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

A.C.GO LIMITED

LONDON, UNITED KINGDOM, E1,
Company Registration Number
06215478
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About A.c.go Ltd
A.C.GO LIMITED was founded on 2007-04-17 and had its registered office in London. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
A.C.GO LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 06215478
Date formed 2007-04-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2014-07-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 11:06:37
Primary Source:Companies House
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 A.C.GO LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2012-01-18
ANDREW MORAY STUART
Director 2012-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD BIMES-LAPRIE
Company Secretary 2007-04-17 2012-01-18
CYRILE CHARRAULT
Director 2007-06-02 2012-01-18
ALAIN GONDINET
Director 2007-04-17 2012-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MORAY STUART MICHELA FABBRI DESIGN LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2013-09-17
ANDREW MORAY STUART DORMANT EURO LTD Director 2013-02-24 CURRENT 2010-02-23 Dissolved 2014-10-07
ANDREW MORAY STUART JUST123 LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-02-03
ANDREW MORAY STUART DRINK 24/7 LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2014-05-06
ANDREW MORAY STUART BUSINESS INTELLIGENCE STUDIO LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-05-06
ANDREW MORAY STUART REAL SPECTRUM INVEST LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-12-23
ANDREW MORAY STUART BIG BRAND SALES LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2013-11-05
ANDREW MORAY STUART MENSCH PROPERTIES LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2013-12-17
ANDREW MORAY STUART DYNAMIC CORPORATE CONSULTANTS LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2015-01-06
ANDREW MORAY STUART VECTOR CONSULTANTS & CO LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-03-11
ANDREW MORAY STUART INVEST30062011 LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2014-02-11
ANDREW MORAY STUART ANVIL CARE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2014-02-11
ANDREW MORAY STUART WHITCHURCH SECURITIES LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2013-12-24
ANDREW MORAY STUART THERMASEAL (INSULATION) UK LTD Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-01-21
ANDREW MORAY STUART APP ADMIN SERVICES LTD Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-01-14
ANDREW MORAY STUART BRIT'S CLAIMS COMPANY LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2014-01-07
ANDREW MORAY STUART KNIGHTWALK LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2015-09-29
ANDREW MORAY STUART I.P.H. PROPERTY LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active - Proposal to Strike off
ANDREW MORAY STUART IGDATING LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-09-15
ANDREW MORAY STUART GBNZ LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-12-24
ANDREW MORAY STUART METAL TRADING OVERSEAS LIMITED Director 2012-04-17 CURRENT 2011-05-26 Dissolved 2013-09-10
ANDREW MORAY STUART FIRST MARKETING SOLUTIONS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2013-11-05
ANDREW MORAY STUART JANSEN CAPITAL INVESTMENT SA LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2014-05-20
ANDREW MORAY STUART SEVERNTOWN ENTERPRISES LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2014-05-20
ANDREW MORAY STUART GORDONSPIRE DEVELOPMENT LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2014-05-20
ANDREW MORAY STUART BIG POINT RESEARCH LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2015-03-31
ANDREW MORAY STUART GLOBAL RESEARCH TEAM LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2015-03-31
ANDREW MORAY STUART EXOS INVESTMENTS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2013-09-03
ANDREW MORAY STUART MATCHLAND PROPERTIES LIMITED Director 2011-11-01 CURRENT 2010-03-19 Dissolved 2013-10-29
ANDREW MORAY STUART LEXBRIDGE CONSULTANTS LIMITED Director 2011-07-13 CURRENT 2011-03-14 Dissolved 2013-10-22
ANDREW MORAY STUART EHIC APPLICATION SERVICES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-02-18
ANDREW MORAY STUART FINANCE SOLUTIONS (MANCHESTER) LIMITED Director 2011-07-04 CURRENT 2005-08-11 Dissolved 2016-02-16
ANDREW MORAY STUART KEELEY PROJECT SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2014-09-16
ANDREW MORAY STUART MCDILLON & PARTNERS LIMITED Director 2011-04-15 CURRENT 2001-07-23 Dissolved 2015-08-13
ANDREW MORAY STUART AMERICAN MUSCLE LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-08-04
ANDREW MORAY STUART PROF. GANZUA LANZA ACADEMY FOR CULTURE AND EDUCATION LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2014-07-22
ANDREW MORAY STUART DAART TRADING LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2014-05-06
ANDREW MORAY STUART LAMBROOK CONSULTANTS LIMITED Director 2010-09-28 CURRENT 1998-10-07 Dissolved 2014-06-10
ANDREW MORAY STUART COLEIN LIMITED Director 2010-07-07 CURRENT 2003-07-28 Dissolved 2013-09-24
ANDREW MORAY STUART NEWPOOL LIMITED Director 2010-05-31 CURRENT 2002-10-21 Dissolved 2014-04-01
ANDREW MORAY STUART CRANMAR LIMITED Director 2010-05-31 CURRENT 2003-01-07 Dissolved 2014-02-04
ANDREW MORAY STUART GEO TRADE LIMITED Director 2010-05-31 CURRENT 2007-04-20 Dissolved 2013-09-24
ANDREW MORAY STUART CLASSPOOL LIMITED Director 2010-05-31 CURRENT 2006-06-29 Dissolved 2014-10-14
ANDREW MORAY STUART COREBASICS LIMITED Director 2010-05-31 CURRENT 2003-04-07 Dissolved 2014-02-04
ANDREW MORAY STUART SHARECOLD LTD Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-11-26
ANDREW MORAY STUART ETS - ENGINEERING & TECHNICAL SERVICES LIMITED Director 2009-12-04 CURRENT 1996-03-21 Dissolved 2014-01-14
ANDREW MORAY STUART INNOVATION PLATFORM LIMITED Director 2009-09-09 CURRENT 2001-11-19 Dissolved 2013-09-24
ANDREW MORAY STUART FLOOR ARTE LIMITED Director 2009-09-09 CURRENT 2009-07-03 Dissolved 2014-04-01
ANDREW MORAY STUART HESTON CONSULTANTS LIMITED Director 2009-09-09 CURRENT 2004-09-16 Dissolved 2013-08-13
ANDREW MORAY STUART PLEIADIS LIMITED Director 2009-07-27 CURRENT 2008-10-03 Dissolved 2014-02-11
ANDREW MORAY STUART GRATINGHAM LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2014-03-11
ANDREW MORAY STUART RR HI-TECH INVESTMENTS LIMITED Director 2008-04-01 CURRENT 2003-01-29 Dissolved 2015-06-16

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
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-26DS01APPLICATION FOR STRIKING-OFF
2013-07-13DISS40DISS40 (DISS40(SOAD))
2013-07-11LATEST SOC11/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-11AR0123/02/13 FULL LIST
2013-06-25GAZ1FIRST GAZETTE
2012-12-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-23AR0123/02/12 FULL LIST
2012-02-07SH0117/04/09 STATEMENT OF CAPITAL GBP 3
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN GONDINET
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY BERNARD BIMES-LAPRIE
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CYRILE CHARRAULT
2012-01-19AP04CORPORATE SECRETARY APPOINTED QAS SECRETARIES LIMITED
2012-01-19AP01DIRECTOR APPOINTED MR ANDREW MORAY STUART
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2012-01-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2012-01-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2011-07-27AR0126/05/11 FULL LIST
2011-04-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GONDINET / 17/07/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CYRILE CHARRAULT / 17/07/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CYRILE CHARRAULT / 17/07/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GONDINET / 17/07/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRILE CHARRAULT / 17/07/2010
2010-05-26AR0126/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GONDINET / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRILE CHARRAULT / 01/10/2009
2009-05-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A.C.GO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-25
Fines / Sanctions
No fines or sanctions have been issued against A.C.GO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.C.GO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of A.C.GO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.GO LIMITED
Trademarks
We have not found any records of A.C.GO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.GO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as A.C.GO LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where A.C.GO LIMITED 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 TypeProposal to Strike Off
Defending partyA.C.GO LIMITEDEvent Date2013-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.GO LIMITED 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 A.C.GO LIMITED 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.