Company NameACL 123 Limited
Company StatusLiquidation
Company Number00324654
CategoryPrivate Limited Company
Incorporation Date25 February 1937(87 years, 2 months ago)
Previous NamesAxminster Carpets,Limited and ACL Realisations (2013) Limited

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NameSimon John Dutfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman & Man. Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabhayne Farm
Axmouth
Seaton
Devon
EX12 4BW
Director NameMr Simon James Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressLexhayne Mill Farm
Shute
Axminster
Devon
EX13 7PP
Director NameMr Joshua John Dutfield
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(69 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabhayne Farm Axmouth
Seaton
Devon
EX24 4BW
Director NameMr Stephen Hunter Upperton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(70 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address72 Claremont Field
Ottery St Mary
Devon
EX11 1NP
Director NameMr David Edward Jeffery
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(70 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleHealth & Safety Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Leslie Edward Tonkin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(70 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelstor Lodge
Ashburton
Newton Abbot
Devon
TQ13 7HQ
Director NameMr Gary Bridge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(72 years after company formation)
Appointment Duration15 years, 2 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressCroxton 6 Hillside
Hillhead
Colyton
Devon
EX24 6NW
Director NameMr Martin John Marron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(75 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameGraham Ian Ayres
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressCuzzicombe
Offwell
Honiton
Devon
EX14 9SJ
Director NameMaurice Athelstan Francis Jobson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2000)
RoleSales Director
Correspondence AddressRavenscroft
Whitford Road Kilmington
Axminster
Devon
EX13 7RG
Director NameMr Norman Hampton Humphries
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressTregenna Highcliff Crescent
Seaton
Devon
EX12 2PS
Director NameMr William Henry Dutfield
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 1999)
RoleChairman & Joint Managing Director
Correspondence AddressLittle Cloakham
Cloakham
Axminster
Devon
EX13 5RP
Director NameMr John Norman Dutfield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration9 years (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressHorsebrook House
Avonwick
South Brent
Devon
TQ10 9EU
Director NameMr Anthony Michael Biggs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 February 2013)
RoleCom Sec. & Finance  Director
Country of ResidenceUnited Kingdom
Correspondence AddressLytchfield House
Drayton
Langport
Somerset
TA10 0JY
Secretary NameMr Anthony Michael Biggs
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 February 2013)
RoleCom Sec. & Finance  Director
Country of ResidenceUnited Kingdom
Correspondence AddressLytchfield House
Drayton
Langport
Somerset
TA10 0JY
Director NameRobin Arthur Oakes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(59 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 June 2007)
RoleSales & Marketing Dir.
Correspondence Address48 Summervale Road
Hagley
Stourbridge
West Midlands
DY9 0LX
Director NameGeoffrey Hampton Humphries
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(63 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 April 2011)
RoleExport Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sidleigh
Sid Road
Sidmouth
Devon
EX10 9DE
Director NameMr Michael John Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(73 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGamberlake
Axminster
Devon
EX13 5PQ

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2010
Turnover£32,715,000
Gross Profit£8,180,000
Net Worth£12,131,000
Cash£17,000
Current Liabilities£12,810,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due21 June 2017 (overdue)

Filing History

5 June 2017Liquidators' statement of receipts and payments to 26 February 2017 (23 pages)
3 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (23 pages)
3 May 2016Liquidators statement of receipts and payments to 26 February 2016 (23 pages)
5 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (29 pages)
5 May 2015Liquidators statement of receipts and payments to 26 February 2015 (29 pages)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
19 March 2014Result of meeting of creditors (2 pages)
19 March 2014Administrator's progress report to 27 February 2014 (42 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 October 2013Result of meeting of creditors (2 pages)
7 October 2013Administrator's progress report to 4 September 2013 (80 pages)
7 October 2013Administrator's progress report to 4 September 2013 (80 pages)
8 August 2013Satisfaction of charge 23 in full (4 pages)
29 July 2013Statement of affairs with form 2.15B (3 pages)
26 July 2013Satisfaction of charge 11 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 24 in full (4 pages)
26 July 2013Satisfaction of charge 10 in full (4 pages)
26 July 2013Satisfaction of charge 22 in full (4 pages)
26 July 2013Satisfaction of charge 19 in full (4 pages)
26 July 2013Satisfaction of charge 15 in full (4 pages)
26 July 2013Satisfaction of charge 21 in full (4 pages)
19 July 2013Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 19 July 2013 (2 pages)
15 July 2013Result of meeting of creditors (2 pages)
11 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 11 July 2013 (1 page)
8 July 2013Statement of affairs with form 2.14B (21 pages)
22 May 2013Change of name notice (2 pages)
22 May 2013Statement of administrator's proposal
  • ANNOTATION Axminster Carpets LIMITED changed its name to acl Realisations (2013) LIMITED on 11/04/2013. This filing was made under the pervious name as the change of name had been filed by the company’s directors. This Form 2.17B was filed by the administrators. All parties agree that this filing pertains to the company now known as acl 123 LIMITED.
(76 pages)
22 May 2013Result of meeting of creditors
  • ANNOTATION Axminster Carpets LIMITED changed its name to acl Realisations (2013) LIMITED on 11/04/2013. This filing was made under the pervious name as the change of name had been filed by the company’s directors. This Form 2.23B was filed by the administrators. All parties agree that this filing pertains to the company now known as acl 123 LIMITED.
(3 pages)
22 May 2013Company name changed acl realisations (2013) LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(3 pages)
19 April 2013Registered office address changed from Gamberlake Axminster Devon EX13 5PQ on 19 April 2013 (2 pages)
11 April 2013Company name changed axminster carpets,LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(4 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
(3 pages)
9 April 2013Change of name notice (2 pages)
12 March 2013Appointment of an administrator (1 page)
27 February 2013Resolutions
  • RES13 ‐ Administration 18/02/2013
(2 pages)
20 February 2013Duplicate mortgage certificatecharge no:24 (25 pages)
19 February 2013Termination of appointment of Anthony Biggs as a secretary (1 page)
19 February 2013Termination of appointment of Anthony Biggs as a director (1 page)
16 February 2013Particulars of a mortgage or charge / charge no: 24 (25 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 22
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
29 August 2012Appointment of Mr Martin John Marron as a director (2 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1,224,859
(13 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1,224,859
(13 pages)
21 February 2012Director's details changed for Mr. David Jeffery on 20 February 2012 (2 pages)
21 February 2012Full accounts made up to 31 December 2010 (25 pages)
24 January 2012Termination of appointment of Michael Davies as a director (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 21 (20 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 January 2012Resolutions
  • RES13 ‐ Facilities agreement 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
30 June 2011Termination of appointment of Geoffrey Humphries as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
28 September 2010Appointment of Mr Michael John Davies as a director (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
7 July 2010Director's details changed for Mr. Joshua John Dutfield on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr. David Jeffery on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Leslie Edward Tonkin on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Leslie Edward Tonkin on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Gary Bridge on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Gary Bridge on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr. Joshua John Dutfield on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Geoffrey Hampton Humphries on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr. David Jeffery on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Geoffrey Hampton Humphries on 7 June 2010 (2 pages)
29 June 2009Accounts made up to 31 December 2008 (23 pages)
29 June 2009Return made up to 07/06/09; full list of members (7 pages)
17 March 2009Director appointed gary bridge (2 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (23 pages)
3 July 2008Return made up to 07/06/08; full list of members (7 pages)
29 April 2008Director appointed mr. David jeffery (1 page)
20 March 2008Director appointed mr leslie edward tonkin (1 page)
15 March 2008Director appointed mr. Stephen hunter upperton (1 page)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 July 2007Return made up to 07/06/07; full list of members (4 pages)
29 June 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
1 September 2006New director appointed (1 page)
16 August 2006Particulars of mortgage/charge (5 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 07/06/06; full list of members (4 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (19 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Director resigned (1 page)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 07/06/05; full list of members (4 pages)
1 August 2005Full accounts made up to 31 December 2003 (20 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2003Full accounts made up to 31 December 2002 (19 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
7 July 2003Return made up to 07/06/03; full list of members (9 pages)
28 June 2002Full accounts made up to 31 December 2001 (19 pages)
19 June 2002Return made up to 07/06/02; full list of members (9 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 2001Full accounts made up to 31 December 2000 (19 pages)
24 August 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (18 pages)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 August 1999Full accounts made up to 31 December 1998 (19 pages)
12 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 October 1998Full accounts made up to 31 December 1997 (19 pages)
7 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1997Full accounts made up to 31 December 1996 (20 pages)
14 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1997New director appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (20 pages)
23 July 1996Return made up to 07/06/96; full list of members (8 pages)
26 October 1995Full accounts made up to 31 December 1994 (20 pages)
5 July 1995Return made up to 07/06/95; change of members (8 pages)
4 July 1967Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 1967Articles of association (6 pages)
4 July 1967Memorandum and Articles of Association (9 pages)
25 February 1937Certificate of incorporation (1 page)
25 February 1937Incorporation (22 pages)