In Administration
Company Information for ACKIO (UK) LIMITED
SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
|
Company Registration Number
07683848
Private Limited Company
In Administration |
Company Name | |
---|---|
ACKIO (UK) LIMITED | |
Legal Registered Office | |
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW Other companies in WR11 | |
Company Number | 07683848 | |
---|---|---|
Company ID Number | 07683848 | |
Date formed | 2011-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/11/2020 | |
Account next due | 28/02/2023 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 18:41:27 |
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 |
---|---|---|
GARY RICHARD THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID LINDSAY KELLY |
Director | ||
RUSSELL CHARLES JONES |
Director | ||
ANTHONY PADOAN |
Director | ||
WILLIAM SKILLMAN III |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALAD ALLIANCE NFP LTD | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
BERRY ALLIANCE NFP LTD | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
ELISION UK CONTRACT PACKING SERVICES LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2014-10-28 | |
ELISION UK LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
ACKIO HOLDINGS LIMITED | Director | 2012-06-14 | CURRENT | 2012-05-18 | Active - Proposal to Strike off | |
AURORAFRESH UK LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
ALOMORA UK LIMITED | Director | 2010-09-07 | CURRENT | 2010-08-19 | Liquidation | |
BOXON (UK) LIMITED | Director | 2009-11-11 | CURRENT | 2009-09-29 | Dissolved 2017-09-07 |
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 | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM Ackio Uk Millennium Way Vale Park Evesham WR11 1GR England | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM Ackio Uk Millennium Way Vale Park Evesham WR11 1GR England | ||
Previous accounting period extended from 29/11/21 TO 29/05/22 | ||
AA01 | Previous accounting period extended from 29/11/21 TO 29/05/22 | |
Current accounting period extended from 29/05/22 TO 29/11/22 | ||
AA01 | Current accounting period extended from 29/05/22 TO 29/11/22 | |
Previous accounting period shortened from 29/11/22 TO 29/05/22 | ||
AA01 | Previous accounting period shortened from 29/11/22 TO 29/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
AA01 | Current accounting period shortened from 30/11/20 TO 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
PSC07 | CESSATION OF GARY RICHARD THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076838480002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
PSC05 | Change of details for Hc1283 Limited as a person with significant control on 2018-08-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD THOMAS | |
AP01 | DIRECTOR APPOINTED MR ROB HULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC02 | Notification of Hc1283 Limited as a person with significant control on 2017-04-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RICHARD THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LINDSAY KELLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PADOAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKILLMAN III | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PADOAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM SKILLMAN III | |
AR01 | 27/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 27/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD THOMAS / 01/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM WELLPAK (UK) ENTERPRISE WAY EVESHAM WORCESTERSHIRE WR11 1GS ENGLAND | |
AP01 | DIRECTOR APPOINTED MR RUSSELL CHARLES JONES | |
AA01 | CURREXT FROM 30/06/2012 TO 30/11/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2023-03-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 ACKIO (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as ACKIO (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | |||
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | |||
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | |||
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | |||
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. |
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. |