ACP REALISATIONS LIMITED
Overview
Company Name | ACP REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00375718 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACP REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ADVANCED COATED PRODUCTS LIMITED | Jan 21, 2005 | Jan 21, 2005 |
API COATED PRODUCTS LIMITED | Oct 05, 1998 | Oct 05, 1998 |
LEONARD STACE LIMITED | Aug 24, 1942 | Aug 24, 1942 |
What are the latest accounts for ACP REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2014 |
Next Accounts Due On | Jun 30, 2015 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for ACP REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Feb 03, 2017 | 23 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Feb 03, 2017 | 22 pages | 2.35B | ||||||||||
Administrator's progress report to Jan 08, 2017 | 20 pages | 2.24B | ||||||||||
Administrator's progress report to Jul 08, 2016 | 20 pages | 2.24B | ||||||||||
Administrator's progress report to Jan 08, 2016 | 20 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Notice of appointment of replacement/additional administrator | 1 pages | 2.40B | ||||||||||
Administrator's progress report to Nov 26, 2015 | 20 pages | 2.24B | ||||||||||
Notice of vacation of office by administrator | 14 pages | 2.39B | ||||||||||
Administrator's progress report to Aug 09, 2015 | 22 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 8 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 53 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Certificate of change of name Company name changed advanced coated products LIMITED\certificate issued on 17/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Penelope Ann Thorne as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Registration of charge 003757180010, created on Aug 01, 2014 | 42 pages | MR01 | ||||||||||
Satisfaction of charge 003757180009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACP REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNE, Penelope Ann | Secretary | 35 Newhall Street B3 3PU Birmingham C/O Duff & Phelps | 179088010001 | |||||||
EDE, Nigel Shaun | Director | 35 Newhall Street B3 3PU Birmingham C/O Duff & Phelps | England | British | Head Of Compliance, Quality And Health And Safety | 179087120001 | ||||
MEADOWS, Philip David | Director | 35 Newhall Street B3 3PU Birmingham C/O Duff & Phelps | United Kingdom | British | Managing Director | 175894030001 | ||||
JOHNSTON, Trevor Keith | Secretary | 100 Barbirolli Square M2 3AB Manchester | British | Solicitor | 4668750002 | |||||
RICHARDS, Edward John | Secretary | 4 Lees Road SK7 1BT Bramhall Cheshire | British | 27954820001 | ||||||
SENTANCE, Alan | Secretary | 16 Fitzwilliam Avenue Sutton SK11 0EJ Macclesfield Cheshire | British | 47572840001 | ||||||
URQUHART, Martin Paul | Secretary | Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham Gloucestershire | British | Company Director | 82970650002 | |||||
ASSOCIATED PACKAGING INDUSTRIES LIMITED | Secretary | Silk House Park Green SK11 7NU Macclesfield Cheshire | 51656800001 | |||||||
ANGRAVE, Robert Frank | Director | 34 Linden Close Prestbury GL52 3DU Cheltenham Gloucestershire | British | Production Director | 24094090001 | |||||
ASHLEY, Derek | Director | 41 Parkgate Crescent Hadley Wood EN4 0NW Barnet Hertfordshire | British | Director | 58651270001 | |||||
BEASLEY, Eduardo | Director | 65 Merestones Drive GL50 2SU Cheltenham Gloucestershire | British | Business Director | 64120650001 | |||||
DAKIN, Paul Richard | Director | Hollybush House Middle Street CV36 4LS Ilmington Warwickshire | United Kingdom | British | Director | 192057960001 | ||||
DAVENPORT, Martyn John | Director | Dean Hall Farm House Newham Road Cinderford Gloucestershire | British | Director | 24094100002 | |||||
GANDHI, Bipin Suman | Director | The Vines 46 Leighton Road GL52 6BD Cheltenham Gloucestershire | British | Finance Director | 41936350001 | |||||
HOLT, Dennis James | Director | Delph Farm Edge Lane Entwistle BL7 0NQ Bolton Lancashire | United Kingdom | British | Finance Director | 1374870001 | ||||
O NEILL, Michael | Director | 36 Ladychapel Road Abbeymead GL4 5FQ Gloucester Gloucestershire | British | Director | 71903890001 | |||||
PERKIN, Geoffrey Thomas | Director | 4 Montpellier Drive GL50 1TX Cheltenham Gloucestershire | British | Operations Director | 24094120001 | |||||
PLANT, Simon Paul | Director | 45 The Circuit SK9 6DA Wilmslow Cheshire | United Kingdom | British | Company Secretary | 69276710003 | ||||
POSTLETHWAITE, Timothy John | Director | 10 Railway Terrace GL7 6AU Cirencester Gloucestershire | United Kingdom | British | Chartered Accountant | 94257940001 | ||||
SMITH, Michael John | Director | Haddenham Hall Haddenham HP17 8AB Aylesbury Buckinghamshire | United Kingdom | British | Director | 67300010001 | ||||
THORNE, Penelope Ann | Director | Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham Gloucestershire | England | British | Finance Director | 55780530001 | ||||
TRILK, Nigel Craig, Dr | Director | Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham Gloucestershire | United Kingdom | British | Company Director | 147333690001 | ||||
URQUHART, Martin Paul | Director | Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham Gloucestershire | England | British | Company Director | 82970650002 | ||||
VAUGHAN, Richard Gordon | Director | Abend House Helmingham Road Otley IP6 9NR Ipswich Suffolk | British | Director | 23876540001 | |||||
WALTON, David Andrew | Director | London Road Hartley Wintney RG27 8HY Hook Sand Hills Hampshire | British | Director | 78686280005 | |||||
WILDEN, Peter Sidney | Director | 33 Park Place GL50 2RE Cheltenham | British | Director | 80357240001 |
Does ACP REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ACP REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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