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

ACW TECHNOLOGY LIMITED

1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
02402477
Private Limited Company
Liquidation

Company Overview

About Acw Technology Ltd
ACW TECHNOLOGY LIMITED was founded on 1989-07-10 and has its registered office in Whiteley Fareham. The organisation's status is listed as "Liquidation". Acw Technology 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
ACW TECHNOLOGY LIMITED
 
Legal Registered Office
1580 PARKWAY
SOLENT BUSINESS PARK
WHITELEY FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO15
 
Telephone01443425200
 
Filing Information
Company Number 02402477
Company ID Number 02402477
Date formed 1989-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 10/07/2012
Return next due 07/08/2013
Type of accounts FULL
Last Datalog update: 2020-04-05 06:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACW TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 ACW TECHNOLOGY LIMITED
The following companies were found which have the same name as ACW TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACW TECHNOLOGY SOLUTIONS LTD. 3 THE OAKS Nassau ROSLYN ESTATES NY 115761725 Active Company formed on the 2011-10-05
ACW TECHNOLOGY INC. Dissolved Company formed on the 2008-05-01
ACW Technology (HK) Limited Active Company formed on the 2005-12-20
ACW TECHNOLOGY, INC. 5705 W 20 AVENUE #408 HIALEAH FL 33012 Inactive Company formed on the 1992-12-10
ACW TECHNOLOGY INC Delaware Unknown
ACW TECHNOLOGY INC North Carolina Unknown

Company Officers of ACW TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STEPHEN WOODS
Director 1992-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVEY
Company Secretary 1994-11-21 2013-08-09
MARTIN DAVEY
Director 1994-11-21 2013-03-31
OWEN RONALD RUSSELL REEVES
Director 1993-08-06 2012-12-12
GRANT COURTENAY BENNETT
Director 2009-04-20 2012-12-09
JULIAN JOHN NAVEY
Director 2008-07-21 2012-12-09
NICHOLAS DAVID POTTER
Director 2009-04-20 2011-03-31
CHRISTOPHER JOHN WRIGHT
Director 2002-02-27 2003-10-17
CHRISTOPHER STEPHEN PHILIP KNOWLES
Director 1992-07-10 2002-09-13
SUSAN WENDY WOODS
Company Secretary 1992-07-10 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN WOODS RED TIDE LTD Director 2007-08-03 CURRENT 2007-07-09 Active - Proposal to Strike off
CHRISTOPHER STEPHEN WOODS ACW LIMITED Director 2006-12-22 CURRENT 2006-12-22 Dissolved 2013-09-24
CHRISTOPHER STEPHEN WOODS ACW INTERNATIONAL LIMITED Director 2005-11-23 CURRENT 2005-11-23 Dissolved 2015-01-30
CHRISTOPHER STEPHEN WOODS HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED Director 2000-05-15 CURRENT 1958-09-01 Active

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
2020-11-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
2020-02-27600Appointment of a voluntary liquidator
2020-02-20REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-03-07GAZ2Final Gazette dissolved via compulsory strike-off
2016-12-074.72Voluntary liquidation creditors final meeting
2016-01-264.68 Liquidators' statement of receipts and payments to 2015-11-28
2015-02-034.68 Liquidators' statement of receipts and payments to 2014-11-28
2013-12-09600Appointment of a voluntary liquidator
2013-11-292.34BNotice of move from Administration to creditors voluntary liquidation
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM 1640 Parkway Solent Bsuiness Park Whiteley Fareham PO15 7AH
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN DAVEY
2013-07-172.24BAdministrator's progress report to 2013-06-11
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVEY
2013-02-222.23BResult of meeting of creditors
2013-02-072.16BStatement of affairs with form 2.14B
2013-02-052.17BStatement of administrator's proposal
2013-01-09CH01Director's details changed for Martin Davey on 2012-12-06
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/12 FROM Strategic Park Comines Way Hedge End Southampton Hampshire SO30 4XX England
2012-12-192.12BAppointment of an administrator
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR OWEN REEVES
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NAVEY
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BENNETT
2012-12-05MG01Particulars of a mortgage or charge / charge no: 17
2012-07-17LATEST SOC17/07/12 STATEMENT OF CAPITAL;GBP 585000
2012-07-17AR0110/07/12 ANNUAL RETURN FULL LIST
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0110/07/11 FULL LIST
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN RONALD RUSSELL REEVES / 19/04/2011
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTER
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-08-11AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN RONALD RUSSELL REEVES / 01/08/2010
2010-07-20AR0110/07/10 FULL LIST
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POTTER / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POTTER / 28/09/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN WOODS / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN RONALD RUSSELL REEVES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT COURTENAY BENNETT / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN NAVEY / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVEY / 16/10/2009
2009-07-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-06288aDIRECTOR APPOINTED MR GRANT COURTENAY BENNETT
2009-05-06288aDIRECTOR APPOINTED MR NICHOLAS DAVID POTTER
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS MARTIN DAVEY LOGGED FORM
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVEY / 25/03/2009
2009-03-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, TALBOT HOUSE 204-206 IMPERIAL DRIVE, RAYNERS LANE, MIDDLESEX, HA2 7HH
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, STRATEGIC PARK, COMINES WAY HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4XX
2008-08-05288aDIRECTOR APPOINTED MR JULIAN JOHN NAVEY
2008-07-10363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-11363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-12363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards




Licences & Regulatory approval
We could not find any licences issued to ACW TECHNOLOGY 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 2020-05-11
Appointmen2020-02-18
Final Meetings2016-09-27
Notices to Creditors2016-06-15
Notices to Creditors2015-04-01
Appointment of Liquidators2013-12-05
Meetings of Creditors2013-02-04
Appointment of Administrators2012-12-21
Fines / Sanctions
No fines or sanctions have been issued against ACW TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-12-05 Outstanding PORTLAND BUSINESS & FINANCIAL SOLUTIONS LTD
ALL ASSETS DEBENTURE 2011-05-28 Outstanding CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED)
LEGAL CHARGE 2011-02-18 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2009-01-20 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 2004-10-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-06-05 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2001-03-30 Satisfied HSBC BANK PLC
DEBENTURE 2001-02-28 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 1999-04-23 Satisfied MIDLAND BANK PLC
FIXED CHARGE 1996-11-15 Satisfied LLOYDS BOWMAKER LIMITED
FIXED AND FLOATING CHARGE 1996-06-10 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1995-06-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-06-22 Satisfied MIDLAND BANK PLC
BOOK DEBTS DEBENTURE 1993-09-21 Satisfied TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1993-02-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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 ACW TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ACW TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACW TECHNOLOGY LIMITED owns 6 domain names.

emfg.co.uk   acw.co.uk   acwems.co.uk   acwinternational.co.uk   acwtech.co.uk   acwtechnology.co.uk  

Trademarks
We have not found any records of ACW TECHNOLOGY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ACW INTERNATIONAL LIMITED 2013-02-13 Outstanding

We have found 1 mortgage charges which are owed to ACW TECHNOLOGY LIMITED

Income
Government Income
We have not found government income sources for ACW TECHNOLOGY 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 (26120 - Manufacture of loaded electronic boards) as ACW TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACW TECHNOLOGY 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
Defending partyACW TECHNOLOGY LIMITEDEvent Date2020-05-11
 
Initiating party Event TypeAppointmen
Defending partyACW TECHNOLOGY LIMITEDEvent Date2020-02-18
Name of Company: ACW TECHNOLOGY LIMITED Company Number: 02402477 Nature of Business: Manufacture of loaded electronic boards Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, H…
 
Initiating party Event TypeFinal Meetings
Defending partyACW TECHNOLOGY LIMITEDEvent Date2016-09-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 24 November 2016 at 10.15 am and 10.00 am respectively. Proxies to be used at the meetings must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Office Holder details: James Richard Tickell , (IP No. 008125) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: nicola.layland@portbfs.co.uk. James Richard Tickell and Carl Derek Faulds , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyACW TECHNOLOGY LIMITEDEvent Date2015-03-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 24 April 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to James Richard Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 29 November 2013. Office Holder details: James Richard Tickell and Carl Derek Faulds, (IP Nos. 008125 and 008767), of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: James Richard Tickell and Carl Derek Faulds: Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACW TECHNOLOGY LIMITEDEvent Date2013-11-29
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: the Joint Liquidators on 01489 550463. Alternative contact: Cheryl Richards, Email: cheryl.richards@portbfs.co.uk, Tel: 01489 550440.
 
Initiating party Event TypeMeetings of Creditors
Defending partyACW TECHNOLOGY LIMITEDEvent Date2012-12-12
Notice is hereby given that an initial meeting of creditors of the above named companyis to be held at 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH on 15 February 2013 at 2.30 pm for the purpose of considering the Joint Administrators’ statement of proposals andto consider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. Entitlement to vote - A person is only entitled to vote if details in writing of thedebt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt hasbeen duly admitted in terms of Legislation section: Rule 2.39 , and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. James Richard Tickell (IP No 008125 ) and Carl Derek Faulds (IP No 008767 ), Joint Administrators , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH. Telephone: 01489 550 440 and Email: post @portbfs.co.uk. : Date of Appointment: 12 December 2012 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyACW TECHNOLOGY LIMITEDEvent Date2012-12-12
In the High Court of Justice (Chancery Division) case number 9478 James Richard Tickell (IP No 008125 ) and Carl Derek Faulds (IP No 008767 ), both of 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , telephone 01489 550 440 , email post@portbfs.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACW TECHNOLOGY 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 ACW TECHNOLOGY 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.