Morecambe
Lancashire
LA4 4AY
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Acies Engineering Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£280,843 |
Cash | £6 |
Current Liabilities | £394,906 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 April 2018 | Delivered on: 18 April 2018 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
12 April 2017 | Delivered on: 18 April 2017 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
14 April 2015 | Delivered on: 15 April 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 14 June 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 January 2020 | Liquidators' statement of receipts and payments to 18 November 2019 (16 pages) |
30 January 2019 | Registered office address changed from Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 January 2019 (2 pages) |
11 December 2018 | Registered office address changed from Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN England to Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 11 December 2018 (2 pages) |
7 December 2018 | Resolutions
|
7 December 2018 | Appointment of a voluntary liquidator (3 pages) |
7 December 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 December 2018 | Statement of affairs (9 pages) |
18 April 2018 | Registration of charge 088987300004, created on 18 April 2018 (26 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
23 January 2018 | Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 January 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 April 2017 | Registration of charge 088987300003, created on 12 April 2017 (17 pages) |
18 April 2017 | Registration of charge 088987300003, created on 12 April 2017 (17 pages) |
7 April 2017 | Registered office address changed from Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN Great Britain to Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN Great Britain to Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 7 April 2017 (1 page) |
4 April 2017 | Satisfaction of charge 088987300002 in full (1 page) |
4 April 2017 | Satisfaction of charge 088987300002 in full (1 page) |
29 March 2017 | Registered office address changed from Churchside Park Road Industrial Estate Bacup OL13 0BW England to Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Churchside Park Road Industrial Estate Bacup OL13 0BW England to Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 29 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
18 November 2016 | Registered office address changed from Ribble Saw Mill Paley Road Preston PR1 8LT to Churchside Park Road Industrial Estate Bacup OL13 0BW on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Ribble Saw Mill Paley Road Preston PR1 8LT to Churchside Park Road Industrial Estate Bacup OL13 0BW on 18 November 2016 (1 page) |
16 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 November 2016 | Previous accounting period shortened from 31 August 2017 to 31 October 2016 (1 page) |
16 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 November 2016 | Previous accounting period shortened from 31 August 2017 to 31 October 2016 (1 page) |
15 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page) |
15 November 2016 | Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
15 November 2016 | Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
15 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
15 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page) |
15 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 August 2016 | Previous accounting period shortened from 30 November 2016 to 29 February 2016 (1 page) |
5 August 2016 | Previous accounting period shortened from 30 November 2016 to 29 February 2016 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 June 2016 to 30 November 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 June 2016 to 30 November 2015 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 March 2016 | Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 March 2016 | Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 December 2015 | Previous accounting period shortened from 28 May 2015 to 28 February 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 28 May 2015 to 28 February 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 April 2015 | Registration of charge 088987300002, created on 14 April 2015 (26 pages) |
15 April 2015 | Registration of charge 088987300002, created on 14 April 2015 (26 pages) |
11 March 2015 | Current accounting period shortened from 30 November 2015 to 28 May 2015 (1 page) |
11 March 2015 | Current accounting period shortened from 30 November 2015 to 28 May 2015 (1 page) |
22 December 2014 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
14 June 2014 | Registration of charge 088987300001 (19 pages) |
14 June 2014 | Registration of charge 088987300001 (19 pages) |
22 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 March 2014 | Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 10 March 2014 (1 page) |
17 February 2014 | Incorporation (37 pages) |
17 February 2014 | Incorporation (37 pages) |