Company NameAcequip Limited
Company StatusActive
Company Number02684944
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Haroutune Kesterlian
NationalityBritish
StatusCurrent
Appointed20 February 1992(2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence Address10 Dunoon Close
Holmes Chapel
Crewe
Cheshire
CW4 7LL
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Haroutune Kesterlian
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 02 June 2003)
RoleEngineer
Correspondence Address10 Dunoon Close
Holmes Chapel
Crewe
Cheshire
CW4 7LL
Director NameVicki Kesterlian
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressBigstone Cottage Middlewich Road
Cranage
Crewe
Cheshire
CW4 8HG
Director NameMr Geoffrey Noel Sanders
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1992(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1994)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address4 Houghley Close
Macclesfield
Cheshire
SK10 2TN
Director NameAndrew Katsouris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2003)
RoleChartered Accountant
Correspondence AddressThe Spinney
New Platt Lane
Cranage
Cheshire
CW4 8HS
Director NameMr George Kenneth Swindell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aspenwood
Ashton In Makerfield
Wigan
Lancashire
WN4 9LS
Director NameMr Melvyn Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2003)
RoleVice President
Correspondence Address3 The Highway
Stanmore
Middlesex
HA7 3PJ

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,133,455
Gross Profit£1,344,092
Net Worth£842,167
Cash£8,764
Current Liabilities£3,296,607

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2020Restoration by order of the court (3 pages)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Notice of ceasing to act as receiver or manager (1 page)
13 April 2006Receiver ceasing to act (1 page)
13 April 2006Receiver's abstract of receipts and payments (2 pages)
28 December 2005Receiver's abstract of receipts and payments (2 pages)
15 December 2004Receiver's abstract of receipts and payments (2 pages)
17 December 2003Receiver's abstract of receipts and payments (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
18 February 2003Statement of affairs (95 pages)
18 February 2003Administrative Receiver's report (13 pages)
14 February 2003Registered office changed on 14/02/03 from: unit 7 davy road astmoor industrial estate runcorn cheshire WA7 1PZ (1 page)
10 December 2002Appointment of receiver/manager (2 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
1 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Full accounts made up to 31 December 2000 (20 pages)
7 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 December 2000Declaration of satisfaction of mortgage/charge (1 page)
9 October 2000Director resigned (1 page)
13 September 2000Full accounts made up to 31 March 2000 (22 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
14 April 2000Registered office changed on 14/04/00 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
23 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999New director appointed (2 pages)
9 November 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
23 April 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
22 April 1999New director appointed (2 pages)
18 February 1999Return made up to 06/02/99; full list of members (6 pages)
1 December 1998New director appointed (2 pages)
1 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Director resigned (1 page)
9 February 1998Return made up to 06/02/98; no change of members (4 pages)
27 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1997Full accounts made up to 31 March 1997 (15 pages)
18 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1996Registered office changed on 18/11/96 from: 3 oriel court ashfield road sale manchester M33 7DF (1 page)
12 September 1996Full accounts made up to 31 March 1996 (15 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
18 June 1996Registered office changed on 18/06/96 from: bigstone cottage middlewich road nr crewe,cheshire CW4 8HG (1 page)
25 February 1996Accounts for a small company made up to 31 March 1995 (15 pages)
15 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
11 December 1993Ad 15/11/93--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
6 February 1992Incorporation (12 pages)