Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACROTEC UK LIMITED
Company Information for

ACROTEC UK LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
02288146
Private Limited Company
Liquidation

Company Overview

About Acrotec Uk Ltd
ACROTEC UK LIMITED was founded on 1988-08-18 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". Acrotec Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACROTEC UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BGC REALISATIONS LIMITED   J.T. PERSONNEL LIMITED   KKAS LIMITED
Is this data useful to you?
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.
Companies with same name ACROTEC UK LIMITED
The following companies were found which have the same name as ACROTEC UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACROTEC UK LIMITED Unknown

Company Officers of ACROTEC UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE NIXON
Company Secretary 1995-12-01
DAVID GEORGE NIXON
Director 1995-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MOORE
Director 2012-03-20 2016-03-14
LEON FEDERICK RICHARDS
Director 2011-03-01 2012-03-20
JOHN P JORDAN
Director 2007-03-08 2011-02-16
VIJAY THARANI
Director 2002-12-23 2007-03-08
JOHN STUART CHAPMAN
Director 1995-12-01 2002-12-23
MALCOLM MCPHERSON
Company Secretary 1992-12-31 1995-12-13
MALCOLM MCPHERSON
Director 1992-12-31 1995-12-01
LENNART KARL ARNE KALEN
Director 1995-04-01 1995-09-30
JOHN STUART CHAPMAN
Director 1995-04-26 1995-09-29
WERNER KOTTERER
Director 1992-12-31 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE NIXON BALDWIN GLOBALTEC LIMITED Company Secretary 1998-10-09 CURRENT 1995-08-23 Liquidation
DAVID GEORGE NIXON BALDWIN U.K. HOLDING LIMITED Company Secretary 1997-12-31 CURRENT 1990-10-12 Liquidation
DAVID GEORGE NIXON BALDWIN (U.K.) LIMITED Company Secretary 1997-04-23 CURRENT 1986-07-07 Liquidation
DAVID GEORGE NIXON OXY-DRY (UK) LIMITED Director 2008-03-19 CURRENT 1982-03-31 Dissolved 2014-05-13
DAVID GEORGE NIXON BALDWIN (U.K.) LIMITED Director 1991-10-13 CURRENT 1986-07-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-29
2020-02-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2017-07-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM 552 Fairlie Road Slough Berkshire SL1 4PY
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-07AA01Previous accounting period extended from 30/06/12 TO 30/09/12
2012-10-09MISCSection 519
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-22AP01DIRECTOR APPOINTED MR MARTIN MOORE
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LEON RICHARDS
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/12 FROM 816 Leigh Road Slough SL1 4BD United Kingdom
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-23AP01DIRECTOR APPOINTED LEON FREDERICK RICHARDS
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN
2011-01-31AR0131/12/10 FULL LIST
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM UNIT 22 WESSEX TRADE CENTRE POOLE DORSET BH12 3PQ
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-27AR0131/12/09 FULL LIST
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-21363(288)DIRECTOR RESIGNED
2008-01-21363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-08-21AUDAUDITOR'S RESIGNATION
2007-07-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2007-07-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2007-07-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2007-06-20288aNEW DIRECTOR APPOINTED
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-07244DELIVERY EXT'D 3 MTH 30/06/03
2004-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/04
2004-03-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25288aNEW DIRECTOR APPOINTED
2003-05-08AUDAUDITOR'S RESIGNATION
2003-03-09363(288)DIRECTOR RESIGNED
2003-03-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/99
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/96
1996-05-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-20288NEW DIRECTOR APPOINTED
1995-12-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-20288DIRECTOR RESIGNED
1995-11-15225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1995-10-11288DIRECTOR RESIGNED
1995-10-11288DIRECTOR RESIGNED
1995-06-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ACROTEC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-07-18
Appointment of Liquidators2017-07-18
Notices to Creditors2017-07-18
Fines / Sanctions
No fines or sanctions have been issued against ACROTEC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-18 Satisfied MAPLE BANK GMBH
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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

Intangible Assets
Patents
We have not found any records of ACROTEC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACROTEC UK LIMITED
Trademarks
We have not found any records of ACROTEC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACROTEC UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ACROTEC UK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ACROTEC UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyACROTEC UK LIMITEDEvent Date2017-06-30
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 TypeAppointment of Liquidators
Defending partyACROTEC UK LIMITEDEvent Date2017-06-30
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 TypeNotices to Creditors
Defending partyACROTEC UK LIMITEDEvent Date2017-06-30
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 ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACROTEC UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACROTEC UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.