ACL REALISATIONS WORCESTER LIMITED

Register to unlock more data on OkredoRegister

ACL REALISATIONS WORCESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05170744

Incorporation date

04/07/2004

Size

Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2004)
dot icon04/06/2020
Final Gazette dissolved following liquidation
dot icon04/03/2020
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2019
Liquidators' statement of receipts and payments to 2019-07-07
dot icon12/09/2018
Liquidators' statement of receipts and payments to 2018-07-07
dot icon30/01/2018
Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2018-01-31
dot icon13/09/2017
Liquidators' statement of receipts and payments to 2017-07-07
dot icon11/09/2017
Satisfaction of charge 5 in full
dot icon16/08/2016
Resolutions
dot icon16/08/2016
Change of name notice
dot icon26/07/2016
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 2016-07-27
dot icon20/07/2016
Statement of affairs with form 4.19
dot icon20/07/2016
Appointment of a voluntary liquidator
dot icon20/07/2016
Resolutions
dot icon05/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon02/03/2016
Statement of capital on 2016-03-03
dot icon02/03/2016
Resolutions
dot icon25/02/2016
Full accounts made up to 2015-01-31
dot icon22/02/2016
Statement by Directors
dot icon22/02/2016
Solvency Statement dated 16/02/16
dot icon12/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-01-31
dot icon28/01/2015
Current accounting period shortened from 2014-01-30 to 2014-01-29
dot icon06/01/2015
Termination of appointment of Brian Wiggins as a secretary on 2014-11-07
dot icon06/01/2015
Termination of appointment of Brian Charles Wiggins as a director on 2014-11-07
dot icon29/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon14/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon08/05/2014
Statement of capital on 2014-05-09
dot icon08/05/2014
Solvency statement dated 01/05/14
dot icon08/05/2014
Resolutions
dot icon03/11/2013
Full accounts made up to 2013-01-31
dot icon03/09/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/07/2013
Director's details changed for Too Kok Leng on 2013-07-30
dot icon04/11/2012
Accounts made up to 2012-01-31
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon04/07/2012
Director's details changed for Mr Raman Ibrahim Yahaya on 2011-10-21
dot icon04/07/2012
Director's details changed for Mr Raman Ibrahim Yahaya on 2011-10-01
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2012
Statement of company's objects
dot icon20/03/2012
Resolutions
dot icon19/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2011
Full accounts made up to 2011-01-31
dot icon04/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon11/04/2011
Appointment of Brian Charles Wiggins as a director
dot icon01/02/2011
Full accounts made up to 2010-01-31
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-01-31
dot icon03/03/2010
Appointment of Brian Wiggins as a secretary
dot icon11/02/2010
Termination of appointment of Terence Blizzard as a director
dot icon26/10/2009
Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-27
dot icon17/08/2009
Return made up to 05/07/09; full list of members
dot icon17/08/2009
Director's change of particulars / raman yahaya / 26/03/2009
dot icon24/06/2009
Appointment terminated secretary hammonds secretarial services LIMITED
dot icon13/05/2009
Accounts made up to 2008-01-31
dot icon10/12/2008
Auditor's resignation
dot icon10/12/2008
Auditor's resignation
dot icon07/12/2008
Auditor's resignation
dot icon30/10/2008
Return made up to 05/07/08; full list of members
dot icon28/09/2008
Particulars of contract relating to shares
dot icon28/09/2008
Ad 29/08/08\gbp si 1000000@1=1000000\gbp ic 4500000/5500000\
dot icon28/09/2008
Nc inc already adjusted 29/08/08
dot icon28/09/2008
Resolutions
dot icon31/08/2008
Registered office changed on 01/09/2008 from rutland house 148 edmund street birmingham B3 2JR
dot icon05/08/2008
Full accounts made up to 2007-01-31
dot icon10/03/2008
Director appointed too kok leng
dot icon19/12/2007
Resolutions
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Particulars of contract relating to shares
dot icon10/12/2007
Ad 12/11/07--------- £ si 1000000@1=1000000 £ ic 3500000/4500000
dot icon10/12/2007
Nc inc already adjusted 09/11/07
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon14/10/2007
Director's particulars changed
dot icon06/09/2007
Full accounts made up to 2006-01-31
dot icon18/07/2007
Return made up to 05/07/07; no change of members
dot icon04/06/2007
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon23/07/2006
Return made up to 05/07/06; full list of members
dot icon25/04/2006
Nc inc already adjusted 17/03/06
dot icon25/04/2006
Particulars of contract relating to shares
dot icon25/04/2006
Ad 17/03/06--------- £ si 3499999@1=3499999 £ ic 1/3500000
dot icon25/04/2006
Memorandum and Articles of Association
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon02/01/2006
New director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Accounting reference date extended from 18/11/05 to 31/01/06
dot icon06/10/2005
Accounts for a dormant company made up to 2004-11-18
dot icon10/08/2005
Return made up to 05/07/05; full list of members
dot icon14/07/2005
Accounting reference date shortened from 31/07/05 to 18/11/04
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon20/03/2005
New director appointed
dot icon14/02/2005
Director resigned
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon18/01/2005
Memorandum and Articles of Association
dot icon23/12/2004
Certificate of change of name
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon28/11/2004
New secretary appointed
dot icon28/11/2004
New director appointed
dot icon28/11/2004
Secretary resigned
dot icon28/11/2004
Director resigned
dot icon04/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maris, Nigel Christopher
Director
06/05/2005 - 20/09/2005
42
HAMMONDS SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/11/2004 - 24/06/2009
99
Bull, David Phillip
Director
30/11/2004 - 14/04/2005
6
Too, Kok Leng
Director
28/02/2008 - Present
4
Yahaya, Raman Ibrahim
Director
13/12/2007 - Present
6

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 ACL REALISATIONS WORCESTER LIMITED

ACL REALISATIONS WORCESTER LIMITED is an(a) Dissolved company incorporated on 04/07/2004 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. 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 ACL REALISATIONS WORCESTER LIMITED?

toggle

ACL REALISATIONS WORCESTER LIMITED is currently Dissolved. It was registered on 04/07/2004 and dissolved on 04/06/2020.

Where is ACL REALISATIONS WORCESTER LIMITED located?

toggle

ACL REALISATIONS WORCESTER LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does ACL REALISATIONS WORCESTER LIMITED do?

toggle

ACL REALISATIONS WORCESTER LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ACL REALISATIONS WORCESTER LIMITED?

toggle

The latest filing was on 04/06/2020: Final Gazette dissolved following liquidation.