Company NameAckerman Group Plc
Company StatusDissolved
Company Number00290335
CategoryPublic Limited Company
Incorporation Date19 July 1934(89 years, 10 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Douglas Clive Ackerman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 23 January 2015)
RoleManaging Director
Correspondence AddressLittle Stiles
Back Lane Nazeing Common
Nazeing
Essex
EN9 2RS
Director NameMr Laurence Simon Ackerman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 23 January 2015)
RoleChairman
Correspondence AddressThe Chase
Chase Lane
Chigwell
Essex
IG7 6JW
Director NameMr Paul Eliades
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 23 January 2015)
RoleAccountant
Correspondence Address53 Hillfield Park
Winchmore Hill
London
N21 3QJ
Secretary NameMr Paul Eliades
NationalityBritish
StatusClosed
Appointed29 December 1992(58 years, 5 months after company formation)
Appointment Duration22 years, 1 month (closed 23 January 2015)
RoleCompany Director
Correspondence Address53 Hillfield Park
Winchmore Hill
London
N21 3QJ
Director NameDaniel Ian Ackerman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(60 years, 6 months after company formation)
Appointment Duration20 years (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EN
Director NameMr David Jonathon Ackerman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration20 years (resigned 01 January 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 10 The Hollies
68 Hendon Lane
London
N3 1SE
Director NameMr Harvey Ian Ackerman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossanne House
Etchingham Park Road Finchley
London
N3 2UJ
Director NameMr Israel Ackerman
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleFancy Goods Dealer
Correspondence Address6 The Lintons
26 Dollis Avenue
London
N3 1TW
Director NameMr Edwin William Blackwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 June 1992)
RoleSales Manager
Correspondence Address24 The Mount
Billericay
Essex
CM11 1HD
Director NameMr Geoffrey Malcolm Tuck
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2006)
RoleSales Manager
Correspondence Address9 Springfield Close
Ongar
Essex
CM5 0BB
Secretary NameMrs Judith Ackerman
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 December 1992)
RoleCompany Director
Correspondence Address3 Greenacres Drive
Stanmore
Middlesex
HA7 3QJ
Director NameMr Kevin Moroney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(66 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2008)
RoleImporter
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
111 Butterfield Green Road Stopsley
Luton
Bedfordshire
LU2 8DD
Director NameMr Daryl Palmer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(72 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarden Cottage Horseshoe Hill
Upshire
Essex
EN9 3SN
Director NameMr Lee Charles Ackerman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(77 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89b Cowslip Road
London
E18 1JN
Director NameMr Paul Geoffrey Tuck
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(77 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Baynard Avenue
Little Dunmow
Essex
CM6 3FD
Director NameMr Gary Michael Wood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(77 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Graham Avenue
Broxbourne
Hertfordshire
EN10 7DS

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

118.7k at £1Ackerman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,324,521
Gross Profit£3,611,792
Net Worth£3,580,664
Cash£470,050
Current Liabilities£1,365,174

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting in a members' voluntary winding up (13 pages)
23 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (13 pages)
23 October 2014Liquidators statement of receipts and payments to 30 September 2014 (13 pages)
28 July 2014Liquidators' statement of receipts and payments to 26 June 2014 (11 pages)
28 July 2014Liquidators statement of receipts and payments to 26 June 2014 (11 pages)
10 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2013Declaration of solvency (3 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 118,720
(7 pages)
31 July 2012Full accounts made up to 31 December 2011 (25 pages)
22 June 2012Termination of appointment of Daryl Palmer as a director on 31 May 2012 (1 page)
22 June 2012Termination of appointment of Lee Charles Ackerman as a director on 31 May 2012 (1 page)
22 June 2012Termination of appointment of Gary Michael Wood as a director on 31 May 2012 (1 page)
22 June 2012Termination of appointment of Paul Geoffrey Tuck as a director on 31 May 2012 (1 page)
9 January 2012Appointment of Paul Geoffrey Tuck as a director on 1 January 2012 (3 pages)
9 January 2012Appointment of Lee Charles Ackerman as a director on 1 January 2012 (3 pages)
9 January 2012Appointment of Lee Charles Ackerman as a director on 1 January 2012 (3 pages)
9 January 2012Appointment of Gary Michael Wood as a director on 1 January 2012 (3 pages)
9 January 2012Termination of appointment of David Jonathon Ackerman as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Gary Michael Wood as a director on 1 January 2012 (3 pages)
9 January 2012Appointment of Paul Geoffrey Tuck as a director on 1 January 2012 (3 pages)
9 January 2012Termination of appointment of David Jonathon Ackerman as a director on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
28 June 2011Full accounts made up to 31 December 2010 (25 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
30 June 2010Full accounts made up to 31 December 2009 (25 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
2 August 2009Full accounts made up to 31 December 2008 (26 pages)
14 January 2009Return made up to 29/12/08; full list of members (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (25 pages)
12 February 2008Registered office changed on 12/02/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
24 January 2008Director resigned (1 page)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (26 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
6 September 2006New director appointed (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (23 pages)
17 May 2006Director resigned (1 page)
4 January 2006Return made up to 29/12/05; full list of members (4 pages)
3 October 2005Director's particulars changed (1 page)
30 September 2005Memorandum and Articles of Association (5 pages)
14 June 2005Full accounts made up to 31 December 2004 (22 pages)
10 January 2005Return made up to 29/12/04; full list of members (4 pages)
21 June 2004Full accounts made up to 31 December 2003 (21 pages)
19 January 2004Return made up to 29/12/03; full list of members (8 pages)
30 June 2003Full accounts made up to 31 December 2002 (21 pages)
8 January 2003Return made up to 29/12/02; full list of members (9 pages)
17 December 2002Return made up to 29/12/01; full list of members (9 pages)
14 June 2002Full accounts made up to 31 December 2001 (19 pages)
28 June 2001Full accounts made up to 31 December 2000 (20 pages)
7 June 2001New director appointed (3 pages)
20 January 2001Return made up to 29/12/00; full list of members (8 pages)
26 June 2000Full accounts made up to 31 December 1999 (19 pages)
14 March 2000Return made up to 29/12/99; full list of members (9 pages)
12 October 1999Memorandum and Articles of Association (7 pages)
12 October 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1999Full accounts made up to 31 December 1998 (20 pages)
5 January 1999Return made up to 29/12/98; full list of members (9 pages)
17 June 1998Full accounts made up to 31 December 1997 (19 pages)
12 March 1998Return made up to 29/12/97; full list of members (9 pages)
24 June 1997Full accounts made up to 31 December 1996 (21 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
25 February 1997Return made up to 29/12/96; full list of members (11 pages)
27 December 1996£ ic 133560/118720 02/12/96 £ sr 14840@1=14840 (1 page)
19 June 1996Full accounts made up to 31 December 1995 (17 pages)
10 January 1996Return made up to 29/12/95; full list of members (9 pages)
21 June 1995Full accounts made up to 31 December 1994 (16 pages)
4 January 1995Director resigned;new director appointed (2 pages)
5 June 1993Secretary resigned;new secretary appointed (2 pages)
1 June 1993Director resigned (2 pages)
28 September 1992Director resigned (2 pages)
21 May 1992Director's particulars changed (2 pages)
28 November 1990Director resigned (1 page)
26 April 1990Director's particulars changed (1 page)
21 December 1989Director's particulars changed (1 page)
17 November 1987New director appointed (2 pages)
18 March 1987Secretary resigned;new secretary appointed (2 pages)
29 August 1986New director appointed (2 pages)
1 September 1983Dir / sec appoint / resign (3 pages)
11 August 1983Dir / sec appoint / resign (2 pages)
3 July 1982Dir / sec appoint / resign (1 page)
18 November 1975Increase in nominal capital (2 pages)
19 July 1934Dir / sec appoint / resign (3 pages)
19 July 1934Incorporation (24 pages)