Liquidation
Company Information for AC POWER SYSTEMS LIMITED
C/O BUSINESSRESCUEEXPERT 47-49, DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
06628802
Private Limited Company
Liquidation |
Company Name | |
---|---|
AC POWER SYSTEMS LIMITED | |
Legal Registered Office | |
C/O BUSINESSRESCUEEXPERT 47-49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in SN4 | |
Company Number | 06628802 | |
---|---|---|
Company ID Number | 06628802 | |
Date formed | 2008-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/12/2021 | |
Account next due | 01/09/2023 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 16:16:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AC POWER SYSTEMS INC | 7014 13TH AVENUE SUITE 202 BROOKLYN NEW YORK 11228 | Active | Company formed on the 2011-05-17 | |
AC POWER SYSTEMS LLC | 21507 NE 8TH ST REDMOND WA 98053 | Dissolved | Company formed on the 2000-09-05 |
Officer | Role | Date Appointed |
---|---|---|
ANN MARIE COOPER |
||
ALEXANDER BRUCE COOPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOPER CONTROL SYSTEMS LTD | Director | 2013-01-07 | CURRENT | 2013-01-07 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 18/10/23 FROM Suite 1, 2nd Floor Everdene House Deansleigh Road Bournemouth BH7 7DU | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/12/21 | |
AA01 | Previous accounting period shortened from 30/06/22 TO 01/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN MARIE COOPER on 2018-12-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN MARIE COOPER on 2018-12-19 | |
CH01 | Director's details changed for Mr Alexander Bruce Cooper on 2018-12-19 | |
CH01 | Director's details changed for Mr Alexander Bruce Cooper on 2018-12-19 | |
PSC04 | Change of details for Alexander Cooper as a person with significant control on 2018-12-19 | |
PSC04 | Change of details for Alexander Cooper as a person with significant control on 2018-12-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARIE COOPER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER COOPER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/15 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN MARIE COOPER on 2011-01-01 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUCE COOPER / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE COOPER / 19/01/2010 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-10-11 |
Resolutions for Winding Up | 2023-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
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 POWER SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as AC POWER SYSTEMS LIMITED are:
THE WARMER GROUP LTD | £ 3,551,457 |
GENDEX LIMITED | £ 1,550,838 |
CARILLION HOME SERVICES LIMITED | £ 1,154,091 |
ITC CONCEPTS LIMITED | £ 314,858 |
E.J. HORROCKS LIMITED | £ 250,510 |
WHEELSCAPE LTD | £ 217,698 |
OAKLEY FENCING CONTRACTORS LTD | £ 215,712 |
ALLIANCE FACILITIES LIMITED | £ 196,713 |
ACOLET GLOBAL LTD | £ 193,791 |
LIFTEC EXPRESS LIMITED | £ 156,177 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
Initiating party | AC POWER SYSTEMS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CES GENFAB LIMITED | Event Date | 2013-06-10 |
Solicitor | Denison Till Solicitors | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 798 A Petition to wind up the above-named Company of (Registered No. 06738430) of 22 The Ropewalk, Nottingham, Nottinghamshire NG1 5DT , presented on 10 June 2013 . The Petition was presented by AC POWER SYSTEMS LIMITED , of Swatton Barn, Badbury, Swindon, Wiltshire SN4 0EU (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on Tuesday 8 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 7 October 2013 . | |||
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. |