Dissolved 2017-08-24
Company Information for A.C.S. BUILDING & MAINTENANCE LIMITED
9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
|
Company Registration Number
04177888
Private Limited Company
Dissolved Dissolved 2017-08-24 |
Company Name | ||
---|---|---|
A.C.S. BUILDING & MAINTENANCE LIMITED | ||
Legal Registered Office | ||
9 COLMORE ROW BIRMINGHAM B3 2BJ Other companies in WR1 | ||
Previous Names | ||
|
Company Number | 04177888 | |
---|---|---|
Date formed | 2001-03-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2017-08-24 | |
Type of accounts | FULL |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH HODGETTS |
||
MICHAEL CHRISTOPHER COLLIS |
||
DEBORAH ANNE HODGETTS |
||
HARVEY WILLIAM HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GREGORY BARCIA |
Director | ||
PETER JOHN BRIDGE |
Director | ||
SANDRA MARIA GURNHAM HUNT |
Company Secretary | ||
PHILIP MILBURN |
Director | ||
DAVID WILLIAM PRESTON |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBERT CONTRACTS HOLDINGS LIMITED | Director | 2016-05-03 | CURRENT | 2013-04-17 | Liquidation | |
LAMBERT CONTRACTS LIMITED | Director | 2016-05-03 | CURRENT | 1985-11-25 | Liquidation | |
NJDR GROUP LTD | Director | 2016-01-27 | CURRENT | 2015-10-13 | Active | |
PDP MANAGEMENT SERVICES LIMITED | Director | 2015-10-14 | CURRENT | 1998-01-06 | Active - Proposal to Strike off | |
DMSFIELDCALL LIMITED | Director | 2015-05-29 | CURRENT | 1959-06-09 | Active | |
THE CAPITAL GROUP HOLDINGS LIMITED | Director | 2015-05-29 | CURRENT | 1995-02-02 | Active | |
CAPITAL RECOVERIES LIMITED | Director | 2015-05-29 | CURRENT | 1995-02-28 | Active | |
FLETCHER SHIPPING LIMITED | Director | 2015-04-21 | CURRENT | 2007-04-16 | In Administration/Administrative Receiver | |
BROADWAVE ENGINEERING LIMITED | Director | 2014-12-04 | CURRENT | 2014-11-19 | Liquidation | |
ASSECURARE LIMITED | Director | 2014-12-04 | CURRENT | 2014-11-19 | Liquidation | |
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED | Director | 2014-04-25 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
HDF GENERAL PARTNER II LIMITED | Director | 2014-04-25 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
SEARCH COMMERCE LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
RICHFIELD ENGINEERING SERVICES LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
MANOR RETAILING LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
CASTLEGATE 665 LIMITED | Director | 2012-10-01 | CURRENT | 2011-11-25 | Dissolved 2015-07-24 | |
SPACE STUDENT LIVING LIMITED | Director | 2012-09-03 | CURRENT | 2010-11-10 | Dissolved 2016-12-09 | |
ALEXANDER HEATH CONSULTING LIMITED | Director | 2011-12-16 | CURRENT | 1997-11-18 | Liquidation | |
FIELDCALL LIMITED | Director | 2011-02-21 | CURRENT | 2003-09-15 | Active | |
DALGLEN (NO.1148) LIMITED | Director | 2011-02-21 | CURRENT | 2008-10-29 | Liquidation | |
THE PROPERTY SERVICE PARTNERSHIP LIMITED | Director | 2011-02-21 | CURRENT | 1992-04-02 | Active | |
CLAVEN HOLDINGS LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
MARTEL INSTRUMENTS HOLDINGS LIMITED | Director | 2010-11-19 | CURRENT | 2006-07-27 | Active | |
ARC PORTFOLIO MANAGEMENT LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-17 | Active | |
ENSCO 749 LIMITED | Director | 2007-12-04 | CURRENT | 2007-11-01 | Dissolved 2015-08-13 | |
GW 665 LIMITED | Director | 2003-08-15 | CURRENT | 2003-06-30 | Dissolved 2014-10-14 | |
BASE MATERIALS LIMITED | Director | 2017-01-16 | CURRENT | 2002-12-16 | Active | |
MILLERPLUS INVESTMENTS LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Active | |
BASE GROUP LIMITED | Director | 2012-09-21 | CURRENT | 2009-09-14 | Active | |
ARTEMIS SERVICES LIMITED | Director | 2006-11-06 | CURRENT | 2006-11-06 | Active | |
ZAP REALISATIONS LIMITED | Director | 2000-04-29 | CURRENT | 1976-10-20 | Liquidation | |
SPONGE SOFTWARE LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-03 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM MARMION HOUSE 3 COPENHAGEN STREET WORCESTER WORCESTERSHIRE WR1 2HB | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 8 THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARCIA | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGE | |
LATEST SOC | 10/04/13 STATEMENT OF CAPITAL;GBP 1201163.257 | |
AR01 | 12/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 15 QUEENS ROAD COVENTRY CV1 3DE | |
RES01 | ADOPT ARTICLES 29/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/06/12 STATEMENT OF CAPITAL GBP 1201163.26 | |
SH01 | 30/08/11 STATEMENT OF CAPITAL GBP 284002.048 | |
AP01 | DIRECTOR APPOINTED MICHAEL BARCIA | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 224002.048 | |
AR01 | 12/03/12 FULL LIST | |
AA01 | CURREXT FROM 30/04/2012 TO 30/06/2012 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN BRIDGE | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANNE HODGETTS | |
AP03 | SECRETARY APPOINTED DEBORAH HODGETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MILBURN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA GURNHAM HUNT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED DAVID PRESTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP MILBURN | |
SH02 | SUB-DIVISION 14/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 12/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 11/04/01--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
CERTNM | COMPANY NAME CHANGED WESCOMP LIMITED CERTIFICATE ISSUED ON 21/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-08 |
Notices to Creditors | 2015-10-29 |
Appointment of Liquidators | 2015-04-23 |
Appointment of Administrators | 2013-10-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CATAPULT GROWTH FUND LIMITED PARTNERSHIP | |
DEBENTURE | Outstanding | CLYDESDALE 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 A.C.S. BUILDING & MAINTENANCE LIMITED
A.C.S. BUILDING & MAINTENANCE LIMITED owns 1 domain names.
acs-projects.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as A.C.S. BUILDING & MAINTENANCE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A.C.S. BUILDING & MAINTENANCE LIMITED | Event Date | 2015-10-26 |
Notice is hereby given that the Creditors of the Company are required on or before 23 November 2015 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Andrew Stephen McGill (IP No: 9350) and Gregory Andrew Palfrey (IP No: 9060) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 April 2015 For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.C.S. BUILDING & MAINTENANCE LIMITED | Event Date | 2015-04-14 |
Andrew Stephen McGill and Gregory Andrew Palfrey , both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . : For further details contact: The Joint Liquidators on 0121 710 5200. Alternative Contact: Joph Young. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A.C.S. BUILDING & MAINTENANCE LIMITED | Event Date | 2015-04-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 08 May 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 14 April 2015 Office Holder details: Andrew Stephen McGill , (IP No. 9350) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . For further details contact: Joph Young, Tel: 0121 710 5200 Andrew Stephen McGill , Joint Liquidator : Ag GF120604 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | A.C.S. BUILDING & MAINTENANCE LIMITED | Event Date | 2013-10-17 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8520 Andrew Stephen McGill and Gregory Andrew Palfrey (IP Nos 9350 and 9060 ), both of Smith & Williamson , Marmion House, 3 Copenhagen Street, Worcester, WR1 2HB Further details contact: Andrew Stephen McGill or Gregory Andrew Palfrey, Tel: 01905 675150. Alternative contact: Joph Young or Phil Morton. : | |||
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. |