminster Carpets, Limited, 43-45 Portman Square,London, W1H 6LY is to be held at Duff & Phelps Ltd, 43-45 Portman Square, London,W1H 6LY on 10 May 2013 at 11.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (’the Schedule’). A proxy form should be completed and returned to the Joint Administrators by thedate of the meeting if you cannot attend and wish to be represented. In order to beentitled to vote at the meeting, under Rule 2.38, you must give to the Joint Administrators,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 5 March 2013. Joint Administrators details: Benjamin John Wiles, Geoffrey Wayne Bouchier and DavidJohn Whitehouse (IP Nos: 10670, 9535 and 8699), Tel: 020 7487 7240. Alternative contact:Matthew Finn, Email: Matthew.Finn@duffandphelps.com, Tel: 020 7563 9472. | |||
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. |