Active - Proposal to Strike off
Company Information for A.C. ELECTRICAL WHOLESALE LIMITED
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, WARWICKSHIRE, CV34 6DY,
|
Company Registration Number
01204867
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A.C. ELECTRICAL WHOLESALE LIMITED | |
Legal Registered Office | |
2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick WARWICKSHIRE CV34 6DY Other companies in CV31 | |
Company Number | 01204867 | |
---|---|---|
Company ID Number | 01204867 | |
Date formed | 1975-03-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-24 06:03:04 |
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 |
---|---|---|
KATHERINE MARY MCCORMICK |
||
SIMON GRAY |
||
WOLSELEY UK DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA FRENCH |
Company Secretary | ||
ELIZABETH LOUISE HANCOX |
Director | ||
MARC ARTHUR RONCHETTI |
Director | ||
GRAHAM MIDDLEMISS |
Director | ||
KEITH HAROLD DAVENPORT JONES |
Director | ||
DEREK JOHN HARDING |
Director | ||
GRAHAM MIDDLEMISS |
Company Secretary | ||
ANTHONY CHARLES MORRIS |
Director | ||
MATTHEW JAMES NEVILLE |
Director | ||
IAN TILLOTSON |
Director | ||
DAVID ROBERT BELL |
Company Secretary | ||
DAVID ROBERT BELL |
Director | ||
STEWART NEVILLE HODGES |
Director | ||
JOHN JOSEPH KELLY |
Director | ||
RICHARD SIDNEY ROSE |
Director | ||
IAN STANLEY SQUIRES |
Director | ||
HAROLD BEVAN RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEOUTLET ONLINE LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
UTILITY POWER SYSTEMS LIMITED | Director | 2018-03-01 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
WOLSELEY PROPERTIES LIMITED | Director | 2018-03-01 | CURRENT | 2012-07-16 | Active | |
WOLSELEY GREEN DEAL SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
A.C. ELECTRICAL HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
MPS BUILDERS MERCHANTS LIMITED | Director | 2018-03-01 | CURRENT | 1995-06-14 | Active - Proposal to Strike off | |
FUSION PROVIDA UK LIMITED | Director | 2018-03-01 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
FUSION PROVIDA HOLDCO LIMITED | Director | 2018-03-01 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
WOLSELEY HAWORTH LIMITED | Director | 2018-03-01 | CURRENT | 1952-12-24 | Active - Proposal to Strike off | |
WOLSELEY DEVELOPMENTS LIMITED | Director | 2018-03-01 | CURRENT | 1963-12-02 | Active | |
SELLERS OF LEEDS LIMITED | Director | 2018-03-01 | CURRENT | 1971-11-24 | Active | |
NEVILL LONG LIMITED | Director | 2018-03-01 | CURRENT | 1922-09-28 | Active - Proposal to Strike off | |
WOLSELEY UK FINANCE LIMITED | Director | 2018-03-01 | CURRENT | 1898-07-13 | Active | |
WOLSELEY UK LIMITED | Director | 2018-02-21 | CURRENT | 1959-09-03 | Active | |
WOLSELEY DIRECTORS LIMITED | Director | 2018-02-21 | CURRENT | 2014-06-26 | Active | |
WOLSELEY EUROPE LIMITED | Director | 2015-12-11 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
UTILITY POWER SYSTEMS LIMITED | Director | 2014-12-10 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
FUSION PROVIDA UK LIMITED | Director | 2014-12-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
FUSION PROVIDA HOLDCO LIMITED | Director | 2014-12-10 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
LYGON HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1996-05-30 | Dissolved 2016-08-09 | |
WOLSELEY RAVEN LIMITED | Director | 2014-07-31 | CURRENT | 1997-03-06 | Dissolved 2016-08-09 | |
HOMEOUTLET ONLINE LIMITED | Director | 2014-07-31 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
WOLSELEY PROPERTIES LIMITED | Director | 2014-07-31 | CURRENT | 2012-07-16 | Active | |
WOLSELEY GREEN DEAL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
WOLSELEY ECD LIMITED | Director | 2014-07-31 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
WILLIAM WILSON LTD. | Director | 2014-07-31 | CURRENT | 1927-07-18 | Active | |
WILLIAM WILSON HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1973-06-27 | Active | |
THOMSON BROTHERS LIMITED | Director | 2014-07-31 | CURRENT | 1998-11-10 | Active | |
A.C. ELECTRICAL HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
WOLSELEY HAWORTH LIMITED | Director | 2014-07-31 | CURRENT | 1952-12-24 | Active - Proposal to Strike off | |
WOLSELEY DEVELOPMENTS LIMITED | Director | 2014-07-31 | CURRENT | 1963-12-02 | Active | |
SELLERS OF LEEDS LIMITED | Director | 2014-07-31 | CURRENT | 1971-11-24 | Active | |
NEVILL LONG LIMITED | Director | 2014-07-31 | CURRENT | 1922-09-28 | Active - Proposal to Strike off | |
WOLSELEY UK FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 1898-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/22 | |
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | |
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-07-25 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/07/22 | |
RES06 | Resolutions passed:
| |
CH02 | Director's details changed for Wolseley Uk Directors Limited on 2022-02-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
Amended full accounts made up to 2021-07-31 | ||
AAMD | Amended full accounts made up to 2021-07-31 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
TM02 | Termination of appointment of Katherine Mary Mccormick on 2020-12-04 | |
AP03 | Appointment of Mr Nicky Paul Randle as company secretary on 2020-12-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
PSC05 | Change of details for A.C. Electrical Holdings Limited as a person with significant control on 2018-12-03 | |
CH02 | Director's details changed for Wolseley Uk Directors Limited on 2018-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM The Wolseley Center Harrison Way Leamington Spa CV31 3HH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM02 | Termination of appointment of Vanessa French on 2018-05-31 | |
AP03 | Appointment of Katherine Mary Mccormick as company secretary on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SIMON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOX | |
AP01 | DIRECTOR APPOINTED SIMON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOX | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC ARTHUR RONCHETTI | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS | |
AP02 | Appointment of Wolseley Uk Directors Limited as director on 2014-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JONES | |
AP01 | DIRECTOR APPOINTED MARC ARTHUR RONCHETTI | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING | |
AP03 | SECRETARY APPOINTED VANESSA FRENCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS | |
AR01 | 09/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 09/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS | |
AP01 | DIRECTOR APPOINTED MR KEITH HAROLD DAVENPORT JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE | |
AR01 | 09/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED MR DEREK HARDING | |
AR01 | 09/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON | |
288a | DIRECTOR APPOINTED ANTHONY CHARLES MORRIS | |
288a | DIRECTOR APPOINTED GRAHAM MIDDLEMISS | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 7/9 COWLEY RD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 7UJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 20/04/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
|
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. ELECTRICAL WHOLESALE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A.C. ELECTRICAL WHOLESALE LIMITED are:
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. |