ACL STRUCTURES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 01776053
Status Liquidation
Incorporation Date 7 December 1983
Company Type Private Limited Company
Address FRANCIS CLARK LLP, GROUND FLOOR VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 6 October 2016; Liquidators' statement of receipts and payments to 6 October 2015; Liquidators' statement of receipts and payments to 6 October 2014. The most likely internet sites of ACL STRUCTURES LIMITED are www.aclstructures.co.uk, and www.acl-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Acl Structures Limited is a Private Limited Company. The company registration number is 01776053. Acl Structures Limited has been working since 07 December 1983. The present status of the company is Liquidation. The registered address of Acl Structures Limited is Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Ex2 5fd. . EVANS, Robert William is a Director of the company. Secretary GARRETT-EVANS, Clive has been resigned. Secretary SHINGLER, Gillian Dawn has been resigned. Director ONEILL, Richard David has been resigned. Director PHELPS, Mostyn Barry has been resigned. Director SHINGLER, Gillian Dawn has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
EVANS, Robert William
Appointed Date: 09 December 2011
68 years old

Resigned Directors

Secretary
GARRETT-EVANS, Clive
Resigned: 12 June 2012
Appointed Date: 09 December 2011

Secretary
SHINGLER, Gillian Dawn
Resigned: 31 July 2009

Director
ONEILL, Richard David
Resigned: 09 December 2011
75 years old

Director
PHELPS, Mostyn Barry
Resigned: 09 December 2011
89 years old

Director
SHINGLER, Gillian Dawn
Resigned: 31 July 2009
81 years old

ACL STRUCTURES LIMITED Events

06 Dec 2016
Liquidators' statement of receipts and payments to 6 October 2016
08 Dec 2015
Liquidators' statement of receipts and payments to 6 October 2015
11 Dec 2014
Liquidators' statement of receipts and payments to 6 October 2014
15 Nov 2013
Appointment of a voluntary liquidator
30 Oct 2013
Administrator's progress report to 7 October 2013
...
... and 89 more events
01 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1987
Company name changed agriweld constructions LIMITED\certificate issued on 16/11/87

13 Nov 1987
Company name changed\certificate issued on 13/11/87
15 Jan 1987
Accounts for a small company made up to 31 March 1986
03 Dec 1986
Return made up to 26/08/86; full list of members

ACL STRUCTURES LIMITED Charges

23 August 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: John Parker & Son Limited
Description: Fixed and floating charge over the undertaking and all…
9 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 25 August 2012
Persons entitled: Mostyn Phelps and Richard O'neill
Description: Fixed and floating charge over the undertaking and all…
1 August 2000
Debenture
Delivered: 4 August 2000
Status: Satisfied on 29 November 2011
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 December 1993
Mortgage
Delivered: 15 December 1993
Status: Satisfied on 3 July 1997
Persons entitled: Lloyds Bank PLC
Description: (For full details see form 395). fixed and floating charges…
12 August 1992
Single debenture
Delivered: 13 August 1992
Status: Satisfied on 3 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1991
Legal mortgage
Delivered: 11 January 1991
Status: Satisfied on 3 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H - unit 1 holland way, blanford forum dorset and assigns…
8 January 1991
Legal mortgage
Delivered: 11 January 1991
Status: Satisfied on 3 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H- unit 4 holland way, blanford forum dorset and assigns…
5 June 1989
Mortgage
Delivered: 17 June 1989
Status: Satisfied on 3 April 2002
Persons entitled: Lloyds Bank PLC
Description: L/H, unit 4 holland estate, blanford, dorset assigns the…
3 April 1984
Single debenture
Delivered: 5 April 1984
Status: Satisfied on 3 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…