Liquidation
Company Information for ACORN SHIPYARD LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
01319065
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACORN SHIPYARD LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in ME1 | |
Company Number | 01319065 | |
---|---|---|
Company ID Number | 01319065 | |
Date formed | 1977-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-05 09:47:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACORN SHIPYARD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL NIGEL WATKINS |
||
EION WATSON LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CHARLES GEORGE HARRINGTON |
Director | ||
MAXIMILIAN HEINIMANN |
Director | ||
ANDREW JOHN SAUNDERS |
Director | ||
IAN MALCOLM MARTIN |
Company Secretary | ||
CHRISTOPHER EDWARD BUGDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAGITTA SHIPPING COMPANY LIMITED | Company Secretary | 1998-08-17 | CURRENT | 1979-10-23 | Dissolved 2013-12-03 | |
GOOLE BULK SERVICES LIMITED | Company Secretary | 1998-08-17 | CURRENT | 1987-09-17 | Dissolved 2014-08-19 | |
BROMLEY SHIPPING PLC | Company Secretary | 1998-08-17 | CURRENT | 1986-12-16 | Dissolved 2014-08-19 | |
U.T. (FINANCE) LIMITED | Company Secretary | 1998-08-17 | CURRENT | 1969-02-28 | Dissolved 2013-12-03 | |
UNION TRANSPORT GROUP PLC | Company Secretary | 1998-08-17 | CURRENT | 1946-08-14 | Dissolved 2016-12-27 | |
BROMLEY SHIPPING PLC | Director | 2011-12-23 | CURRENT | 1986-12-16 | Dissolved 2014-08-19 | |
UNION TRANSPORT (SHIP MANAGEMENT) LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-04 | Dissolved 2013-11-19 | |
SAGITTA SHIPPING COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 1979-10-23 | Dissolved 2013-12-03 | |
GOOLE BULK SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1987-09-17 | Dissolved 2014-08-19 | |
U.T. (FINANCE) LIMITED | Director | 2011-04-01 | CURRENT | 1969-02-28 | Dissolved 2013-12-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-20 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2017-03-15 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/16 FROM Acorn Shipyard Gas House Road Rochester Kent ME1 1PJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL NIGEL WATKINS on 2014-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM Imperial Hse 21-25 North St Bromley Kent BR1 1SJ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HARRINGTON | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN HEINIMANN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 26/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EION WATSON LYONS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 26/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SAUNDERS | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL WATKINS / 04/06/2007 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
ELRES | S252 DISP LAYING ACC 30/12/92 | |
ELRES | S386 DISP APP AUDS 30/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS |
Notice of Dividends | 2018-01-18 |
Appointment of Liquidators | 2017-12-01 |
Appointment of Administrators | 2016-09-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN SHIPYARD LIMITED
The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as ACORN SHIPYARD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACORN SHIPYARD LIMITED | Event Date | 2017-10-10 |
Liquidator's name and address: Anthony Harry Hyams, Insolve Plus Limited, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | ACORN SHIPYARD LIMITED | Event Date | 2017-09-21 |
Notice is given that I, Anthony Harry Hyams, the Liquidator of the above-named Company, intend declaring a dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 28 February 2018, the last date for proving, to submit a proof of debt to me at Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Anthony Hyams (IP No. 9413 ) of Insolve Plus Ltd , Allan House, 10 John Princes Street, London W1G 0AH . Date of appointment: 21 September 2017 For further details' please contact Insolve Plus in writing at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH or by telephone on 0207 495 2348 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ACORN SHIPYARD LIMITED | Event Date | 2016-09-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 005770 Anthony Harry Hyams (IP No 9413 ), Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , tel 020 7495 2348 . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |