Company Information for SACS (ASHBOURNE) LIMITED
21A BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
04337479
Private Limited Company
Liquidation |
Company Name | |
---|---|
SACS (ASHBOURNE) LIMITED | |
Legal Registered Office | |
21A BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ Other companies in DE6 | |
Company Number | 04337479 | |
---|---|---|
Company ID Number | 04337479 | |
Date formed | 2001-12-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2021 | |
Account next due | 31/05/2023 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-10-08 08:35:51 |
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 |
---|---|---|
MARK GREGORY PARSONS |
||
GILLIAN STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM VINECOMBE |
Company Secretary | ||
MARGARET EVANGELINE PLANT |
Company Secretary | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E M BARRATT BUILDING CONTRACTORS LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2014-07-29 | |
ADMIRALS HOUSE COUNTRY HOTEL LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2004-05-05 | Dissolved 2016-12-13 | |
GREENDALE BUILDING LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
PINNACLE FINANCIAL INTERMEDIARIES LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CHURNET VALLEY VETERINARY CLINIC LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
SAM THE SWEEP LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
GOLDSTAR SELF DRIVE LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
WHEEL PLANT LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
BRYTELL LTD | Company Secretary | 2007-03-09 | CURRENT | 2006-10-02 | Dissolved 2014-05-20 | |
ABBEYFIELDS CONSTRUCTION LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
CARMAN CARS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
HOMELY (OF ASHBOURNE) LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2016-05-10 | |
TIP TOP GARDEN MAINTENANCE & CREATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2004-12-08 | Active | |
BASEBUILD (DERBYSHIRE) LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
J. E. ADAMS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-15 | Active | |
DERBYSHIRE DALES DESIGN AND PRINT LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1991-04-29 | Active | |
DEKHO DESIGN LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
LIEVESLEY TRANSPORT LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
JENNY THOMAS LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2004-04-21 | Dissolved 2015-07-28 | |
GOLD STAR TRAVEL (NOTTINGHAM) LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
METROPOLITAN SYSTEMS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2003-12-01 | Active | |
PLAN B SITE SUPERVISION LIMITED | Company Secretary | 2004-01-06 | CURRENT | 1994-12-16 | Dissolved 2015-07-21 | |
BAILEYS LEISURE LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1995-01-11 | Active | |
MARTIN BUCHANAN PLUMBING & HEATING SERVICES LIMITED | Company Secretary | 2003-11-26 | CURRENT | 2003-07-07 | Active | |
JAMIE HUNT BUILDING & RENOVATIONS LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-10 | Liquidation | |
TRICIA KINGS LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-08 | Active - Proposal to Strike off | |
R J CRITCHLOW ELECTRICAL SERVICES LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2016-09-06 | |
FLETCHERS HAIRDRESSING LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2001-09-10 | Dissolved 2013-09-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/05/22 FROM The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom | |
REGISTERED OFFICE CHANGED ON 28/04/22 FROM 21a Bore Street Lichfield Staffordshire WS13 6LZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM 21a Bore Street Lichfield Staffordshire WS13 6LZ | |
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
TM02 | Termination of appointment of Mark Gregory Parsons on 2021-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gillian Stone on 2014-12-12 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gillian Stone on 2009-10-01 | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/12/08; full list of members | |
287 | Registered office changed on 24/12/2008 from compton house king edward street ashbourne derbyshire DE6 1BX | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE CHAMBERS ASHBOURNE HALL, COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 10/12/03; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02 | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-12-08 |
Notices to | 2021-12-08 |
Appointmen | 2021-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2011-09-01 | £ 103,179 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 147 |
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 SACS (ASHBOURNE) LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 59,033 |
Current Assets | 2011-09-01 | £ 227,168 |
Debtors | 2011-09-01 | £ 40,838 |
Fixed Assets | 2011-09-01 | £ 27,409 |
Shareholder Funds | 2011-09-01 | £ 151,251 |
Stocks Inventory | 2011-09-01 | £ 127,297 |
Tangible Fixed Assets | 2011-09-01 | £ 27,409 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as SACS (ASHBOURNE) LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SACS (ASHBOURNE) LIMITED | Event Date | 2021-12-08 |
Initiating party | Event Type | Notices to | |
Defending party | SACS (ASHBOURNE) LIMITED | Event Date | 2021-12-08 |
Initiating party | Event Type | Appointmen | |
Defending party | SACS (ASHBOURNE) LIMITED | Event Date | 2021-12-08 |
Name of Company: SACS (ASHBOURNE) LIMITED Company Number: 04337479 Trading Name: SACS Nature of Business: Retail sale of clothing in specialised stores Registered office: Compton Offices, King Edward… | |||
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. |