ACERTEC CONSTRUCTION PRODUCTS LIMITED

ACERTEC CONSTRUCTION PRODUCTS LIMITED

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

    Company NameACERTEC CONSTRUCTION PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03721267
    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 ACERTEC CONSTRUCTION PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACERTEC CONSTRUCTION PRODUCTS LIMITED located?

    Registered Office Address
    C/O MERCER & HOLE
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACERTEC CONSTRUCTION PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRC LIMITEDJul 02, 1999Jul 02, 1999
    DE FACTO 761 LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for ACERTEC CONSTRUCTION PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ACERTEC CONSTRUCTION PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACERTEC CONSTRUCTION PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from , Stadco Queensway, Hortonwood, Telford, Shropshire, TF1 7LL, United Kingdom on Feb 25, 2014

    2 pagesAD01

    All of the property or undertaking has been released and no longer forms part of charge 7

    5 pagesMR05

    All of the property or undertaking has been released from charge 037212670011

    5 pagesMR05

    All of the property or undertaking has been released from charge 037212670012

    5 pagesMR05

    All of the property or undertaking has been released from charge 10

    5 pagesMR05

    All of the property or undertaking has been released from charge 3

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 9

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 5

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 6

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 8

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 4

    5 pagesMR05

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Registration of charge 037212670012, created on Aug 29, 2013

    82 pagesMR01

    Registration of charge 037212670011, created on Aug 29, 2013

    74 pagesMR01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Kelvin Brian Morgan as a director on Jun 11, 2013

    1 pagesTM01

    Annual return made up to May 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2013

    Statement of capital on May 30, 2013

    • Capital: GBP 949,907
    SH01

    All of the property or undertaking has been released and no longer forms part of charge 8

    5 pagesMR05

    Who are the officers of ACERTEC CONSTRUCTION PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYHURST, Michael
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    Secretary
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    British15201970002
    MACLEOD, Gregory Ian
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    Director
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    United KingdomAustralian60518160005
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Secretary
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Secretary
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    British1600540001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    HATTON, Gary John
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritish136056160001
    HISLOP, Robert
    2 Baxters Brae
    Kirkmuirhill
    ML11 9SU Lanark
    Lanarkshire
    Director
    2 Baxters Brae
    Kirkmuirhill
    ML11 9SU Lanark
    Lanarkshire
    British20518950001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritish10529040001
    LEEFE, Simon Neville Arden
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    Director
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    United KingdomBritish136410560001
    LENG, David Brian
    Main Street
    Youlgrave
    DE45 1UW Bakewell
    Hardanger
    Derbyshire
    United Kingdom
    Director
    Main Street
    Youlgrave
    DE45 1UW Bakewell
    Hardanger
    Derbyshire
    United Kingdom
    United KingdomBritish131792690001
    LONGBOTTOM, Stephen
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    Director
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    British106802900001
    MORGAN, Kelvin Brian
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco
    Shropshire
    United Kingdom
    Director
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco
    Shropshire
    United Kingdom
    EnglandBritish74818010001
    MORRISS, Andrew Stuart
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    EnglandBritish11643310001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does ACERTEC CONSTRUCTION PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 06, 2013
    Outstanding
    Brief description
    Castle bromwich, fort parkway, fort dunlop, erdington,t/no: WM835446 & WM918474;. Land and buildings on the north side of harlescott lane, shrewsbury, t/no: SL100479; and. Unit a, fford y cain, cain valley trading estate, llanfyllin, t/no: WA725094, CYM389181 and CYM387145. (For details of all other property charged, please refer to the docs). Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Board of the Pension Protection Fund
    Transactions
    • Sep 06, 2013Registration of a charge (MR01)
    • Feb 12, 2014All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 04, 2013
    Outstanding
    Brief description
    Castle bromwich fort parkway fort dunlop erdington t/no.WM835446 and WM918474. Land and buildings on the north side of harlescott lane shrewsbury t/no.SL100479. Unit a, fford y cain cain valley trading estate llanfyllin t/no.WA725094, CYM389181 and CYM387145. Land and buildings to the west side of queensway trench lock interchange hadley telford t/no.SL21563, SL81932 and SL96965. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    • Feb 12, 2014All of the property or undertaking has been released from the charge (MR05)
    Deed of assignment of deferred consideration
    Created On Nov 20, 2009
    Delivered On Nov 25, 2009
    Outstanding
    Amount secured
    £500,000 due or to become due from the company to the chargee
    Short particulars
    All of its right title and interest in the deferred consideration.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    • Feb 12, 2014All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Jan 05, 2006
    Delivered On Jan 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future right, title and interest in and to the property, unit 1 calver quay, calver road, warrington, cheshire t/no CH534698. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC 'Security Trustee'
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    • May 07, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 22, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Dec 12, 2005
    Delivered On Dec 14, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit b belbins business park cupernham lane romsey t/no HP569128 all buildings erections fixtures and fittings fixed plant and machinery all easements all proceeds of sale the benefit of all covenants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • May 07, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 22, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Dec 12, 2005
    Delivered On Dec 14, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 11 mulberry business park fishponds road wokingham t/no BK276518 all buildings erections fixtures and fittings fixed plant and machinery all easements all proceeds of sale the benefit of all covenants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Nov 30, 2005
    Delivered On Dec 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north side of byron avenue lowmoor industrial estate kirkby-in-ashfield mansfield. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • May 07, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 22, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Nov 23, 2005
    Delivered On Dec 01, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north west side of whaley road south yorkshire industrial estate barugh barnsley south yorkshire t/nos SYK87365 and SYK8728, land and buildings lying to the north of dodsworth street darlington t/no DU193819 and former sutton-in-ashfield central station and goods yard 79-81 station road sutton-in-ashfield mansfield nottinghamshire t/no NT150946 all buildings erections fittings and fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Dec 01, 2005Registration of a charge (395)
    • May 07, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 22, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Nov 23, 2005
    Delivered On Dec 01, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and or the other secured parties (or any of them) on any account whatsoever 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 (Security Trustee)
    Transactions
    • Dec 01, 2005Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released from the charge (MR05)
    Standard security which was presented for registration in scotland on the 24 november 2005 and
    Created On Nov 18, 2005
    Delivered On Nov 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Newhouse industrial estate newhouse motherwell t/no LAN71750.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • May 04, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 22, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Feb 28, 2003
    Delivered On Mar 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 2 aston fields ind. Estate carver road stafford t/no SF349786. Block 14 newhouse ind. Est. Newhouse motherwell t/no LAN71750. Whitehead docks, maesglas, newport t/no WA302230. (For further property refer to form 395). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 2003Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 25, 1999
    Delivered On Jun 14, 1999
    Satisfied
    Amount secured
    In favour of the chargee all moneys, obligations and liabilities now or hereafter due, owing or incurred by the company to chase manhattan international limited as agent (the "agent"), chase manhattan PLC as arranger (the "arranger"), the banks or financial institutions set out in schedule 1 of the facilities agreement (as defined) or which assume rights and obligations pursuant to a substitution certificate (the "banks"), the chase manhattan bank and the governor and company of the bank of scotland ("bos") and such other banks and financial institutions as agreed by the company and the agent (the "ancillary facilities banks"), the chase manhattan bank (the "acquisition hedge counterparty"), bos and such other banks and financial institutions which shall at any relevant time be party to any hedge transactions (the "hedge counterparties") and the security agent (the "finance parties")(or any of them, in each case including their respective successors in title, assignees and transferees) including, without limitation, all monies, obligations and liabilities due, owing or incurred under or pursuant to the finance documents (as defined), the guarantees and indemnities given by the company under the debenture and all other provisions of 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
    • Chase Manhattan International Limited as Security Agent (The "Security Agent")
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ACERTEC CONSTRUCTION PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    May 23, 2015Dissolved on
    Feb 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London

    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