ACL (HOLDCO1) LIMITED
Overview
| Company Name | ACL (HOLDCO1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08089322 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACL (HOLDCO1) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ACL (HOLDCO1) LIMITED located?
| Registered Office Address | No 2 The Bourse LS1 5DE Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACL (HOLDCO1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACL (MANCO1) LIMITED | May 30, 2012 | May 30, 2012 |
What are the latest accounts for ACL (HOLDCO1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ACL (HOLDCO1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Advice Champion.Co.Uk Limited as a person with significant control on Mar 15, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher John Shaw as a person with significant control on Mar 15, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Nigel Brinley Yeo as a director on Mar 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Duncan Phillips as a director on Mar 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair Alexander Callander as a director on Mar 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Mary Hannums as a director on Mar 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Wicks as a director on Mar 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Katharine Bowes as a director on Mar 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Shaw as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Oct 12, 2016 | 4 pages | SH02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of ACL (HOLDCO1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRAYFORD, Gabriel Marie Joseph | Secretary | The Bourse LS1 5DE Leeds No 2 | 189594980001 | |||||||||||
| CALLANDER, Alistair Alexander | Director | The Bourse LS1 5DE Leeds No 2 | England | British | 148051570002 | |||||||||
| PHILLIPS, Stuart Duncan | Director | The Bourse LS1 5DE Leeds No 2 | England | British | 142571730001 | |||||||||
| YEO, Nigel Brinley | Director | The Bourse LS1 5DE Leeds No 2 | England | British | 35086320004 | |||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| BOWES, Anna Katharine | Director | The Bourse LS1 5DE Leeds No 2 England | United Kingdom | British | 163686740001 | |||||||||
| HANNUMS, Susan Mary | Director | The Bourse LS1 5DE Leeds No 2 England | United Kingdom | British | 173865690001 | |||||||||
| SHAW, Christopher John | Director | The Bourse LS1 5DE Leeds No 2 England | United Kingdom | British | 163683600001 | |||||||||
| WICKS, David James | Director | The Bourse LS1 5DE Leeds No 2 England | England | British | 18747920004 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of ACL (HOLDCO1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advice Champion.Co.Uk Limited | Mar 15, 2018 | The Bourse LS1 5DE Leeds No 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Shaw | Apr 06, 2016 | The Bourse LS1 5DE Leeds No 2 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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