Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACL 2020 LIMITED
Company Information for

ACL 2020 LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
08463187
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Acl 2020 Ltd
ACL 2020 LIMITED was founded on 2013-03-26 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Acl 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACL 2020 LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EX13
 
Telephone0129732244
 
Previous Names
AXMINSTER CARPETS LIMITED17/03/2020
AXMINSTER CARPETS (2013) LIMITED11/04/2013
Filing Information
Company Number 08463187
Company ID Number 08463187
Date formed 2013-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2022-03-07 05:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACL 2020 LIMITED
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.
Companies with same name ACL 2020 LIMITED
The following companies were found which have the same name as ACL 2020 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACL 2020 LIMITED Unknown

Company Officers of ACL 2020 LIMITED

Current Directors
Officer Role Date Appointed
NARINDRA GANESH
Company Secretary 2016-07-25
GARY BRIDGE
Director 2013-04-05
JO HARRY DAWSON
Director 2016-02-17
JONATHAN YOUNG
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
NARINDRA GANESH
Director 2016-07-25 2018-07-27
DAVID GEOFFREY KNIGHT
Director 2016-07-25 2018-05-31
CHANTEL-LEIGH SUMMERS
Director 2013-10-15 2018-05-01
ROBERT ANDREW DAY
Director 2013-04-05 2017-11-21
SIMON JAMES WRIGHT
Director 2013-04-05 2016-05-23
JOSHUA JOHN DUTFIELD
Director 2013-04-05 2016-03-29
STEPHEN DAVID BOYD
Director 2013-03-26 2016-01-13
SAMANTHA JANE MICKLEBURGH
Director 2013-06-06 2014-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BRIDGE ACL 123 LIMITED Director 2009-02-27 CURRENT 1937-02-25 Liquidation
JO HARRY DAWSON PHOENIX FIBRES LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
JO HARRY DAWSON WOOL ROOM LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
JO HARRY DAWSON WOOL WAREHOUSES LIMITED Director 2006-12-22 CURRENT 1990-01-09 Active
JO HARRY DAWSON H. DAWSON SONS AND COMPANY (WOOL) LIMITED Director 2004-03-03 CURRENT 1933-03-27 Active

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
2022-02-21AM23Liquidation. Administration move to dissolve company
2021-09-20AM10Administrator's progress report
2021-03-26AM10Administrator's progress report
2021-02-02AM19liquidation-in-administration-extension-of-period
2020-10-06AM10Administrator's progress report
2020-05-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-04-29AM06Notice of deemed approval of proposals
2020-04-20AM03Statement of administrator's proposal
2020-03-17RES15CHANGE OF COMPANY NAME 23/03/22
2020-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Gamberlake Woodmead Road Axminster Devon EX13 5PQ
2020-03-02AM01Appointment of an administrator
2020-02-12DISS40Compulsory strike-off action has been discontinued
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-14TM02Termination of appointment of Narindra Ganesh on 2018-11-08
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084631870005
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084631870006
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NARINDRA GANESH
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY KNIGHT
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHANTEL-LEIGH SUMMERS
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-12-18AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW DAY
2017-08-30AP01DIRECTOR APPOINTED MR JONATHAN YOUNG
2017-05-30AA01Previous accounting period extended from 31/08/16 TO 28/02/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 9746
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-10-26AUDAUDITOR'S RESIGNATION
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-29AP01DIRECTOR APPOINTED MR DAVE KNIGHT
2016-07-29AP01DIRECTOR APPOINTED MR NARINDRA GANESH
2016-07-29AP03Appointment of Mr Narindra Ganesh as company secretary on 2016-07-25
2016-07-18AA01Current accounting period shortened from 30/09/16 TO 31/08/16
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 9746
2016-04-28AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA JOHN DUTFIELD
2016-03-08AP01DIRECTOR APPOINTED MR JO HARRY DAWSON
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084631870005
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD
2015-11-27AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 9746
2015-04-21AR0126/03/15 FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANTEL-LEIGH SUMMERS / 14/01/2015
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084631870004
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MICKLEBURGH
2014-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 9746
2014-04-10AR0126/03/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR ROBERT ANDREW DAY
2013-10-16AP01DIRECTOR APPOINTED MISS CHANTEL-LEIGH SUMMERS
2013-08-19SH0115/07/13 STATEMENT OF CAPITAL GBP 9746.00
2013-06-21AP01DIRECTOR APPOINTED MS SAMANTHA JANE MICKLEBURGH
2013-04-25SH0105/04/13 STATEMENT OF CAPITAL GBP 8730.4
2013-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-15SH02SUB-DIVISION 05/04/13
2013-04-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-04-15RES01ADOPT ARTICLES 05/04/2013
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-11RES15CHANGE OF NAME 05/04/2013
2013-04-11CERTNMCOMPANY NAME CHANGED AXMINSTER CARPETS (2013) LIMITED CERTIFICATE ISSUED ON 11/04/13
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-10AP01DIRECTOR APPOINTED MR GARY BRIDGE
2013-04-10AP01DIRECTOR APPOINTED MR SIMON JAMES WRIGHT
2013-04-09RES15CHANGE OF NAME 05/04/2013
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-09AP01DIRECTOR APPOINTED MR JOSHUA JOHN DUTFIELD
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 1 CRANMERE COURT, LUSTLEIGH CLOSE MATFORD BUSINESS PARK EXETER DEVON EX2 8PW ENGLAND
2013-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13931 - Manufacture of woven or tufted carpets and rugs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1120083 Active Licenced property: WOODMEAD ROAD AXMINSTER GB EX13 5PQ. Correspondance address: WOODMEAD ROAD AXMINSTER GB EX13 5PQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-04-06
Appointmen2020-02-26
Fines / Sanctions
No fines or sanctions have been issued against ACL 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding CENTRIC SPV1 LIMITED
2015-03-26 Outstanding ROBERT DAY
DEBENTURE 2013-04-12 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2013-04-11 Outstanding H DAWSON SONS AND COMPANY (WOOL) LIMITED
DEBENTURE 2013-04-05 Satisfied AXMINSTER CARPETS LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2014-03-31

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 ACL 2020 LIMITED

Intangible Assets
Patents
We have not found any records of ACL 2020 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACL 2020 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE AND FLOATING CHARGE AXMINSTER HERITAGE LIMITED 2012-05-16 Outstanding

We have found 1 mortgage charges which are owed to ACL 2020 LIMITED

Income
Government Income

Government spend with ACL 2020 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-07-01 GBP £8,000 Non-Council
Southend-on-Sea Borough Council 2012-12-11 GBP £7,202
HAMPSHIRE COUNTY COUNCIL 2010-09-06 GBP £650 Furn. & Equip. costing less than 6000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACL 2020 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.
Import/Export of Goods
Goods imported/exported by ACL 2020 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-07-0155
2013-06-0184485900Parts and accessories of machines of heading 8447, n.e.s.
2012-12-0155
2012-09-0155
2012-08-0155062000Staple fibres of polyesters, carded, combed or otherwise processed for spinning
2012-07-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2012-07-0182060000Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale
2012-05-0182053000Planes, chisels, gouges and similar cutting tools for working wood
2012-05-0182076050Interchangeable tools for boring materials other than metal, with working parts of materials other than diamond or agglomerated diamond
2012-04-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2012-01-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2011-11-0155
2011-11-0184483200Parts and accessories of machines for preparing textile fibres, n.e.s. (other than card clothing)
2011-11-0184796000Evaporative air coolers, n.e.s.
2011-10-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2011-10-0184483200Parts and accessories of machines for preparing textile fibres, n.e.s. (other than card clothing)
2011-09-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2011-09-0155095300Yarn containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton (excl. sewing thread and yarn put up for retail sale)
2011-08-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2011-08-0155
2011-08-0182129000Parts of non-electric razors of base metal (excl. safety razor blades and razor blade blanks in strips)
2011-07-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2011-07-0182129000Parts of non-electric razors of base metal (excl. safety razor blades and razor blade blanks in strips)
2011-06-0155095300Yarn containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton (excl. sewing thread and yarn put up for retail sale)
2011-06-0184483200Parts and accessories of machines for preparing textile fibres, n.e.s. (other than card clothing)
2011-05-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2011-05-0155
2011-04-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2011-04-0153072000Multiple "folded" or cabled yarn of jute or of other textile bast fibres of heading 5303
2011-04-0155095300Yarn containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton (excl. sewing thread and yarn put up for retail sale)
2011-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0155
2011-02-0184483200Parts and accessories of machines for preparing textile fibres, n.e.s. (other than card clothing)
2011-01-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-11-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-11-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2010-11-0153072000Multiple "folded" or cabled yarn of jute or of other textile bast fibres of heading 5303
2010-10-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-10-0155095300Yarn containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton (excl. sewing thread and yarn put up for retail sale)
2010-09-0155095300Yarn containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton (excl. sewing thread and yarn put up for retail sale)
2010-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-08-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-07-0155095300Yarn containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton (excl. sewing thread and yarn put up for retail sale)
2010-06-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-06-0184479000Machines for making gimped yarn, tulle, lace, embroidery, trimmings, braid or net and machines for tufting (excl. chain or blanket stitch machines)
2010-05-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-05-0184483200Parts and accessories of machines for preparing textile fibres, n.e.s. (other than card clothing)
2010-04-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-03-0155095300Yarn containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton (excl. sewing thread and yarn put up for retail sale)
2010-02-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-02-0182119500Handles of base metal for table knives, pocket knives and other knives of heading 8211

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyACL 2020 LIMITEDEvent Date2020-04-06
On 19 February 2020 , the above-named company entered administration. I, GARY BRIDGE of The Compasses, South Street, Colyton, Devon, EX24 6ER , was a director of the above-named company on the day it entered administration. Accordingly I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: AXMINSTER CARPETS LIMITED (company number 12443969). Registered Office: Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyAXMINSTER CARPETS LIMITEDEvent Date2020-02-26
In the High Court of Justice Business and Property Courts of England and Wales, Company and Insolvency List (ChD) Court Number: CR-2020-001244 AXMINSTER CARPETS LIMITED (Company Number 08463187 ) Natu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACL 2020 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 ACL 2020 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.