ACD PROPERTY LIMITED
Overview
| Company Name | ACD PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07898169 |
| 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 ACD PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACD PROPERTY LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACD PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ACD PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2021 | 20 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from 11 Holne Chase London N2 0QP England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Nov 03, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Katherine Hughes as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Whitebirk Works Higher Waterside Waterside Darwen Lancashire BB3 3NX to 11 Holne Chase London N2 0QP on Jan 03, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 05, 2016 | 23 pages | RP04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2016
| 6 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Sub-division of shares on Jan 14, 2016 | 5 pages | SH02 | ||||||||||
Sub-division of shares on Jan 14, 2016 | 5 pages | SH02 | ||||||||||
Who are the officers of ACD PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Max William Simon | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | United Kingdom | British | 73381460001 | |||||
| CLARFIELD, Andrew | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | United Kingdom | British | 139044820001 | |||||
| DARE, David James | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | United Kingdom | British | 137488140001 | |||||
| HUGHES, Katherine | Secretary | Holne Chase N2 0QP London 11 England | 165651850001 |
Who are the persons with significant control of ACD PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Max William Ashton | Apr 06, 2016 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Simon Clarfield | Apr 06, 2016 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David James Dare | Apr 06, 2016 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does ACD PROPERTY 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