Company Information for AIRPORT CART SERVICE (ACS) LIMITED
TWO, SNONHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
06930221
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRPORT CART SERVICE (ACS) LIMITED | |
Legal Registered Office | |
TWO SNONHILL BIRMINGHAM B4 6GA Other companies in CV34 | |
Company Number | 06930221 | |
---|---|---|
Company ID Number | 06930221 | |
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-05 05:21:12 |
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 |
---|---|---|
1846 SECRETARIES LIMITED |
||
DEAN MICHAEL ROLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALF ERICH AUBELE |
Director | ||
ANDREW WILLIAM PHILLIPS |
Director | ||
THOMAS ERNST BRODBECK |
Director | ||
DEAN MICHAEL ROLLAND |
Company Secretary | ||
IWAN GWYN GRIFFIN |
Director | ||
DEAN MICHAEL ROLLAND |
Director | ||
DEAN MICHAEL ROLLAND |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM EUROPA HOUSE HEATHCOTE LANE HEATHCOTE WARWICK CV34 6SP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF AUBELE | |
AP01 | DIRECTOR APPOINTED MR DEAN MICHAEL ROLLAND | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM UNIT 2 WERN TRADING ESTATE ROGERSTONE GWENT NP10 9XX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRODBECK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 08/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 08/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 08/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ROLLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ERNST BRODBECK / 26/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALF ERICH AUBELE / 26/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 08/07/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED 1846 SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEAN ROLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ROLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IWAN GRIFFIN | |
SH01 | 20/11/09 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED DEAN MICHAEL ROLLAND | |
AP01 | DIRECTOR APPOINTED IWAN GWYN GRIFFIN | |
AP01 | DIRECTOR APPOINTED DEAN MICHAEL ROLLAND | |
288a | SECRETARY APPOINTED DEAN ROLLAND | |
288a | DIRECTOR APPOINTED THOMAS ERNST BRODBECK | |
288a | DIRECTOR APPOINTED RALF ERICH AUBELE | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM UNIT 2 WERN TRADING ESTATE ROGERSTONE GWENT NP10 9XX | |
225 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-21 |
Notices to Creditors | 2016-01-21 |
Resolutions for Winding-up | 2016-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 AIRPORT CART SERVICE (ACS) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIRPORT CART SERVICE (ACS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AIRPORT CART SERVICE (ACS) LIMITED | Event Date | 2016-01-11 |
Christopher Kim Rayment of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting AIRP9001/SM/AM/C7 - AIRP9001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AIRPORT CART SERVICE (ACS) LIMITED | Event Date | 2016-01-11 |
Former Trading Address: Unit 2, Wern Trading Estate, Rogerstone, Newport, Gwent, NP10 9FQ Passed 11 January 2016 At a General Meeting of the above-named Company, duly convened, and held at Europa House, Heathcote Lane, Heathcote, Warwick, CV34 6SP on 11 January 2016, the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner numbers 6775) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, be and is hereby appointed Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail Ann.Moore@bdo.co.uk. Office Holder Details: Christopher Kim Rayment (IP number 6775 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 11 January 2016 . Dean Rolland , Chairman of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 1998-02-12 | |
CPE REALISATIONS LIMITED (formerly Carter-Parratt Europe Limited)Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Company will be held at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, on 24th February 1998, at 10.45 a.m., for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. A form of proxy is enclosed which, if to be used at the Meeting, must be completed in accordance with the guidance notes provided thereon and lodged at Leonard Curtis & Associates no later than 12 noon on 23rd February 1998. Please note that a Creditor is entitled to vote only if he has delivered to the Administrative Receivers not later than 12 noon on 23rd February 1998, details in writing of the debt claimed to be due from the Company, and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. G. W. Rhodes, Joint Administrative Receiver 6th February 1998.(591) | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AIRPORT CART SERVICE (ACS) LIMITED | Event Date | |
The Company's registered office is currently Europa House, Heathcote Lane, Heathcote, Warwick, CV34 6SP to be changed to Two Snowhill, Birmingham, B4 6GA. The Company's former registered office was Unit 2, Wern Trading Estate, Rogerstone, Newport, Gwent, NP10 9FQ NOTICE IS GIVEN that Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, was appointed Liquidator of the above named company at a General Meeting held on 11 January 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 22 February 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 22 February 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Director of the Company has made a Statutory Declaration that he has made a full inquiry into the affairs of the Company and that he is of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 19 January 2016 Christopher Kim Rayment , Liquidator | |||
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. |