UKBizDB.co.uk

ACHESON & GLOVER PRECAST LIMITED

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

This company is commonly known as Acheson & Glover Precast Limited. The company was founded 35 years ago and was given the registration number NI021801. The firm's registered office is in BELFAST. You can find them at C/o Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:ACHESON & GLOVER PRECAST LIMITED
Company Number:NI021801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 July 1988
End of financial year:31 March 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim, BT1 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Secretary24 January 2018Active
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director26 October 2016Active
39 Ballygowan Road, Hillsborough, Co. Drown, BT26 6EJ

Director26 July 1988Active
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director27 January 2015Active
4, Crevenagh View, Omagh, Co Tyrone, United Kingdom, BT79 0JH

Secretary26 July 1988Active
127, Crievehill Road, Fivemiletown, BT75 0SY

Secretary27 January 2015Active
43 Tullylagan Road, Cookstown, Co.Tyrone,

Director26 July 1988Active
77a, Balmoral Avenue, Belfast, Northern Ireland, BT9 6NY

Director22 July 2009Active
Roborough House, 85 East Street, Ashburton, England, TQ13 7AL

Director29 May 2014Active
127, Crievehill Road, Fivemiletown, United Kingdom, BT75 0SY

Director15 May 2014Active
155 Highfield Rise, Chester-Le-Street, Durham, DH3 3UY

Director22 July 2009Active
84 Magherafelt Road, Moneymore, Co Londonderry, BT45 7ER

Director26 July 1988Active
2 Circular Road, Moneymore, Magherafelt,

Director26 July 1988Active
4 Crevenagh View, Omagh, Co Tyrone, BT79 0JH

Director26 July 1988Active

People with Significant Control

Acheson Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Northern Ireland
Address:127, Creevehill Road, Fivemiletown, Northern Ireland, BT75 0SY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Gazette

Gazette dissolved liquidation.

Download
2023-09-19Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-09-13Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2022-11-25Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-11-24Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-12-01Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-03-05Resolution

Resolution.

Download
2019-11-20Insolvency

Liquidation appointment of liquidator.

Download
2019-10-29Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2019-06-03Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-01-17Insolvency

Liquidation result of creditors meeting northern ireland.

Download
2018-12-28Insolvency

Liquidation administrators proposals northern ireland.

Download
2018-12-04Insolvency

Liquidation statement of affairs northern ireland.

Download
2018-11-08Address

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

Download
2018-11-08Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.