ACEMIX CONCRETE LIMITED

ACEMIX CONCRETE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACEMIX CONCRETE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00832800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACEMIX CONCRETE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACEMIX CONCRETE LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ACEMIX CONCRETE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOVERINGHAM DREDGING LIMITEDDec 30, 1964Dec 30, 1964

    What are the latest accounts for ACEMIX CONCRETE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ACEMIX CONCRETE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACEMIX CONCRETE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Apr 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2,000
    SH01

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 30, 2014

    1 pagesCH04

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Registered office address changed from * Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP* on Nov 25, 2013

    1 pagesAD01

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01

    Appointment of Ms Deborah Grimason as a director

    2 pagesAP01

    Appointment of Lafarge Tarmac Directors (Uk) Limited as a director

    2 pagesAP02

    Termination of appointment of Tarmac Nominees Two Limited as a secretary

    1 pagesTM02

    Termination of appointment of Tarmac Nominees Two Limited as a director

    1 pagesTM01

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Tarmac Nominees Limited as a director

    1 pagesTM01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sec 175 conflict of interet 01/05/2013
    RES13

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of ACEMIX CONCRETE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishAccountant178681090001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    British34328400001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    ANDREWS, Bernard Desmond
    Two Firs Aston Lane
    Oaker
    DE4 2JP Matlock
    Derbyshire
    Director
    Two Firs Aston Lane
    Oaker
    DE4 2JP Matlock
    Derbyshire
    BritishDirector47737660001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritishDirector Of Companies33052570012
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    MAWDSLEY, Jack
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    Director
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    BritishDirector33669120001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    BritishDirector32993550001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    ROTHWELL, Peter Beresford
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    Director
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    United KingdomBritishDirector32506900001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    EnglandBritishSolicitor34328400002
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Director
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    United KingdomBritishSolicitor34328400001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    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