A&C ADVENTURE MOTORHOME HIRE LTD.

Register to unlock more data on OkredoRegister

A&C ADVENTURE MOTORHOME HIRE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03433205

Incorporation date

12/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

No 1 The Courtyard Tye Road, Elmstead Market, Colchester CO7 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon13/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon13/09/2022
Change of details for Mr Clive David Harwood as a person with significant control on 2022-08-15
dot icon16/08/2022
Micro company accounts made up to 2022-05-31
dot icon28/01/2022
Micro company accounts made up to 2021-05-31
dot icon27/01/2022
Certificate of change of name
dot icon27/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon30/04/2021
Amended total exemption full accounts made up to 2019-05-31
dot icon26/03/2021
Micro company accounts made up to 2020-05-31
dot icon25/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon15/11/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon15/11/2019
Director's details changed for Mr Clive David Harwood on 2019-11-15
dot icon15/11/2019
Secretary's details changed for Mr Clive David Harwood on 2019-11-15
dot icon15/11/2019
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to No 1 the Courtyard Tye Road Elmstead Market Colchester CO7 7BB on 2019-11-15
dot icon22/03/2019
Micro company accounts made up to 2018-05-31
dot icon10/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon26/06/2018
Satisfaction of charge 1 in full
dot icon26/06/2018
Satisfaction of charge 4 in full
dot icon26/06/2018
Satisfaction of charge 2 in full
dot icon26/06/2018
Satisfaction of charge 5 in full
dot icon26/06/2018
Satisfaction of charge 8 in full
dot icon26/06/2018
Satisfaction of charge 16 in full
dot icon26/06/2018
Satisfaction of charge 3 in full
dot icon26/06/2018
Satisfaction of charge 11 in full
dot icon26/06/2018
Satisfaction of charge 6 in full
dot icon26/06/2018
Satisfaction of charge 21 in full
dot icon26/06/2018
Satisfaction of charge 15 in full
dot icon26/06/2018
Satisfaction of charge 10 in full
dot icon26/06/2018
Satisfaction of charge 12 in full
dot icon26/06/2018
Satisfaction of charge 20 in full
dot icon26/06/2018
Satisfaction of charge 13 in full
dot icon26/06/2018
Satisfaction of charge 14 in full
dot icon26/06/2018
Satisfaction of charge 18 in full
dot icon26/06/2018
Satisfaction of charge 17 in full
dot icon26/06/2018
Satisfaction of charge 19 in full
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/11/2017
Confirmation statement made on 2017-09-12 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon11/10/2016
Secretary's details changed for Mr Clive David Harwood on 2016-09-01
dot icon11/10/2016
Director's details changed for Mr Clive David Harwood on 2016-10-11
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon08/07/2011
Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 2011-07-08
dot icon18/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Clive David Harwood on 2010-09-11
dot icon26/10/2010
Secretary's details changed for Clive David Harwood on 2010-09-11
dot icon05/08/2010
Termination of appointment of Janette Harwood as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 21
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/10/2008
Appointment terminated secretary veronica scriven
dot icon08/10/2008
Secretary appointed clive david harwood
dot icon02/10/2008
Return made up to 12/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / clive harwood / 01/07/2008
dot icon04/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/09/2007
Return made up to 12/09/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Director's particulars changed
dot icon23/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/10/2006
Return made up to 12/09/06; full list of members
dot icon14/09/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon19/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/09/2005
Return made up to 12/09/05; full list of members
dot icon31/08/2005
Particulars of mortgage/charge
dot icon25/07/2005
Registered office changed on 25/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE
dot icon25/01/2005
Particulars of mortgage/charge
dot icon18/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/09/2004
Return made up to 12/09/04; full list of members
dot icon17/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
New director appointed
dot icon25/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon17/10/2003
Particulars of mortgage/charge
dot icon20/09/2003
Return made up to 12/09/03; full list of members
dot icon13/09/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon13/02/2003
Secretary resigned;director resigned
dot icon13/02/2003
New secretary appointed
dot icon21/11/2002
Secretary's particulars changed;director's particulars changed
dot icon01/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/09/2002
Return made up to 12/09/02; full list of members
dot icon19/04/2002
Resolutions
dot icon24/09/2001
Return made up to 12/09/01; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2001-05-31
dot icon15/08/2001
Director's particulars changed
dot icon17/03/2001
Particulars of mortgage/charge
dot icon06/11/2000
Accounts for a small company made up to 2000-05-31
dot icon12/10/2000
Return made up to 12/09/00; full list of members
dot icon26/09/2000
Registered office changed on 26/09/00 from: 32A crouch street colchester essex CO3 3HH
dot icon20/11/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Full accounts made up to 1999-05-31
dot icon06/09/1999
Return made up to 12/09/99; full list of members
dot icon20/06/1999
Director's particulars changed
dot icon11/05/1999
Particulars of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon25/09/1998
Return made up to 12/09/98; full list of members
dot icon02/09/1998
Full accounts made up to 1998-05-31
dot icon24/07/1998
Accounting reference date shortened from 30/09/98 to 31/05/98
dot icon14/07/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon26/09/1997
Ad 12/09/97--------- £ si 998@1=998 £ ic 2/1000
dot icon16/09/1997
Secretary resigned
dot icon12/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
12/09/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.92K
-
0.00
-
-
2022
0
192.48K
-
0.00
-
-
2022
0
192.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

192.48K £Ascended543.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/1997 - 11/09/1997
99600
Rose, David Graham
Director
11/09/1997 - 27/01/2003
11
Mr Clive David Harwood
Director
11/09/1997 - Present
-
Harwood, Clive David
Secretary
23/09/2008 - Present
-
Harwood, Janette
Director
30/03/2004 - 06/06/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&C ADVENTURE MOTORHOME HIRE LTD.

A&C ADVENTURE MOTORHOME HIRE LTD. is an(a) Dissolved company incorporated on 12/09/1997 with the registered office located at No 1 The Courtyard Tye Road, Elmstead Market, Colchester CO7 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A&C ADVENTURE MOTORHOME HIRE LTD.?

toggle

A&C ADVENTURE MOTORHOME HIRE LTD. is currently Dissolved. It was registered on 12/09/1997 and dissolved on 10/12/2024.

Where is A&C ADVENTURE MOTORHOME HIRE LTD. located?

toggle

A&C ADVENTURE MOTORHOME HIRE LTD. is registered at No 1 The Courtyard Tye Road, Elmstead Market, Colchester CO7 7BB.

What does A&C ADVENTURE MOTORHOME HIRE LTD. do?

toggle

A&C ADVENTURE MOTORHOME HIRE LTD. operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for A&C ADVENTURE MOTORHOME HIRE LTD.?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.