UKBizDB.co.uk

AC SURVEYORS AND VALUERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ac Surveyors And Valuers Ltd. The company was founded 18 years ago and was given the registration number 05759866. The firm's registered office is in BISHOPSGATE. You can find them at 16 Oxford Court, , Bishopsgate, Manchester. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AC SURVEYORS AND VALUERS LTD
Company Number:05759866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:16 Oxford Court, Bishopsgate, Manchester, M2 3WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester, M2 3BD

Secretary19 April 2012Active
C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester, M2 3BD

Director10 February 2009Active
C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester, M2 3BD

Director10 February 2009Active
15, Cunningham Court, Lions Drive, Blackburn, BB1 2QS

Secretary28 March 2006Active
15, Cunningham Court, Lions Drive, Blackburn, BB1 2QS

Director28 March 2006Active
15, Cunningham Court, Lions Drive, Blackburn, BB1 2QS

Director28 March 2006Active
15, Cunningham Court, Lions Drive, Blackburn, BB1 2QS

Director21 November 2013Active

People with Significant Control

Mr Gary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair William Procter
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Address

Change registered office address company with date old address new address.

Download
2024-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-11-25Insolvency

Liquidation disclaimer notice.

Download
2019-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type micro entity.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.