In Administration
Company Information for A C PLC
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
06526121
Public Limited Company
In Administration |
Company Name | |
---|---|
A C PLC | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in MK43 | |
Company Number | 06526121 | |
---|---|---|
Company ID Number | 06526121 | |
Date formed | 2008-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/09/2023 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB927114829 |
Last Datalog update: | 2023-09-05 19:01:05 |
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 |
---|---|---|
ANGELA ELIZABETH DOUTY |
||
RICHARD STEVEN CAINES |
||
ANGELA ELIZABETH DOUTY |
||
JEREMY JAMES KERSHAW |
||
ANDREW COLIN LAING |
||
SIMON CHARLES LOUSADA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY HILL |
Director | ||
GRAHAM JOHN STURGE |
Director | ||
JEREMY JAMES KERSHAW |
Director | ||
BORNEO LINNELLS COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.C.FLOORING LTD. | Company Secretary | 2007-05-01 | CURRENT | 1995-07-27 | Liquidation | |
CVL SERVICES LTD | Director | 2018-05-15 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
AC PROJECT DEVELOPER LIMITED | Director | 2018-05-15 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
AC PLANT RENTAL LTD | Director | 2018-02-20 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
A.C.FLOORING LTD. | Director | 2012-08-28 | CURRENT | 1995-07-27 | Liquidation | |
A.C.FLOORING LTD. | Director | 2016-07-01 | CURRENT | 1995-07-27 | Liquidation | |
TIGER ASSOCIATES LIMITED | Director | 1998-06-22 | CURRENT | 1995-08-31 | Active - Proposal to Strike off | |
CVL SERVICES LTD | Director | 2018-05-15 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
AC PLANT RENTAL LTD | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
AC PROJECT DEVELOPER LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
AC PROPERTY DEVELOPERS LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
AC DATA LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | In Administration | |
AC BUILD LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
A C WATERPROOFING LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
A.C.FLOORING LTD. | Director | 1995-10-04 | CURRENT | 1995-07-27 | Liquidation | |
RED CONSTRUCTION GROUP LIMITED | Director | 2016-04-01 | CURRENT | 2015-10-01 | Active | |
KINDBURLY LIMITED | Director | 2015-10-29 | CURRENT | 1988-10-03 | Active - Proposal to Strike off | |
DYLON 2 LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
LGY PROPERTIES LIMITED | Director | 2015-08-14 | CURRENT | 2015-07-27 | Active | |
LOUSADA (NEWCO 3) LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2016-03-24 | |
LOUSADA INVESTMENTS HOLDINGS LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
LOUSADA INVESTMENTS LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
LRHC LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
TANDEMLAKE LIMITED | Director | 2012-10-18 | CURRENT | 1988-01-19 | Active | |
EAST INDIA TRADING CO 1998 LIMITED | Director | 2012-10-12 | CURRENT | 1998-12-24 | Active | |
KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED | Director | 2012-08-01 | CURRENT | 1974-01-16 | Active | |
KNOWLHILL MANAGEMENT LIMITED | Director | 2012-07-31 | CURRENT | 2004-06-29 | Active | |
KIDDERMINSTER PROPERTY INVESTMENTS LIMITED | Director | 2012-07-30 | CURRENT | 2002-10-22 | Active - Proposal to Strike off | |
PARWOOD JAMES COMPANY LIMITED | Director | 2012-07-30 | CURRENT | 1973-08-14 | Active | |
LOUSADA KETTERING LIMITED | Director | 2012-07-30 | CURRENT | 2007-09-13 | Active | |
MAINE ESTATES LIMITED | Director | 2012-07-27 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
L & H PROPERTY LIMITED | Director | 2012-07-16 | CURRENT | 2009-05-07 | Dissolved 2016-10-11 | |
LESCREN HOLDINGS LIMITED | Director | 2012-07-13 | CURRENT | 1977-05-05 | Dissolved 2017-11-28 | |
KNOWLHILL ESTATES LIMITED | Director | 2012-07-11 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
LOUSADA (DEVELOPMENTS) LIMITED | Director | 2012-07-11 | CURRENT | 2007-03-16 | Active | |
SUISSE PROPERTY HOLDINGS LIMITED | Director | 2012-07-11 | CURRENT | 2005-08-12 | Active - Proposal to Strike off | |
POWYS PROPERTIES LIMITED | Director | 2012-07-11 | CURRENT | 1998-04-03 | Active | |
LOUSADA (LONDON) LIMITED | Director | 2012-07-11 | CURRENT | 2005-08-01 | Active | |
TRANRUN LIMITED | Director | 2012-07-11 | CURRENT | 1988-11-11 | Active - Proposal to Strike off | |
TELFORD PROPERTY INVESTMENTS LIMITED | Director | 2012-07-11 | CURRENT | 1988-04-25 | Active | |
KINGSWAY PENSION TRUST LIMITED | Director | 2012-07-11 | CURRENT | 1973-10-16 | Active | |
RELTA LIMITED | Director | 2012-07-11 | CURRENT | 2002-05-15 | Liquidation | |
GRAND UNION TWYMILL DEVELOPMENTS LIMITED | Director | 2012-06-29 | CURRENT | 1999-12-22 | Active | |
GRAND UNION TWYMILL LIMITED | Director | 2012-06-29 | CURRENT | 1999-12-16 | Active | |
IMPERIAL BATHROOMS LIMITED | Director | 2011-01-06 | CURRENT | 1986-05-15 | In Administration | |
LOUSADA DEVELOPMENT LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SELF OPERATED STORAGE (OXFORD) LIMITED | Director | 2006-06-12 | CURRENT | 1987-09-02 | Active | |
COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) | Director | 1991-10-02 | CURRENT | 1891-12-04 | Active | |
GRAND UNION PROPERTIES LIMITED | Director | 1991-09-06 | CURRENT | 1985-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Beancroft Farm Beancroft Road Marston Moretaine Bedfordshire MK43 0QE | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
PSC04 | Change of details for Mr Andrew Colin Laing as a person with significant control on 2022-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Colin Laing on 2022-03-14 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES KERSHAW | |
PSC04 | Change of details for Mr Andrew Colin Laing as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN LAING | |
PSC07 | CESSATION OF ANDREW COLIN LAING AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Andrew Colin Laing as a person with significant control on 2021-09-09 | |
AP03 | Appointment of Mr Mark Thompson as company secretary on 2021-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES LOUSADA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN LAING | |
AAMD | Amended group accounts made up to 2020-04-30 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 50132.5 | |
SH02 | Sub-division of shares on 2021-03-31 | |
RES09 | Resolution of authority to purchase a number of shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Previous accounting period shortened from 30/04/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA ELIZABETH DOUTY on 2020-04-20 | |
AP01 | DIRECTOR APPOINTED MR MARK THOMPSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065261210005 | |
AA01 | Current accounting period shortened from 30/06/20 TO 30/04/20 | |
AA01 | Current accounting period shortened from 30/06/20 TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID CARSS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED MRS CLAIRE VANESSA LAING | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065261210004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN CAINES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED MR RICHARD STEVEN CAINES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065261210003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN STURGE | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 260000 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES KERSHAW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065261210004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065261210003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN STURGE | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 380000 | |
AR01 | 06/03/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 06/03/14 FULL LIST | |
AR01 | 06/03/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HILL | |
AP01 | DIRECTOR APPOINTED MRS ANGELA ELIZABETH DOUTY | |
AP01 | DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES LOUSADA / 15/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM BEANCROFT FARM BEANCROFT ROAD MARSON MORETAINE BEDFORDSHIRE MK43 0QE ENGLAND | |
288b | APPOINTMENT TERMINATED SECRETARY BORNEO LINNELLS COMPANY SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED ANGELA ELIZABETH DOUTY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MISC | CERT RE-REG PRI TO PLC AND CON | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:24/05/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION REREG AS PLC | |
43(3) | APPLICATION REREG AS PLC | |
288a | DIRECTOR APPOINTED SIMON CHARLES LOUSADA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF2004568 | Active | Licenced property: BEANCROFT ROAD BEANCROFT FARM MARSTON MORETAINE BEDFORD MARSTON MORETAINE GB MK43 0QE. |
Appointment of Administrators | 2023-08-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SME INVOICE FINANCE LIMITED | ||
Outstanding | METRO BANK PLC | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 PLC
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A C PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44189990 | ||||
44189990 | ||||
44189990 | ||||
44189990 | ||||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44189990 | ||||
44189990 | ||||
57011090 | Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight) | |||
57011090 | Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight) | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44189990 | ||||
44189990 | ||||
44189990 | ||||
44189990 | ||||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44189990 | ||||
44189990 | ||||
57032098 | Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²) | |||
57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |