Liquidation
Company Information for ACELEY PROPERTIES LIMITED
LANDMARK ST PETERS SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
|
Company Registration Number
02360729
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACELEY PROPERTIES LIMITED | |
Legal Registered Office | |
LANDMARK ST PETERS SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in ST4 | |
Company Number | 02360729 | |
---|---|---|
Company ID Number | 02360729 | |
Date formed | 1989-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-06 00:47:11 |
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 |
---|---|---|
JONATHAN IAN LAWSON |
||
JONATHAN IAN LAWSON |
||
JAMES ANDREW SWIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE MARY SWIFT |
Director | ||
IRENE MARY SWIFT |
Company Secretary | ||
JAMES BERNARD SWIFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACELEY (S-O-T) LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1996-07-17 | Liquidation | |
SWIFT ELECTRICAL DISTRIBUTORS LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1978-11-02 | Active | |
SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED | Company Secretary | 2004-12-20 | CURRENT | 1989-07-06 | Active | |
THE SWIFT GALLERY LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
ACELEY (S-O-T) LIMITED | Director | 2008-10-31 | CURRENT | 1996-07-17 | Liquidation | |
SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED | Director | 2007-01-01 | CURRENT | 1989-07-06 | Active | |
THE SWIFT GALLERY LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
LOCAL MOTORING LIMITED | Director | 2007-05-22 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
ACELEY (S-O-T) LIMITED | Director | 1996-08-20 | CURRENT | 1996-07-17 | Liquidation | |
SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED | Director | 1992-05-01 | CURRENT | 1989-07-06 | Active | |
SWIFT ELECTRICAL DISTRIBUTORS LIMITED | Director | 1992-04-25 | CURRENT | 1978-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/09/23 FROM 9th Floor 3 Hardman Street Manchester Manchester M3 3HF | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/22 FROM Unit 2a, Monarch Works Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS KAY MARKIDES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JONES | |
PSC07 | CESSATION OF JAMES ANDREW SWIFT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SWIFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/20 FROM PO Box 141 Monarch Works Elswick Road Stoke on Trent ST4 1EW | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/11 FROM Swift House Glebe Street Stoke on Trent Staffordshire ST4 1EW | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SWIFT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN LAWSON / 01/10/2009 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 14/03/09; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE SWIFT | |
288a | DIRECTOR APPOINTED MR JONATHAN IAN LAWSON | |
288a | SECRETARY APPOINTED MR JONATHAN IAN LAWSON | |
288b | APPOINTMENT TERMINATED SECRETARY IRENE SWIFT | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/98 FROM: HORSESHOES 109A BUXTON ROAD CONGLETON CHESHIRE CW12 2DY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/98 FROM: PO BOX 141 SWIFT HOUSE, GLEBE STREET STOKE ON TRENT STAFFORDSHIRE ST4 1EW | |
363s | RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RL | |
Registered office changed on 28/02/95 from:\31 ironmarket newcastle staffordshire ST5 1RL | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | ||
123 | £ NC 1000/6000 14/09/94 | |
88(2)R | AD 14/09/94--------- £ SI 5998@1=5998 £ IC 2/6000 | |
nc 1000/6000 14/09/94 | ||
Ad 14/09/94--------- si 5998@1=5998 ic 2/6000 | ||
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | ||
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | NEW DIRECTOR APPOINTED | |
Return made up to 14/03/92; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91 | ||
Return made up to 12/03/91; no change of members | ||
Accounting reference date shortened from 31/12 to 31/03 | ||
FULL ACCOUNTS MADE UP TO 31/03/90 | ||
Return made up to 12/03/90; full list of members | ||
Particulars of mortgage/charge | ||
Director resigned;new director appointed | ||
Registered office changed on 31/08/89 from:\dormer lodge winghouse lane tittensor, stoke on trent staffordshire, ST12 9HN | ||
Registered office changed on 01/06/89 from:\domer lodge winghouse lane tittensor stoke-on-trent, ST12 9HN | ||
Director resigned;new director appointed | ||
Accounting reference date notified as 31/12 | ||
Registered office changed on 27/04/89 from:\1/3 leonard street london EC2A 4AQ | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed |
Appointmen | 2022-11-23 |
Notices to | 2022-11-23 |
Resolution | 2022-11-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACELEY PROPERTIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACELEY PROPERTIES LIMITED | Event Date | 2022-11-23 |
Name of Company: ACELEY PROPERTIES LIMITED Company Number: 02360729 Nature of Business: Other letting and operating of own or leased real estate Registered office: 9th Floor, 3 Hardman Street, Manches… | |||
Initiating party | Event Type | Notices to | |
Defending party | ACELEY PROPERTIES LIMITED | Event Date | 2022-11-23 |
Initiating party | Event Type | Resolution | |
Defending party | ACELEY PROPERTIES LIMITED | Event Date | 2022-11-23 |
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. |