Company NameAC Worldwide Ltd
Company StatusDissolved
Company Number09158193
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Kelvyn Gardner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2015(1 year after company formation)
Appointment Duration4 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eastcastle Street
Suite 345
London
W1W 8EA
Director NameMr Karl Anthony Paul Grimsey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eastcastle Street
Suite 345
London
W1W 8EA
Director NameMs Catherine Callow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Eastcastle Street
Suite 345
London
W1W 8EA
Director NameMr Stephen Francis Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2015(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Eastcastle Street
Suite 345
London
W1W 8EA

Location

Registered Address50 Eastcastle Street
Suite 345
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

18 May 2016Delivered on: 18 May 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
3 August 2018Second filing of Confirmation Statement dated 11/09/2017 (9 pages)
18 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 February 2018Termination of appointment of Stephen Francis Jones as a director on 5 February 2018 (1 page)
27 February 2018Termination of appointment of Catherine Callow as a director on 5 February 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 September 2017Confirmation statement made on 1 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 03/08/2018
(7 pages)
11 September 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
8 September 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,045.7
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,045.7
(3 pages)
7 September 2016Appointment of Mr Karl Grimsey as a director on 6 September 2016 (2 pages)
7 September 2016Appointment of Mr Karl Grimsey as a director on 6 September 2016 (2 pages)
31 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
18 May 2016Registration of charge 091581930001, created on 18 May 2016 (37 pages)
18 May 2016Registration of charge 091581930001, created on 18 May 2016 (37 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 March 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
23 March 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
22 January 2016Appointment of Kelvyn Gardner as a director on 2 August 2015 (2 pages)
22 January 2016Appointment of Kelvyn Gardner as a director on 2 August 2015 (2 pages)
11 November 2015Appointment of Mr Stephen Francis Jones as a director on 2 August 2015 (2 pages)
11 November 2015Appointment of Mr Stephen Francis Jones as a director on 2 August 2015 (2 pages)
20 October 2015Registered office address changed from 17 Woodcote Road Bicester Oxfordshire OX27 8TZ to C/O C/O Bennett Brooks & Co Limited 50 Eastcastle Street Suite 345 London W1W 8EA on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 17 Woodcote Road Bicester Oxfordshire OX27 8TZ to C/O C/O Bennett Brooks & Co Limited 50 Eastcastle Street Suite 345 London W1W 8EA on 20 October 2015 (1 page)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,000
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,000
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,000
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 958.33
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 958.33
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 650.00
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 650.00
(4 pages)
5 May 2015Sub-division of shares on 28 February 2015 (5 pages)
5 May 2015Sub-division of shares on 28 February 2015 (5 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)