ACELEY (S-O-T) LIMITED

Register to unlock more data on OkredoRegister

ACELEY (S-O-T) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03225965

Incorporation date

17/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon10/02/2025
Secretary's details changed for Mr Jonathan Ian Lawson on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Jonathan Ian Lawson on 2025-02-10
dot icon20/01/2025
Return of final meeting in a members' voluntary winding up
dot icon11/05/2024
Removal of liquidator by court order
dot icon11/05/2024
Appointment of a voluntary liquidator
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2023-12-04
dot icon05/09/2023
Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2023-09-05
dot icon17/12/2022
Resolutions
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon17/12/2022
Declaration of solvency
dot icon17/12/2022
Registered office address changed from Unit 2a, Monarch Works Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH England to C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-12-17
dot icon16/06/2022
Notification of Derek John Miller as a person with significant control on 2022-05-16
dot icon16/06/2022
Cessation of James Andrew Swift as a person with significant control on 2022-05-16
dot icon16/06/2022
Notification of Charles Jones as a person with significant control on 2022-05-16
dot icon16/06/2022
Appointment of Mr Michael John Swift as a director on 2022-06-10
dot icon16/06/2022
Appointment of Mrs Kay Markides as a director on 2022-06-10
dot icon31/05/2022
Termination of appointment of James Andrew Swift as a director on 2022-05-16
dot icon29/03/2022
Satisfaction of charge 3 in full
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/03/2020
Registered office address changed from PO Box 141 Monarch Works Elswick Road Stoke on Trent ST4 1EW to Unit 2a, Monarch Works Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH on 2020-03-25
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon09/11/2012
Accounts for a small company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2011
Accounts for a small company made up to 2011-03-31
dot icon07/09/2011
Registered office address changed from Po Box 141 Swift House Glebe Street Stoke on Trent Staffordshire ST4 1EW on 2011-09-07
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon20/10/2010
Accounts for a small company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr James Andrew Swift on 2009-10-01
dot icon18/03/2010
Director's details changed for Mr Jonathan Ian Lawson on 2009-10-01
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Appointment terminated director irene swift
dot icon11/11/2008
Secretary appointed mr jonathan ian lawson`
dot icon11/11/2008
Director appointed mr jonathan ian lawson`
dot icon11/11/2008
Appointment terminated secretary irene swift
dot icon27/03/2008
Return made up to 14/03/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon28/03/2007
Return made up to 14/03/07; full list of members
dot icon28/12/2006
Accounts for a small company made up to 2006-03-31
dot icon03/04/2006
Return made up to 14/03/06; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-03-31
dot icon04/04/2005
Return made up to 14/03/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon29/03/2004
Return made up to 14/03/04; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2003-03-31
dot icon28/03/2003
Return made up to 14/03/03; full list of members
dot icon04/03/2003
Particulars of mortgage/charge
dot icon28/11/2002
Auditor's resignation
dot icon13/08/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Auditor's resignation
dot icon25/03/2002
Return made up to 14/03/02; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2001-03-31
dot icon19/03/2001
Return made up to 14/03/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Return made up to 14/03/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon29/03/1999
Return made up to 14/03/99; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/04/1998
Return made up to 14/03/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 17/07/97; full list of members
dot icon09/12/1996
Particulars of mortgage/charge
dot icon24/09/1996
Secretary resigned
dot icon24/09/1996
Director resigned
dot icon24/09/1996
New secretary appointed;new director appointed
dot icon24/09/1996
New director appointed
dot icon28/08/1996
Registered office changed on 28/08/96 from: newcastle under lyme the brampton ST5 0QW
dot icon28/08/1996
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon16/08/1996
Certificate of change of name
dot icon17/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
14/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Jonathan Ian
Secretary
31/10/2008 - Present
3
Lawson, Jonathan Ian
Director
31/10/2008 - Present
5
Swift, Michael John
Director
10/06/2022 - Present
6
Markides, Kay
Director
10/06/2022 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 ACELEY (S-O-T) LIMITED

ACELEY (S-O-T) LIMITED is an(a) Dissolved company incorporated on 17/07/1996 with the registered office located at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 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 ACELEY (S-O-T) LIMITED?

toggle

ACELEY (S-O-T) LIMITED is currently Dissolved. It was registered on 17/07/1996 and dissolved on 20/04/2025.

Where is ACELEY (S-O-T) LIMITED located?

toggle

ACELEY (S-O-T) LIMITED is registered at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does ACELEY (S-O-T) LIMITED do?

toggle

ACELEY (S-O-T) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACELEY (S-O-T) LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.