Liquidation
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 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 | |
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 |
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 | ||
---|---|---|---|---|
ACL STRUCTURES FORMS AND EQUIPMENT RENTAL INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE GARRETT-EVANS |
Company Secretary | ||
RICHARD DAVID ONEILL |
Director | ||
MOSTYN BARRY PHELPS |
Director | ||
GILLIAN DAWN SHINGLER |
Company Secretary | ||
GILLIAN DAWN SHINGLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER UNITS ENGINEERING LIMITED | Director | 2011-12-29 | CURRENT | 2011-12-29 | Dissolved 2013-08-13 | |
POWER UNITS (1953) LIMITED | Director | 2009-02-04 | CURRENT | 1998-04-08 | Dissolved 2013-09-10 | |
M.D. FABRICATIONS LIMITED | Director | 2007-01-05 | CURRENT | 1981-03-10 | Liquidation | |
PU REALISATIONS LIMITED | Director | 2004-09-03 | CURRENT | 1984-07-03 | Liquidation | |
TRYST HOLDINGS LIMITED | Director | 2004-06-29 | CURRENT | 2004-05-21 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-06 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2013-10-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-05-07 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM Holland Way Blandford Dorset DT11 7TA | |
2.12B | Appointment of an administrator | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE GARRETT-EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 15/02/12 STATEMENT OF CAPITAL;GBP 1066 | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM EVANS | |
AP03 | Appointment of Clive Garrett-Evans as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ONEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSTYN PHELPS | |
RES13 | COMPANY BUSINESS 09/12/2011 | |
RES01 | ADOPT ARTICLES 20/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | SECTION 519 | |
AR01 | 11/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOSTYN BARRY PHELPS / 11/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ONEILL / 11/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHINGLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN SHINGLER | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2015-08-05 |
Appointment of Liquidators | 2013-10-23 |
Notices to Creditors | 2013-10-23 |
Appointment of Administrators | 2012-11-16 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN PARKER & SON LIMITED | |
DEBENTURE | Satisfied | MOSTYN PHELPS AND RICHARD O'NEILL | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ACL STRUCTURES LIMITED | Event Date | 2015-07-28 |
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 Type | Appointment of Liquidators | |
Defending party | ACL STRUCTURES LIMITED | Event Date | 2013-10-07 |
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACL STRUCTURES LIMITED | Event Date | 2013-10-07 |
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 Type | Appointment of Administrators | |
Defending party | A C L STRUCTURES LIMITED | Event Date | 2012-11-08 |
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 . : | |||
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. |