About

Registered Number: 05225198
Date of Incorporation: 08/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2014 (9 years and 8 months ago)
Registered Address: Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

 

A & C Ventures Ltd was registered on 08 September 2004 and has its registered office in Sunderland in Tyne And Wear, it has a status of "Dissolved". We do not know the number of employees at the business. The companies director is listed as Strong, June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRONG, June 28 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 15 May 2014
4.68 - Liquidator's statement of receipts and payments 02 December 2013
RESOLUTIONS - N/A 09 November 2012
AD01 - Change of registered office address 09 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2012
4.70 - N/A 09 November 2012
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
RESOLUTIONS - N/A 08 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 September 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 22 September 2007
395 - Particulars of a mortgage or charge 28 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
AA - Annual Accounts 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
363s - Annual Return 28 September 2005
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
123 - Notice of increase in nominal capital 28 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2007 Outstanding

N/A

Legal charge 09 August 2007 Outstanding

N/A

Legal charge 20 September 2006 Outstanding

N/A

Legal charge 12 September 2006 Outstanding

N/A

Debenture 19 June 2006 Outstanding

N/A

Debenture 01 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.