AC PROJECTS (UK) LIMITED

AC PROJECTS (UK) LIMITED

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

    Company NameAC PROJECTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05696021
    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 AC PROJECTS (UK) LIMITED?

    • Demolition (43110) / Construction

    Where is AC PROJECTS (UK) LIMITED located?

    Registered Office Address
    FRP ADVISORY LLP
    1st Floor 34 Falcon Court
    TS18 3TX Preston Farm Business Park
    Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AC PROJECTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for AC PROJECTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 31, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 31, 2018

    22 pagesLIQ03

    Registered office address changed from Frp Advisory Llp Dakota House Preston Farm Business Park Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Dec 28, 2018

    2 pagesAD01

    Registered office address changed from Office 206 Uk Steel Enterprise the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to Frp Advisory Llp Dakota House Preston Farm Business Park Stockton-on-Tees TS18 3TX on Nov 16, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 01, 2017

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Termination of appointment of Clare Hoggarth as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Andrew Robert Baker as a director on Jun 07, 2016

    2 pagesTM01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of David Jones as a director on Apr 29, 2015

    2 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Registration of charge 056960210002, created on Apr 13, 2015

    10 pagesMR01

    Annual return made up to Feb 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Office 206 Uk Steel Enterprise the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Office 206 Uk Steel Enterprise the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH on Feb 05, 2015

    1 pagesAD01

    Appointment of Andrew Robert Baker as a director on Sep 17, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Jones on Apr 29, 2014

    2 pagesCH01

    Director's details changed for Clare Hoggarth on Apr 29, 2014

    2 pagesCH01

    Director's details changed for Mr Allan Jason Hoggarth on Apr 29, 2012

    2 pagesCH01

    Who are the officers of AC PROJECTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGGARTH, Allan Jason
    Falcon Court
    TS18 3TX Preston Farm Business Park
    1st Floor 34
    Stockton-On-Tees
    Director
    Falcon Court
    TS18 3TX Preston Farm Business Park
    1st Floor 34
    Stockton-On-Tees
    EnglandBritish86473040001
    CHIPCHASE MANNERS NOMINEES LIMITED
    Linthorpe Road
    TS5 6HA Middlesbrough
    384
    Cleveland
    England
    Secretary
    Linthorpe Road
    TS5 6HA Middlesbrough
    384
    Cleveland
    England
    Identification TypeEuropean Economic Area
    Registration Number04157208
    103624510001
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    Secretary
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    110173130001
    BAKER, Andrew Robert
    Kirkleatham Business Park
    TS10 5SH Redcar
    Office 205 The Innovation Centre
    Cleveland
    England
    Director
    Kirkleatham Business Park
    TS10 5SH Redcar
    Office 205 The Innovation Centre
    Cleveland
    England
    EnglandBritish180863040001
    HOGGARTH, Clare
    The Innovation Centre
    Kirkleatham Business Park
    TS10 5SH Redcar
    Office 206 Uk Steel Enterprise
    Cleveland
    England
    Director
    The Innovation Centre
    Kirkleatham Business Park
    TS10 5SH Redcar
    Office 206 Uk Steel Enterprise
    Cleveland
    England
    EnglandBritish88197920002
    JONES, David
    The Innovation Centre
    Kirkleatham Business Park
    TS10 5SH Redcar
    Office 206 Uk Steel Enterprise
    Cleveland
    England
    Director
    The Innovation Centre
    Kirkleatham Business Park
    TS10 5SH Redcar
    Office 206 Uk Steel Enterprise
    Cleveland
    England
    United KingdomBritish113910940001
    TURNER LITTLE COMPANY NOMINEES LIMITED
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    Director
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    110173120001

    Who are the persons with significant control of AC PROJECTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Jason Hoggarth
    Falcon Court
    TS18 3TX Preston Farm Business Park
    1st Floor 34
    Stockton-On-Tees
    Apr 06, 2016
    Falcon Court
    TS18 3TX Preston Farm Business Park
    1st Floor 34
    Stockton-On-Tees
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AC PROJECTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 13, 2015
    Delivered On Apr 15, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catalyst Business Finance LTD
    Transactions
    • Apr 15, 2015Registration of a charge (MR01)
    Debenture
    Created On Feb 14, 2008
    Delivered On Feb 20, 2008
    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 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
    • Hsbc Bank PLC
    Transactions
    • Feb 20, 2008Registration of a charge (395)

    Does AC PROJECTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2017Commencement of winding up
    Dec 29, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Iain Townsend
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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