ACC PRODUCTS LIMITED

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

    Company NameACC PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03755932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACC PRODUCTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ACC PRODUCTS LIMITED located?

    Registered Office Address
    24 Conduit Place
    W2 1EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACC PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACC INDUSTRIES LIMITEDAug 27, 2004Aug 27, 2004
    ACC (BOREHAMWOOD) LIMITEDApr 21, 1999Apr 21, 1999

    What are the latest accounts for ACC PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for ACC PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 15, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2017

    18 pagesLIQ03

    Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on Dec 01, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2016

    LRESSP

    Termination of appointment of Michael David Cox as a director on Oct 06, 2016

    1 pagesTM01

    Current accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Apr 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Apr 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephen Jeffrey Barry on Jun 25, 2013

    2 pagesCH01

    Appointment of Mr Michael David Cox as a secretary

    2 pagesAP03

    Termination of appointment of Douglas Armour as a secretary

    1 pagesTM02

    Registered office address changed from * Thames House Portsmouth Road Esher Surrey KT10 9AD* on Jun 28, 2013

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2012

    10 pagesAA

    Appointment of Douglas William Armour as a secretary

    2 pagesAP03

    Termination of appointment of David Venus as a secretary

    1 pagesTM02

    Previous accounting period extended from Mar 31, 2012 to Jun 30, 2012

    1 pagesAA01

    Who are the officers of ACC PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Michael David
    Springfield Road
    BR1 2LJ Bickley
    Delmonden
    Kent
    United Kingdom
    Secretary
    Springfield Road
    BR1 2LJ Bickley
    Delmonden
    Kent
    United Kingdom
    179425820001
    BARRY, Stephen Jeffrey
    Flood Street
    SW3 5TB London
    95
    England
    Director
    Flood Street
    SW3 5TB London
    95
    England
    EnglandBritish24468010003
    ARMOUR, Douglas William
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170751850001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Nominee Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British900007320001
    VENUS, David Anthony
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British38563740001
    CARR, Patrick John, Professor
    25 Hulton Close
    Mossley
    CW12 3TF Congleton
    Cheshire
    Director
    25 Hulton Close
    Mossley
    CW12 3TF Congleton
    Cheshire
    EnglandBritish29927090001
    COX, Michael David
    Delmonden
    Springfield Road
    BR1 2LJ Bickley
    Kent
    Director
    Delmonden
    Springfield Road
    BR1 2LJ Bickley
    Kent
    EnglandBritish1933750001
    PATEL, Mahesh Shivabhai
    29 The Avenue
    HA5 5BN Pinner
    Middlesex
    Director
    29 The Avenue
    HA5 5BN Pinner
    Middlesex
    United KingdomBritish80756410001
    THAXTON, Frank William David
    Tower Cottage Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Tower Cottage Friary Road
    SL5 9HD Ascot
    Berkshire
    British1316070001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish900007290001

    Does ACC PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2016Commencement of winding up
    Jul 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Karr
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP London
    Ian Franses
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP 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