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

A.C.A. (WHOLESALERS) LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
02659482
Private Limited Company
Liquidation

Company Overview

About A.c.a. (wholesalers) Ltd
A.C.A. (WHOLESALERS) LIMITED was founded on 1991-11-01 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". A.c.a. (wholesalers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A.C.A. (WHOLESALERS) LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in BR2
 
Filing Information
Company Number 02659482
Company ID Number 02659482
Date formed 1991-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 02:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.A. (WHOLESALERS) 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.

Company Officers of A.C.A. (WHOLESALERS) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE WATTS
Company Secretary 1997-05-01
DEBORAH JANE WATTS
Director 2006-09-01
JANICE MARGARET WATTS
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN KATHLEEN CANNON
Company Secretary 1991-11-01 1997-03-07
MAUREEN KATHLEEN CANNON
Director 1991-11-01 1997-03-07
MARTIN EMMET FARRIMOND
Director 1991-11-01 1996-11-29
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1991-11-01 1991-11-01
CO FORM (NOMINEES) LIMITED
Nominated Director 1991-11-01 1991-11-01

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
2023-10-16Voluntary liquidation. Notice of members return of final meeting
2023-05-04Voluntary liquidation declaration of solvency
2023-05-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-04Appointment of a voluntary liquidator
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Grenville House 4 Grenville Avenue Broxbourne EN10 7DH England
2022-11-21Unaudited abridged accounts made up to 2022-10-31
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-06-06Unaudited abridged accounts made up to 2021-10-31
2022-02-08Previous accounting period extended from 31/05/21 TO 31/10/21
2022-02-08AA01Previous accounting period extended from 31/05/21 TO 31/10/21
2022-02-02Compulsory strike-off action has been discontinued
2022-02-02DISS40Compulsory strike-off action has been discontinued
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit M the Enterprise Centre 27 Hastings Road Bromley Kent BR2 8NA
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit M the Enterprise Centre 27 Hastings Road Bromley Kent BR2 8NA
2022-02-01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit M the Enterprise Centre 27 Hastings Road Bromley Kent BR2 8NA
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-12-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0101/11/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0101/11/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0101/11/12 ANNUAL RETURN FULL LIST
2012-01-13AR0101/11/11 ANNUAL RETURN FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARGARET WATTS / 01/01/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE WATTS / 01/01/2011
2012-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBORAH JANE WATTS on 2011-01-01
2011-11-11AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0101/11/10 ANNUAL RETURN FULL LIST
2010-10-20AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0101/11/09 ANNUAL RETURN FULL LIST
2009-12-15AD02Register inspection address has been changed
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE MARGARET WATTS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WATTS / 15/12/2009
2009-11-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-27288aNEW DIRECTOR APPOINTED
2005-11-11363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-21363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-09363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-01-07225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00
1999-12-14363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-26363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-11288aNEW SECRETARY APPOINTED
1997-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-10288bDIRECTOR RESIGNED
1996-11-27363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-14363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-16395PARTICULARS OF MORTGAGE/CHARGE
1994-11-07363sRETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS
1994-09-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-15363sRETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS
1993-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-24363sRETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS
1992-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-11-15288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-11-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-15287REGISTERED OFFICE CHANGED ON 15/11/91 FROM: SHAIBURN HOUSE 28 SCRUTTON ST LONDON EC2A 4RQ
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment




Licences & Regulatory approval
We could not find any licences issued to A.C.A. (WHOLESALERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-27
Resolution2023-04-27
Appointmen2023-04-27
Fines / Sanctions
No fines or sanctions have been issued against A.C.A. (WHOLESALERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-10-31

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 A.C.A. (WHOLESALERS) LIMITED

Intangible Assets
Patents
We have not found any records of A.C.A. (WHOLESALERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.A. (WHOLESALERS) LIMITED
Trademarks
We have not found any records of A.C.A. (WHOLESALERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.A. (WHOLESALERS) 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 (46470 - Wholesale of furniture, carpets and lighting equipment) as A.C.A. (WHOLESALERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C.A. (WHOLESALERS) 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 TypeNotices to
Defending partyA.C.A. (WHOLESALERS) LIMITEDEvent Date2023-04-27
 
Initiating party Event TypeResolution
Defending partyA.C.A. (WHOLESALERS) LIMITEDEvent Date2023-04-27
 
Initiating party Event TypeAppointmen
Defending partyA.C.A. (WHOLESALERS) LIMITEDEvent Date2023-04-27
Name of Company: A.C.A. (WHOLESALERS) LIMITED Company Number: 02659482 Trading Name: Acorn Carpet Accessories Nature of Business: Wholesale of furniture, carpets, and lighting equipment Registered off…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.A. (WHOLESALERS) 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.A. (WHOLESALERS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1