ACC PRODUCTS LIMITED
Overview
| Company Name | ACC PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03755932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACC PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACC INDUSTRIES LIMITED | Aug 27, 2004 | Aug 27, 2004 |
| ACC (BOREHAMWOOD) LIMITED | Apr 21, 1999 | Apr 21, 1999 |
What are the latest accounts for ACC PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for ACC PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2018 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2017 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on Dec 01, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael David Cox as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Jeffrey Barry on Jun 25, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael David Cox as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Douglas Armour as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Thames House Portsmouth Road Esher Surrey KT10 9AD* on Jun 28, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Appointment of Douglas William Armour as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Venus as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of ACC PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Michael David | Secretary | Springfield Road BR1 2LJ Bickley Delmonden Kent United Kingdom | 179425820001 | |||||||
| BARRY, Stephen Jeffrey | Director | Flood Street SW3 5TB London 95 England | England | British | 24468010003 | |||||
| ARMOUR, Douglas William | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170751850001 | |||||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||
| VENUS, David Anthony | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 38563740001 | ||||||
| CARR, Patrick John, Professor | Director | 25 Hulton Close Mossley CW12 3TF Congleton Cheshire | England | British | 29927090001 | |||||
| COX, Michael David | Director | Delmonden Springfield Road BR1 2LJ Bickley Kent | England | British | 1933750001 | |||||
| PATEL, Mahesh Shivabhai | Director | 29 The Avenue HA5 5BN Pinner Middlesex | United Kingdom | British | 80756410001 | |||||
| THAXTON, Frank William David | Director | Tower Cottage Friary Road SL5 9HD Ascot Berkshire | British | 1316070001 | ||||||
| VENUS, David Anthony | Nominee Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 900007290001 |
Does ACC PRODUCTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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