Liquidation
Company Information for ACROTEC UK LIMITED
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ACROTEC UK LIMITED | |
Legal Registered Office | |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD Other companies in SL1 | |
Company Number | 02288146 | |
---|---|---|
Company ID Number | 02288146 | |
Date formed | 1988-08-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 08:45:52 |
Companies House |
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 | ||
---|---|---|---|---|
ACROTEC UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE NIXON |
||
DAVID GEORGE NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN MOORE |
Director | ||
LEON FEDERICK RICHARDS |
Director | ||
JOHN P JORDAN |
Director | ||
VIJAY THARANI |
Director | ||
JOHN STUART CHAPMAN |
Director | ||
MALCOLM MCPHERSON |
Company Secretary | ||
MALCOLM MCPHERSON |
Director | ||
LENNART KARL ARNE KALEN |
Director | ||
JOHN STUART CHAPMAN |
Director | ||
WERNER KOTTERER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALDWIN GLOBALTEC LIMITED | Company Secretary | 1998-10-09 | CURRENT | 1995-08-23 | Liquidation | |
BALDWIN U.K. HOLDING LIMITED | Company Secretary | 1997-12-31 | CURRENT | 1990-10-12 | Liquidation | |
BALDWIN (U.K.) LIMITED | Company Secretary | 1997-04-23 | CURRENT | 1986-07-07 | Liquidation | |
OXY-DRY (UK) LIMITED | Director | 2008-03-19 | CURRENT | 1982-03-31 | Dissolved 2014-05-13 | |
BALDWIN (U.K.) LIMITED | Director | 1991-10-13 | CURRENT | 1986-07-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-29 | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-29 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/17 FROM 552 Fairlie Road Slough Berkshire SL1 4PY | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/12 TO 30/09/12 | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR MARTIN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON RICHARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/12 FROM 816 Leigh Road Slough SL1 4BD United Kingdom | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED LEON FREDERICK RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM UNIT 22 WESSEX TRADE CENTRE POOLE DORSET BH12 3PQ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 31/12/09 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2017-07-18 |
Appointment of Liquidators | 2017-07-18 |
Notices to Creditors | 2017-07-18 |
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 | Satisfied | MAPLE BANK GMBH |
|
|
|
|
|
|
|
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 ACROTEC UK LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ACROTEC UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACROTEC UK LIMITED | Event Date | 2017-06-30 |
WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 30 JUNE 2017 The following resolutions were passed on the 30th June 2017 in accordance with section 288 of the Companies Act 2006 by the members of Baldwin Acrotec UK Limited ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. 3 being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That Andrew John Turner, IP No 8961, a qualified insolvency practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 3. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4. That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets. Mr David George Nixon, Director, for and on behalf of : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACROTEC UK LIMITED | Event Date | 2017-06-30 |
Mr A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, 01502 563921 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACROTEC UK LIMITED | Event Date | 2017-06-30 |
Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of Acrotec UK Limited ("the Company") on 30 June 2017 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 31 August 2017 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner , 01502 563921 , a.turner@lovewell-blake.co.uk Alternative contact: Rachel Briggs , Case Administrator, 01502 563921, r.briggs@lovewell-blake.co.uk Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice. Andrew John Turner , (IP No 8961 ) : | |||
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. |