ACHESON & GLOVER PRECAST LIMITED

Register to unlock more data on OkredoRegister

ACHESON & GLOVER PRECAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI021801

Incorporation date

26/07/1988

Size

Full

Contacts

Registered address

Registered address

C/O Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon13/12/2023
Final Gazette dissolved following liquidation
dot icon19/09/2023
Statement of receipts and payments to 2023-08-30
dot icon13/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2022
Statement of receipts and payments to 2022-10-28
dot icon24/11/2021
Statement of receipts and payments to 2021-10-28
dot icon01/12/2020
Statement of receipts and payments to 2020-10-28
dot icon05/03/2020
Resolutions
dot icon20/11/2019
Appointment of a liquidator
dot icon29/10/2019
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon03/06/2019
Administrator's progress report to 2019-05-04
dot icon17/01/2019
Notice of result of meeting of creditors
dot icon28/12/2018
Statement of administrator's proposal
dot icon04/12/2018
Statement of affairs
dot icon08/11/2018
Registered office address changed from 127 Crievehill Road Fivemiletown County Tyrone BT75 0SY to C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 2018-11-08
dot icon08/11/2018
Appointment of an administrator
dot icon10/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon30/01/2018
Appointment of Mr Alan David Moore as a secretary on 2018-01-24
dot icon30/01/2018
Termination of appointment of Gerard Liam Mackle as a secretary on 2018-01-24
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon14/02/2017
Termination of appointment of Leonard Charles Knox as a director on 2017-01-31
dot icon14/11/2016
Appointment of Mr Stephen Acheson as a director on 2016-10-26
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon11/07/2016
Full accounts made up to 2016-03-31
dot icon06/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2015-03-31
dot icon20/02/2015
Appointment of Mr Gerard Liam Mackle as a secretary on 2015-01-27
dot icon20/02/2015
Appointment of Mr Keith William Scott as a director on 2015-01-27
dot icon20/02/2015
Termination of appointment of Leonard Charles Knox as a secretary on 2015-01-27
dot icon19/01/2015
Termination of appointment of Ian Patrick Campbell as a director on 2014-12-18
dot icon10/09/2014
Statement of capital on 2014-09-10
dot icon08/09/2014
Solvency Statement dated 07/08/14
dot icon08/09/2014
Statement by Directors
dot icon08/09/2014
Resolutions
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon10/07/2014
Appointment of Mr Ian Patrick Campbell as a director on 2014-05-29
dot icon11/06/2014
Termination of appointment of Ian Campbell as a director
dot icon11/06/2014
Termination of appointment of Stephen Acheson as a director
dot icon11/06/2014
Termination of appointment of Rhonda Glover as a director
dot icon11/06/2014
Termination of appointment of George Glover as a director
dot icon11/06/2014
Appointment of Mr Ian Patrick Campbell as a director
dot icon06/06/2014
Full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Stephen Acheson on 2012-07-01
dot icon16/07/2013
Termination of appointment of Henry Acheson as a director
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2012-03-31
dot icon31/05/2012
Memorandum and Articles of Association
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Termination of appointment of Stuart Cook as a director
dot icon20/04/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon05/04/2012
Resolutions
dot icon30/03/2012
Full accounts made up to 2011-02-28
dot icon13/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2011
Full accounts made up to 2010-02-28
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Leonard Charles Knox on 2010-08-02
dot icon03/08/2010
Registered office address changed from 127 Crievehill Road Fivemiletown Co Tyrone Bt75 Osy on 2010-08-03
dot icon03/08/2010
Director's details changed for Leonard Charles Knox on 2010-08-02
dot icon03/08/2010
Director's details changed for Rhonda Margaret Glover on 2010-08-02
dot icon03/08/2010
Director's details changed for Henry Sinclair Acheson on 2010-08-02
dot icon03/08/2010
Director's details changed for George Martin Glover on 2010-08-02
dot icon03/08/2010
Director's details changed for Stuart Cook on 2010-08-02
dot icon03/08/2010
Director's details changed for Thomas Raymond Acheson on 2010-08-02
dot icon03/08/2010
Director's details changed for Stephen Acheson on 2010-08-02
dot icon07/05/2010
Full accounts made up to 2009-02-28
dot icon26/09/2009
Change of dirs/sec
dot icon23/09/2009
Change of dirs/sec
dot icon18/08/2009
02/08/09 annual return shuttle
dot icon11/08/2009
Change of dirs/sec
dot icon11/08/2009
Updated mem and arts
dot icon11/08/2009
Resolutions
dot icon01/07/2009
Particulars of a mortgage charge
dot icon23/04/2009
Particulars of a mortgage charge
dot icon02/03/2009
Change of dirs/sec
dot icon07/01/2009
29/02/08 annual accts
dot icon14/11/2008
Updated memorandum
dot icon10/10/2008
Particulars of a mortgage charge
dot icon26/08/2008
02/08/08 annual return shuttle
dot icon13/09/2007
Particulars of a mortgage charge
dot icon06/09/2007
Particulars of a mortgage charge
dot icon17/08/2007
02/08/07 annual return shuttle
dot icon15/08/2007
Updated mem and arts
dot icon06/08/2007
28/02/07 annual accts
dot icon05/07/2007
Cert change
dot icon05/07/2007
Resolution to change name
dot icon30/08/2006
02/08/06 annual return shuttle
dot icon02/08/2006
28/02/06 annual accts
dot icon25/08/2005
02/08/05 annual return shuttle
dot icon18/07/2005
28/02/05 annual accts
dot icon01/09/2004
29/02/04 annual accts
dot icon31/08/2004
02/08/04 annual return shuttle
dot icon02/09/2003
28/02/03 annual accts
dot icon22/08/2003
02/08/03 annual return shuttle
dot icon10/09/2002
28/02/02 annual accts
dot icon08/08/2002
02/08/02 annual return shuttle
dot icon19/08/2001
02/08/01 annual return shuttle
dot icon04/08/2001
28/02/01 annual accts
dot icon31/07/2001
Resolutions
dot icon20/08/2000
02/08/00 annual return shuttle
dot icon20/07/2000
29/02/00 annual accts
dot icon31/08/1999
02/08/99 annual return shuttle
dot icon03/07/1999
28/02/99 annual accts
dot icon24/02/1999
Auditor resignation
dot icon06/08/1998
31/07/98 annual return shuttle
dot icon08/07/1998
28/02/98 annual accts
dot icon04/09/1997
02/08/97 annual return shuttle
dot icon21/08/1997
Change of dirs/sec
dot icon04/08/1997
Updated mem and arts
dot icon21/07/1997
28/02/97 annual accts
dot icon17/07/1997
Cert change
dot icon17/07/1997
Resolution to change name
dot icon04/03/1997
Resolutions
dot icon11/09/1996
28/02/96 annual accts
dot icon19/08/1996
02/08/96 annual return shuttle
dot icon04/10/1995
28/02/95 annual accts
dot icon07/08/1995
02/08/95 annual return shuttle
dot icon27/02/1995
28/02/94 annual accts
dot icon30/08/1994
17/08/94 annual return shuttle
dot icon11/11/1993
28/02/93 annual accts
dot icon09/09/1993
26/08/93 annual return shuttle
dot icon27/10/1992
28/02/92 annual accts
dot icon09/09/1992
26/08/92 annual return form
dot icon22/03/1992
26/08/91 annual return
dot icon11/01/1992
28/02/91 annual accts
dot icon07/12/1990
28/02/90 annual accts
dot icon24/08/1990
10/08/90 annual return
dot icon25/06/1990
Change of dirs/sec
dot icon18/09/1989
28/02/89 annual accts
dot icon15/08/1989
Change of dirs/sec
dot icon15/08/1989
Allotment (cash)
dot icon15/08/1989
Sit of register of mems
dot icon26/06/1989
Allotment (cash)
dot icon13/06/1989
11/05/89 annual return
dot icon26/01/1989
Notice of ARD
dot icon12/01/1989
Updated mem and arts
dot icon01/12/1988
Updated mem and arts
dot icon08/11/1988
Cert change
dot icon08/11/1988
Resolution to change name
dot icon10/09/1988
Change of dirs/sec
dot icon26/07/1988
Incorporation
dot icon26/07/1988
Memorandum
dot icon26/07/1988
Articles
dot icon26/07/1988
Pars re dirs/sit reg off
dot icon26/07/1988
Decln complnce reg new co
dot icon26/07/1988
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, George Martin
Director
26/07/1988 - 15/05/2014
14
Glover, Rhonda Margaret
Director
26/07/1988 - 15/05/2014
3
Mr Thomas Raymond Acheson
Director
26/07/1988 - Present
8
Campbell, Ian Patrick
Director
15/05/2014 - 29/05/2014
48
Campbell, Ian Patrick
Director
29/05/2014 - 18/12/2014
48

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+
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 ACHESON & GLOVER PRECAST LIMITED

ACHESON & GLOVER PRECAST LIMITED is an(a) Dissolved company incorporated on 26/07/1988 with the registered office located at C/O Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim BT1 4LS. 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 ACHESON & GLOVER PRECAST LIMITED?

toggle

ACHESON & GLOVER PRECAST LIMITED is currently Dissolved. It was registered on 26/07/1988 and dissolved on 13/12/2023.

Where is ACHESON & GLOVER PRECAST LIMITED located?

toggle

ACHESON & GLOVER PRECAST LIMITED is registered at C/O Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim BT1 4LS.

What does ACHESON & GLOVER PRECAST LIMITED do?

toggle

ACHESON & GLOVER PRECAST LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for ACHESON & GLOVER PRECAST LIMITED?

toggle

The latest filing was on 13/12/2023: Final Gazette dissolved following liquidation.