ACLM LIMITED

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

    Company NameACLM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02303650
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACLM LIMITED?

    • (5242) /

    Where is ACLM LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ACLM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETHEL AUSTIN LIMITEDApr 10, 1990Apr 10, 1990
    ETHEL AUSTIN (RETAIL) LIMITEDJan 17, 1989Jan 17, 1989
    FATHOMKEY LIMITEDOct 10, 1988Oct 10, 1988

    What are the latest accounts for ACLM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 02, 2006

    What are the latest filings for ACLM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 07, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 07, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Oct 07, 2010

    6 pages4.68

    Registered office address changed from 11 st. James's Square Manchester M2 6WH on Jun 28, 2010

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pages2.34B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 14, 2009

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 14, 2008

    14 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    9 pages2.16B

    Statement of administrator's proposal

    94 pages2.17B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Certificate of change of name

    Company name changed ethel austin LIMITED\certificate issued on 20/05/08
    3 pagesCERTNM

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    6 pages395

    legacy

    2 pages363a

    Who are the officers of ACLM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Paul Andrew
    92 Leyfield Road
    L12 9HB Liverpool
    Secretary
    92 Leyfield Road
    L12 9HB Liverpool
    British122906510001
    COOPER, Simon John
    The Laurels
    De Beauvoir Chase
    CM11 1PR Downham Billericay
    Essex
    Director
    The Laurels
    De Beauvoir Chase
    CM11 1PR Downham Billericay
    Essex
    United KingdomBritishRetail Managing Director109379230001
    OGDEN, Ian
    21 The Paddocks
    Queniborough Hall, Queniborough
    LE7 3DZ Leicester
    Director
    21 The Paddocks
    Queniborough Hall, Queniborough
    LE7 3DZ Leicester
    BritishRetail Director115304700001
    SMITH, Stephen Rushworth
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    Director
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    United KingdomBritishDirector6894950002
    SMITH, Stephen Rushworth
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    Secretary
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    British6894950002
    WILLIAMS, Stephen Robert
    1 Wellfield Lane
    L40 6HH Ormskirk
    Lancashire
    Secretary
    1 Wellfield Lane
    L40 6HH Ormskirk
    Lancashire
    BritishCompany Director911620003
    ETHEL AUSTIN RETAIL LIMITED
    School Lane
    L34 9GJ Knowsley
    Merseyside
    Secretary
    School Lane
    L34 9GJ Knowsley
    Merseyside
    109108660001
    AUSTIN, Edna Patricia
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Merseyside
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Merseyside
    BritishCompany Director15774100001
    AUSTIN, Graeme Roger
    14 Vyner Close
    Noctorum
    L43 7XL Birkenhead
    Merseyside
    Director
    14 Vyner Close
    Noctorum
    L43 7XL Birkenhead
    Merseyside
    BritishCompany Director21426780001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    BritishCompany Director36193370001
    BAILEY, Susan
    14 Gayton Lane
    CH60 3SJ Gayton
    Wirral
    Director
    14 Gayton Lane
    CH60 3SJ Gayton
    Wirral
    BritishDirector82196590001
    BOURN, Jonathan Martin
    White Oak
    Highwood Hill Mill Hill
    NW7 4ET London
    Director
    White Oak
    Highwood Hill Mill Hill
    NW7 4ET London
    United KingdomBritishInvestment Director76914860001
    BUCKLEY, Terrance Clive
    1 Lower Farm Court
    Duckington
    SY14 8LQ Malpas
    Cheshire
    Director
    1 Lower Farm Court
    Duckington
    SY14 8LQ Malpas
    Cheshire
    BritishCompany Director41994000003
    BULLIVANT, Peter Wild
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    Director
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    United KingdomBritishSolicitor50290920002
    CARR, Jonathan Charles
    92 Wigton Lane
    LS17 8RZ Leeds
    West Yorkshire
    Director
    92 Wigton Lane
    LS17 8RZ Leeds
    West Yorkshire
    BritishCompany Director108327450001
    CARROLL, Raymond Joseph
    Millbrook
    Aldersey Lane
    CH3 9EH Tattenhall
    Chester
    Director
    Millbrook
    Aldersey Lane
    CH3 9EH Tattenhall
    Chester
    BritishCompany Director98559940001
    DUXBURY, Thomas Ian
    12 Sandon Grove
    Rainford
    WA11 8AU St Helens
    Merseyside
    Director
    12 Sandon Grove
    Rainford
    WA11 8AU St Helens
    Merseyside
    BritishCompany Director30619820001
    HENDERSON, David
    21 Derby Road
    Freshfield Formby
    L37 7BN Liverpool
    Director
    21 Derby Road
    Freshfield Formby
    L37 7BN Liverpool
    BritishCompany Director54260780001
    HOSKINSON, Philip Edward
    The Hollies
    11 Links Hey Road
    CH48 1NA Caldy
    Merseyside
    Director
    The Hollies
    11 Links Hey Road
    CH48 1NA Caldy
    Merseyside
    United KingdomBritishCompany Director69384790002
    HOWE, Ian Mckinlay
    Whitefield 82 Cwm Road
    Dyserth
    LL18 6HR Rhyl
    Clwyd
    Director
    Whitefield 82 Cwm Road
    Dyserth
    LL18 6HR Rhyl
    Clwyd
    BritishCompany Director14949090001
    KONRAD, Glenys
    9 Fairmeadside
    IG10 4RH Loughton
    Essex
    Director
    9 Fairmeadside
    IG10 4RH Loughton
    Essex
    EnglandBritishCompany Director21426790002
    KONRAD, Glenys
    91 Pipers Lane
    Heswall
    L60 9HR Wirral
    Merseyside
    Director
    91 Pipers Lane
    Heswall
    L60 9HR Wirral
    Merseyside
    BritishCompany Director21426790001
    KONRAD, Janina Maria
    55 Canonbury Park South
    Islington
    N1 2JL London
    Director
    55 Canonbury Park South
    Islington
    N1 2JL London
    BritishNone79806440001
    KONRAD, Janusz
    36 Beresford Road
    L43 1XJ Birkenhead
    Merseyside
    Director
    36 Beresford Road
    L43 1XJ Birkenhead
    Merseyside
    BritishCompany Director15776020001
    LAING, Stephen George
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    Director
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    United KingdomBritishChartered Accountant24914370001
    O'REILLY, Rhian Ellis
    9 Statham Way
    L39 4XR Ormskirk
    Lancashire
    Director
    9 Statham Way
    L39 4XR Ormskirk
    Lancashire
    BritishCompany Director36428700002
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritishCompany Director69716360003
    PRESCOTT, Susan Patricia
    60 Waterside Point
    Anhalt Road
    SW11 4PD London
    Director
    60 Waterside Point
    Anhalt Road
    SW11 4PD London
    EnglandBritishCompany Director15761740002
    WILLIAMS, Stephen Robert
    1 Wellfield Lane
    L40 6HH Ormskirk
    Lancashire
    Director
    1 Wellfield Lane
    L40 6HH Ormskirk
    Lancashire
    EnglandBritishCompany Director911620003

    Does ACLM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 7 january 2008 and
    Created On Dec 18, 2007
    Delivered On Jan 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant's interest in the sub-lease between bejam group PLC and shoprite limited, registered in the land register of scotland under t/no. STG4414, being a sub-lease of the subjects k/a 1/3 york square, grangemouth.
    Persons Entitled
    • Credit Suisse, London Branch ("the Security Trustee")
    Transactions
    • Jan 22, 2008Registration of a charge (395)
    Debenture
    Created On Aug 03, 2007
    Delivered On Aug 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse, London Branch (The "Security Trustee")
    Transactions
    • Aug 14, 2007Registration of a charge (395)
    Deed of charge over credit balances
    Created On Jun 21, 2007
    Delivered On Jul 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re ethel austin limited, business premium account, account number 20064823. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 16, 2006
    Delivered On Feb 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parities on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest from time to time in and to the real property being l/h property at 88 east street, bedminster, bristol t/n BL90536 l/h property at 55 bethcar street, ebbwvale, blaenau, gwent t/n CYM258578 l/h property at 266-270 holderness road, kingston upon hull t/n HS80713 for further details of property charged please refer to the form 395 the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital; the investments; by way of first floating charge the whole of the company's undertaking andassets, present and future.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Feb 27, 2006Registration of a charge (395)
    • Mar 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 20 july 2004 and
    Created On Jul 09, 2004
    Delivered On Jul 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secure party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sub-tenant's interest in the sub-lease between bejam group PLC and shopright limited with t/no. STG4414 being a sub-lease of the ground and first floor of the shop premises k/a 1/3 york square, grangemouth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 27 july 2004 and
    Created On Jul 09, 2004
    Delivered On Jul 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    54 & 56 channel street galashiels.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    • Feb 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2004
    Delivered On Jun 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys right title and interest from time to time in and to the real property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital of the company investments by way of first floating charge the whole of the companys undertaking and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jun 21, 2004Registration of a charge (395)
    • Mar 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 11, 2004
    Delivered On Jun 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at 88 east street bedminster bristol (absolute) t/no AV39486, f/h property at 55 bethcar street ebbw vale blaenau gwent (absolute) t/no WA859724, l/h property at 266-270 holderness road kingston-upon-hull (absolute) t/no HS80713 for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank as Security Trustee for the Secured Parties
    Transactions
    • Jun 21, 2004Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 28 july 2003 and
    Created On Jul 22, 2003
    Delivered On Aug 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the sub-tenants interest in the sub-lease between bejam group PLC and shoprite limited t/n STG4414 being a sub-lease of the ground and first floor of the shop premises k/a 1/3 york square grangemouth.
    Persons Entitled
    • Barclays Bank PLC as Secured Trustee
    Transactions
    • Aug 01, 2003Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 28 july 2003 and
    Created On Jul 22, 2003
    Delivered On Aug 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole that plot or area of ground extending to three hundred and sixty two square yards or thereby being the plot of ground together with building erected thereon and k/a number fifty four and fifty six channel street galashiels second that portion of the flat on the first floor above the ground floor of the said building which forms part of a room jutting into the building erected on the adjoining plot of ground and third that portion of the flat on the second floor above the ground floor of the said building which portion forms part of a room also jutting into the building erected onthe said adjoining plot. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Secured Trustee
    Transactions
    • Aug 01, 2003Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 22, 2003
    Delivered On Jul 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or each other obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a 8 to 11 queen street south shields title absolute t/n TY173653, f/h land and buildings k/a 40 chester street flint title absolute t/NWA368087 WA407702 WA432527 and WA485363.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2003Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented in scotland for registration on 1 july 2002 and
    Created On Jun 20, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a 54-56 channel street, galashiels. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Jul 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 28TH june 2002
    Created On Jun 20, 2002
    Delivered On Jul 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ground and first floor of the shop premises k/a 1/3 york square grangemouth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • Jul 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 20, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company, each other chargor and any other present or future subsidiary of the company or of any chargor to the finance parties or any of them. Under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Jul 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 2000
    Delivered On Oct 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 16/30 campbell place stoke on trent & 16/18 south wolfe street stoke on trent staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • Jul 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 2000
    Delivered On Oct 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a unit c victoria house 1 market square shipley west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 21, 2000
    Delivered On Jul 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 157 to 163 high streetchatham kent title number K278853. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Jul 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20,22,24,26 & 28 front street stanley durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    140 and 142 lord street fleetwood lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    88 east street bedminster bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 high street wombwell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 and 3 north seaton road and 2 and 4 station road ashington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Sep 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 55 bethcar street ebbw vale blaenau gwent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 to 11 queen street south shields tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 1996
    Delivered On Mar 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 603 west derby road, liverpool. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1996Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)

    Does ACLM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2009Administration ended
    Apr 15, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester
    David John Whitehouse
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester
    2
    DateType
    May 23, 2012Dissolved on
    Oct 08, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester
    David John Whitehouse
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester

    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