Company Information for ACWF LTD
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ACWF LTD | |||
Legal Registered Office | |||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE9 | |||
| |||
Previous Names | |||
|
Company Number | 03449798 | |
---|---|---|
Company ID Number | 03449798 | |
Date formed | 1997-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-06 05:44:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN ORGILL |
||
ELIZABETH ANN ORGILL |
||
STUART JAMES ORGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET IRENE ADAMS |
Company Secretary | ||
GEOFFREY ADAMS |
Director | ||
GEOFFREY ADAMS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WRIGHT FAVELL LIMITED | Director | 2014-03-21 | CURRENT | 1988-04-25 | Liquidation | |
SOLDPAPER LIMITED | Director | 1991-03-21 | CURRENT | 1965-04-01 | Active - Proposal to Strike off | |
WRIGHT FAVELL LIMITED | Director | 1991-03-21 | CURRENT | 1988-04-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-21 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM WINSTON AVENUE CROFT LEICESTER LE9 3GQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM WINSTON AVENUE CROFT LEICESTER LE9 3GQ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 21/04/2015 | |
CERTNM | Company name changed air conditioning wright favell LIMITED\certificate issued on 06/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Mayfield & Co. 27 the Cresence 2Nd Floor King Street Leicester Leicester LE1 6RX United Kingdom | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-04-18 GBP 100 | |
CAP-SS | Solvency statement dated 25/03/13 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS | |
AP03 | Appointment of Mrs Elizabeth Ann Orgill as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET ADAMS | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN ORGILL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO. ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG UNITED KINGDOM | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ADAMS / 01/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ORGILL / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET IRENE ADAMS / 01/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MARGARET IRENE ADAMS | |
288b | APPOINTMENT TERMINATED SECRETARY GEOFFREY ADAMS | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 09/10/06--------- £ SI 20@1 | |
88(2)R | AD 09/10/06--------- £ SI 60@1 | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 24/03/06--------- £ SI 20@1=20 £ IC 100/120 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-03 |
Resolutions for Winding-up | 2016-02-03 |
Notices to Creditors | 2016-02-03 |
Meetings of Creditors | 2015-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
|
|
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 ACWF LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blaby District Council | |
|
Finance, Efficiency & Assets |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ACWF LTD | Event Date | 2016-01-28 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 21 April 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to John Anthony Lowe at Castle Acres, Narborough, Leicester, LE19 1BY, and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 22 January 2016. Office holder details: John Anthony Lowe and Christopher John Stirland (IP Nos 9513 and 9368) both of FRP Advisory LLP, Castle Acres, Narborough, Leicester, LE19 1BY For further details contact: John Anthony Lowe, Email: john.lowe@frpadvisory.com or Christopher John Stirland, Email: chris.stirland@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Tom Byrne, Email: tom.byrne@frpadvisory.com, Tel: 0116 303 3268. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACWF LTD | Event Date | 2016-01-22 |
John Anthony Lowe and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact: John Anthony Lowe, Email: john.lowe@frpadvisory.com or Christopher John Stirland, Email: chris.stirland@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Tom Byrne, Email: tom.byrne@frpadvisory.com, Tel: 0116 303 3268. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACWF LTD | Event Date | 2016-01-22 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 22 January 2016 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Anthony Lowe and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9513 and 9368) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: John Anthony Lowe, Email: john.lowe@frpadvisory.com or Christopher John Stirland, Email: chris.stirland@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Tom Byrne, Email: tom.byrne@frpadvisory.com, Tel: 0116 303 3268. Stuart Orgill , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACWF LTD | Event Date | 2015-12-21 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 08 January 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Yasmin Bhikha on 0116 303 3332. | |||
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. |