EX A.C.D. LIMITED

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

    Company NameEX A.C.D. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02108342
    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 EX A.C.D. LIMITED?

    • (7499) /

    Where is EX A.C.D. LIMITED located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EX A.C.D. LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLEN COMMERCIAL DEVELOPMENTS LIMITEDMar 23, 1988Mar 23, 1988
    ALLEN COMMERCIAL DEVELOPMENTS LIMITEDMar 23, 1988Mar 23, 1988
    SPLITSERVICE LIMITEDMar 10, 1987Mar 10, 1987

    What are the latest accounts for EX A.C.D. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for EX A.C.D. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    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

    Re dividend 15/12/2009
    RES13

    Statement of capital on Nov 16, 2009

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pages403a

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages353

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    5 pagesAA

    Miscellaneous

    Section 394
    1 pagesMISC

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    2 pages363a

    Who are the officers of EX A.C.D. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    KAZER, John Rowland
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    Secretary
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    British12879970001
    ANDREW, Stuart Reeve
    10 Longleat Crescent
    Chilwell
    NG9 5EU Nottingham
    Director
    10 Longleat Crescent
    Chilwell
    NG9 5EU Nottingham
    EnglandBritish77918260001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    CRAGG, Graham Stephen
    2 Sycamore Drive
    Sutton Weaver
    WA7 3EU Runcorn
    Cheshire
    Director
    2 Sycamore Drive
    Sutton Weaver
    WA7 3EU Runcorn
    Cheshire
    British63770050001
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritish15540580001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    British47084170002
    KAZER, John Rowland
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    Director
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    EnglandBritish12879970001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    British58219210001
    STEPHENSON, Daniel Francis
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    Irish71140790004

    Does EX A.C.D. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Oct 05, 1990
    Delivered On Oct 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from mixclaim limited under the terms of a legal charge dated 05/10/90 and this deed to the chargee
    Short particulars
    The full benefit of an agreement dated 1/10/90.
    Persons Entitled
    • Royal Trust Bank
    Transactions
    • Oct 22, 1990Registration of a charge
    • Apr 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 18, 1990
    Delivered On May 09, 1990
    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 Bank PLC
    Transactions
    • May 09, 1990Registration of a charge
    • Jul 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 20, 1988
    Delivered On Jul 05, 1988
    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
    • Jul 05, 1988Registration of a charge
    • Feb 15, 1992Statement 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