A.C. LOXLEY LIMITED

Register to unlock more data on OkredoRegister

A.C. LOXLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04621197

Incorporation date

18/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

10th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon29/07/2024
Final Gazette dissolved following liquidation
dot icon29/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-03-14
dot icon10/10/2022
Registered office address changed from C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-10
dot icon16/05/2022
Liquidators' statement of receipts and payments to 2022-03-14
dot icon14/05/2021
Liquidators' statement of receipts and payments to 2021-03-14
dot icon06/04/2021
Removal of liquidator by court order
dot icon29/03/2021
Resolutions
dot icon27/03/2021
Appointment of a voluntary liquidator
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-03-14
dot icon08/05/2019
Liquidators' statement of receipts and payments to 2019-03-14
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-03-14
dot icon31/03/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-03-14
dot icon16/12/2015
Registered office address changed from St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 2015-12-16
dot icon03/07/2015
Appointment of a voluntary liquidator
dot icon03/07/2015
Insolvency court order
dot icon03/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon08/04/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon19/08/2014
Notice of ceasing to act as a voluntary liquidator
dot icon19/08/2014
Appointment of a voluntary liquidator
dot icon19/08/2014
Insolvency court order
dot icon09/07/2014
Registered office address changed from Charter House Legge Street Birmingham West Midlands B4 7EU on 2014-07-09
dot icon14/04/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon14/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Registered office address changed from Charter House Legge Street Birmingham B4 7EU on 2013-04-03
dot icon25/03/2013
Statement of affairs with form 4.19
dot icon25/03/2013
Appointment of a voluntary liquidator
dot icon25/03/2013
Resolutions
dot icon13/03/2013
Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD United Kingdom on 2013-03-13
dot icon24/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Registered office address changed from 240-244 Stratford Road, Shirley Solihull West Midlands B90 3AE on 2012-10-29
dot icon02/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2009
Return made up to 18/12/08; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 18/12/07; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 18/12/06; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Return made up to 18/12/05; full list of members
dot icon05/01/2006
Particulars of mortgage/charge
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 18/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2004
Return made up to 18/12/03; full list of members
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon05/02/2003
New director appointed
dot icon25/01/2003
Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon18/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
17/12/2002 - 22/12/2002
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/12/2002 - 22/12/2002
36449
Cyrkunowicz, Elizabeth Jayne
Director
17/12/2002 - Present
-
Cyrkunowicz, Elizabeth Jayne
Secretary
17/12/2002 - Present
-
Cyrkunowicz, Andrew George
Director
17/12/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C. LOXLEY LIMITED

A.C. LOXLEY LIMITED is an(a) Dissolved company incorporated on 18/12/2002 with the registered office located at 10th Floor 103 Colmore Row, Birmingham B3 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.C. LOXLEY LIMITED?

toggle

A.C. LOXLEY LIMITED is currently Dissolved. It was registered on 18/12/2002 and dissolved on 29/07/2024.

Where is A.C. LOXLEY LIMITED located?

toggle

A.C. LOXLEY LIMITED is registered at 10th Floor 103 Colmore Row, Birmingham B3 3AG.

What does A.C. LOXLEY LIMITED do?

toggle

A.C. LOXLEY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A.C. LOXLEY LIMITED?

toggle

The latest filing was on 29/07/2024: Final Gazette dissolved following liquidation.