About

Registered Number: 05696021
Date of Incorporation: 02/02/2006 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY LLP, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

 

Based in Preston Farm Business Park, Ac Projects (UK) Ltd was registered on 02 February 2006. There are 3 directors listed as Baker, Andrew Robert, Hoggarth, Clare, Jones, David for Ac Projects (UK) Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Andrew Robert 17 September 2014 07 June 2016 1
HOGGARTH, Clare 02 February 2006 31 May 2016 1
JONES, David 03 May 2013 29 April 2015 1

Filing History

Document Type Date
LIQ14 - N/A 29 September 2020
LIQ03 - N/A 10 January 2020
LIQ03 - N/A 15 January 2019
AD01 - Change of registered office address 28 December 2018
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 15 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2017
LIQ02 - N/A 15 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 November 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 13 July 2015
MR01 - N/A 15 April 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 05 February 2015
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
SH01 - Return of Allotment of shares 23 November 2011
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 19 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
AA - Annual Accounts 19 August 2007
225 - Change of Accounting Reference Date 18 August 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Outstanding

N/A

Debenture 14 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.