A.C. ELECTRICAL HOLDINGS LIMITED
Overview
| Company Name | A.C. ELECTRICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01951351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A.C. ELECTRICAL HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A.C. ELECTRICAL HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.C. ELECTRICAL HOLDINGS PLC | Oct 25, 1985 | Oct 25, 1985 |
| AUBURNHURST LIMITED | Sep 30, 1985 | Sep 30, 1985 |
What are the latest accounts for A.C. ELECTRICAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for A.C. ELECTRICAL HOLDINGS 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 Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2022 | 19 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 | ||||||||||||||
Director's details changed | 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 | 16 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2020 | 17 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 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Wolseley Uk 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 | ||||||||||||||
Who are the officers of A.C. ELECTRICAL HOLDINGS 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 | 277600730001 | |||||||||||
| 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 |
| 190186170002 | ||||||||||
| 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 | 179444370001 | |||||||||||
| MCCORMICK, Katherine Mary | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 247119150001 | |||||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wolseley Uk Limited | Apr 06, 2016 | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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