ACH REALISATIONS LIMITED
LONDON ACHICA LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 07039129
Status In Administration
Incorporation Date 13 October 2009
Company Type Private Limited Company
Address KMPG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Statement of affairs with form 2.14B; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of ACH REALISATIONS LIMITED are www.achrealisations.co.uk, and www.ach-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Ach Realisations Limited is a Private Limited Company. The company registration number is 07039129. Ach Realisations Limited has been working since 13 October 2009. The present status of the company is In Administration. The registered address of Ach Realisations Limited is Kmpg Llp 15 Canada Square London E14 5gl. . WORLDSTORES LIMITED is a Secretary of the company. MURRAY, David Joseph is a Director of the company. TUCKER, Richard Jeremy is a Director of the company. Secretary MAYNARD, John Richard has been resigned. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Director CHAPMAN, Stuart Malcom has been resigned. Director COOPER, William Charles Christie has been resigned. Director GRIFFITHS, Quentin John has been resigned. Director MALONEY, Barry has been resigned. Director MAYNARD, John Richard has been resigned. Director MISTRY, Dharmash Pravin has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director VISVANATHAN, Krishna has been resigned. Director WATERHOUSE, Daniel David has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
WORLDSTORES LIMITED
Appointed Date: 01 December 2015

Director
MURRAY, David Joseph
Appointed Date: 01 December 2015
53 years old

Director
TUCKER, Richard Jeremy
Appointed Date: 01 December 2015
54 years old

Resigned Directors

Secretary
MAYNARD, John Richard
Resigned: 01 March 2014
Appointed Date: 13 October 2009

Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 01 December 2015
Appointed Date: 09 July 2014

Director
CHAPMAN, Stuart Malcom
Resigned: 01 December 2015
Appointed Date: 16 June 2015
55 years old

Director
COOPER, William Charles Christie
Resigned: 01 December 2015
Appointed Date: 13 October 2009
51 years old

Director
GRIFFITHS, Quentin John
Resigned: 01 December 2015
Appointed Date: 13 October 2009
58 years old

Director
MALONEY, Barry
Resigned: 11 January 2015
Appointed Date: 20 September 2012
66 years old

Director
MAYNARD, John Richard
Resigned: 01 March 2014
Appointed Date: 01 June 2010
69 years old

Director
MISTRY, Dharmash Pravin
Resigned: 20 September 2012
Appointed Date: 15 August 2011
55 years old

Director
ROBINSON, Stephen Leonard
Resigned: 01 December 2015
Appointed Date: 01 March 2014
55 years old

Director
VISVANATHAN, Krishna
Resigned: 17 June 2015
Appointed Date: 13 September 2012
54 years old

Director
WATERHOUSE, Daniel David
Resigned: 12 November 2015
Appointed Date: 15 January 2015
54 years old

ACH REALISATIONS LIMITED Events

27 Jan 2017
Statement of affairs with form 2.14B
06 Jan 2017
Notice of deemed approval of proposals
28 Dec 2016
Statement of administrator's proposal
19 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-09

19 Dec 2016
Change of name notice
...
... and 81 more events
24 Dec 2009
Statement of capital following an allotment of shares on 12 November 2009
  • GBP 181,000

24 Dec 2009
Statement of capital following an allotment of shares on 12 November 2009
  • GBP 181,000

14 Oct 2009
Appointment of John Richard Maynard as a secretary
14 Oct 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
13 Oct 2009
Incorporation

ACH REALISATIONS LIMITED Charges

1 December 2015
Charge code 0703 9129 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Worldstores Limited
Description: Contains fixed charge…
1 December 2015
Charge code 0703 9129 0003
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Harbert European Specialty Lending Company Limited
Description: Contains fixed charge…
18 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
22 August 2011
Deposit agreement to secure own liabilities
Delivered: 26 August 2011
Status: Satisfied on 8 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…