Company Information for A C C DECORATORS LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
04465706
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A C C DECORATORS LIMITED | ||
Legal Registered Office | ||
14 QUEEN SQUARE BATH BA1 2HN Other companies in TA1 | ||
Previous Names | ||
|
Company Number | 04465706 | |
---|---|---|
Company ID Number | 04465706 | |
Date formed | 2002-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 12:09:15 |
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 |
---|---|---|
JEREMY CORKE |
||
ANTHONY CLIFFORD CROSSING |
||
CHRISTINE ANN CROSSING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CLIFFORD CROSSING |
Company Secretary | ||
LESLEY ANNE CHICK |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED | Director | 2003-10-04 | CURRENT | 1991-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/18 FROM 9 Osborne Grove Taunton Somerset TA1 4RN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AP03 | Appointment of Mr Jeremy Corke as company secretary | |
CH01 | Director's details changed for Christine Ann Crossing on 2010-06-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY CROSSING | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AC CROSSING DECORATORS LIMITED CERTIFICATE ISSUED ON 01/04/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03 | |
88(2)R | AD 01/02/03--------- £ SI 19@1=19 £ IC 1/20 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
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 C DECORATORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough 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 | Notices to Creditors | |
---|---|---|---|
Defending party | A C C DECORATORS LIMITED | Event Date | 2018-06-01 |
The Company was placed into members' voluntary liquidation on 1 June 2018 when Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 6 July 2018 , to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 July 2018, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN or alternatively by email to Bristol@begbies-traynor.com . Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Anita Quirke by telephone on 01225 316040. Simon Haskew : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A C C DECORATORS LIMITED | Event Date | 2018-06-01 |
Liquidators names and address: Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A C C DECORATORS LIMITED | Event Date | 2018-06-01 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 1 June 2018 Effective Date: 1 June 2018 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP No 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Anita Quirke by email at anita.quirke@begbies-traynor.com or by telephone on 01225 316040. Anthony Clifford Crossing : | |||
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. |