ACAL ELECTRONIC SERVICES LIMITED

ACAL ELECTRONIC SERVICES LIMITED

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

    Company NameACAL ELECTRONIC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01843829
    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 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 AddressNo

    What were the previous names of ACAL ELECTRONIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSSMIC TECHNOLOGIES LIMITEDSep 21, 1984Sep 21, 1984
    PLUTRON LIMITEDAug 28, 1984Aug 28, 1984

    What are the latest accounts for ACAL ELECTRONIC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ACAL ELECTRONIC SERVICES 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

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Quoting section 175 01/03/2011
    RES13

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Termination of appointment of Ian Greatorex as a secretary

    1 pagesTM02

    Appointment of Mr Gary Preston Shillinglaw as a secretary

    1 pagesAP03

    Appointment of Mr Gary Preston Shillinglaw as a director

    2 pagesAP01

    Appointment of Mr Simon Mark Gibbins as a director

    2 pagesAP01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 3 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2EY on Aug 24, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    4 pages363a

    Who are the officers of ACAL ELECTRONIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHILLINGLAW, Gary Preston
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    Surrey
    United Kingdom
    Secretary
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    Surrey
    United Kingdom
    153896700001
    GIBBINS, Simon Mark
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    Surrey
    United Kingdom
    Director
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant153156670001
    GREATOREX, Ian Russell
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    Director
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    EnglandBritishAccountant52848620002
    SHILLINGLAW, Gary Preston
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    Surrey
    United Kingdom
    Director
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    Surrey
    United Kingdom
    EnglandBritishChartered Secretary66825690001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Secretary
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    British70732940001
    FOY, John Edward
    The Lindens
    Milton Avenue, Chalfont St. Peter
    SL9 8QW Gerrards Cross
    Buckinghamshire
    Secretary
    The Lindens
    Milton Avenue, Chalfont St. Peter
    SL9 8QW Gerrards Cross
    Buckinghamshire
    British67256690001
    GILLESPIE, Mark Rowland
    23 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    Secretary
    23 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    British78890930001
    GREATOREX, Ian Russell
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    Secretary
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    BritishAccountant52848620002
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    BritishSolicitor2641580001
    POMEROY, John Victor
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    Secretary
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    British94823610001
    ALLEN, Richard
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    BritishDirector72003940001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Director
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    BritishDirector70732940001
    COOK, Frederick Alan
    21 Devenports Hill
    Bushby
    LE7 9NF Leicester
    Director
    21 Devenports Hill
    Bushby
    LE7 9NF Leicester
    EnglandBritishDirector57946580004
    GRANSBURY, Peter Alan
    16 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    16 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    BritishChartered Accountant10002720001
    HOLMES, Trevor Adrian
    68 New Road
    SL5 8QQ Ascot
    Berkshire
    Director
    68 New Road
    SL5 8QQ Ascot
    Berkshire
    BritishManaging Director9004690001
    LAUGHTON, Anthony Joseph
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    Director
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    BritishCompany Director70673560001
    OSBORNE, John Richard Walker
    12 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    12 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    EnglandBritishCompany Director17943890001
    POMEROY, John Victor
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    Director
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    BritishChartered Accountant94823610001
    RIDGEWELL, Maurice John
    Fineshade Wey Road
    KT13 8HW Weybridge
    Surrey
    Director
    Fineshade Wey Road
    KT13 8HW Weybridge
    Surrey
    BritishCompany Director10002730001
    STOREY, Peter William
    Petcham House
    Juniper Drive
    SL6 8RE Maidenhead
    Berkshire
    Director
    Petcham House
    Juniper Drive
    SL6 8RE Maidenhead
    Berkshire
    BritishCompany Director17943880001
    SYDES, Stephen Charles
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    Director
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    BerkshireBritishDirector133156410001

    Does ACAL ELECTRONIC SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investors in Industry PLC
    Transactions
    • Jan 02, 1987Registration of a charge
    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
    • Barclays De Zoete Wedd Lmited
    Transactions
    • Jan 06, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1985Registration of a charge

    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