A & C ENTERPRISES LIMITED
MERSEYSIDE ARMET CARRYING COMPANY LIMITED

Hellopages » Merseyside » Liverpool » L5 9SD

Company number 01562563
Status Active
Incorporation Date 19 May 1981
Company Type Private Limited Company
Address 199 GREAT HOWARD STREET, LIVERPOOL, MERSEYSIDE, L5 9SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-25 ; Change of name notice; Confirmation statement made on 1 January 2017 with updates. The most likely internet sites of A & C ENTERPRISES LIMITED are www.acenterprises.co.uk, and www.a-c-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Edge Hill Rail Station is 2.6 miles; to Brunswick Rail Station is 3 miles; to Kirkby Rail Station is 5.8 miles; to Formby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Enterprises Limited is a Private Limited Company. The company registration number is 01562563. A C Enterprises Limited has been working since 19 May 1981. The present status of the company is Active. The registered address of A C Enterprises Limited is 199 Great Howard Street Liverpool Merseyside L5 9sd. . LUCY (JNR), Charles Anthony is a Director of the company. Secretary METCALFE, Bernadette Christine has been resigned. Secretary SANDBACH, Thomas Joseph has been resigned. Director METCALFE, Anthony Robert has been resigned. Director METCALFE, Bernadette Christine has been resigned. Director RIMMER, Peter James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LUCY (JNR), Charles Anthony
Appointed Date: 01 May 2001
66 years old

Resigned Directors

Secretary
METCALFE, Bernadette Christine
Resigned: 28 February 2001

Secretary
SANDBACH, Thomas Joseph
Resigned: 01 January 2011
Appointed Date: 01 May 2001

Director
METCALFE, Anthony Robert
Resigned: 28 February 2001
86 years old

Director
METCALFE, Bernadette Christine
Resigned: 28 February 2001
79 years old

Director
RIMMER, Peter James
Resigned: 26 January 2001
Appointed Date: 01 December 1995
82 years old

Persons With Significant Control

Mr Charles Anthony Lucy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

A & C ENTERPRISES LIMITED Events

02 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-25

02 Feb 2017
Change of name notice
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
23 Nov 2016
Accounts for a dormant company made up to 28 February 2016
08 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

...
... and 77 more events
19 Mar 1987
Return made up to 31/12/84; full list of members

19 Mar 1987
Return made up to 31/12/85; full list of members

19 Mar 1987
Return made up to 31/12/85; full list of members

22 Dec 1986
Registered office changed on 22/12/86 from: 32 mercia square frodsham street chester CH1 3JZ

08 Dec 1986
Accounts for a small company made up to 30 June 1986

A & C ENTERPRISES LIMITED Charges

16 November 1993
Mortgage debenture
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 November 1983
Debenture
Delivered: 11 November 1983
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: (See doc M14) (including trade fixtures). Fixed and…