Company NameAcademy Court Holdings Limited
Company StatusDissolved
Company Number00092200
CategoryPrivate Limited Company
Incorporation Date19 February 1907(117 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameMackie And Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Selim Jehan Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(84 years, 10 months after company formation)
Appointment Duration23 years, 7 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteinbrook House
Kington Langley
Chippenham
Wiltshire
SN15 5LY
Secretary NameMrs Jennifer Farquharson Shah
StatusClosed
Appointed04 February 2013(106 years after company formation)
Appointment Duration2 years, 5 months (closed 07 July 2015)
RoleCompany Director
Correspondence AddressSteinbrook House Swindon Road
Kington Langley
Chippenham
Wiltshire
SN15 5LY
Director NameMrs Helen Mavis Graham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(84 years, 10 months after company formation)
Appointment Duration-1 years, 1 month (resigned 04 February 1991)
RoleCompany Director
Correspondence AddressHollies End Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameArthur Patrick Dowds
NationalityBritish
StatusResigned
Appointed11 December 1991(84 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1993)
RoleCompany Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Secretary NameAlfred Henry Marinus Stone
NationalityBritish
StatusResigned
Appointed27 February 1993(86 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 04 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameMrs Jennifer Farquharson Shah
StatusResigned
Appointed04 February 2013(106 years after company formation)
Appointment DurationResigned same day (resigned 04 February 2013)
RoleCompany Director
Correspondence AddressSteinbrook House Swindon Road
Kington Langley
Chippenham
Wiltshire
SN15 5LY

Location

Registered Address6th Floor Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2.2m at £0.1Messenger Group LTD
57.14%
Ordinary
1.6m at £0.1Messenger Group LTD
42.86%
Preference
1 at £0.1Selim Jehan Shah
0.00%
Ordinary

Financials

Year2014
Net Worth-£76,269
Current Liabilities£76,269

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 378,000
(5 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 378,000
(5 pages)
15 April 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page)
6 February 2013Termination of appointment of Alfred Stone as a secretary (1 page)
6 February 2013Termination of appointment of Jennifer Shah as a secretary (1 page)
6 February 2013Termination of appointment of Jennifer Shah as a secretary (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Termination of appointment of Alfred Stone as a secretary (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Location of debenture register (1 page)
11 December 2007Secretary's particulars changed (1 page)
23 November 2007Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page)
23 November 2007Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Return made up to 11/12/06; full list of members (6 pages)
10 January 2007Return made up to 11/12/06; full list of members (6 pages)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2006Secretary's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
4 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Full accounts made up to 30 April 2004 (9 pages)
8 June 2004Full accounts made up to 30 April 2004 (9 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
15 December 2003Full accounts made up to 30 April 2003 (17 pages)
15 December 2003Full accounts made up to 30 April 2003 (17 pages)
3 January 2003Return made up to 11/12/02; full list of members (6 pages)
3 January 2003Return made up to 11/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 April 2002 (9 pages)
27 May 2002Full accounts made up to 30 April 2002 (9 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
13 November 2001Full accounts made up to 30 April 2001 (9 pages)
13 November 2001Full accounts made up to 30 April 2001 (9 pages)
11 January 2001Return made up to 11/12/00; full list of members (6 pages)
11 January 2001Return made up to 11/12/00; full list of members (6 pages)
27 June 2000Full accounts made up to 30 April 2000 (9 pages)
27 June 2000Full accounts made up to 30 April 2000 (9 pages)
11 January 2000Return made up to 11/12/99; full list of members (6 pages)
11 January 2000Return made up to 11/12/99; full list of members (6 pages)
27 September 1999Full accounts made up to 30 April 1999 (10 pages)
27 September 1999Full accounts made up to 30 April 1999 (10 pages)
14 January 1999Return made up to 11/12/98; full list of members (6 pages)
14 January 1999Return made up to 11/12/98; full list of members (6 pages)
8 January 1999Registered office changed on 08/01/99 from: queensway house london road south poynton stockport, cheshire SK12 1NJ (1 page)
8 January 1999Registered office changed on 08/01/99 from: queensway house london road south poynton stockport, cheshire SK12 1NJ (1 page)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
28 July 1998Full accounts made up to 30 April 1998 (10 pages)
28 July 1998Full accounts made up to 30 April 1998 (10 pages)
4 February 1998Full accounts made up to 30 April 1997 (6 pages)
4 February 1998Full accounts made up to 30 April 1997 (6 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 11/12/97; no change of members (4 pages)
9 January 1998Return made up to 11/12/97; no change of members (4 pages)
15 January 1997Full accounts made up to 30 April 1996 (6 pages)
15 January 1997Full accounts made up to 30 April 1996 (6 pages)
9 January 1997Return made up to 11/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1997Return made up to 11/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)