ACP REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

ACP REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00375718

Incorporation date

24/08/1942

Size

Full

Contacts

Registered address

Registered address

C/O Duff & Phelps, 35 Newhall Street, Birmingham B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1942)
dot icon14/05/2017
Final Gazette dissolved following liquidation
dot icon14/02/2017
Administrator's progress report to 2017-02-03
dot icon14/02/2017
Notice of move from Administration to Dissolution on 2017-02-03
dot icon18/01/2017
Administrator's progress report to 2017-01-08
dot icon28/07/2016
Administrator's progress report to 2016-07-08
dot icon25/01/2016
Administrator's progress report to 2016-01-08
dot icon25/01/2016
Notice of extension of period of Administration
dot icon05/01/2016
Notice of appointment of replacement/additional administrator
dot icon23/12/2015
Administrator's progress report to 2015-11-26
dot icon16/12/2015
Notice of vacation of office by administrator
dot icon15/09/2015
Administrator's progress report to 2015-08-09
dot icon16/04/2015
Statement of affairs with form 2.14B
dot icon16/04/2015
Notice of deemed approval of proposals
dot icon10/03/2015
Statement of administrator's proposal
dot icon24/02/2015
Registered office address changed from Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH to C/O Duff & Phelps 35 Newhall Street Birmingham B3 3PU on 2015-02-24
dot icon20/02/2015
Auditor's resignation
dot icon19/02/2015
Appointment of an administrator
dot icon17/02/2015
Certificate of change of name
dot icon17/02/2015
Change of name notice
dot icon19/12/2014
Termination of appointment of Penelope Ann Thorne as a director on 2014-12-15
dot icon19/08/2014
Registration of charge 003757180010, created on 2014-08-01
dot icon04/08/2014
Satisfaction of charge 003757180009 in full
dot icon04/08/2014
Satisfaction of charge 7 in full
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon31/03/2014
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom
dot icon19/11/2013
Auditor's resignation
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon17/06/2013
Termination of appointment of Martin Urquhart as a director
dot icon17/06/2013
Appointment of Mr Philip David Meadows as a director
dot icon17/06/2013
Appointment of Mrs Penelope Ann Thorne as a director
dot icon17/06/2013
Appointment of Mrs Penelope Ann Thorne as a secretary
dot icon17/06/2013
Termination of appointment of Nigel Trilk as a director
dot icon17/06/2013
Termination of appointment of Martin Urquhart as a secretary
dot icon17/06/2013
Termination of appointment of Martin Urquhart as a secretary
dot icon17/06/2013
Appointment of Mr Nigel Shaun Ede as a director
dot icon11/06/2013
Resolutions
dot icon31/05/2013
Registration of charge 003757180009
dot icon29/05/2013
Registration of charge 003757180008
dot icon23/05/2013
Statement by directors
dot icon23/05/2013
Statement of capital on 2013-05-23
dot icon23/05/2013
Solvency statement dated 23/05/13
dot icon23/05/2013
Resolutions
dot icon22/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon21/03/2011
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
dot icon18/03/2011
Secretary's details changed for Mr Martin Paul Urquhart on 2011-03-02
dot icon18/03/2011
Director's details changed for Mr Martin Paul Urquhart on 2011-03-02
dot icon18/03/2011
Director's details changed for Dr Nigel Craig Trilk on 2011-03-02
dot icon18/03/2011
Register(s) moved to registered inspection location
dot icon30/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon31/01/2010
Full accounts made up to 2009-09-30
dot icon15/07/2009
Full accounts made up to 2008-09-30
dot icon23/03/2009
Return made up to 02/02/09; full list of members
dot icon18/04/2008
Full accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 02/02/08; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon14/02/2007
Return made up to 02/02/07; full list of members
dot icon13/02/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Registered office changed on 11/10/06 from: common farm, thame road blackthorn bicester oxfordshire OX25 1TE
dot icon05/09/2006
Full accounts made up to 2005-09-30
dot icon22/08/2006
Return made up to 02/02/06; full list of members
dot icon22/08/2006
Location of register of members
dot icon22/08/2006
Location of debenture register
dot icon06/06/2005
Return made up to 02/02/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-09-30
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New secretary appointed;new director appointed
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
Registered office changed on 29/01/05 from: gloucester road, cheltenham, glos GL51 8NH
dot icon29/01/2005
Resolutions
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Certificate of change of name
dot icon02/11/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon15/03/2004
Full accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 02/02/04; full list of members
dot icon25/02/2004
Location of register of members
dot icon12/11/2003
Director's particulars changed
dot icon21/10/2003
Director's particulars changed
dot icon15/07/2003
Director resigned
dot icon02/07/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 02/02/03; full list of members
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon18/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon02/08/2002
Director's particulars changed
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon17/01/2002
Location of register of members
dot icon14/11/2001
Particulars of mortgage/charge
dot icon26/09/2001
Director resigned
dot icon16/07/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
New director appointed
dot icon12/03/2001
Return made up to 02/02/01; full list of members
dot icon12/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon22/05/2000
Return made up to 02/02/00; full list of members
dot icon13/04/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-10-03
dot icon28/06/1999
Full accounts made up to 1998-10-03
dot icon17/05/1999
New director appointed
dot icon10/03/1999
Return made up to 02/02/99; full list of members
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon05/10/1998
Certificate of change of name
dot icon14/07/1998
Full accounts made up to 1997-10-04
dot icon06/03/1998
Return made up to 02/02/98; full list of members
dot icon06/03/1998
Director's particulars changed
dot icon06/03/1998
Location of register of members
dot icon28/01/1998
Director's particulars changed
dot icon06/04/1997
Full accounts made up to 1996-09-28
dot icon12/03/1997
Return made up to 02/02/97; full list of members
dot icon12/03/1997
Location of register of members address changed
dot icon28/02/1997
New secretary appointed
dot icon28/02/1997
New director appointed
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Secretary resigned
dot icon15/11/1996
New director appointed
dot icon18/09/1996
Director's particulars changed
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
Secretary resigned
dot icon27/02/1996
Return made up to 02/02/96; no change of members
dot icon26/02/1996
Full accounts made up to 1995-09-30
dot icon06/06/1995
Full accounts made up to 1994-10-01
dot icon27/02/1995
Return made up to 02/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon05/06/1994
Full accounts made up to 1993-10-02
dot icon27/02/1994
Return made up to 02/02/94; no change of members
dot icon19/11/1993
Director resigned
dot icon23/06/1993
Full accounts made up to 1992-10-03
dot icon29/04/1993
Director resigned
dot icon23/02/1993
Return made up to 02/02/93; full list of members
dot icon13/11/1992
New director appointed
dot icon12/09/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1991-09-28
dot icon19/02/1992
Return made up to 02/02/92; no change of members
dot icon02/08/1991
Full accounts made up to 1990-09-29
dot icon03/05/1991
New director appointed
dot icon03/05/1991
New director appointed
dot icon02/04/1991
Director resigned
dot icon12/02/1991
Return made up to 02/02/91; full list of members
dot icon25/10/1990
Director resigned
dot icon09/07/1990
Director resigned
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon19/02/1990
Return made up to 02/02/90; full list of members
dot icon04/08/1989
Director resigned
dot icon17/07/1989
New director appointed
dot icon09/06/1989
Full accounts made up to 1988-10-01
dot icon12/04/1989
Director resigned
dot icon08/03/1989
New director appointed
dot icon21/02/1989
Return made up to 30/01/89; full list of members
dot icon05/02/1989
New director appointed
dot icon15/06/1988
Full accounts made up to 1987-10-03
dot icon01/03/1988
Return made up to 01/02/88; full list of members
dot icon26/06/1987
Full accounts made up to 1986-09-27
dot icon24/02/1987
Return made up to 04/02/87; full list of members
dot icon04/09/1986
Particulars of mortgage/charge
dot icon03/06/1986
Full accounts made up to 1985-09-28
dot icon26/02/1980
Miscellaneous
dot icon24/08/1942
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
dot iconNext due on
30/06/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urquhart, Martin Paul
Director
20/01/2005 - 24/05/2013
39
Trilk, Nigel Craig, Dr
Director
20/01/2005 - 24/05/2013
67
O Neill, Michael
Director
02/08/2000 - 30/11/2002
-
Beasley, Eduardo
Director
04/02/1999 - 30/11/2002
1
Smith, Michael John
Director
01/06/1992 - 11/07/2000
21

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 ACP REALISATIONS LIMITED

ACP REALISATIONS LIMITED is an(a) Dissolved company incorporated on 24/08/1942 with the registered office located at C/O Duff & Phelps, 35 Newhall Street, Birmingham B3 3PU. 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 ACP REALISATIONS LIMITED?

toggle

ACP REALISATIONS LIMITED is currently Dissolved. It was registered on 24/08/1942 and dissolved on 14/05/2017.

Where is ACP REALISATIONS LIMITED located?

toggle

ACP REALISATIONS LIMITED is registered at C/O Duff & Phelps, 35 Newhall Street, Birmingham B3 3PU.

What does ACP REALISATIONS LIMITED do?

toggle

ACP REALISATIONS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for ACP REALISATIONS LIMITED?

toggle

The latest filing was on 14/05/2017: Final Gazette dissolved following liquidation.