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

ACWF LTD

FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
03449798
Private Limited Company
Liquidation

Company Overview

About Acwf Ltd
ACWF LTD was founded on 1997-10-14 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Acwf Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACWF LTD
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE9
 
Telephone01455283011
 
Previous Names
AIR CONDITIONING WRIGHT FAVELL LIMITED06/05/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACWF LTD
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.

Company Officers of ACWF LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ANN ORGILL
Company Secretary 2013-03-25
ELIZABETH ANN ORGILL
Director 2013-03-25
STUART JAMES ORGILL
Director 1997-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET IRENE ADAMS
Company Secretary 2008-11-01 2013-03-25
GEOFFREY ADAMS
Director 1997-10-14 2013-03-25
GEOFFREY ADAMS
Company Secretary 1997-10-14 2008-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-14 1997-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN ORGILL WRIGHT FAVELL LIMITED Director 2014-03-21 CURRENT 1988-04-25 Liquidation
STUART JAMES ORGILL SOLDPAPER LIMITED Director 1991-03-21 CURRENT 1965-04-01 Active - Proposal to Strike off
STUART JAMES ORGILL WRIGHT FAVELL LIMITED Director 1991-03-21 CURRENT 1988-04-25 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
2021-12-17Voluntary liquidation. Return of final meeting of creditors
2021-12-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-21
2020-12-01600Appointment of a voluntary liquidator
2020-12-01LIQ10Removal of liquidator by court order
2020-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-21
2019-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-21
2019-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-21
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1
2017-03-294.68 Liquidators' statement of receipts and payments to 2017-01-21
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY
2016-07-28F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM WINSTON AVENUE CROFT LEICESTER LE9 3GQ
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM WINSTON AVENUE CROFT LEICESTER LE9 3GQ
2016-02-02600Appointment of a voluntary liquidator
2016-02-024.20Volunatary liquidation statement of affairs with form 4.19
2016-02-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-01-22
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0114/10/15 ANNUAL RETURN FULL LIST
2015-05-06RES15CHANGE OF NAME 21/04/2015
2015-05-06CERTNMCompany name changed air conditioning wright favell LIMITED\certificate issued on 06/05/15
2015-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0114/10/13 ANNUAL RETURN FULL LIST
2013-11-12AD02Register inspection address changed from C/O Mayfield & Co. 27 the Cresence 2Nd Floor King Street Leicester Leicester LE1 6RX United Kingdom
2013-04-18SH20Statement by directors
2013-04-18SH19Statement of capital on 2013-04-18 GBP 100
2013-04-18CAP-SSSolvency statement dated 25/03/13
2013-04-18SH03Purchase of own shares
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS
2013-04-10AP03Appointment of Mrs Elizabeth Ann Orgill as company secretary
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET ADAMS
2013-04-10AP01DIRECTOR APPOINTED MRS ELIZABETH ANN ORGILL
2013-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-08AR0114/10/12 FULL LIST
2012-11-08AD02SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO. ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG UNITED KINGDOM
2012-04-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-01AR0114/10/11 FULL LIST
2011-05-24AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-11AR0114/10/10 FULL LIST
2010-07-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0114/10/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ADAMS / 01/11/2009
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ORGILL / 01/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET IRENE ADAMS / 01/11/2009
2009-08-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-20288aSECRETARY APPOINTED MARGARET IRENE ADAMS
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY ADAMS
2008-10-28363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-04-07AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-2188(2)RAD 09/10/06--------- £ SI 20@1
2006-11-2188(2)RAD 09/10/06--------- £ SI 60@1
2006-11-15363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08RES12VARYING SHARE RIGHTS AND NAMES
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-0888(2)RAD 24/03/06--------- £ SI 20@1=20 £ IC 100/120
2005-10-21363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-21363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-20363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-22363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-18363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-03363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-26363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1997-10-17288bSECRETARY RESIGNED
1997-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ACWF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-03
Resolutions for Winding-up2016-02-03
Notices to Creditors2016-02-03
Meetings of Creditors2015-12-31
Fines / Sanctions
No fines or sanctions have been issued against ACWF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACWF LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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

Intangible Assets
Patents
We have not found any records of ACWF LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACWF LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACWF LTD

Government Department Income DateTransaction(s) Value Services/Products
Blaby District Council 2013-11-01 GBP £307 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.

Outgoings
Business Rates/Property Tax
No properties were found where ACWF LTD 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 TypeNotices to Creditors
Defending partyACWF LTDEvent Date2016-01-28
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 TypeAppointment of Liquidators
Defending partyACWF LTDEvent Date2016-01-22
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 TypeResolutions for Winding-up
Defending partyACWF LTDEvent Date2016-01-22
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 TypeMeetings of Creditors
Defending partyACWF LTDEvent Date2015-12-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACWF LTD 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 ACWF LTD 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.