ACP REALISATIONS LIMITED

ACP REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACP REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00375718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACP REALISATIONS LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is ACP REALISATIONS LIMITED located?

    Registered Office Address
    C/O Duff & Phelps
    35 Newhall Street
    B3 3PU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ACP REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED COATED PRODUCTS LIMITEDJan 21, 2005Jan 21, 2005
    API COATED PRODUCTS LIMITEDOct 05, 1998Oct 05, 1998
    LEONARD STACE LIMITEDAug 24, 1942Aug 24, 1942

    What are the latest accounts for ACP REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2014
    Next Accounts Due OnJun 30, 2015
    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for ACP REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 03, 2017

    23 pages2.24B
    A5ZJQ0VV

    Notice of move from Administration to Dissolution on Feb 03, 2017

    22 pages2.35B
    A5ZJQ14H

    Administrator's progress report to Jan 08, 2017

    20 pages2.24B
    A5XWEZMB

    Administrator's progress report to Jul 08, 2016

    20 pages2.24B
    A5BP4LV4

    Administrator's progress report to Jan 08, 2016

    20 pages2.24B
    A4Z2MF88

    Notice of extension of period of Administration

    1 pages2.31B
    A4Z2MF7K

    Notice of appointment of replacement/additional administrator

    1 pages2.40B
    A4MVRMJE

    Administrator's progress report to Nov 26, 2015

    20 pages2.24B
    A4MG51GW

    Notice of vacation of office by administrator

    14 pages2.39B
    A4LVL6QY

    Administrator's progress report to Aug 09, 2015

    22 pages2.24B
    A4FKW83V

    Statement of affairs with form 2.14B

    8 pages2.16B
    A44D1NIB

    Notice of deemed approval of proposals

    1 pagesF2.18
    A44D1NJN

    Statement of administrator's proposal

    53 pages2.17B
    Q42G860O

    Registered office address changed from Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH to C/O Duff & Phelps 35 Newhall Street Birmingham B3 3PU on Feb 24, 2015

    2 pagesAD01
    A4135WY2

    Auditor's resignation

    1 pagesAUD
    A40L9KYP

    Appointment of an administrator

    1 pages2.12B
    A4135WXU

    Certificate of change of name

    Company name changed advanced coated products LIMITED\certificate issued on 17/02/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2015

    RES15
    L41G2UE2

    Change of name notice

    2 pagesCONNOT
    L41G2UDU

    Termination of appointment of Penelope Ann Thorne as a director on Dec 15, 2014

    1 pagesTM01
    X3N33ARS

    Registration of charge 003757180010, created on Aug 01, 2014

    42 pagesMR01
    A3EM6X4X

    Satisfaction of charge 003757180009 in full

    1 pagesMR04
    X3DJUS1N

    Satisfaction of charge 7 in full

    1 pagesMR04
    X3DJURRC

    Full accounts made up to Sep 30, 2013

    21 pagesAA
    L3B60NXF

    Annual return made up to Feb 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP .1
    SH01
    X34TK9YI

    Who are the officers of ACP REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNE, Penelope Ann
    35 Newhall Street
    B3 3PU Birmingham
    C/O Duff & Phelps
    Secretary
    35 Newhall Street
    B3 3PU Birmingham
    C/O Duff & Phelps
    179088010001
    EDE, Nigel Shaun
    35 Newhall Street
    B3 3PU Birmingham
    C/O Duff & Phelps
    Director
    35 Newhall Street
    B3 3PU Birmingham
    C/O Duff & Phelps
    EnglandBritishHead Of Compliance, Quality And Health And Safety179087120001
    MEADOWS, Philip David
    35 Newhall Street
    B3 3PU Birmingham
    C/O Duff & Phelps
    Director
    35 Newhall Street
    B3 3PU Birmingham
    C/O Duff & Phelps
    United KingdomBritishManaging Director175894030001
    JOHNSTON, Trevor Keith
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    BritishSolicitor4668750002
    RICHARDS, Edward John
    4 Lees Road
    SK7 1BT Bramhall
    Cheshire
    Secretary
    4 Lees Road
    SK7 1BT Bramhall
    Cheshire
    British27954820001
    SENTANCE, Alan
    16 Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    Secretary
    16 Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    British47572840001
    URQUHART, Martin Paul
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    Secretary
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    BritishCompany Director82970650002
    ASSOCIATED PACKAGING INDUSTRIES LIMITED
    Silk House
    Park Green
    SK11 7NU Macclesfield
    Cheshire
    Secretary
    Silk House
    Park Green
    SK11 7NU Macclesfield
    Cheshire
    51656800001
    ANGRAVE, Robert Frank
    34 Linden Close
    Prestbury
    GL52 3DU Cheltenham
    Gloucestershire
    Director
    34 Linden Close
    Prestbury
    GL52 3DU Cheltenham
    Gloucestershire
    BritishProduction Director24094090001
    ASHLEY, Derek
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    Director
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    BritishDirector58651270001
    BEASLEY, Eduardo
    65 Merestones Drive
    GL50 2SU Cheltenham
    Gloucestershire
    Director
    65 Merestones Drive
    GL50 2SU Cheltenham
    Gloucestershire
    BritishBusiness Director64120650001
    DAKIN, Paul Richard
    Hollybush House
    Middle Street
    CV36 4LS Ilmington
    Warwickshire
    Director
    Hollybush House
    Middle Street
    CV36 4LS Ilmington
    Warwickshire
    United KingdomBritishDirector192057960001
    DAVENPORT, Martyn John
    Dean Hall Farm House
    Newham Road
    Cinderford
    Gloucestershire
    Director
    Dean Hall Farm House
    Newham Road
    Cinderford
    Gloucestershire
    BritishDirector24094100002
    GANDHI, Bipin Suman
    The Vines 46 Leighton Road
    GL52 6BD Cheltenham
    Gloucestershire
    Director
    The Vines 46 Leighton Road
    GL52 6BD Cheltenham
    Gloucestershire
    BritishFinance Director41936350001
    HOLT, Dennis James
    Delph Farm Edge Lane
    Entwistle
    BL7 0NQ Bolton
    Lancashire
    Director
    Delph Farm Edge Lane
    Entwistle
    BL7 0NQ Bolton
    Lancashire
    United KingdomBritishFinance Director1374870001
    O NEILL, Michael
    36 Ladychapel Road
    Abbeymead
    GL4 5FQ Gloucester
    Gloucestershire
    Director
    36 Ladychapel Road
    Abbeymead
    GL4 5FQ Gloucester
    Gloucestershire
    BritishDirector71903890001
    PERKIN, Geoffrey Thomas
    4 Montpellier Drive
    GL50 1TX Cheltenham
    Gloucestershire
    Director
    4 Montpellier Drive
    GL50 1TX Cheltenham
    Gloucestershire
    BritishOperations Director24094120001
    PLANT, Simon Paul
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    Director
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    United KingdomBritishCompany Secretary69276710003
    POSTLETHWAITE, Timothy John
    10 Railway Terrace
    GL7 6AU Cirencester
    Gloucestershire
    Director
    10 Railway Terrace
    GL7 6AU Cirencester
    Gloucestershire
    United KingdomBritishChartered Accountant94257940001
    SMITH, Michael John
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    Director
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    United KingdomBritishDirector67300010001
    THORNE, Penelope Ann
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    Director
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    EnglandBritishFinance Director55780530001
    TRILK, Nigel Craig, Dr
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    Director
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director147333690001
    URQUHART, Martin Paul
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    Director
    Vineyards Industrial Estate
    Gloucester Road
    GL51 8NH Cheltenham
    Gloucestershire
    EnglandBritishCompany Director82970650002
    VAUGHAN, Richard Gordon
    Abend House Helmingham Road
    Otley
    IP6 9NR Ipswich
    Suffolk
    Director
    Abend House Helmingham Road
    Otley
    IP6 9NR Ipswich
    Suffolk
    BritishDirector23876540001
    WALTON, David Andrew
    London Road
    Hartley Wintney
    RG27 8HY Hook
    Sand Hills
    Hampshire
    Director
    London Road
    Hartley Wintney
    RG27 8HY Hook
    Sand Hills
    Hampshire
    BritishDirector78686280005
    WILDEN, Peter Sidney
    33 Park Place
    GL50 2RE Cheltenham
    Director
    33 Park Place
    GL50 2RE Cheltenham
    BritishDirector80357240001

    Does ACP REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 19, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Aug 19, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 24, 2013
    Delivered On May 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 31, 2013Registration of a charge (MR01)
    • Aug 04, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 24, 2013
    Delivered On May 29, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tri-Q Group Limited
    Transactions
    • May 29, 2013Registration of a charge (MR01)
    Composite all assets guarantee and debenture
    Created On Jan 20, 2005
    Delivered On Jan 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as api coated products limited and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    • Aug 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 2003
    Delivered On Feb 18, 2003
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Security Trustee for the Security Beneficiaries
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • Jan 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
    Created On Oct 30, 2001
    Delivered On Nov 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise
    Short particulars
    Fixed equitable charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Jan 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1986
    Delivered On Sep 04, 1986
    Satisfied
    Amount secured
    £82,500 and all other monies due or to become due from the company to the chargee. Under the terms of the principal mortgage deed d/d 4/3/65
    Short particulars
    Eight parking spaces at horfield gardens, gloucester road, cheltenham, gloucestershire.
    Persons Entitled
    • Friends Provident Life Office.
    Transactions
    • Sep 04, 1986Registration of a charge
    • Sep 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Feb 26, 1970
    Delivered On Mar 06, 1970
    Satisfied
    Amount secured
    For securing $20,000 and a premium of up to 71/2% payable in certain events
    Short particulars
    Freehold property the vineyards and no 183 gloucester road cheltenham property comprised in a legal charge dated 4 march 1965.
    Persons Entitled
    • Friends Provident & Centry Life Office
    Transactions
    • Mar 06, 1970Registration of a charge
    • Sep 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On May 02, 1967
    Delivered On May 12, 1967
    Satisfied
    Amount secured
    12,500 and a premium of up to 7.10% pay role in certain events
    Short particulars
    Property known as the vineyards and no 183 gloucester road cheltenham.
    Persons Entitled
    • Friends Provident and Century Life Office
    Transactions
    • May 12, 1967Registration of a charge
    • Sep 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1965
    Delivered On Mar 11, 1965
    Satisfied
    Amount secured
    £50,000 tog: with a premium of up to 7.5 % payable in certain events
    Short particulars
    The vineyards and no: 183 gloucester road cheltenham.
    Persons Entitled
    • Friends Provident and Century Life Office
    Transactions
    • Mar 11, 1965Registration of a charge
    • Sep 12, 1992Statement of satisfaction of a charge in full or part (403a)

    Does ACP REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2015Administration started
    Feb 03, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    John Neville Whitfield
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Jason James Godefroy
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0