Acl 123 Limited

DataGardener
dissolved
Unknown

Acl 123 Limited

00324654Private Limited With Share Capital

The Shard, 32 London Bridge Street, London, SE19SG
Incorporated

25/02/1937

Company Age

89 years

Directors

8

Employees

SIC Code

13931

Risk

not scored

Company Overview

Registration, classification & business activity

Acl 123 Limited (00324654) is a private limited with share capital incorporated on 25/02/1937 (89 years old) and registered in london, SE19SG. The company operates under SIC code 13931 - manufacture of woven or tufted carpets and rugs.

Private Limited With Share Capital
SIC: 13931
Unknown
Incorporated 25/02/1937
SE19SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

8

Directors

6

Shareholders

Board of Directors

5

Charges

23

Registered

1

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2015
Liquidation Miscellaneous
Category:Insolvency
Date:05-05-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:22-12-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-03-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-03-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-03-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:27-02-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-10-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2013
Change Of Name Notice
Category:Change Of Name
Date:22-05-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-05-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:22-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-2013
Resolution
Category:Resolution
Date:09-04-2013
Change Of Name Notice
Category:Change Of Name
Date:09-04-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-03-2013
Resolution
Category:Resolution
Date:27-02-2013
Legacy
Category:Mortgage
Date:20-02-2013
Termination Director Company With Name
Category:Officers
Date:19-02-2013
Termination Secretary Company With Name
Category:Officers
Date:19-02-2013
Legacy
Category:Mortgage
Date:16-02-2013
Legacy
Category:Mortgage
Date:20-12-2012
Legacy
Category:Mortgage
Date:28-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Legacy
Category:Mortgage
Date:13-01-2012
Legacy
Category:Mortgage
Date:10-01-2012
Legacy
Category:Mortgage
Date:10-01-2012
Resolution
Category:Resolution
Date:08-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Termination Director Company With Name
Category:Officers
Date:30-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Legacy
Category:Annual Return
Date:29-06-2009
Accounts With Made Up Date
Category:Accounts
Date:29-06-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Mortgage
Date:02-01-2009
Legacy
Category:Mortgage
Date:10-11-2008
Legacy
Category:Mortgage
Date:10-11-2008
Legacy
Category:Mortgage
Date:10-11-2008
Legacy
Category:Mortgage
Date:10-11-2008
Legacy
Category:Mortgage
Date:10-11-2008
Legacy
Category:Mortgage
Date:08-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2008
Legacy
Category:Annual Return
Date:03-07-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Officers
Date:15-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2007
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Officers
Date:29-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Mortgage
Date:16-09-2006
Legacy
Category:Mortgage
Date:16-09-2006
Legacy
Category:Mortgage
Date:16-09-2006
Legacy
Category:Mortgage
Date:16-09-2006
Legacy
Category:Officers
Date:01-09-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2012
Filing Date21/02/2012
Latest Accounts31/12/2010

Trading Addresses

The Shard, Site Office, 32 London Bridge Street, London, SE19SGRegistered
Woodmead Road, Axminster, Devon, EX135PQ

Contact