Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN SHIPYARD LIMITED
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 Overview

About Acorn Shipyard Ltd
ACORN SHIPYARD LIMITED was founded on 1977-06-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Acorn Shipyard Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ACORN SHIPYARD LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in ME1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN SHIPYARD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) LIMITED
Is this data useful to you?
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.
Companies with same name ACORN SHIPYARD LIMITED
The following companies were found which have the same name as ACORN SHIPYARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACORN SHIPYARD LIMITED Unknown

Company Officers of ACORN SHIPYARD LIMITED

Current Directors
Officer Role Date Appointed
PAUL NIGEL WATKINS
Company Secretary 2000-04-01
EION WATSON LYONS
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES GEORGE HARRINGTON
Director 1991-04-26 2012-06-30
MAXIMILIAN HEINIMANN
Director 1991-04-26 2011-12-22
ANDREW JOHN SAUNDERS
Director 2000-04-01 2008-06-30
IAN MALCOLM MARTIN
Company Secretary 1991-04-26 2000-03-31
CHRISTOPHER EDWARD BUGDEN
Director 1993-12-21 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NIGEL WATKINS SAGITTA SHIPPING COMPANY LIMITED Company Secretary 1998-08-17 CURRENT 1979-10-23 Dissolved 2013-12-03
PAUL NIGEL WATKINS GOOLE BULK SERVICES LIMITED Company Secretary 1998-08-17 CURRENT 1987-09-17 Dissolved 2014-08-19
PAUL NIGEL WATKINS BROMLEY SHIPPING PLC Company Secretary 1998-08-17 CURRENT 1986-12-16 Dissolved 2014-08-19
PAUL NIGEL WATKINS U.T. (FINANCE) LIMITED Company Secretary 1998-08-17 CURRENT 1969-02-28 Dissolved 2013-12-03
PAUL NIGEL WATKINS UNION TRANSPORT GROUP PLC Company Secretary 1998-08-17 CURRENT 1946-08-14 Dissolved 2016-12-27
EION WATSON LYONS BROMLEY SHIPPING PLC Director 2011-12-23 CURRENT 1986-12-16 Dissolved 2014-08-19
EION WATSON LYONS UNION TRANSPORT (SHIP MANAGEMENT) LIMITED Director 2011-08-04 CURRENT 2011-08-04 Dissolved 2013-11-19
EION WATSON LYONS SAGITTA SHIPPING COMPANY LIMITED Director 2011-04-01 CURRENT 1979-10-23 Dissolved 2013-12-03
EION WATSON LYONS GOOLE BULK SERVICES LIMITED Director 2011-04-01 CURRENT 1987-09-17 Dissolved 2014-08-19
EION WATSON LYONS U.T. (FINANCE) LIMITED Director 2011-04-01 CURRENT 1969-02-28 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2018-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2017-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-21AM22Liquidation. Administration move to voluntary liquidation
2017-05-302.24BAdministrator's progress report to 2017-03-15
2016-11-23F2.18Notice of deemed approval of proposals
2016-11-222.16BStatement of affairs with form 2.14B
2016-11-082.17BStatement of administrator's proposal
2016-09-272.12BAppointment of an administrator
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Acorn Shipyard Gas House Road Rochester Kent ME1 1PJ
2016-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 120000
2016-05-27AR0126/04/16 ANNUAL RETURN FULL LIST
2015-12-12DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 120000
2015-05-22AR0126/04/15 ANNUAL RETURN FULL LIST
2015-01-03DISS40Compulsory strike-off action has been discontinued
2015-01-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 120000
2014-05-22AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-22CH03SECRETARY'S DETAILS CHNAGED FOR PAUL NIGEL WATKINS on 2014-02-12
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Imperial Hse 21-25 North St Bromley Kent BR1 1SJ
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-08AR0126/04/13 ANNUAL RETURN FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARRINGTON
2012-06-14AR0126/04/12 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN HEINIMANN
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-23AR0126/04/11 FULL LIST
2011-05-20AP01DIRECTOR APPOINTED MR EION WATSON LYONS
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-26AR0126/04/10 FULL LIST
2009-06-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-22363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SAUNDERS
2008-05-23363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WATKINS / 04/06/2007
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-31363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-25363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-05-27363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-05-25363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-05-26363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-18288bSECRETARY RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-02-15AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-24363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-28363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-05-28363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-02-12AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-04288bDIRECTOR RESIGNED
1996-05-01363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1996-01-08AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-05-04363sRETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS
1995-01-17AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-05-24363sRETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS
1994-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/94
1994-01-31AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-13288NEW DIRECTOR APPOINTED
1993-05-25363sRETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS
1993-01-07AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-07ELRESS252 DISP LAYING ACC 30/12/92
1993-01-07ELRESS386 DISP APP AUDS 30/12/92
1992-10-27AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-05-21363sRETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS
1991-05-14363aRETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to ACORN SHIPYARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2018-01-18
Appointment of Liquidators2017-12-01
Appointment of Administrators2016-09-21
Fines / Sanctions
No fines or sanctions have been issued against ACORN SHIPYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-08-10 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2014-09-30

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

Intangible Assets
Patents
We have not found any records of ACORN SHIPYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN SHIPYARD LIMITED
Trademarks
We have not found any records of ACORN SHIPYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN SHIPYARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN SHIPYARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyACORN SHIPYARD LIMITEDEvent Date2017-10-10
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 TypeNotice of Dividends
Defending partyACORN SHIPYARD LIMITEDEvent Date2017-09-21
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 TypeAppointment of Administrators
Defending partyACORN SHIPYARD LIMITEDEvent Date2016-09-16
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN SHIPYARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN SHIPYARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.