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 Name | |||
---|---|---|---|
ACW TECHNOLOGY LIMITED | |||
Legal Registered Office | |||
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO15 | |||
| |||
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER STEPHEN WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN DAVEY |
Company Secretary | ||
MARTIN DAVEY |
Director | ||
OWEN RONALD RUSSELL REEVES |
Director | ||
GRANT COURTENAY BENNETT |
Director | ||
JULIAN JOHN NAVEY |
Director | ||
NICHOLAS DAVID POTTER |
Director | ||
CHRISTOPHER JOHN WRIGHT |
Director | ||
CHRISTOPHER STEPHEN PHILIP KNOWLES |
Director | ||
SUSAN WENDY WOODS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED TIDE LTD | Director | 2007-08-03 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
ACW LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Dissolved 2013-09-24 | |
ACW INTERNATIONAL LIMITED | Director | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2015-01-30 | |
HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED | Director | 2000-05-15 | CURRENT | 1958-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-28 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM 1640 Parkway Solent Bsuiness Park Whiteley Fareham PO15 7AH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN DAVEY | |
2.24B | Administrator's progress report to 2013-06-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVEY | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
CH01 | Director's details changed for Martin Davey on 2012-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/12 FROM Strategic Park Comines Way Hedge End Southampton Hampshire SO30 4XX England | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN REEVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN NAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT BENNETT | |
MG01 | Particulars of a mortgage or charge / charge no: 17 | |
LATEST SOC | 17/07/12 STATEMENT OF CAPITAL;GBP 585000 | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
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 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN RONALD RUSSELL REEVES / 19/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN RONALD RUSSELL REEVES / 01/08/2010 | |
AR01 | 10/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POTTER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POTTER / 28/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN WOODS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVEY / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN RONALD RUSSELL REEVES / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT COURTENAY BENNETT / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN NAVEY / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVEY / 16/10/2009 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR GRANT COURTENAY BENNETT | |
288a | DIRECTOR APPOINTED MR NICHOLAS DAVID POTTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS MARTIN DAVEY LOGGED FORM | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVEY / 25/03/2009 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, TALBOT HOUSE 204-206 IMPERIAL DRIVE, RAYNERS LANE, MIDDLESEX, HA2 7HH | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, STRATEGIC PARK, COMINES WAY HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4XX | |
288a | DIRECTOR APPOINTED MR JULIAN JOHN NAVEY | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
Notice of | 2020-05-11 |
Appointmen | 2020-02-18 |
Final Meetings | 2016-09-27 |
Notices to Creditors | 2016-06-15 |
Notices to Creditors | 2015-04-01 |
Appointment of Liquidators | 2013-12-05 |
Meetings of Creditors | 2013-02-04 |
Appointment of Administrators | 2012-12-21 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | PORTLAND BUSINESS & FINANCIAL SOLUTIONS LTD | |
ALL ASSETS DEBENTURE | Outstanding | CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED) | |
LEGAL CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED & FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL CHARGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHATTEL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
BOOK DEBTS DEBENTURE | Satisfied | TSB COMMERCIAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 ACW TECHNOLOGY LIMITED
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
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
The top companies supplying to UK government with the same SIC code (26120 - Manufacture of loaded electronic boards) as ACW TECHNOLOGY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ACW TECHNOLOGY LIMITED | Event Date | 2020-05-11 |
Initiating party | Event Type | Appointmen | |
Defending party | ACW TECHNOLOGY LIMITED | Event Date | 2020-02-18 |
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 Type | Final Meetings | |
Defending party | ACW TECHNOLOGY LIMITED | Event Date | 2016-09-21 |
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 Type | Notices to Creditors | |
Defending party | ACW TECHNOLOGY LIMITED | Event Date | 2015-03-27 |
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 Type | Appointment of Liquidators | |
Defending party | ACW TECHNOLOGY LIMITED | Event Date | 2013-11-29 |
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 Type | Meetings of Creditors | |
Defending party | ACW TECHNOLOGY LIMITED | Event Date | 2012-12-12 |
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 Type | Appointment of Administrators | |
Defending party | ACW TECHNOLOGY LIMITED | Event Date | 2012-12-12 |
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 . : | |||
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. |