UKBizDB.co.uk

ACAR (REALISATIONS) LIMITED

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

This company is commonly known as Acar (realisations) Limited. The company was founded 58 years ago and was given the registration number 00873950. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire. This company's SIC code is 1751 - Manufacture of carpets and rugs.

Company Information

Name:ACAR (REALISATIONS) LIMITED
Company Number:00873950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 1966
Jurisdiction:England - Wales
Industry Codes:
  • 1751 - Manufacture of carpets and rugs

Office Address & Contact

Registered Address:Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, ST5 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gables Three Mile Lane, Keele, Newcastle Under Lyme, ST5 5HH

Secretary04 December 1997Active
Linfit House Barn, 125 Linfit Lane Kirkburton, Huddersfield, HD8 0UA

Director21 April 1995Active
Inglewood 1 Greenway, Honley, Holmfirth, HD9 6NQ

Secretary-Active
18 Prestwich Drive, Fixby, Huddersfield, HD2 2NU

Director-Active
Inglewood 1 Greenway, Honley, Holmfirth, HD9 6NQ

Director-Active
8 Spinneyfield, Fixby, Huddersfield, HD2 2HX

Director-Active
91 Walton Park, Pannal, Harrogate, HG3 1RJ

Director-Active
113 Pannal Ash Road, Harrogate, HG2 9JL

Director-Active
24 Packsaddle Park, Prestbury, Macclesfield, SK10 4PU

Director31 March 1994Active
1 Duchy Close, Chelveston, Wellingborough, NN9 6AN

Director-Active
Leesteig Winterthur, 8400, Switzerland, FOREIGN

Director31 March 1994Active
Oberland Strasse 99, Ch 8610 Uster, Switzerland, FOREIGN

Director31 March 1994Active
Friedaustrasse 4, 8003 Zurich, Switzerland, FOREIGN

Director01 November 1995Active
2 Bonneville Close, Allesley, Coventry, CV5 9QH

Director-Active
5 Park Avenue, Shelley Park, Shelley, Huddersfield, HD8 8JG

Director-Active
Grey Cedars Cartworth Road, Holmfirth, Huddersfield, HD7 1RQ

Director-Active
1m Rotel 20b, Ch-6300 Zug, Switzerland,

Director31 March 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-11-07Restoration

Restoration order of court.

Download
2015-11-03Gazette

Gazette dissolved compulsory.

Download
2014-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2014-05-20Gazette

Gazette notice compulsary.

Download
2011-04-17Dissolution

Dissolved compulsory strike off suspended.

Download
2010-07-20Dissolution

Dissolved compulsory strike off suspended.

Download
2010-07-06Gazette

Gazette notice compulsary.

Download
2005-12-01Address

Legacy.

Download
2005-10-21Miscellaneous

Court order.

Download
2003-07-22Insolvency

Legacy.

Download
2003-04-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-04-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2002-10-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-10-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-10-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-08-08Miscellaneous

Court order.

Download
2002-04-08Insolvency

Legacy.

Download
2002-01-08Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-01-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2001-10-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-05-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-11-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-04-20Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1999-10-18Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1999-04-15Insolvency

Liquidation voluntary statement of receipts and payments.

Download

Copyright © 2024. All rights reserved.