Dissolved 2016-06-14
Company Information for ACELAND CONSULTANTS LTD
WICKFORD, ESSEX, SS12,
|
Company Registration Number
06580827
Private Limited Company
Dissolved Dissolved 2016-06-14 |
Company Name | |
---|---|
ACELAND CONSULTANTS LTD | |
Legal Registered Office | |
WICKFORD ESSEX | |
Company Number | 06580827 | |
---|---|---|
Date formed | 2008-04-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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 |
---|---|---|
KINGSLEY SECRETARIES LIMITED |
||
REBECCA ANN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA JONES |
Director | ||
STACEY LORRAINE HAMMEL |
Director | ||
LAURA JONES |
Director | ||
MARK RAYMOND GREAVES |
Director | ||
ZOE MCALISTER |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN SEAHEALTH LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2009-02-12 | Dissolved 2016-12-20 | |
AURAYA LIMITED | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active | |
FINANCING IMPACT LIMITED | Company Secretary | 2009-02-02 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
ETON LTD | Company Secretary | 2009-01-22 | CURRENT | 2003-10-02 | Dissolved 2017-02-28 | |
ACCORDEX MANAGEMENT LTD | Company Secretary | 2009-01-15 | CURRENT | 2008-10-28 | Dissolved 2015-08-11 | |
FESTER DEVELOPMENTS LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2000-01-26 | Dissolved 2016-12-27 | |
STAFFORDISH LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-10-28 | Dissolved 2014-02-11 | |
GULLIMORE LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-03 | Dissolved 2015-08-11 | |
HILDENHALL LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-03 | Dissolved 2015-05-19 | |
ROCKSTEAD VENTURES LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-02 | Dissolved 2016-01-05 | |
EUROXA DATA LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-11-26 | Dissolved 2016-01-26 | |
INFERNELLE LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
ELDERWELL ESTATES LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
FUSILIER VENTURES LIMITED | Company Secretary | 2009-01-05 | CURRENT | 2008-10-28 | Active | |
KIRKMUIRHILL LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-10-24 | Active | |
TEXT MESSAGE LOAN LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-12-08 | Dissolved 2016-01-19 | |
BANDHALL COMMERCE LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-07-15 | Dissolved 2016-01-19 | |
KITEGEAR LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-05-14 | Dissolved 2016-03-15 | |
HARTSTONE CONSULTANCY LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-10-28 | Dissolved 2017-06-13 | |
NOVELEX LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
HARTINGWELL PROPERTIES LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-09-17 | Active | |
MOORDENE CONSULTANTS LTD | Company Secretary | 2008-10-16 | CURRENT | 2008-10-07 | Dissolved 2013-12-24 | |
PETERFREE LTD | Company Secretary | 2008-10-16 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
NEW SIM LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-07-21 | Dissolved 2014-01-14 | |
CEA MELROSE LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-07-21 | Dissolved 2014-02-18 | |
QUBUS CONSULTING (UK) LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2008-07-18 | Dissolved 2015-03-24 | |
LUCKY STONE LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Dissolved 2014-05-20 | |
GLENBANK MANAGEMENT LTD | Company Secretary | 2008-07-04 | CURRENT | 2008-05-28 | Dissolved 2014-02-04 | |
HEATING STANDARD LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2006-01-31 | Dissolved 2014-01-21 | |
PINEHAWK SOLUTIONS LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2008-05-28 | Dissolved 2015-11-10 | |
INDIAM PROMOTIONS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-04-04 | Dissolved 2015-05-19 | |
RIVERHURST PROPERTY LTD | Company Secretary | 2008-04-03 | CURRENT | 2008-02-15 | Dissolved 2015-02-03 | |
WESTBANK CORPORATE LTD | Company Secretary | 2008-04-03 | CURRENT | 2008-02-15 | Dissolved 2016-09-06 | |
FUPARK CONSULTING LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2016-07-05 | |
NEWS PROMOTION EUROPE LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2015-05-19 | |
T.I.P.-THINK IN PROGRESS LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2005-07-21 | Dissolved 2014-01-14 | |
EGG CONSULTING LIMITED | Company Secretary | 2008-02-19 | CURRENT | 1996-12-10 | Dissolved 2017-06-13 | |
GLENMARSH SOLUTIONS LTD | Company Secretary | 2008-02-13 | CURRENT | 2007-10-24 | Dissolved 2013-11-12 | |
COMET STRATEGY LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2005-12-05 | Dissolved 2014-08-12 | |
CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2005-07-06 | Dissolved 2014-02-25 | |
KINGFISH SERVICES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2001-11-13 | Dissolved 2015-03-15 | |
VIVA MODELS LONDON LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-11-26 | Active | |
IMS INTERNATIONAL MEDIA SERVICES LIMITED | Company Secretary | 2006-10-19 | CURRENT | 2005-01-19 | Dissolved 2015-02-24 | |
I.I.P.M. INTERNATIONAL LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2001-03-13 | Dissolved 2015-10-20 | |
NUDE YOGA GIRL LIMITED | Director | 2018-07-31 | CURRENT | 2015-07-24 | Active | |
MANACA' ESTATE LIMITED | Director | 2018-06-30 | CURRENT | 2013-10-04 | Active | |
NEW FOOD INC LIMITED | Director | 2018-06-14 | CURRENT | 2011-03-21 | Active | |
SILVERSHAPER LIMITED | Director | 2018-04-30 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
ALTIUS MED LIMITED | Director | 2015-11-16 | CURRENT | 2012-11-20 | Active - Proposal to Strike off | |
ACTIONMED LIMITED | Director | 2015-05-06 | CURRENT | 2013-11-28 | Dissolved 2018-04-24 | |
VALUE CLICKABLE SOLUTIONS LIMITED | Director | 2015-02-17 | CURRENT | 2012-07-26 | Dissolved 2016-03-01 | |
SELECTION CONSULTANTS LIMITED | Director | 2014-12-29 | CURRENT | 1998-11-11 | Dissolved 2016-04-12 | |
M.T.C. - MATERIAL TECHNOLOGY CONSULTING LIMITED | Director | 2014-12-04 | CURRENT | 2012-11-26 | Dissolved 2016-01-05 | |
SARACEN VENTURES UK LIMITED | Director | 2014-11-17 | CURRENT | 2011-08-04 | Active | |
STORMS END LIMITED | Director | 2014-10-28 | CURRENT | 2012-02-07 | Active | |
APEX P.H. LIMITED | Director | 2014-07-25 | CURRENT | 2014-05-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANN WHITE / 06/08/2015 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS REBECCA ANN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA JONES | |
AP01 | DIRECTOR APPOINTED MISS REBECCA ANN WHITE | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LAURA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY HAMMEL | |
AP01 | DIRECTOR APPOINTED MISS STACEY LORRAINE HAMMEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA JONES | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JONES / 10/08/2013 | |
AR01 | 30/04/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2ND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS LAURA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES | |
AR01 | 30/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE MCALISTER | |
AP01 | DIRECTOR APPOINTED MR. MARK RAYMOND GREAVES | |
AR01 | 30/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MCALISTER / 04/02/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MCALISTER / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ZOE MCALISTER / 03/08/2009 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ZOE MCALISTER / 18/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008 | |
288a | SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MISS ZOE MCALISTER | |
88(2) | AD 04/07/08 GBP SI 99@1=99 GBP IC 1/100 | |
ELRES | S386 DISP APP AUDS 04/07/2008 | |
ELRES | S80A AUTH TO ALLOT SEC 04/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-05-01 | £ 30,997 |
---|
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 ACELAND CONSULTANTS LTD
Called Up Share Capital | 2012-05-01 | £ 127 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 127 |
Called Up Share Capital | 2011-04-30 | £ 127 |
Cash Bank In Hand | 2012-05-01 | £ 21,504 |
Cash Bank In Hand | 2012-04-30 | £ 14,544 |
Cash Bank In Hand | 2011-04-30 | £ 15,154 |
Current Assets | 2012-05-01 | £ 78,383 |
Current Assets | 2012-04-30 | £ 80,348 |
Current Assets | 2011-04-30 | £ 55,808 |
Debtors | 2012-05-01 | £ 56,879 |
Debtors | 2012-04-30 | £ 65,804 |
Debtors | 2011-04-30 | £ 40,654 |
Shareholder Funds | 2012-05-01 | £ 47,386 |
Shareholder Funds | 2012-04-30 | £ 70,974 |
Shareholder Funds | 2011-04-30 | £ 46,757 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACELAND CONSULTANTS LTD 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. |