A C M FABRICATIONS LIMITED
Overview
| Company Name | A C M FABRICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06228806 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of A C M FABRICATIONS LIMITED?
- (2811) /
Where is A C M FABRICATIONS LIMITED located?
| Registered Office Address | Highfield Court Tollgate Chandlers Ford SO53 3TZ Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A C M FABRICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN WAREHOUSE DIRECT LIMITED | Apr 27, 2007 | Apr 27, 2007 |
What are the latest accounts for A C M FABRICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for A C M FABRICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2018 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2017 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2015 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2014 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2013 | 18 pages | 4.68 | ||||||||||
Registered office address changed from * Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH* on Jan 23, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2010 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Annual return made up to Apr 27, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Appointment of Mr John James Ayres as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elliott Wright as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Elliott Jonathan Wright as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed european warehouse direct LIMITED\certificate issued on 23/10/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of A C M FABRICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINCKLESS, Neil Anthony Roger | Secretary | 22 Sherborne Road KT9 1AT Chessington Surrey | British | 80729140001 | ||||||
| AYRES, John James | Director | Lavender Lane Rowledge GU10 4AX Farnham 9 Surrey England | England | British | 47253440001 | |||||
| SAVIN, Richard Ernest | Director | Hatfield Close KT14 6PG West Byfleet 2 Surrey United Kingdom | England | British | 49503310003 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| WRIGHT, Elliot Johnathan | Director | Station Road RG7 7SF Woolhampton Bottle Cottage Berkshire | England | British | 150007700001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does A C M FABRICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 17, 2010 Delivered On May 18, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does A C M FABRICATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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