ACH GROUP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACH GROUP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06962193

Incorporation date

14/07/2009

Size

Full

Contacts

Registered address

Registered address

Building 8 Exchange Quay, Salford M5 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon18/12/2021
Dissolution deferment
dot icon18/12/2021
Completion of winding up
dot icon08/02/2018
Order of court to wind up
dot icon14/12/2017
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Cessation of I Group Holdings Ltd as a person with significant control on 2017-06-05
dot icon08/08/2017
Appointment of Mr Antony Parks as a director on 2017-08-01
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/06/2017
Appointment of Mr Ryan Francis Seale as a director on 2017-06-06
dot icon07/06/2017
Termination of appointment of Faye Ann Catley as a director on 2017-06-06
dot icon13/02/2017
Termination of appointment of Lewis Antony Charles Camilleri as a director on 2017-02-13
dot icon30/01/2017
Full accounts made up to 2015-12-31
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon13/01/2017
Confirmation statement made on 2016-07-14 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Termination of appointment of Michelle Elizabeth Mitchell as a secretary on 2016-12-01
dot icon12/12/2016
Satisfaction of charge 069621930001 in full
dot icon25/10/2016
Appointment of Mr Lewis Antony Charles Camilleri as a director on 2016-10-25
dot icon11/10/2016
Full accounts made up to 2014-12-31
dot icon04/08/2016
Registered office address changed from Imperial Court Exchange Quay Salford M5 3EB England to Building 8 Exchange Quay Salford M5 3EJ on 2016-08-04
dot icon22/05/2016
Appointment of Miss Michelle Elizabeth Mitchell as a secretary on 2016-05-22
dot icon09/05/2016
Appointment of Mrs Faye Ann Catley as a director on 2016-05-09
dot icon19/04/2016
Registered office address changed from 20 Dale Street Manchester M1 1EZ England to Imperial Court Exchange Quay Salford M5 3EB on 2016-04-19
dot icon01/04/2016
Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 20 Dale Street Manchester M1 1EZ on 2016-04-01
dot icon01/04/2016
Termination of appointment of Jonathan Philip White as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Kenneth John Fowlie as a director on 2016-03-31
dot icon01/04/2016
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 20 Dale Street Manchester M1 1EZ
dot icon01/04/2016
Termination of appointment of Kirsten Morrison as a secretary on 2016-03-31
dot icon26/01/2016
Termination of appointment of Robert Charles Anthony Thomson as a director on 2015-12-17
dot icon05/11/2015
Compulsory strike-off action has been discontinued
dot icon20/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/09/2015
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon27/09/2015
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon22/09/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-09-17
dot icon19/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon31/07/2015
Statement of company's objects
dot icon31/07/2015
Resolutions
dot icon30/07/2015
Registration of charge 069621930001, created on 2015-07-27
dot icon25/06/2015
Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 2015-06-25
dot icon18/06/2015
Appointment of Mr Kenneth John Fowlie as a director on 2015-05-29
dot icon18/06/2015
Appointment of Ms Kirsten Morrison as a secretary on 2015-05-29
dot icon18/06/2015
Termination of appointment of Robert Martin Fielding as a secretary on 2015-05-29
dot icon02/02/2015
Appointment of Mr Jonathan Philip White as a director on 2014-12-23
dot icon02/02/2015
Appointment of Mr Robert Charles Anthony Thomson as a director on 2014-12-23
dot icon02/02/2015
Termination of appointment of Helen Cutler as a director on 2014-12-23
dot icon28/11/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Robert Martin Fielding on 2014-06-09
dot icon18/03/2014
Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom on 2014-03-18
dot icon06/03/2014
Termination of appointment of Emma Taylor as a director
dot icon06/03/2014
Termination of appointment of Emma Taylor as a secretary
dot icon06/03/2014
Appointment of Mrs Helen Cutler as a director
dot icon06/03/2014
Appointment of Mr Robert Martin Fielding as a director
dot icon06/03/2014
Appointment of Mr Robert Martin Fielding as a secretary
dot icon06/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/02/2014
Annual return made up to 2012-07-14 with full list of shareholders
dot icon20/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-14
dot icon20/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-07-14
dot icon20/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-07-14
dot icon01/10/2013
Termination of appointment of Andrew O'dua as a secretary
dot icon01/10/2013
Appointment of Miss Emma Taylor as a secretary
dot icon01/10/2013
Termination of appointment of Andrew O'dua as a director
dot icon01/10/2013
Appointment of Miss Emma Taylor as a director
dot icon08/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon07/08/2013
Resolutions
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/06/2013
Amended accounts made up to 2011-08-31
dot icon04/09/2012
Certificate of change of name
dot icon04/09/2012
Change of name notice
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon09/08/2012
Secretary's details changed for Mr Andrew O'dua on 2012-08-01
dot icon09/08/2012
Director's details changed for Mr Andrew O'dua on 2012-08-01
dot icon31/07/2012
Registered office address changed from , C/O Accident Claims Helpline Ltd, Peel House 30 the Downs, Altrincham, Chishire, WA14 2PX on 2012-07-31
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon12/09/2011
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon22/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/11/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon05/05/2010
Registered office address changed from , 16 Carlton Close, Blackrod, Bolton, Greater Manchester, BL6 5DL on 2010-05-05
dot icon04/05/2010
Director's details changed for Mr Andrew O'dua on 2010-05-04
dot icon04/05/2010
Secretary's details changed for Mr Andrew O'dua on 2010-05-04
dot icon14/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
23/06/2018
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Emma
Director
30/09/2013 - 08/01/2014
26
Catley, Faye Ann
Director
09/05/2016 - 06/06/2017
17
Fielding, Robert Martin
Director
08/01/2014 - 17/09/2015
64
O'dua, Andrew
Director
14/07/2009 - 30/09/2013
15
Thomson, Robert Charles Anthony
Director
23/12/2014 - 17/12/2015
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACH GROUP MANAGEMENT LIMITED

ACH GROUP MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 14/07/2009 with the registered office located at Building 8 Exchange Quay, Salford M5 3EJ. There are currently 2 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 ACH GROUP MANAGEMENT LIMITED?

toggle

ACH GROUP MANAGEMENT LIMITED is currently Liquidation. It was registered on 14/07/2009 .

Where is ACH GROUP MANAGEMENT LIMITED located?

toggle

ACH GROUP MANAGEMENT LIMITED is registered at Building 8 Exchange Quay, Salford M5 3EJ.

What does ACH GROUP MANAGEMENT LIMITED do?

toggle

ACH GROUP MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACH GROUP MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2021: Dissolution deferment.