Liquidation
Company Information for AC PROJECTS (UK) LIMITED
FRP ADVISORY LLP, 1ST FLOOR 34, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX,
|
Company Registration Number
05696021
Private Limited Company
Liquidation |
Company Name | |
---|---|
AC PROJECTS (UK) LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 1ST FLOOR 34 PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX Other companies in TS10 | |
Company Number | 05696021 | |
---|---|---|
Company ID Number | 05696021 | |
Date formed | 2006-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 15:29:49 |
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 |
---|---|---|
ALLAN JASON HOGGARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT BAKER |
Director | ||
CLARE HOGGARTH |
Director | ||
DAVID JONES |
Director | ||
CHIPCHASE MANNERS NOMINEES LIMITED |
Company Secretary | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNITY LED REGENERATION (UK) COMMUNITY INTEREST COMPANY | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active | |
TEESSTONE GROUP LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
DAKSTONE LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Dissolved 2015-07-14 | |
ADI SERVICES (UK) LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/18 FROM Frp Advisory Llp Dakota House Preston Farm Business Park Stockton-on-Tees TS18 3TX | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM Office 206 Uk Steel Enterprise the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE HOGGARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BAKER | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056960210002 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM Office 206 Uk Steel Enterprise the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT BAKER | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 29/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HOGGARTH / 29/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JASON HOGGARTH / 29/04/2012 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID JONES | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/13 FROM 2 Eston Road Lazenby Middlesbrough Cleveland TS6 8DS England | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHIPCHASE MANNERS NOMINEES LIMITED | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 306 INNOVATIONS CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH | |
AR01 | 02/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALLAN JASON HOGGARTH | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HOGGARTH / 17/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIPCHASE MANNERS NOMINEES LIMITED / 17/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-11-07 |
Resolution | 2017-11-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CATALYST BUSINESS FINANCE LTD | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 29,384 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 31,076 |
Creditors Due Within One Year | 2013-01-31 | £ 158,301 |
Creditors Due Within One Year | 2012-01-31 | £ 206,780 |
Provisions For Liabilities Charges | 2013-01-31 | £ 26,708 |
Provisions For Liabilities Charges | 2012-01-31 | £ 27,309 |
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 AC PROJECTS (UK) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 79,570 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 43,692 |
Current Assets | 2013-01-31 | £ 184,622 |
Current Assets | 2012-01-31 | £ 213,710 |
Debtors | 2013-01-31 | £ 78,097 |
Debtors | 2012-01-31 | £ 133,805 |
Secured Debts | 2013-01-31 | £ 55,109 |
Secured Debts | 2012-01-31 | £ 63,619 |
Shareholder Funds | 2013-01-31 | £ 127,786 |
Shareholder Funds | 2012-01-31 | £ 85,092 |
Stocks Inventory | 2013-01-31 | £ 26,955 |
Stocks Inventory | 2012-01-31 | £ 36,213 |
Tangible Fixed Assets | 2013-01-31 | £ 157,557 |
Tangible Fixed Assets | 2012-01-31 | £ 136,547 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as AC PROJECTS (UK) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AC PROJECTS (UK) LIMITED | Event Date | 2017-11-07 |
Name of Company: AC PROJECTS (UK) LIMITED Company Number: 05696021 Nature of Business: Demolition Registered office: Office 206, The Innovation Centre, Redcar, Cleveland, TS10 5SH Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | AC PROJECTS (UK) LIMITED | Event Date | 2017-11-07 |
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. |