About

Registered Number: 02920875
Date of Incorporation: 20/04/1994 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 1994, Academy Steels Ltd are based in Birmingham, it's status is listed as "Liquidation". Haden, Andrew John, Haden, Andrew John, Beresford, Amanda Sarah, Khan, Samantha Frances, Locke, Anthony William, Thomas, Linda Margaret, Veiro, Alison, Bloomer, Mark Andre, Lightfoot, David John, Locke, Anthony William, Locke, Joanne, Packer, John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADEN, Andrew John 16 December 2016 - 1
BLOOMER, Mark Andre 01 November 1999 06 October 2000 1
LIGHTFOOT, David John 04 January 2001 30 June 2002 1
LOCKE, Anthony William 20 April 1994 16 December 2016 1
LOCKE, Joanne 31 March 2007 16 December 2016 1
PACKER, John 03 August 1995 03 April 1997 1
Secretary Name Appointed Resigned Total Appointments
HADEN, Andrew John 16 December 2016 - 1
BERESFORD, Amanda Sarah 18 November 2002 01 June 2015 1
KHAN, Samantha Frances 07 October 1994 01 September 1995 1
LOCKE, Anthony William 08 July 2015 16 December 2016 1
THOMAS, Linda Margaret 03 April 1997 19 February 1998 1
VEIRO, Alison 21 March 2001 01 November 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2019
RESOLUTIONS - N/A 03 September 2019
LIQ02 - N/A 03 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 09 February 2018
AD01 - Change of registered office address 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH03 - Change of particulars for secretary 05 May 2017
AA01 - Change of accounting reference date 05 May 2017
MR01 - N/A 27 April 2017
CS01 - N/A 10 April 2017
MR01 - N/A 10 April 2017
MR01 - N/A 31 January 2017
TM01 - Termination of appointment of director 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP03 - Appointment of secretary 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 10 November 2015
AP03 - Appointment of secretary 14 July 2015
TM02 - Termination of appointment of secretary 08 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
225 - Change of Accounting Reference Date 30 May 2007
363s - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 14 July 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 19 February 2002
287 - Change in situation or address of Registered Office 06 August 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
363s - Annual Return 23 April 2001
395 - Particulars of a mortgage or charge 19 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
RESOLUTIONS - N/A 14 April 1997
363s - Annual Return 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 17 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 08 February 1996
288 - N/A 19 September 1995
395 - Particulars of a mortgage or charge 18 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
288 - N/A 16 August 1995
288 - N/A 09 August 1995
363s - Annual Return 25 April 1995
288 - N/A 16 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1994
287 - Change in situation or address of Registered Office 25 October 1994
288 - N/A 25 October 1994
NEWINC - New incorporation documents 20 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

Debenture 04 April 2001 Outstanding

N/A

Debenture 12 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.