Dissolved
Dissolved 2015-04-23
Company Information for ACS SUPPORT SERVICES LTD
234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-23 |
Company Name | ||
---|---|---|
ACS SUPPORT SERVICES LTD | ||
Legal Registered Office | ||
234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA | ||
Previous Names | ||
|
Company Number | 06900996 | |
---|---|---|
Date formed | 2009-05-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2015-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 19:18:03 |
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 |
---|---|---|
MARK CHARLES SEWELL |
||
MARK CHARLES SEWELL |
||
JEFFREY WHILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JM2 SUPPORT SERVICES LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-23 | Liquidation | |
ADVANCE CLEANING SOLUTIONS LIMITED | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Dissolved 2013-11-08 | |
JM2 GROUP LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
JM2 CONTRACTS LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-11-01 | |
247 REACT LTD | Director | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2015-04-14 | |
HURST AND LANG TRADING LTD | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2014-04-08 | |
G 4 TRADING LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Dissolved 2017-03-28 | |
JM2 SUPPORT SERVICES LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Liquidation | |
ADVANCE CLEANING SOLUTIONS LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Dissolved 2013-11-08 | |
WOODGROVE PARK MANAGEMENT COMPANY LIMITED | Director | 2002-03-18 | CURRENT | 1990-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW UNITED KINGDOM | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES15 | CHANGE OF NAME 30/05/2012 | |
CERTNM | COMPANY NAME CHANGED ADVANCED CLEANING SOLUTIONS LTD CERTIFICATE ISSUED ON 15/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 23/05/12 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHILEY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES SEWELL / 10/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK CHARLES SEWELL / 10/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JEFFREY WHILEY | |
288a | DIRECTOR AND SECRETARY APPOINTED MARK CHARLES SEWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-10 |
Resolutions for Winding-up | 2012-12-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | PARTNERSHIP FINANCE LIMITED (THE SECURITY HOLDER) | |
CHARGE BY WAY OF DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER | |
DEBENTURE | Outstanding | LIQUIDITY LIMITED |
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as ACS SUPPORT SERVICES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACS SUPPORT SERVICES LIMITED | Event Date | 2014-11-04 |
The registered office of the Company is at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and its principal trading address is at 1A Howard Road, Upminster, Essex, RM14 2UE Wayne Macpherson (IP Number: 009445 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 27 November 2012. Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 14 January 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Scott Parish by e-mail at scott.parish@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACS SUPPORT SERVICES LIMITED | Event Date | 2012-11-27 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG on 27 November 2012 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That Wayne Macpherson and Louise Donna Baxter of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Wayne Macpherson (IP No. 009445) and Louise Donna Baxter (IP No. 009123). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Scott Parish by e-mail at scott.parish@begbies-traynor.com or by telephone on 01702 467255 . Mark Sewell , Office holder capacity: Chairman . : | |||
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. |