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

ACL STRUCTURES LIMITED

FRANCIS CLARK LLP, GROUND FLOOR VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD,
Company Registration Number
01776053
Private Limited Company
Liquidation

Company Overview

About Acl Structures Ltd
ACL STRUCTURES LIMITED was founded on 1983-12-07 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Acl Structures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACL STRUCTURES LIMITED
 
Legal Registered Office
FRANCIS CLARK LLP
GROUND FLOOR VANTAGE POINT WOODWATER PARK
PYNES HILL
EXETER
EX2 5FD
Other companies in EX2
 
Filing Information
Company Number 01776053
Company ID Number 01776053
Date formed 1983-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 11/12/2011
Return next due 08/01/2013
Type of accounts FULL
Last Datalog update: 2022-11-07 08:25:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACL STRUCTURES 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 ACL STRUCTURES LIMITED
The following companies were found which have the same name as ACL STRUCTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACL STRUCTURES FORMS AND EQUIPMENT RENTAL INCORPORATED California Unknown

Company Officers of ACL STRUCTURES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM EVANS
Director 2011-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE GARRETT-EVANS
Company Secretary 2011-12-09 2012-06-12
RICHARD DAVID ONEILL
Director 1992-12-11 2011-12-09
MOSTYN BARRY PHELPS
Director 1992-12-11 2011-12-09
GILLIAN DAWN SHINGLER
Company Secretary 1992-12-11 2009-07-31
GILLIAN DAWN SHINGLER
Director 1993-12-11 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM EVANS POWER UNITS ENGINEERING LIMITED Director 2011-12-29 CURRENT 2011-12-29 Dissolved 2013-08-13
ROBERT WILLIAM EVANS POWER UNITS (1953) LIMITED Director 2009-02-04 CURRENT 1998-04-08 Dissolved 2013-09-10
ROBERT WILLIAM EVANS M.D. FABRICATIONS LIMITED Director 2007-01-05 CURRENT 1981-03-10 Liquidation
ROBERT WILLIAM EVANS PU REALISATIONS LIMITED Director 2004-09-03 CURRENT 1984-07-03 Liquidation
ROBERT WILLIAM EVANS TRYST HOLDINGS LIMITED Director 2004-06-29 CURRENT 2004-05-21 Dissolved 2015-02-24

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
2022-10-24REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-03-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-12-064.68 Liquidators' statement of receipts and payments to 2016-10-06
2015-12-084.68 Liquidators' statement of receipts and payments to 2015-10-06
2014-12-114.68 Liquidators' statement of receipts and payments to 2014-10-06
2013-11-15600Appointment of a voluntary liquidator
2013-10-302.24BAdministrator's progress report to 2013-10-07
2013-10-072.34BNotice of move from Administration to creditors voluntary liquidation
2013-06-132.24BAdministrator's progress report to 2013-05-07
2013-01-112.16BStatement of affairs with form 2.14B
2013-01-02F2.18Notice of deemed approval of proposals
2012-12-112.17BStatement of administrator's proposal
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM Holland Way Blandford Dorset DT11 7TA
2012-11-142.12BAppointment of an administrator
2012-09-08MG01Particulars of a mortgage or charge / charge no: 9
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE GARRETT-EVANS
2012-02-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15LATEST SOC15/02/12 STATEMENT OF CAPITAL;GBP 1066
2012-02-15AR0111/12/11 ANNUAL RETURN FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MR ROBERT WILLIAM EVANS
2012-01-25AP03Appointment of Clive Garrett-Evans as company secretary
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ONEILL
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MOSTYN PHELPS
2011-12-20RES13COMPANY BUSINESS 09/12/2011
2011-12-20RES01ADOPT ARTICLES 20/12/11
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07MISCSECTION 519
2011-01-06AR0111/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSTYN BARRY PHELPS / 11/12/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ONEILL / 11/12/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0111/12/09 FULL LIST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHINGLER
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN SHINGLER
2009-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2009-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-20363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-19363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-20363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-17363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-04363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACL STRUCTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-08-05
Appointment of Liquidators2013-10-23
Notices to Creditors2013-10-23
Appointment of Administrators2012-11-16
Fines / Sanctions
No fines or sanctions have been issued against ACL STRUCTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-08 Outstanding JOHN PARKER & SON LIMITED
DEBENTURE 2011-12-09 Satisfied MOSTYN PHELPS AND RICHARD O'NEILL
DEBENTURE 2000-08-01 Satisfied HSBC BANK PLC
MORTGAGE 1993-12-09 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-08-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-01-08 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-01-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-06-05 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-04-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ACL STRUCTURES LIMITED

Intangible Assets
Patents
We have not found any records of ACL STRUCTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACL STRUCTURES LIMITED
Trademarks
We have not found any records of ACL STRUCTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACL STRUCTURES 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 (43999 - Other specialised construction activities n.e.c.) as ACL STRUCTURES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ACL STRUCTURES 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 TypeNotice of Intended Dividends
Defending partyACL STRUCTURES LIMITEDEvent Date2015-07-28
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a first and final dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 28 August 2015, to send their proofs of debt to the undersigned, Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within two months from the last date for proving. Further Details: Nick Harris, Tel No: 01392 667000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACL STRUCTURES LIMITEDEvent Date2013-10-07
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . :
 
Initiating party Event TypeNotices to Creditors
Defending partyACL STRUCTURES LIMITEDEvent Date2013-10-07
NOTICE IS HEREBY GIVEN that the Creditors of the company are required, on or before 31 December 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Stephen James Hobson , IP no 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD apointed 7 October 2013 following the automatic move from Administration pursuant to Paragraph 83 Schedule B1 Insolvency Act 1986. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyA C L STRUCTURES LIMITEDEvent Date2012-11-08
In the High Court of Justice Companies Court case number 8549 Stephen James Hobson (IP No 006473 ) Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACL STRUCTURES 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 ACL STRUCTURES 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.