A.C. ELECTRICAL WHOLESALE LIMITED

A.C. ELECTRICAL WHOLESALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameA.C. ELECTRICAL WHOLESALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01204867
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of A.C. ELECTRICAL WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.C. ELECTRICAL WHOLESALE PLCNov 19, 1982Nov 19, 1982
    POOLE A.C. ELECTRICAL WHOLESALE LIMITEDMar 24, 1975Mar 24, 1975

    What are the latest accounts for A.C. ELECTRICAL WHOLESALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for A.C. ELECTRICAL WHOLESALE 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be removed from the register under section 1003 CA2006 14/12/2023
    RES13

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 13, 2022 with updates

    4 pagesCS01

    Statement of capital on Jul 25, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022

    1 pagesCH02

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Jul 31, 2021

    15 pagesAAMD

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    16 pagesAA

    Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020

    1 pagesTM02

    Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020

    2 pagesAP03

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Change of details for A.C. Electrical Holdings Limited as a person with significant control on Dec 03, 2018

    2 pagesPSC05

    Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018

    1 pagesCH02

    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 pagesAD01

    Who are the officers of A.C. ELECTRICAL WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    277600800001
    GRAY, Simon
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish243497760001
    WOLSELEY DIRECTORS LIMITED
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09104902
    190186170003
    BELL, David Robert
    1 Dunkeld Road
    BH3 7EN Bournemouth
    Dorset
    Secretary
    1 Dunkeld Road
    BH3 7EN Bournemouth
    Dorset
    British1577630001
    FRENCH, Vanessa
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Secretary
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    179444360001
    MCCORMICK, Katherine Mary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    247119130001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    BELL, David Robert
    1 Dunkeld Road
    BH3 7EN Bournemouth
    Dorset
    Director
    1 Dunkeld Road
    BH3 7EN Bournemouth
    Dorset
    British1577630001
    HANCOX, Elizabeth Louise, Dr
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritish210216760001
    HARDING, Derek John
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    Director
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    United KingdomBritish152377500001
    HODGES, Stewart Neville
    83 Luddington Road
    CV37 9SG Stratford Upon Avon
    Warwickshire
    Director
    83 Luddington Road
    CV37 9SG Stratford Upon Avon
    Warwickshire
    British53099300001
    JONES, Keith Harold Davenport
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    Director
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    EnglandBritish95915810001
    KELLY, John Joseph
    Roselawn Coppice Merley Park Road
    Ashington
    BH21 3DB Wimborne
    Dorset
    Director
    Roselawn Coppice Merley Park Road
    Ashington
    BH21 3DB Wimborne
    Dorset
    EnglandBritish2168620003
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Director
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    United KingdomBritish100701940002
    MORRIS, Anthony Charles
    Cunningham Drive
    LE17 4YR Lutterworth
    62
    Leics
    Director
    Cunningham Drive
    LE17 4YR Lutterworth
    62
    Leics
    United KingdomBritish133752480001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    RICHARDSON, Harold Bevan
    Galteemore Cahir Holtwood
    BH21 7DX Wimborne
    Dorset
    Director
    Galteemore Cahir Holtwood
    BH21 7DX Wimborne
    Dorset
    British42555600001
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish247980780001
    ROSE, Richard Sidney
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    Director
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    EnglandBritish20113670001
    SQUIRES, Ian Stanley
    91 Dunyeats Road
    BH18 8AF Broadstone
    Dorset
    Director
    91 Dunyeats Road
    BH18 8AF Broadstone
    Dorset
    British13686990001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritish109050510001

    Who are the persons with significant control of A.C. ELECTRICAL WHOLESALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01951351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does A.C. ELECTRICAL WHOLESALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 25, 1994Registration of a charge (395)
    • Jan 23, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1990Registration of a charge
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 1986Registration of a charge
    • Sep 10, 2009Statement of satisfaction of a charge in full or part (403a)

    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