T/A ACCLAIM HANDLING LTD

Register to unlock more data on OkredoRegister

T/A ACCLAIM HANDLING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01230402

Incorporation date

20/10/1975

Size

Small

Contacts

Registered address

Registered address

Ellisam House, Purfleet Industrial House, South Ockendon, Essex RM15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1975)
dot icon31/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2014
First Gazette notice for voluntary strike-off
dot icon04/12/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon03/12/2014
Application to strike the company off the register
dot icon16/07/2014
Restoration by order of the court
dot icon24/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2013
First Gazette notice for voluntary strike-off
dot icon25/05/2013
Application to strike the company off the register
dot icon14/02/2013
Certificate of change of name
dot icon26/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon02/04/2012
-
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Hilary Edkins as a director
dot icon26/07/2011
Termination of appointment of Keith Edkins as a director
dot icon26/07/2011
Termination of appointment of Hilary Edkins as a secretary
dot icon26/07/2011
Termination of appointment of Clifton Hay as a director
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2011
Previous accounting period extended from 2011-01-31 to 2011-06-30
dot icon18/07/2011
Registered office address changed from 15 Paynes Lane Rugby Warwickshire CV21 2UH on 2011-07-18
dot icon18/07/2011
Appointment of Mr David Michael Woods as a director
dot icon18/07/2011
Appointment of Richard David Bonser as a director
dot icon18/07/2011
Appointment of Ian Raymond Foxall as a secretary
dot icon25/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon06/10/2010
-
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/12/2009
Director's details changed for Hilary Jane Edkins on 2009-11-13
dot icon09/12/2009
Director's details changed for Keith Maxwell Edkins on 2009-11-13
dot icon08/12/2009
Director's details changed for Clifton Daryll Hay on 2009-11-13
dot icon18/11/2009
-
dot icon19/11/2008
Return made up to 13/11/08; full list of members
dot icon19/11/2008
Location of register of members
dot icon13/10/2008
-
dot icon03/09/2008
Director appointed clifton daryll hay
dot icon07/01/2008
Return made up to 13/11/07; no change of members
dot icon18/09/2007
-
dot icon20/12/2006
Return made up to 13/11/06; full list of members
dot icon20/10/2006
-
dot icon07/12/2005
-
dot icon28/11/2005
Return made up to 13/11/05; full list of members
dot icon14/12/2004
Return made up to 13/11/04; full list of members
dot icon14/10/2004
-
dot icon14/12/2003
Return made up to 13/11/03; full list of members
dot icon09/10/2003
-
dot icon28/11/2002
Return made up to 13/11/02; full list of members
dot icon13/09/2002
-
dot icon23/11/2001
-
dot icon20/11/2001
Return made up to 13/11/01; full list of members
dot icon08/12/2000
Return made up to 13/11/00; full list of members
dot icon14/07/2000
-
dot icon25/11/1999
Return made up to 13/11/99; full list of members
dot icon25/08/1999
-
dot icon20/11/1998
Return made up to 13/11/98; full list of members
dot icon15/10/1998
-
dot icon28/11/1997
Return made up to 13/11/97; no change of members
dot icon02/10/1997
-
dot icon26/11/1996
Return made up to 13/11/96; no change of members
dot icon11/09/1996
-
dot icon22/11/1995
Return made up to 13/11/95; full list of members
dot icon15/08/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Registered office changed on 23/11/94 from: unit 15 paynes lane industrial estate rugby CV21 2UH
dot icon23/11/1994
Return made up to 13/11/94; no change of members
dot icon08/10/1994
-
dot icon29/11/1993
Return made up to 13/11/93; full list of members
dot icon12/10/1993
-
dot icon24/11/1992
Return made up to 13/11/92; no change of members
dot icon28/07/1992
-
dot icon30/01/1992
Return made up to 13/11/91; no change of members
dot icon27/09/1991
-
dot icon23/11/1990
-
dot icon23/11/1990
Return made up to 13/11/90; full list of members
dot icon05/09/1989
Full accounts made up to 1989-01-31
dot icon05/09/1989
Return made up to 21/08/89; full list of members
dot icon06/12/1988
Full accounts made up to 1988-01-31
dot icon17/11/1988
Return made up to 12/07/88; full list of members
dot icon12/11/1987
-
dot icon12/11/1987
Return made up to 19/10/87; full list of members
dot icon03/09/1986
Full accounts made up to 1986-01-31
dot icon03/09/1986
Return made up to 14/08/86; full list of members
dot icon20/10/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, David Michael
Director
01/07/2011 - Present
24
Bonser, Richard David
Director
01/07/2011 - Present
3
Hay, Clifton Daryll
Director
01/02/2008 - 05/07/2011
-
Foxall, Ian Raymond
Secretary
01/07/2011 - Present
-

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 T/A ACCLAIM HANDLING LTD

T/A ACCLAIM HANDLING LTD is an(a) Dissolved company incorporated on 20/10/1975 with the registered office located at Ellisam House, Purfleet Industrial House, South Ockendon, Essex RM15 4YD. 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 T/A ACCLAIM HANDLING LTD?

toggle

T/A ACCLAIM HANDLING LTD is currently Dissolved. It was registered on 20/10/1975 and dissolved on 31/03/2015.

Where is T/A ACCLAIM HANDLING LTD located?

toggle

T/A ACCLAIM HANDLING LTD is registered at Ellisam House, Purfleet Industrial House, South Ockendon, Essex RM15 4YD.

What does T/A ACCLAIM HANDLING LTD do?

toggle

T/A ACCLAIM HANDLING LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for T/A ACCLAIM HANDLING LTD?

toggle

The latest filing was on 31/03/2015: Final Gazette dissolved via voluntary strike-off.