Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. C. WILLIAMS LIMITED
Company Information for

A. C. WILLIAMS LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
00878225
Private Limited Company
Dissolved

Dissolved 2015-11-18

Company Overview

About A. C. Williams Ltd
A. C. WILLIAMS LIMITED was founded on 1966-04-29 and had its registered office in 340 Deansgate. The company was dissolved on the 2015-11-18 and is no longer trading or active.

Key Data
Company Name
A. C. WILLIAMS LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in NG7
 
Previous Names
A.C. WILLIAMS GARAGES (ANCASTER) LIMITED25/01/2002
Filing Information
Company Number 00878225
Date formed 1966-04-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2015-11-18
Type of accounts FULL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. C. WILLIAMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name A. C. WILLIAMS LIMITED
The following companies were found which have the same name as A. C. WILLIAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A. C. WILLIAMS CONSTRUCTION, INC. 1249 LENDA LANE MIDDLEBURG FL 32068 Inactive Company formed on the 2003-08-29
A. C. WILLIAMS & ASSOCIATES, INC. 444 SEABREEZE BLVD. DAYTONA BEACH FL 32118 Inactive Company formed on the 1991-10-18
A. C. WILLIAMS INVESTMENTS INC. 5232 N.W. 94TH TER. SUNRISE FL 33351 Inactive Company formed on the 2007-06-04

Company Officers of A. C. WILLIAMS LIMITED

Current Directors
Officer Role Date Appointed
MARY WILLIAMS
Company Secretary 1991-10-10
ALISON MARY PARKER
Director 1991-10-10
ANTHONY DAVID CRESWICKE WILLIAMS
Director 1991-10-10
MARY WILLIAMS
Director 1991-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ERIC PARKER
Director 1991-10-10 1998-10-09
CATHERINE MARY WILLIAMS
Director 1991-10-10 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID CRESWICKE WILLIAMS NEWTON & SCOTT,LIMITED Director 1991-10-10 CURRENT 1946-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN ENGLAND
2015-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-06-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2012
2012-12-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2012
2012-05-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-02-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-02-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2011-12-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-18LATEST SOC18/10/11 STATEMENT OF CAPITAL;GBP 100000
2011-10-18AR0120/09/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-24AR0120/09/10 FULL LIST
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY WILLIAMS / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WILLIAMS / 16/09/2010
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-16AR0120/09/09 FULL LIST
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-06363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 3 CASTLEGATE GRANTHAM LINCS NG31 6SF
2008-01-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-05363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-11363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-01-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26SASHARES AGREEMENT OTC
2002-02-2688(2)RAD 01/01/02--------- £ SI 23864@1=23864 £ IC 76136/100000
2002-01-25CERTNMCOMPANY NAME CHANGED A.C. WILLIAMS GARAGES (ANCASTER) LIMITED CERTIFICATE ISSUED ON 25/01/02
2002-01-21RES04NC INC ALREADY ADJUSTED 01/01/02
2002-01-21RES04NC INC ALREADY ADJUSTED 01/01/02
2002-01-21123£ NC 5000/100000 01/01/02
2002-01-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-21RES14SUM OF £71136 01/01/02
2002-01-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13AAFULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to A. C. WILLIAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-05
Notices to Creditors2012-12-27
Appointment of Administrators2011-12-22
Fines / Sanctions
No fines or sanctions have been issued against A. C. WILLIAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-03-18 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2009-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2009-02-03 Outstanding RCI FINANCIAL SERVICES LIMITED
DEBENTURE 2007-04-20 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2002-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-01-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-07-13 Satisfied RFS LIMITED
ALL ASSETS DEBENTURE 2000-10-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1988-05-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1977-01-05 Satisfied LLOYDS BANK LTD
LEGAL MORTGAGE 1975-07-11 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2011-04-30

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 A. C. WILLIAMS LIMITED

Intangible Assets
Patents
We have not found any records of A. C. WILLIAMS LIMITED registering or being granted any patents
Domain Names

A. C. WILLIAMS LIMITED owns 1 domain names.

acwcoaches.co.uk  

Trademarks
We have not found any records of A. C. WILLIAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. C. WILLIAMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as A. C. WILLIAMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. C. WILLIAMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA. C. WILLIAMS LIMITEDEvent Date2015-06-02
Paul Stanley and Paul W Barber (IP Nos. 008123 and 009469) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 19 May 2015 under a block transfer order, with the Company previously entering liquidation on 4 December 2012. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 06 August 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com or by telephone on 0161 837 1700 Paul Stanley , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyA.C. WILLIAMS LIMITEDEvent Date2012-12-19
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that Peter A Blair (IP No 008886) and Andrew J Cordon (IP No 009687), both of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the Company on 4 December 2012 pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986. Notice is also hereby given that the creditors of the Company are required, on or before 4 March 2013 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors, (if any) to the joint liquidators and if so required by notice in writing from them, are personally or by their solicitors to come in and prove their debts or claims 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 such debts are proved. Any person who requires further information may contact Claire Harrigan by telephone on 0115 941 9899. Alternatively enquiries can be made by e-mail at claire.harrigan@begbies-traynor.com. Peter A Blair and Andrew J Cordon , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyA. C. WILLIAMS LIMITEDEvent Date2011-12-14
Peter A Blair and Andrew J Cordon (IP Nos 008886 and 009687 ), both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN Any person who requires further information may contact the Joint Administrators by telephone on 0115 941 9899. Alternatively enquiries can be made to Claire Harrigan by e-mail at claire.harrigan@begbies-traynor.com or by telephone on 0115 941 9899. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. C. WILLIAMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. C. WILLIAMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.