A.C.K. MATERIALS HANDLING LIMITED

  • Company statusdissolved
  • Company No02645507
  • Age33 years 10 months Incorporated 13 September 1991
  • Officers0

Address

3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP

A.C.K. MATERIALS HANDLING LIMITED is an dissolved company incorporated on 13 September 1991 and based in Birmingham. The company was registered 34 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28220 Manufacture of lifting and handling equipment

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 03 Feb 2023

Liquidation In Administration Progress Report

2 Years Ago on 03 Nov 2022

Liquidation In Administration Move To Dissolution

2 Years Ago on 03 Nov 2022

Liquidation In Administration Progress Report

3 Years Ago on 16 May 2022

Liquidation In Administration Progress Report

3 Years Ago on 01 Dec 2021

Liquidation In Administration Extension Of Period

3 Years Ago on 09 Nov 2021

Liquidation In Administration Progress Report

4 Years Ago on 27 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 13 Apr 2021

Liquidation Administration Notice Deemed Approval Of Proposals

4 Years Ago on 21 Dec 2020

Liquidation In Administration Proposals

4 Years Ago on 16 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 05 Dec 2020

Liquidation In Administration Appointment Of Administrator

4 Years Ago on 26 Nov 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 17 Sep 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 06 May 2020

Confirmation Statement With Updates

5 Years Ago on 08 Dec 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 23 Sep 2019

Confirmation Statement With No Updates

5 Years Ago on 23 Sep 2019

Notification Of A Person With Significant Control

5 Years Ago on 23 Sep 2019

Cessation Of A Person With Significant Control

5 Years Ago on 23 Sep 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 21 Aug 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 09 Jul 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 01 Jul 2019

Appoint Person Director Company With Name Date

6 Years Ago on 28 Jun 2019

Appoint Person Director Company With Name Date

6 Years Ago on 28 Jun 2019

Appoint Person Director Company With Name Date

6 Years Ago on 28 Jun 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CLEGG, Paul Alexander Jamesdirector Oct 196828 Jun 2019
EYRE, Andrewdirector Oct 197128 Jun 2019
PEARCE, David Johndirector Apr 196428 Jun 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Adp Business Solutions Limited 28 Jun 2019
Mr Carl John Robinson Jul 196201 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.