Acp Realisations Limited

DataGardener
dissolved
Unknown

Acp Realisations Limited

00375718Private Limited With Share Capital

C/O Duff & Phelps, 35 Newhall Street, Birmingham, B33PU
Incorporated

24/08/1942

Company Age

83 years

Directors

3

Employees

SIC Code

17290

Risk

not scored

Company Overview

Registration, classification & business activity

Acp Realisations Limited (00375718) is a private limited with share capital incorporated on 24/08/1942 (83 years old) and registered in birmingham, B33PU. The company operates under SIC code 17290 and is classified as Unknown.

Private Limited With Share Capital
SIC: 17290
Unknown
Incorporated 24/08/1942
B33PU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:14-02-2017
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:14-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-01-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-07-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-01-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-01-2016
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:05-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-12-2015
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:16-12-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:15-09-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-04-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-04-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:10-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Auditors Resignation Company
Category:Auditors
Date:20-02-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2015
Change Of Name Notice
Category:Change Of Name
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Change Sail Address Company With Old Address
Category:Address
Date:31-03-2014
Auditors Resignation Company
Category:Auditors
Date:19-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2013
Termination Director Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-06-2013
Termination Director Company With Name
Category:Officers
Date:17-06-2013
Termination Secretary Company With Name
Category:Officers
Date:17-06-2013
Termination Secretary Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Resolution
Category:Resolution
Date:11-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2013
Legacy
Category:Capital
Date:23-05-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-05-2013
Legacy
Category:Insolvency
Date:23-05-2013
Resolution
Category:Resolution
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Change Sail Address Company With Old Address
Category:Address
Date:21-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2011
Move Registers To Sail Company
Category:Address
Date:18-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Move Registers To Sail Company
Category:Address
Date:30-03-2010
Change Sail Address Company
Category:Address
Date:30-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2009
Legacy
Category:Annual Return
Date:23-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:25-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2007
Legacy
Category:Annual Return
Date:14-02-2007
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Address
Date:11-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2006
Legacy
Category:Annual Return
Date:22-08-2006
Legacy
Category:Address
Date:22-08-2006
Legacy
Category:Address
Date:22-08-2006
Legacy
Category:Annual Return
Date:06-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2005
Legacy
Category:Capital
Date:29-01-2005
Legacy
Category:Capital
Date:29-01-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Address
Date:29-01-2005
Resolution
Category:Resolution
Date:29-01-2005
Legacy
Category:Mortgage
Date:26-01-2005
Legacy
Category:Mortgage
Date:26-01-2005
Legacy
Category:Mortgage
Date:26-01-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:21-01-2005
Legacy
Category:Officers
Date:02-11-2004
Legacy
Category:Officers
Date:05-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2004
Legacy
Category:Annual Return
Date:02-03-2004
Legacy
Category:Address
Date:25-02-2004
Legacy
Category:Officers
Date:12-11-2003
Legacy
Category:Officers
Date:21-10-2003
Legacy
Category:Officers
Date:15-07-2003
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2003
Legacy
Category:Annual Return
Date:27-02-2003
Legacy
Category:Officers
Date:19-02-2003
Legacy
Category:Officers
Date:19-02-2003
Legacy
Category:Officers
Date:19-02-2003
Legacy
Category:Mortgage
Date:18-02-2003
Resolution
Category:Resolution
Date:14-02-2003
Resolution
Category:Resolution
Date:14-02-2003

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2015
Filing Date30/06/2014
Latest Accounts30/09/2013

Trading Addresses

35 Newhall Street, Birmingham, West Midlands, B33PURegistered
The Vineyards Industrial Estate, Cheltenham, Gloucestershire, GL518NH

Related Companies

2

Contact

C/O Duff & Phelps, 35 Newhall Street, Birmingham, B33PU