ACAL ELECTRONIC SERVICES LIMITED
Overview
Company Name | ACAL ELECTRONIC SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01843829 |
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 ACAL ELECTRONIC SERVICES LIMITED?
- (7499) /
Where is ACAL ELECTRONIC SERVICES LIMITED located?
Registered Office Address | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACAL ELECTRONIC SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
COSSMIC TECHNOLOGIES LIMITED | Sep 21, 1984 | Sep 21, 1984 |
PLUTRON LIMITED | Aug 28, 1984 | Aug 28, 1984 |
What are the latest accounts for ACAL ELECTRONIC SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for ACAL ELECTRONIC 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 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Statement of capital on Dec 16, 2011
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||||||||||
Termination of appointment of Ian Greatorex as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Gary Preston Shillinglaw as a secretary | 1 pages | AP03 | ||||||||||||||||||
Appointment of Mr Gary Preston Shillinglaw as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Simon Mark Gibbins as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Registered office address changed from 3 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2EY on Aug 24, 2010 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Who are the officers of ACAL ELECTRONIC SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHILLINGLAW, Gary Preston | Secretary | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court Surrey United Kingdom | 153896700001 | |||||||
GIBBINS, Simon Mark | Director | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court Surrey United Kingdom | England | British | Chartered Accountant | 153156670001 | ||||
GREATOREX, Ian Russell | Director | Windrush Castle Road GU21 4ES Woking Surrey | England | British | Accountant | 52848620002 | ||||
SHILLINGLAW, Gary Preston | Director | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court Surrey United Kingdom | England | British | Chartered Secretary | 66825690001 | ||||
BITHELL, Charles Peter | Secretary | 82 Harpesford Avenue GU25 4RE Virginia Water Surrey | British | 70732940001 | ||||||
FOY, John Edward | Secretary | The Lindens Milton Avenue, Chalfont St. Peter SL9 8QW Gerrards Cross Buckinghamshire | British | 67256690001 | ||||||
GILLESPIE, Mark Rowland | Secretary | 23 Kelthorpe Close Ketton PE9 3RS Stamford Lincolnshire | British | 78890930001 | ||||||
GREATOREX, Ian Russell | Secretary | Windrush Castle Road GU21 4ES Woking Surrey | British | Accountant | 52848620002 | |||||
LOVERIDGE, James Douglas | Secretary | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | British | Solicitor | 2641580001 | |||||
POMEROY, John Victor | Secretary | Chobham Lodge 89 Windsor Road GU24 8LE Chobham Surrey | British | 94823610001 | ||||||
ALLEN, Richard | Director | Upper Bowden Farm Pangbourne RG8 8PT Reading Berkshire | British | Director | 72003940001 | |||||
BITHELL, Charles Peter | Director | 82 Harpesford Avenue GU25 4RE Virginia Water Surrey | British | Director | 70732940001 | |||||
COOK, Frederick Alan | Director | 21 Devenports Hill Bushby LE7 9NF Leicester | England | British | Director | 57946580004 | ||||
GRANSBURY, Peter Alan | Director | 16 Seer Mead Seer Green HP9 2QL Beaconsfield Buckinghamshire | British | Chartered Accountant | 10002720001 | |||||
HOLMES, Trevor Adrian | Director | 68 New Road SL5 8QQ Ascot Berkshire | British | Managing Director | 9004690001 | |||||
LAUGHTON, Anthony Joseph | Director | The Old House Frensham GU10 3EF Farnham Surrey | British | Company Director | 70673560001 | |||||
OSBORNE, John Richard Walker | Director | 12 Bayliss Road Wargrave RG10 8DR Reading Berkshire | England | British | Company Director | 17943890001 | ||||
POMEROY, John Victor | Director | Chobham Lodge 89 Windsor Road GU24 8LE Chobham Surrey | British | Chartered Accountant | 94823610001 | |||||
RIDGEWELL, Maurice John | Director | Fineshade Wey Road KT13 8HW Weybridge Surrey | British | Company Director | 10002730001 | |||||
STOREY, Peter William | Director | Petcham House Juniper Drive SL6 8RE Maidenhead Berkshire | British | Company Director | 17943880001 | |||||
SYDES, Stephen Charles | Director | Highfields RG21 3PH Overton 1 Hampshire | Berkshire | British | Director | 133156410001 |
Does ACAL ELECTRONIC SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Collateral debenture | Created On Dec 22, 1986 Delivered On Jan 02, 1987 | Satisfied | Amount secured All monies due or to become due from spurframe limited 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
| ||||
Guarantee & debenture | Created On Dec 22, 1986 Delivered On Jan 06, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Debenture | Created On Feb 21, 1985 Delivered On Mar 05, 1985 | 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
|
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