ADVANCED COMPOSITES GROUP HOLDINGS LIMITED

ADVANCED COMPOSITES GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADVANCED COMPOSITES GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03621275
    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 ADVANCED COMPOSITES GROUP HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADVANCED COMPOSITES GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED COMPOSITES GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1110 LIMITEDAug 25, 1998Aug 25, 1998

    What are the latest accounts for ADVANCED COMPOSITES GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ADVANCED COMPOSITES GROUP HOLDINGS 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

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 13/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Aug 25, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Secretary's details changed for Alison Murphy on Nov 01, 2017

    1 pagesCH03

    Confirmation statement made on Aug 25, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alison Murphy as a director on Jul 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mrs Alison Murphy as a director on Nov 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Aug 25, 2016 with updates

    6 pagesCS01

    Termination of appointment of Roy Douglas Smith as a director on Aug 12, 2016

    1 pagesTM01

    Termination of appointment of Daniel George Darazsdi as a director on Aug 12, 2016

    1 pagesTM01

    Appointment of Alison Murphy as a secretary on Aug 12, 2016

    2 pagesAP03

    Termination of appointment of Roy Douglas Smith as a secretary on Aug 12, 2016

    1 pagesTM02

    Who are the officers of ADVANCED COMPOSITES GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    214335080001
    CLEARS, David Shaun
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish214322760001
    GLENNON, Stephen Matthew
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    EnglandBritish88291900001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    MALITSKIE, Mark
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    Secretary
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    British68667640001
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Secretary
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Secretary
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    170871450001
    TRESIDDER, Hereward Tolmie
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    Secretary
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    British39200370004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BLATHERWICK, Nigel Ashley
    7 Queen Marys Close
    NG12 2NR Nottingham
    Nottinghamshire
    Director
    7 Queen Marys Close
    NG12 2NR Nottingham
    Nottinghamshire
    United KingdomBritish118979720001
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritish176189250001
    DARAZSDI, Daniel George
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    UsaAmerican195049720001
    DEVAULT, Jon
    18415 Azofar Ct San Diego Ca
    San Diego
    FOREIGN California
    92128
    United States Of America
    Director
    18415 Azofar Ct San Diego Ca
    San Diego
    FOREIGN California
    92128
    United States Of America
    American63857020001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmerican170878740001
    ENGLISH, Peter David
    76 Woodside
    Wimbledon
    SW19 7QL London
    Director
    76 Woodside
    Wimbledon
    SW19 7QL London
    British3355360001
    FORD, Richard Guy
    Water Stratford House
    Water Stratford
    MK18 5DS Buckingham
    Director
    Water Stratford House
    Water Stratford
    MK18 5DS Buckingham
    British1467170002
    GHAVAM SHAHIDI, Ebrahim
    2 St Georges Close
    Allestree
    DE22 1JH Derby
    Derbyshire
    Director
    2 St Georges Close
    Allestree
    DE22 1JH Derby
    Derbyshire
    United KingdomBritish117846410001
    MABBITT, Jonathan Peter
    Sunset
    Nether Lane
    DE56 4AP Hazelwood
    Derbyshire
    Director
    Sunset
    Nether Lane
    DE56 4AP Hazelwood
    Derbyshire
    EnglandBritish83707310002
    MALITSKIE, Mark
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    Director
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    EnglandBritish68667640001
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Director
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    MOSS, Andrew Brian
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    EnglandBritish161928410001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritish161928410001
    MURPHY, Alison
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish111169560001
    POTTS, Hugh Adrian
    7921 S Hudson Avenue
    Tuisa
    Oklahoma
    74136
    Usa
    Director
    7921 S Hudson Avenue
    Tuisa
    Oklahoma
    74136
    Usa
    UsaBritish52210510003
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    SLOMAN, Roger Mark
    13 Woodside
    Morley
    DE7 6DG Ilkeston
    Derbyshire
    Director
    13 Woodside
    Morley
    DE7 6DG Ilkeston
    Derbyshire
    British8257720002
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsa170877010001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritish32242700001
    STREET, Andrew John
    Fountain House 13 Main Street
    Middleton
    DE4 4LQ Matlock
    Derbyshire
    Director
    Fountain House 13 Main Street
    Middleton
    DE4 4LQ Matlock
    Derbyshire
    United KingdomBritish36056510008
    TRESIDDER, Hereward Tolmie
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    Director
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    EnglandBritish39200370004
    WEIDNER, John Charles
    53505 129th East Avenue
    Tulsa
    Oklahoma 74134
    Usa
    Director
    53505 129th East Avenue
    Tulsa
    Oklahoma 74134
    Usa
    Usa74299320001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Who are the persons with significant control of ADVANCED COMPOSITES GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Umeco Limited
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    England
    Apr 06, 2016
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ADVANCED COMPOSITES GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Dec 11, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997,
    Created On Nov 23, 2006
    Delivered On Nov 29, 2006
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997
    Created On Jul 16, 2004
    Delivered On Jul 22, 2004
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to the debenture
    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
    • Derbyshire Enterprise Board (Investments) Limited
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to the debenture
    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
    • Derbyshire County Council
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 31, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Feb 22, 2005Statement 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