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

A.C.L. HOLDINGS LIMITED

ST ALBANS, HERTFORDSHIRE, AL1 1NS,
Company Registration Number
02923544
Private Limited Company
Dissolved

Dissolved 2016-02-26

Company Overview

About A.c.l. Holdings Ltd
A.C.L. HOLDINGS LIMITED was founded on 1994-04-27 and had its registered office in St Albans. The company was dissolved on the 2016-02-26 and is no longer trading or active.

Key Data
Company Name
A.C.L. HOLDINGS LIMITED
 
Legal Registered Office
ST ALBANS
HERTFORDSHIRE
AL1 1NS
Other companies in AL1
 
Filing Information
Company Number 02923544
Date formed 1994-04-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-02-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.L. HOLDINGS 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 A.C.L. HOLDINGS LIMITED
The following companies were found which have the same name as A.C.L. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.C.L. HOLDINGS, L.L.P. 213 N UNIVERSITY RD SPOKANE VALLEY WA 992065042 Active Company formed on the 2017-07-10

Company Officers of A.C.L. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TANYA JACQUELINE NORRIS
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JANE HUKIN
Company Secretary 1995-05-24 2012-06-22
ERICA NORRIS
Director 2008-06-13 2010-11-14
JOHN DEREK NORRIS
Director 2008-05-13 2010-07-17
DEREK NORRIS
Director 1994-05-23 2008-02-26
DEREK NORRIS
Company Secretary 1994-05-23 1995-05-24
GEORGE ANTHONY HARRISON
Director 1994-05-23 1995-03-01
NOTEHOLD LIMITED
Nominated Secretary 1994-04-27 1994-05-23
NOTEHURST LIMITED
Nominated Director 1994-04-27 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA JACQUELINE NORRIS T J N DEVELOPMENTS LIMITED Director 2017-05-26 CURRENT 2017-05-26 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
2016-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-124.70DECLARATION OF SOLVENCY
2015-03-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-26RES01ADOPT ARTICLES 19/12/2014
2015-02-17AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 178
2014-06-20AR0114/06/14 FULL LIST
2013-07-11AR0114/06/13 FULL LIST
2013-05-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY PAMELA HUKIN
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-25AR0114/06/12 FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA JACQUELINE NORRIS / 22/06/2012
2011-07-07AR0114/06/11 FULL LIST
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ERICA NORRIS
2010-08-05AP01DIRECTOR APPOINTED TANYA JACQUELINE NORRIS
2010-07-22AR0114/06/10 NO CHANGES
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORRIS
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA NORRIS / 03/08/2009
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2008-07-03363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK NORRIS
2008-06-25288aDIRECTOR APPOINTED JOHN DEREK NORRIS
2008-06-25288aDIRECTOR APPOINTED ERICA NORRIS
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-01363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-12363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-06363aRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-07-02363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS; AMEND
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-10363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-06-30363aRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-09-18363aRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-08-28RES04£ NC 100/200 06/10/00
2002-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-28123NC INC ALREADY ADJUSTED 05/10/00
2002-08-2888(2)RAD 05/10/00--------- £ SI 50@1
2002-08-2888(2)RAD 05/10/00--------- £ SI 50@1
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-09363aRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-09-20363aRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ
1999-06-22363sRETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-04363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-27363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-04-02395PARTICULARS OF MORTGAGE/CHARGE
1997-03-11395PARTICULARS OF MORTGAGE/CHARGE
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-20363sRETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS
1996-03-20395PARTICULARS OF MORTGAGE/CHARGE
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-06-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-28363sRETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1995-05-31288NEW SECRETARY APPOINTED
1995-01-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A.C.L. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-13
Appointment of Liquidators2015-03-03
Notices to Creditors2015-03-03
Resolutions for Winding-up2015-03-03
Fines / Sanctions
No fines or sanctions have been issued against A.C.L. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF MORTGAGE 1997-04-02 Satisfied NWS BANK PLC
MARINE MORTGAGE 1997-03-11 Satisfied LOMBARD NORTH CENTRAL PLC
DEED OF MORTGAGE 1996-03-20 Satisfied NWS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 108,770
Creditors Due Within One Year 2011-09-30 £ 92,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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.L. HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 249,638
Cash Bank In Hand 2011-09-30 £ 61,282
Current Assets 2012-09-30 £ 260,496
Current Assets 2011-09-30 £ 94,406
Debtors 2012-09-30 £ 10,858
Debtors 2011-09-30 £ 33,124
Fixed Assets 2012-09-30 £ 795,627
Fixed Assets 2011-09-30 £ 841,423
Shareholder Funds 2012-09-30 £ 947,312
Shareholder Funds 2011-09-30 £ 843,030
Tangible Fixed Assets 2012-09-30 £ 795,272
Tangible Fixed Assets 2011-09-30 £ 1,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.C.L. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.L. HOLDINGS LIMITED
Trademarks
We have not found any records of A.C.L. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.L. HOLDINGS 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 (82990 - Other business support service activities not elsewhere classified) as A.C.L. HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A.C.L. HOLDINGS 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 TypeFinal Meetings
Defending partyA.C.L HOLDINGS LIMITEDEvent Date2015-10-08
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the final meeting of the members of the above named Company will be held at the offices of Mercer & Hole, Fleet Place House, 72 London Road, St Albans, Hertfordshire, AL1 1NS on 18 November 2015 at 10.30am for the purposes of having an account laid before them and to receive the Joint Liquidators report, 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 Joint Liquidators. A resolution to consider the release of the Joint Liquidators will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxy forms and, if necessary, proof of debt forms must be lodged at the office of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS no later than 12 noon on 17 November 2015 to entitle you to vote by proxy and at the meeting. Date of Appointment: 25 February 2015 Office Holder details: Steven Leslie Smith, (IP No. 6424) and Peter John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, 72 London Road, St Albans AL1 1NS Further information can be obtained from the joint liquidators or the case administrator Louis Byrne on telephone number 01727 869141.
 
Initiating party Event TypeNotices to Creditors
Defending partyA.C.L. HOLDINGS LIMITEDEvent Date2015-02-26
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Steven Leslie Smith and Peter John Godfrey-Evans (IP Nos 6424 and 8794) of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, give notice that on 25 February 2015, we were appointed Joint Liquidators of the above named company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 30 March 2015, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne on 01727 869141.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.C.L. HOLDINGS LIMITEDEvent Date2015-02-25
Steven Leslie Smith and Peter John Godfrey-Evans , both of Mercer & Hole , 72 London Road, St Albans, Hertfordshire, AL1 1NS : Further information can be obtained by contacting Louis Byrne on Tel: (020) 7236 2601.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA.C.L. HOLDINGS LIMITEDEvent Date2015-02-25
At a General Meeting of the Members of the above named company, duly convened and held at 72 London Road, St Albans, Hertfordshire, AL1 1NS on 25 February 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Steven Leslie Smith and Peter John Godfrey-Evans , both of Mercer & Hole , 72 London Road, St Albans, Hertfordshire, AL1 1NS, (IP Nos: 6424 and 8794) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne at Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, Tel: 01727 869141.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.L. HOLDINGS 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.L. HOLDINGS 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.