A.C. ELECTRICAL WHOLESALE LIMITED
Overview
| Company Name | A.C. ELECTRICAL WHOLESALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01204867 |
| 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 A.C. ELECTRICAL WHOLESALE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A.C. ELECTRICAL WHOLESALE LIMITED located?
| Registered Office Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick Warwickshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A.C. ELECTRICAL WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.C. ELECTRICAL WHOLESALE PLC | Nov 19, 1982 | Nov 19, 1982 |
| POOLE A.C. ELECTRICAL WHOLESALE LIMITED | Mar 24, 1975 | Mar 24, 1975 |
What are the latest accounts for A.C. ELECTRICAL WHOLESALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for A.C. ELECTRICAL WHOLESALE 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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jul 25, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Jul 31, 2021 | 15 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for A.C. Electrical Holdings Limited as a person with significant control on Dec 03, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from The Wolseley Center Harrison Way Leamington Spa CV31 3HH to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on Dec 03, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of A.C. ELECTRICAL WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDLE, Nicky Paul | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 277600800001 | |||||||||||
| GRAY, Simon | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 243497760001 | |||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170003 | ||||||||||
| BELL, David Robert | Secretary | 1 Dunkeld Road BH3 7EN Bournemouth Dorset | British | 1577630001 | ||||||||||
| FRENCH, Vanessa | Secretary | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | 179444360001 | |||||||||||
| MCCORMICK, Katherine Mary | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 247119130001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||||||
| BELL, David Robert | Director | 1 Dunkeld Road BH3 7EN Bournemouth Dorset | British | 1577630001 | ||||||||||
| HANCOX, Elizabeth Louise, Dr | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | 210216760001 | |||||||||
| HARDING, Derek John | Director | The Wolseley Center Harrison Way CV31 3HH Leamington Spa | United Kingdom | British | 152377500001 | |||||||||
| HODGES, Stewart Neville | Director | 83 Luddington Road CV37 9SG Stratford Upon Avon Warwickshire | British | 53099300001 | ||||||||||
| JONES, Keith Harold Davenport | Director | The Wolseley Center Harrison Way CV31 3HH Leamington Spa | England | British | 95915810001 | |||||||||
| KELLY, John Joseph | Director | Roselawn Coppice Merley Park Road Ashington BH21 3DB Wimborne Dorset | England | British | 2168620003 | |||||||||
| MIDDLEMISS, Graham | Director | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | United Kingdom | British | 100701940002 | |||||||||
| MORRIS, Anthony Charles | Director | Cunningham Drive LE17 4YR Lutterworth 62 Leics | United Kingdom | British | 133752480001 | |||||||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||||||
| RICHARDSON, Harold Bevan | Director | Galteemore Cahir Holtwood BH21 7DX Wimborne Dorset | British | 42555600001 | ||||||||||
| RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | 247980780001 | |||||||||
| ROSE, Richard Sidney | Director | Ivonbrook 27 Totteridge Village N20 8PN London | England | British | 20113670001 | |||||||||
| SQUIRES, Ian Stanley | Director | 91 Dunyeats Road BH18 8AF Broadstone Dorset | British | 13686990001 | ||||||||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 |
Who are the persons with significant control of A.C. ELECTRICAL WHOLESALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.C. Electrical Holdings Limited | Apr 06, 2016 | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does A.C. ELECTRICAL WHOLESALE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Feb 16, 1994 Delivered On Feb 25, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Mortgage | Created On Dec 16, 1991 Delivered On Dec 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises k/a part of t/n wm 15665 on the south west side of cheapside birmingham & buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Nov 16, 1990 Delivered On Nov 28, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Amberlay house, new street, ringwood hampshire, with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 23, 1986 Delivered On Jan 31, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Inc heritable property and assets in scotland. (See doc M8). 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
| ||||
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