Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A C C DECORATORS LIMITED
Company Information for

A C C DECORATORS LIMITED

14 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
04465706
Private Limited Company
Liquidation

Company Overview

About A C C Decorators Ltd
A C C DECORATORS LIMITED was founded on 2002-06-20 and has its registered office in Bath. The organisation's status is listed as "Liquidation". A C C Decorators Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A C C DECORATORS LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
BA1 2HN
Other companies in TA1
 
Previous Names
AC CROSSING DECORATORS LIMITED01/04/2003
Filing Information
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 GB406763940  
Last Datalog update: 2019-04-04 12:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A C C DECORATORS LIMITED
The accountancy firm based at this address is LONDON & BATH 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 C DECORATORS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CORKE
Company Secretary 2010-06-01
ANTHONY CLIFFORD CROSSING
Director 2002-06-20
CHRISTINE ANN CROSSING
Director 2002-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CLIFFORD CROSSING
Company Secretary 2002-06-20 2010-06-01
LESLEY ANNE CHICK
Nominated Secretary 2002-06-20 2002-06-20
DIANA ELIZABETH REDDING
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CLIFFORD CROSSING 20 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED Director 2003-10-04 CURRENT 1991-10-08 Active

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
2020-06-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-31
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 9 Osborne Grove Taunton Somerset TA1 4RN
2018-06-25600Appointment of a voluntary liquidator
2018-06-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-01
2018-06-25LIQ01Voluntary liquidation declaration of solvency
2018-05-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-10-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-27AR0118/06/16 ANNUAL RETURN FULL LIST
2015-09-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2014-08-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-20AR0118/06/14 ANNUAL RETURN FULL LIST
2013-11-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0118/06/13 ANNUAL RETURN FULL LIST
2012-10-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0118/06/12 ANNUAL RETURN FULL LIST
2011-08-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0118/06/11 ANNUAL RETURN FULL LIST
2010-09-29AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-18AD02Register inspection address has been changed
2010-06-18AP03Appointment of Mr Jeremy Corke as company secretary
2010-06-18CH01Director's details changed for Christine Ann Crossing on 2010-06-01
2010-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY CROSSING
2009-10-13AA30/04/09 TOTAL EXEMPTION FULL
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-07-28AA30/04/08 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-23363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-29363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-23363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-11363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-22363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-01CERTNMCOMPANY NAME CHANGED AC CROSSING DECORATORS LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-03-08225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03
2003-02-2888(2)RAD 01/02/03--------- £ SI 19@1=19 £ IC 1/20
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ
2002-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288bSECRETARY RESIGNED
2002-06-20NEWINCINCORPORATION 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
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to A C C DECORATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-06-11
Fines / Sanctions
No fines or sanctions have been issued against A C C DECORATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A C C DECORATORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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 C DECORATORS LIMITED

Intangible Assets
Patents
We have not found any records of A C C DECORATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A C C DECORATORS LIMITED
Trademarks
We have not found any records of A C C DECORATORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A C C DECORATORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tanton Deane Borough Council 2014-04-23 GBP £1,560
Tanton Deane Borough Council 2014-04-07 GBP £1,665
Tanton Deane Borough Council 2014-04-07 GBP £1,628
Tanton Deane Borough Council 2014-04-04 GBP £1,665
Tanton Deane Borough Council 2014-03-19 GBP £1,665
Tanton Deane Borough Council 2014-03-17 GBP £1,335
Tanton Deane Borough Council 2014-03-05 GBP £555
Tanton Deane Borough Council 2014-03-05 GBP £450

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.

Outgoings
Business Rates/Property Tax
No properties were found where A C C DECORATORS 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 C DECORATORS LIMITEDEvent Date2018-06-01
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 TypeAppointment of Liquidators
Defending partyA C C DECORATORS LIMITEDEvent Date2018-06-01
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 TypeResolutions for Winding-up
Defending partyA C C DECORATORS LIMITEDEvent Date2018-06-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A C C DECORATORS 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 C DECORATORS 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.