Dissolved 2016-06-24
Company Information for ACL ASSOCIATES LIMITED
MANCHESTER, M3,
|
Company Registration Number
03116734
Private Limited Company
Dissolved Dissolved 2016-06-24 |
Company Name | ||
---|---|---|
ACL ASSOCIATES LIMITED | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
Company Number | 03116734 | |
---|---|---|
Date formed | 1995-10-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2016-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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 | ||
---|---|---|---|---|
ACL Associates, LLC | 808 Park Avenue Grand Lake CO 80447 | Delinquent | Company formed on the 2012-07-25 | |
Acl Associates, Inc. | Delaware | Unknown | ||
ACL ASSOCIATES LTD | 11 BEAULIEU GARDENS LONDON N21 2HR | Active | Company formed on the 2017-09-19 | |
Acl Associates LLC | Connecticut | Unknown | ||
ACL ASSOCIATES INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN LONG |
Director | ||
ANN LONG |
Company Secretary | ||
ANN LONG |
Director | ||
YVONNE DAY |
Company Secretary | ||
ANNA LENG |
Director | ||
ANNA LENG |
Company Secretary | ||
GILLIAN SARA YOUNG |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANSEN SHOPFITTERS LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2015 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ACL HOUSE LACEBY BUSINESS PARK LACEBY GRIMSBY LINCOLNSHIRE DN37 7DP ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD LONG / 23/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LONG | |
AR01 | 05/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 30/06/2011 | |
CERTNM | COMPANY NAME CHANGED HANSEN (UK) LIMITED CERTIFICATE ISSUED ON 11/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LONG / 13/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD LONG / 13/06/2011 | |
AR01 | 05/04/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD LONG / 01/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR GAVIN LONG | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ANN LONG | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 31 ABBEY ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0HQ | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN LONG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 1 TOWN HALL SQUARE GRIMSBY SOUTH HUMBERSIDE DN31 1HY | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/04/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
Appointment of Administrators | 2013-11-11 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2011-04-30 | £ 1,396,555 |
---|---|---|
Creditors Due After One Year | 2010-04-30 | £ 1,407,000 |
Creditors Due Within One Year | 2011-04-30 | £ 733,332 |
Creditors Due Within One Year | 2010-04-30 | £ 446,067 |
Provisions For Liabilities Charges | 2011-04-30 | £ 6,248 |
Provisions For Liabilities Charges | 2010-04-30 | £ 3,995 |
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 ACL ASSOCIATES LIMITED
Current Assets | 2011-04-30 | £ 1,106,850 |
---|---|---|
Current Assets | 2010-04-30 | £ 821,054 |
Debtors | 2011-04-30 | £ 817,016 |
Debtors | 2010-04-30 | £ 700,534 |
Fixed Assets | 2011-04-30 | £ 1,483,441 |
Fixed Assets | 2010-04-30 | £ 1,463,654 |
Secured Debts | 2011-04-30 | £ 1,791,944 |
Secured Debts | 2010-04-30 | £ 1,543,846 |
Shareholder Funds | 2011-04-30 | £ 454,156 |
Shareholder Funds | 2010-04-30 | £ 427,646 |
Stocks Inventory | 2011-04-30 | £ 289,500 |
Stocks Inventory | 2010-04-30 | £ 120,000 |
Tangible Fixed Assets | 2011-04-30 | £ 1,471,942 |
Tangible Fixed Assets | 2010-04-30 | £ 1,452,155 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ACL ASSOCIATES LIMITED | Event Date | 2013-11-05 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1357 Richard A B Saville and Peter A Blair (IP Nos 007829 and 008886 ), both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN For further details contact: Naomi Jordan, Tel: 0115 945 4816 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACL ASSOCIATES LIMITED | Event Date | 2013-04-30 |
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. |