Liquidation
Company Information for A C HUMAN RESOURCES LIMITED
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
06514735
Private Limited Company
Liquidation |
Company Name | |
---|---|
A C HUMAN RESOURCES LIMITED | |
Legal Registered Office | |
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in MK42 | |
Company Number | 06514735 | |
---|---|---|
Company ID Number | 06514735 | |
Date formed | 2008-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-06 00:47:10 |
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 |
---|---|---|
REDA MEAD |
||
GRANT MEAD |
||
REDA MEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FABLEFORCE NOMINEES LIMITED |
Company Secretary | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM Suite a2 Spaces Business Centre Elstow Road Bedford MK42 8PL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AP01 | DIRECTOR APPOINTED MS IRENA MOTEKAITIENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REDA MEAD | |
TM02 | Termination of appointment of Reda Mead on 2021-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM Suite a2 Space Business Centre Elstow Road Bedford Bedfordshire MK42 9PL | |
AP01 | DIRECTOR APPOINTED MRS REDA MEAD | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mrs Reda Mead as company secretary on 2016-10-14 | |
TM02 | Termination of appointment of Fableforce Nominees Limited on 2016-08-01 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 12 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 06/01/12 | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 7 | |
CH01 | Director's details changed for Grant Mead on 2011-12-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT MEAD / 01/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FABLEFORCE NOMINEES LIMITED / 01/02/2010 | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED GRANT MEAD | |
288a | SECRETARY APPOINTED FABLEFORCE NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-10-05 |
Appointmen | 2021-10-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 6,186 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 12,780 |
Creditors Due Within One Year | 2013-03-31 | £ 88,656 |
Creditors Due Within One Year | 2012-03-31 | £ 106,993 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,789 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,090 |
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 A C HUMAN RESOURCES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 31,093 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 56,207 |
Current Assets | 2013-03-31 | £ 97,674 |
Current Assets | 2012-03-31 | £ 127,891 |
Debtors | 2013-03-31 | £ 66,581 |
Debtors | 2012-03-31 | £ 71,684 |
Fixed Assets | 2013-03-31 | £ 31,788 |
Fixed Assets | 2012-03-31 | £ 37,671 |
Shareholder Funds | 2013-03-31 | £ 32,831 |
Shareholder Funds | 2012-03-31 | £ 43,699 |
Tangible Fixed Assets | 2013-03-31 | £ 11,788 |
Tangible Fixed Assets | 2012-03-31 | £ 16,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as A C HUMAN RESOURCES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | A C HUMAN RESOURCES LIMITED | Event Date | 2021-10-05 |
Initiating party | Event Type | Appointmen | |
Defending party | A C HUMAN RESOURCES LIMITED | Event Date | 2021-10-05 |
Name of Company: A C HUMAN RESOURCES LIMITED Company Number: 06514735 Trading Name: Alliance Consulting Nature of Business: Other activities of employment placement agencies Registered office: Suite A… | |||
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. |