Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C.S. BUILDING & MAINTENANCE LIMITED
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 Overview

About A.c.s. Building & Maintenance Ltd
A.C.S. BUILDING & MAINTENANCE LIMITED was founded on 2001-03-12 and had its registered office in 9 Colmore Row. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
A.C.S. BUILDING & MAINTENANCE LIMITED
 
Legal Registered Office
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in WR1
 
Previous Names
WESCOMP LIMITED21/05/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.S. BUILDING & MAINTENANCE 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.S. BUILDING & MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH HODGETTS
Company Secretary 2012-02-13
MICHAEL CHRISTOPHER COLLIS
Director 2013-07-17
DEBORAH ANNE HODGETTS
Director 2012-02-13
HARVEY WILLIAM HUNT
Director 2001-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GREGORY BARCIA
Director 2011-06-14 2013-07-27
PETER JOHN BRIDGE
Director 2012-02-13 2013-06-25
SANDRA MARIA GURNHAM HUNT
Company Secretary 2001-04-11 2012-02-13
PHILIP MILBURN
Director 2011-06-14 2012-02-13
DAVID WILLIAM PRESTON
Director 2011-06-14 2012-02-13
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-03-12 2001-04-11
WRF INTERNATIONAL LIMITED
Nominated Director 2001-03-12 2001-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS HOLDINGS LIMITED Director 2016-05-03 CURRENT 2013-04-17 Liquidation
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS LIMITED Director 2016-05-03 CURRENT 1985-11-25 Liquidation
MICHAEL CHRISTOPHER COLLIS NJDR GROUP LTD Director 2016-01-27 CURRENT 2015-10-13 Active
MICHAEL CHRISTOPHER COLLIS PDP MANAGEMENT SERVICES LIMITED Director 2015-10-14 CURRENT 1998-01-06 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS DMSFIELDCALL LIMITED Director 2015-05-29 CURRENT 1959-06-09 Active
MICHAEL CHRISTOPHER COLLIS THE CAPITAL GROUP HOLDINGS LIMITED Director 2015-05-29 CURRENT 1995-02-02 Active
MICHAEL CHRISTOPHER COLLIS CAPITAL RECOVERIES LIMITED Director 2015-05-29 CURRENT 1995-02-28 Active
MICHAEL CHRISTOPHER COLLIS FLETCHER SHIPPING LIMITED Director 2015-04-21 CURRENT 2007-04-16 In Administration/Administrative Receiver
MICHAEL CHRISTOPHER COLLIS BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS ASSECURARE LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS HDF GENERAL PARTNER II LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS SEARCH COMMERCE LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS MANOR RETAILING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS CASTLEGATE 665 LIMITED Director 2012-10-01 CURRENT 2011-11-25 Dissolved 2015-07-24
MICHAEL CHRISTOPHER COLLIS SPACE STUDENT LIVING LIMITED Director 2012-09-03 CURRENT 2010-11-10 Dissolved 2016-12-09
MICHAEL CHRISTOPHER COLLIS ALEXANDER HEATH CONSULTING LIMITED Director 2011-12-16 CURRENT 1997-11-18 Liquidation
MICHAEL CHRISTOPHER COLLIS FIELDCALL LIMITED Director 2011-02-21 CURRENT 2003-09-15 Active
MICHAEL CHRISTOPHER COLLIS DALGLEN (NO.1148) LIMITED Director 2011-02-21 CURRENT 2008-10-29 Liquidation
MICHAEL CHRISTOPHER COLLIS THE PROPERTY SERVICE PARTNERSHIP LIMITED Director 2011-02-21 CURRENT 1992-04-02 Active
MICHAEL CHRISTOPHER COLLIS CLAVEN HOLDINGS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS MARTEL INSTRUMENTS HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-07-27 Active
MICHAEL CHRISTOPHER COLLIS ARC PORTFOLIO MANAGEMENT LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
MICHAEL CHRISTOPHER COLLIS ENSCO 749 LIMITED Director 2007-12-04 CURRENT 2007-11-01 Dissolved 2015-08-13
MICHAEL CHRISTOPHER COLLIS GW 665 LIMITED Director 2003-08-15 CURRENT 2003-06-30 Dissolved 2014-10-14
DEBORAH ANNE HODGETTS BASE MATERIALS LIMITED Director 2017-01-16 CURRENT 2002-12-16 Active
DEBORAH ANNE HODGETTS MILLERPLUS INVESTMENTS LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
DEBORAH ANNE HODGETTS BASE GROUP LIMITED Director 2012-09-21 CURRENT 2009-09-14 Active
DEBORAH ANNE HODGETTS ARTEMIS SERVICES LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
DEBORAH ANNE HODGETTS ZAP REALISATIONS LIMITED Director 2000-04-29 CURRENT 1976-10-20 Liquidation
HARVEY WILLIAM HUNT SPONGE SOFTWARE LIMITED Director 2007-12-14 CURRENT 2007-12-03 Dissolved 2014-07-08

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
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016
2016-01-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2015
2015-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2015
2015-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2015
2015-04-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM MARMION HOUSE 3 COPENHAGEN STREET WORCESTER WORCESTERSHIRE WR1 2HB
2014-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014
2014-10-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2014
2014-01-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 8 THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE UNITED KINGDOM
2013-10-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARCIA
2013-07-22AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGE
2013-04-10LATEST SOC10/04/13 STATEMENT OF CAPITAL;GBP 1201163.257
2013-04-10AR0112/03/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-29MISCSECTION 519
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 15 QUEENS ROAD COVENTRY CV1 3DE
2012-07-10RES01ADOPT ARTICLES 29/06/2012
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10SH0129/06/12 STATEMENT OF CAPITAL GBP 1201163.26
2012-05-17SH0130/08/11 STATEMENT OF CAPITAL GBP 284002.048
2012-05-16AP01DIRECTOR APPOINTED MICHAEL BARCIA
2012-05-16SH0114/06/11 STATEMENT OF CAPITAL GBP 224002.048
2012-04-30AR0112/03/12 FULL LIST
2012-04-26AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-03-30AP01DIRECTOR APPOINTED MR PETER JOHN BRIDGE
2012-03-30AP01DIRECTOR APPOINTED MRS DEBORAH ANNE HODGETTS
2012-02-21AP03SECRETARY APPOINTED DEBORAH HODGETTS
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILBURN
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GURNHAM HUNT
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-16AP01DIRECTOR APPOINTED DAVID PRESTON
2012-01-16AP01DIRECTOR APPOINTED MR PHILIP MILBURN
2012-01-16SH02SUB-DIVISION 14/06/11
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-17AR0112/03/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-01AR0112/03/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-17363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-19363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-08363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-31363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS; AMEND
2002-05-2788(2)RAD 11/04/01--------- £ SI 98@1
2002-04-04363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-09-25225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-05-21CERTNMCOMPANY NAME CHANGED WESCOMP LIMITED CERTIFICATE ISSUED ON 21/05/01
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bSECRETARY RESIGNED
2001-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-18288aNEW SECRETARY APPOINTED
2001-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A.C.S. BUILDING & MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-08
Notices to Creditors2015-10-29
Appointment of Liquidators2015-04-23
Appointment of Administrators2013-10-25
Fines / Sanctions
No fines or sanctions have been issued against A.C.S. BUILDING & MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-21 Outstanding CATAPULT GROWTH FUND LIMITED PARTNERSHIP
DEBENTURE 2008-06-11 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30

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.S. BUILDING & MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of A.C.S. BUILDING & MAINTENANCE LIMITED registering or being granted any patents
Domain Names

A.C.S. BUILDING & MAINTENANCE LIMITED owns 1 domain names.

acs-projects.co.uk  

Trademarks
We have not found any records of A.C.S. BUILDING & MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.S. BUILDING & MAINTENANCE 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 (43999 - Other specialised construction activities not elsewhere classified) as A.C.S. BUILDING & MAINTENANCE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A.C.S. BUILDING & MAINTENANCE 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 Creditors
Defending partyA.C.S. BUILDING & MAINTENANCE LIMITEDEvent Date2015-10-26
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 TypeAppointment of Liquidators
Defending partyA.C.S. BUILDING & MAINTENANCE LIMITEDEvent Date2015-04-14
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 TypeFinal Meetings
Defending partyA.C.S. BUILDING & MAINTENANCE LIMITEDEvent Date2015-04-14
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 TypeAppointment of Administrators
Defending partyA.C.S. BUILDING & MAINTENANCE LIMITEDEvent Date2013-10-17
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.S. BUILDING & MAINTENANCE 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.S. BUILDING & MAINTENANCE 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.