Dissolved 2018-02-13
Company Information for A.C.L. SERVICES LIMITED
BANBURY, OXFORDSHIRE, OX17,
|
Company Registration Number
04162122
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
A.C.L. SERVICES LIMITED | |
Legal Registered Office | |
BANBURY OXFORDSHIRE | |
Company Number | 04162122 | |
---|---|---|
Date formed | 2001-02-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 07:50:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A.C.L. SERVICES INC. | 140 S.E. 12TH AVENUE POMPANO BEACH FL 33060 | Inactive | Company formed on the 1993-06-07 |
Officer | Role | Date Appointed |
---|---|---|
HYWEL RICHARD LLOYD |
||
HYWEL RICHARD LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FRANCIS MORGAN |
Director | ||
MICHAEL JOHN HEWSON |
Company Secretary | ||
MICHAEL JOHN HEWSON |
Director | ||
RICHARD ADRIAN COATSWORTH |
Company Secretary | ||
RICHARD ADRIAN COATSWORTH |
Director | ||
GEORGE CHRISTOPHER BAND |
Director | ||
LUKE ALEXANDER HUGHES |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPINE CLUB LIBRARY | Director | 2005-04-12 | CURRENT | 1971-02-22 | Active | |
ALPINE CLUB PHOTO LIBRARY LTD | Director | 2005-04-12 | CURRENT | 2002-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM THE OLD FORGE CHURCH STREET SULGRAVE BANBURY OXFORDSHIRE OX17 2RP UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 16/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR HYWEL RICHARD LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HEWSON | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MORGAN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HYWEL RICHARD LLOYD / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HEWSON / 16/03/2010 | |
288a | SECRETARY APPOINTED MR MICHAEL JOHN HEWSON | |
288a | DIRECTOR APPOINTED MR MICHAEL JOHN HEWSON | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM THE FORGE CHURCH STREET SULGRAVE BANBURY OXFORDSHIRE OX17 2RP UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD COATSWORTH | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 12 GORING ROAD STEYNING WEST SUSSEX BN44 3GF | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/03/01--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 8 |
MortgagesNumMortOutstanding | 0.36 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
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 A.C.L. SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as A.C.L. SERVICES LIMITED are:
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. |