A.C.S. BUILDING & MAINTENANCE LIMITED
BIRMINGHAM WESCOMP LIMITED

Hellopages » West Midlands » Birmingham » B3 2BJ

Company number 04177888
Status Liquidation
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address SMITH & WILLIAMSON LLP, 3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 13 April 2016; Notice of move from Administration case to Creditors Voluntary Liquidation; Appointment of a voluntary liquidator. The most likely internet sites of A.C.S. BUILDING & MAINTENANCE LIMITED are www.acsbuildingmaintenance.co.uk, and www.a-c-s-building-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C S Building Maintenance Limited is a Private Limited Company. The company registration number is 04177888. A C S Building Maintenance Limited has been working since 12 March 2001. The present status of the company is Liquidation. The registered address of A C S Building Maintenance Limited is Smith Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2bj. . HODGETTS, Deborah is a Secretary of the company. COLLIS, Michael Christopher is a Director of the company. HODGETTS, Deborah Anne is a Director of the company. HUNT, Harvey William is a Director of the company. Secretary GURNHAM HUNT, Sandra Maria has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BARCIA, Michael Gregory has been resigned. Director BRIDGE, Peter John has been resigned. Director MILBURN, Philip has been resigned. Director PRESTON, David William has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HODGETTS, Deborah
Appointed Date: 13 February 2012

Director
COLLIS, Michael Christopher
Appointed Date: 17 July 2013
60 years old

Director
HODGETTS, Deborah Anne
Appointed Date: 13 February 2012
57 years old

Director
HUNT, Harvey William
Appointed Date: 11 April 2001
58 years old

Resigned Directors

Secretary
GURNHAM HUNT, Sandra Maria
Resigned: 13 February 2012
Appointed Date: 11 April 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 11 April 2001
Appointed Date: 12 March 2001

Director
BARCIA, Michael Gregory
Resigned: 27 July 2013
Appointed Date: 14 June 2011
57 years old

Director
BRIDGE, Peter John
Resigned: 25 June 2013
Appointed Date: 13 February 2012
70 years old

Director
MILBURN, Philip
Resigned: 13 February 2012
Appointed Date: 14 June 2011
71 years old

Director
PRESTON, David William
Resigned: 13 February 2012
Appointed Date: 14 June 2011
57 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 11 April 2001
Appointed Date: 12 March 2001

A.C.S. BUILDING & MAINTENANCE LIMITED Events

13 Jun 2016
Liquidators' statement of receipts and payments to 13 April 2016
21 Jan 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
21 Jan 2016
Appointment of a voluntary liquidator
30 Apr 2015
Administrator's progress report to 14 April 2015
14 Apr 2015
Administrator's progress report to 7 March 2015
...
... and 63 more events
18 Apr 2001
Director resigned
18 Apr 2001
New director appointed
18 Apr 2001
New secretary appointed
18 Apr 2001
Registered office changed on 18/04/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
12 Mar 2001
Incorporation

A.C.S. BUILDING & MAINTENANCE LIMITED Charges

14 June 2011
Debenture
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Catapult Growth Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2004
Debenture
Delivered: 18 February 2004
Status: Satisfied on 3 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…