Dissolved 2016-02-26
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 Name | |
---|---|
A.C.L. HOLDINGS LIMITED | |
Legal Registered Office | |
ST ALBANS HERTFORDSHIRE AL1 1NS Other companies in AL1 | |
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 |
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 | ||
---|---|---|---|---|
A.C.L. HOLDINGS, L.L.P. | 213 N UNIVERSITY RD SPOKANE VALLEY WA 992065042 | Active | Company formed on the 2017-07-10 |
Officer | Role | Date Appointed |
---|---|---|
TANYA JACQUELINE NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA JANE HUKIN |
Company Secretary | ||
ERICA NORRIS |
Director | ||
JOHN DEREK NORRIS |
Director | ||
DEREK NORRIS |
Director | ||
DEREK NORRIS |
Company Secretary | ||
GEORGE ANTHONY HARRISON |
Director | ||
NOTEHOLD LIMITED |
Nominated Secretary | ||
NOTEHURST LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T J N DEVELOPMENTS LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ADOPT ARTICLES 19/12/2014 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 178 | |
AR01 | 14/06/14 FULL LIST | |
AR01 | 14/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAMELA HUKIN | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA JACQUELINE NORRIS / 22/06/2012 | |
AR01 | 14/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA NORRIS | |
AP01 | DIRECTOR APPOINTED TANYA JACQUELINE NORRIS | |
AR01 | 14/06/10 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NORRIS | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERICA NORRIS / 03/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK NORRIS | |
288a | DIRECTOR APPOINTED JOHN DEREK NORRIS | |
288a | DIRECTOR APPOINTED ERICA NORRIS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/200 06/10/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 05/10/00 | |
88(2)R | AD 05/10/00--------- £ SI 50@1 | |
88(2)R | AD 05/10/00--------- £ SI 50@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/00 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ | |
363s | RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-13 |
Appointment of Liquidators | 2015-03-03 |
Notices to Creditors | 2015-03-03 |
Resolutions for Winding-up | 2015-03-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF MORTGAGE | Satisfied | NWS BANK PLC | |
MARINE MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEED OF MORTGAGE | Satisfied | NWS BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 108,770 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 92,621 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A.C.L HOLDINGS LIMITED | Event Date | 2015-10-08 |
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 Type | Notices to Creditors | |
Defending party | A.C.L. HOLDINGS LIMITED | Event Date | 2015-02-26 |
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 Type | Appointment of Liquidators | |
Defending party | A.C.L. HOLDINGS LIMITED | Event Date | 2015-02-25 |
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 Type | Resolutions for Winding-up | |
Defending party | A.C.L. HOLDINGS LIMITED | Event Date | 2015-02-25 |
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. | |||
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. |