ACUMEN DISTRIBUTION SERVICES LIMITED
Overview
Company Name | ACUMEN DISTRIBUTION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00460836 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACUMEN DISTRIBUTION SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACUMEN DISTRIBUTION SERVICES LIMITED located?
Registered Office Address | Acumen Distribution Services Ltd Boundary Way Lufton Trading Estate, Lufton BA22 8HZ Yeovil Somerset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACUMEN DISTRIBUTION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MANSPED LIMITED | Jan 02, 1996 | Jan 02, 1996 |
UNITED CARRIERS AUTOMOTIVE LOGISTICS LIMITED | Jan 18, 1994 | Jan 18, 1994 |
MANN & SON LONDON (HOLDINGS) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
What are the latest accounts for ACUMEN DISTRIBUTION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for ACUMEN DISTRIBUTION SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for ACUMEN DISTRIBUTION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Feb 28, 2014 | 13 pages | AA | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Statement of capital on Sep 23, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2014
| 3 pages | SH01 | ||||||||||||||
Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 8 pages | AA | ||||||||||||||
Termination of appointment of David Harris as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Francis Harris as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Stobart as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Avril Palmer-Baunack as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Light as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Current accounting period extended from Dec 31, 2012 to Feb 28, 2013 | 1 pages | AA01 | ||||||||||||||
Who are the officers of ACUMEN DISTRIBUTION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, David Francis | Secretary | Boundary Way Lufton Trading Estate, Lufton BA22 8HZ Yeovil Acumen Distribution Services Ltd Somerset United Kingdom | British | Chartered Accountant | 130075020001 | |||||
LAMPERT, Timothy Giles | Director | Boundary Way Lufton Trading Estate, Lufton BA22 8HZ Yeovil Acumen Distribution Services Ltd Somerset United Kingdom | England | British | Accountant | 74811520007 | ||||
STOBART, William | Director | Langford Way Appleton WA4 4TQ Warrington Stobart Group England | England | British | Company Director | 153344800001 | ||||
ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
NIZAN, Jacqueline Kay | Secretary | 11 Medway Close MK16 9DT Newport Pagnell Buckinghamshire | British | Chartered Secretary | 30038330001 | |||||
SMITH, Thomas Martyn | Secretary | 3 Winston Drive Isham NN14 1HS Kettering Northamptonshire | British | 522060001 | ||||||
ALEXANDER, William Norman | Director | 10 Park Road Hampton Hill TW12 1HB Hampton Middlesex | British | Director | 66253860001 | |||||
ASTON, Anthony Lynn | Director | Eildon Seal Hollow Road TN13 3RZ Sevenoaks Kent | United Kingdom | British | Company Director | 9012370001 | ||||
BINKS, Allan William Spence | Director | Barton House The Green Clipston LE16 9RS Market Harborough Leicestershire | British | Company Director | 33252740001 | |||||
BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | Company Director | 132668460001 | ||||
CARDLE, David Anthony | Director | Bakersfield School Road School Road CO9 2RY Little Maplestead Essex | British | Managing Director | 31944920001 | |||||
ELLIS, Stephen James | Director | 10 School Lane Lubenham LE16 9TW Market Harborough Leicestershire | British | Finance Director | 54329470001 | |||||
GARVEY, Kevin John | Director | 8 Nightingale Crescent New Bradwell MK13 7UE Milton Keynes Buckinghamshire | British | Finance Director | 57718780001 | |||||
GUINCHARD, Gilles | Director | 5 Upper St Martin's Lane WC2H 9EA London | French | Company Director | 93757990002 | |||||
HARRIS, David Francis | Director | Boundary Way Lufton BA22 8HZ Yeovil Stobart Automotive Somerset England | England | British | Accountant | 130075020001 | ||||
LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | Company Director | 50795850001 | ||||
MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | Director | 9807640012 | |||||
NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | Company Director | 63716970003 | |||||
PAINTER, James | Director | Stoneleigh House Burley Lane DE22 5JR Quarndon Derbyshire | British | Div Managing Director | 41731410001 | |||||
PALMER-BAUNACK, Avril | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | Chief Executive | 196667380002 | ||||
SHUTER, Adam John | Director | Tudor Cottage 11 Manor Road, Kilsby CV23 8XS Rugby Warwickshire | British | Logistics Manager | 59297260002 | |||||
SMITH, James Fergus Neil | Director | Stone End Chapel Close Towcester Road NN12 8JA Litchborough Northamptonshire | British | Logistics Director | 17332750002 | |||||
SMITH, Thomas Martyn | Director | 3 Winston Drive Isham NN14 1HS Kettering Northamptonshire | England | British | Director | 522060001 | ||||
SOMERVILLE, Andy Forbes | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | Finance Director | 200512970001 | ||||
TOYNE, John Richard | Director | Kingsmoor House 83 Mill Lane NN2 6RQ Northampton | British | Managing Director | 63406940001 | |||||
WARLOW, Roger | Director | Applewood Faringdon Road Southmoor OX13 5AF Abingdon Oxfordshire | British | Director | 45977210001 | |||||
WOOD, Terry George | Director | 26 The Old Yews DA3 7JS Longfield Kent | British | Finance Director | 56487950001 |
Does ACUMEN DISTRIBUTION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite all assets guarantee and debenture | Created On Apr 28, 2006 Delivered On May 12, 2006 | Satisfied | Amount secured All monies due or to become due from each of 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Apr 27, 2006 Delivered On May 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed to a composite guarantee and debenture | Created On Oct 09, 1998 Delivered On Oct 17, 1998 | Satisfied | Amount secured All indebtedness liabilities and obligations owing or incurred in any manner whatsoever to the chargee by any group company under the terms of 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
| ||||
Mortgage debenture | Created On May 26, 1989 Delivered On Jun 16, 1989 | Satisfied | Amount secured All moneys due or to became due from each obligor (as defined in each of the credit agreement and the subordenated loan agreement both dated 26.5.89) to the charge as agent and trustee for itself and the lenders (as defined in the charge) on anny account whatsoever under the terms of the finance documents (as defined in 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Jan 17, 1986 Delivered On Jun 30, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys now on hereafter to the credit of any accounts of the company with the bank. Barclays bank PLC remann & son london (holdings) LTD. Cash security account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemmental legal mortgage | Created On Mar 14, 1984 Delivered On Mar 15, 1984 | Satisfied | Amount secured For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to an agreement and & debenture dated 15/12/80 | |
Short particulars Fixed charge over all book debts and other debts due or ouing to the company present ad future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 15, 1980 Delivered On Dec 31, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Tog with all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc M65). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 15, 1980 Delivered On Dec 19, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stock-in-trade work in progress, repayments investments & all cash. Tog with all buildings & fixtures, fixed plant & machenary (please see doc M64). | ||||
Persons Entitled
| ||||
Transactions
|
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