ACW TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ACW TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02402477

Incorporation date

09/07/1989

Size

Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1989)
dot icon26/02/2021
Final Gazette dissolved following liquidation
dot icon26/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2020
Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2020-03-02
dot icon26/02/2020
Appointment of a voluntary liquidator
dot icon19/02/2020
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon06/03/2017
Final Gazette dissolved following liquidation
dot icon06/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2016
Liquidators' statement of receipts and payments to 2015-11-28
dot icon02/02/2015
Liquidators' statement of receipts and payments to 2014-11-28
dot icon08/12/2013
Appointment of a voluntary liquidator
dot icon28/11/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/09/2013
Registered office address changed from 1640 Parkway Solent Bsuiness Park Whiteley Fareham PO15 7AH on 2013-09-23
dot icon12/08/2013
Termination of appointment of Martin Davey as a secretary
dot icon16/07/2013
Administrator's progress report to 2013-06-11
dot icon01/04/2013
Termination of appointment of Martin Davey as a director
dot icon21/02/2013
Result of meeting of creditors
dot icon06/02/2013
Statement of affairs with form 2.14B
dot icon04/02/2013
Statement of administrator's proposal
dot icon08/01/2013
Director's details changed for Martin Davey on 2012-12-06
dot icon26/12/2012
Registered office address changed from Strategic Park Comines Way Hedge End Southampton Hampshire SO30 4XX England on 2012-12-27
dot icon18/12/2012
Appointment of an administrator
dot icon13/12/2012
Termination of appointment of Owen Reeves as a director
dot icon11/12/2012
Termination of appointment of Julian Navey as a director
dot icon11/12/2012
Termination of appointment of Grant Bennett as a director
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 17
dot icon16/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/12/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 16
dot icon20/04/2011
Director's details changed for Owen Ronald Russell Reeves on 2011-04-19
dot icon04/04/2011
Termination of appointment of Nicholas Potter as a director
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon10/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon02/08/2010
Director's details changed for Owen Ronald Russell Reeves on 2010-08-01
dot icon19/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon11/02/2010
Full accounts made up to 2009-09-30
dot icon15/10/2009
Director's details changed for Mr Nicholas David Potter on 2009-10-16
dot icon15/10/2009
Director's details changed for Mr Nicholas David Potter on 2009-09-28
dot icon15/10/2009
Director's details changed for Christopher Stephen Woods on 2009-10-16
dot icon15/10/2009
Director's details changed for Martin Davey on 2009-10-16
dot icon15/10/2009
Director's details changed for Owen Ronald Russell Reeves on 2009-10-16
dot icon15/10/2009
Director's details changed for Mr Grant Courtenay Bennett on 2009-10-10
dot icon15/10/2009
Director's details changed for Mr Julian John Navey on 2009-10-16
dot icon15/10/2009
Secretary's details changed for Martin Davey on 2009-10-16
dot icon09/07/2009
Return made up to 10/07/09; full list of members
dot icon04/06/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Director appointed mr grant courtenay bennett
dot icon05/05/2009
Director appointed mr nicholas david potter
dot icon30/03/2009
Director and secretary's change of particulars martin davey logged form
dot icon30/03/2009
Director and secretary's change of particulars / martin davey / 25/03/2009
dot icon17/03/2009
Duplicate mortgage certificatecharge no:13
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon02/09/2008
Registered office changed on 03/09/2008 from, talbot house 204-206 imperial drive, rayners lane, middlesex, HA2 7HH
dot icon05/08/2008
Registered office changed on 06/08/2008 from, strategic park, comines way hedge end, southampton, hampshire, SO30 4XX
dot icon04/08/2008
Director appointed mr julian john navey
dot icon09/07/2008
Return made up to 10/07/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-09-30
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-09-30
dot icon11/07/2006
Return made up to 10/07/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-09-30
dot icon31/10/2005
Nc inc already adjusted 30/09/05
dot icon26/10/2005
Director's particulars changed
dot icon20/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
Ad 30/09/05--------- £ si 487500@1=487500 £ ic 97500/585000
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon31/07/2005
Full accounts made up to 2004-09-30
dot icon10/07/2005
Return made up to 10/07/05; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 10/07/04; full list of members
dot icon27/04/2004
£ ic 102500/97500 15/04/04 £ sr 5000@1=5000
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Full accounts made up to 2003-09-30
dot icon20/11/2003
Director resigned
dot icon21/07/2003
Return made up to 10/07/03; full list of members
dot icon05/07/2003
Full accounts made up to 2002-09-30
dot icon19/09/2002
Director resigned
dot icon15/07/2002
Return made up to 10/07/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-09-30
dot icon25/03/2002
New director appointed
dot icon23/01/2002
Secretary's particulars changed;director's particulars changed
dot icon23/01/2002
Director's particulars changed
dot icon19/07/2001
Return made up to 10/07/01; full list of members
dot icon04/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Registered office changed on 05/06/01 from: hylton road, petersfield, hampshire, GU32 3XX
dot icon07/05/2001
Full accounts made up to 2000-09-30
dot icon09/04/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon08/08/2000
Return made up to 10/07/00; full list of members
dot icon29/05/2000
Full accounts made up to 1999-09-30
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/1999
Return made up to 10/07/99; no change of members
dot icon02/06/1999
Director's particulars changed
dot icon02/06/1999
Secretary's particulars changed;director's particulars changed
dot icon11/05/1999
Particulars of mortgage/charge
dot icon22/02/1999
Full accounts made up to 1998-09-30
dot icon16/07/1998
Return made up to 10/07/98; full list of members
dot icon22/12/1997
Full accounts made up to 1997-09-30
dot icon16/07/1997
Return made up to 10/07/97; no change of members
dot icon03/04/1997
Declaration of satisfaction of mortgage/charge
dot icon16/12/1996
Full accounts made up to 1996-09-30
dot icon15/11/1996
Particulars of mortgage/charge
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon17/06/1996
Particulars of mortgage/charge
dot icon27/02/1996
Full accounts made up to 1995-09-30
dot icon11/07/1995
Return made up to 10/07/95; full list of members
dot icon05/07/1995
Particulars of mortgage/charge
dot icon28/06/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-09-30
dot icon05/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/08/1994
Return made up to 10/07/94; no change of members
dot icon21/12/1993
Accounts for a medium company made up to 1993-09-30
dot icon14/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Particulars of mortgage/charge
dot icon31/08/1993
New director appointed
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Return made up to 10/07/93; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon18/02/1993
Particulars of mortgage/charge
dot icon31/10/1992
Return made up to 10/07/92; full list of members
dot icon15/03/1992
Full accounts made up to 1991-09-30
dot icon08/10/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon18/09/1991
Registered office changed on 19/09/91 from: hylton rd, petersfield, hampshire, EV32 3JY
dot icon18/09/1991
Return made up to 10/07/91; full list of members
dot icon08/08/1991
New director appointed
dot icon21/05/1991
Return made up to 24/01/91; full list of members
dot icon08/05/1991
Accounts for a small company made up to 1990-03-31
dot icon12/01/1991
Secretary resigned;new secretary appointed
dot icon12/01/1991
Ad 30/09/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon12/01/1991
Secretary resigned;new secretary appointed
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Nc inc already adjusted
dot icon19/09/1989
Certificate of change of name
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1989
New secretary appointed
dot icon14/09/1989
Registered office changed on 15/09/89 from: classic hse, 174-180 old st, london, EC1V 9BP
dot icon09/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Martin
Director
21/11/1994 - 31/03/2013
17
Navey, Julian John
Director
21/07/2008 - 09/12/2012
9
Potter, Nicholas David
Director
20/04/2009 - 31/03/2011
-
Wright, Christopher John
Director
27/02/2002 - 17/10/2003
1
Bennett, Grant Courtenay
Director
20/04/2009 - 09/12/2012
2

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 ACW TECHNOLOGY LIMITED

ACW TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 09/07/1989 with the registered office located at 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire PO15 7AG. There is currently no 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 ACW TECHNOLOGY LIMITED?

toggle

ACW TECHNOLOGY LIMITED is currently Dissolved. It was registered on 09/07/1989 and dissolved on 26/02/2021.

Where is ACW TECHNOLOGY LIMITED located?

toggle

ACW TECHNOLOGY LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire PO15 7AG.

What does ACW TECHNOLOGY LIMITED do?

toggle

ACW TECHNOLOGY LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for ACW TECHNOLOGY LIMITED?

toggle

The latest filing was on 26/02/2021: Final Gazette dissolved following liquidation.