ACME GROUP LIMITED

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

    Company NameACME GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03292927
    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 ACME GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACME GROUP LIMITED located?

    Registered Office Address
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of ACME GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACME HOLDINGS LIMITEDDec 16, 1996Dec 16, 1996

    What are the latest accounts for ACME GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ACME GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACME GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 200
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Ian Francis Kelly as a director on May 25, 2015

    1 pagesTM01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 200
    SH01

    Appointment of Craig Lester Lloyd Williams as a director on Oct 17, 2014

    2 pagesAP01

    Termination of appointment of Simon Oldfield as a secretary on Oct 17, 2014

    1 pagesTM02

    Termination of appointment of Simon Oldfield as a director on Oct 17, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 200
    SH01

    Registered office address changed from * Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN United Kingdom* on Nov 21, 2013

    1 pagesAD01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Directors may authorise matters 02/12/2011
    RES13

    Auditor's resignation

    1 pagesAUD

    Change of share class name or designation

    2 pagesSH08

    Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Dec 16, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Povey Little Secretaries Ltd as a secretary

    1 pagesTM02

    Who are the officers of ACME GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Craig Lester Lloyd
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United KingdomUnited Kingdom191898010001
    BAKER, John Richard
    9 Amberley Drive
    Woodham
    KT15 3SN Addlestone
    Surrey
    Secretary
    9 Amberley Drive
    Woodham
    KT15 3SN Addlestone
    Surrey
    British53954370003
    OLDFIELD, Simon
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    165499700001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    POVEY LITTLE SECRETARIES LIMITED
    12 Hatherley Road
    DA14 4DT Sidcup
    Kent
    Secretary
    12 Hatherley Road
    DA14 4DT Sidcup
    Kent
    Identification TypeEuropean Economic Area
    Registration Number2978957
    78899320002
    GERMANY, Kevin Leslie
    28 Church Road
    Chavey Down
    SL5 8RR Ascot
    Berkshire
    Director
    28 Church Road
    Chavey Down
    SL5 8RR Ascot
    Berkshire
    United KingdomBritish29227200004
    KELLY, Ian Francis
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    United KingdomBritish131528490001
    MORRISSEY, Stephen
    59 Orchard Road
    Hook
    KT9 1AL Chessington
    Surrey
    Director
    59 Orchard Road
    Hook
    KT9 1AL Chessington
    Surrey
    United KingdomBritish37701790002
    OLDFIELD, Simon
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    United KingdomBritish149289310001
    SAUNDERS, Samuel Leonard
    Ivory Tower Well Hill
    BR6 7PR Chelsfield
    Kent
    Director
    Ivory Tower Well Hill
    BR6 7PR Chelsfield
    Kent
    United KingdomBritish53812400001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001
    RLC DIRECTORS LIMITED
    12 Hatherley Road
    DA14 4DT Sidcup
    Kent
    Director
    12 Hatherley Road
    DA14 4DT Sidcup
    Kent
    67037110001

    Does ACME GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 02, 2011
    Delivered On Dec 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Calpital Limited (As Security Trustee)
    Transactions
    • Dec 09, 2011Registration of a charge (MG01)
    • Nov 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 02, 2011
    Delivered On Dec 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 06, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Jul 09, 2004
    Delivered On Jul 21, 2004
    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 106 castle road mumbles swansea,. 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
    • Jul 21, 2004Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 28, 2004
    Delivered On Jul 07, 2004
    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 known as 5 rockhill mumbles swansea. 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
    • Jul 07, 2004Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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