Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACME ESTATES LIMITED
Company Information for

ACME ESTATES LIMITED

NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG,
Company Registration Number
03050430
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acme Estates Ltd
ACME ESTATES LIMITED was founded on 1995-04-27 and has its registered office in Enfield. The organisation's status is listed as "Active - Proposal to Strike off". Acme Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACME ESTATES LIMITED
 
Legal Registered Office
NICHOLAS HOUSE
RIVER FRONT
ENFIELD
MIDDLESEX
EN1 3FG
Other companies in EN1
 
Filing Information
Company Number 03050430
Company ID Number 03050430
Date formed 1995-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACME ESTATES LIMITED
The accountancy firm based at this address is MOORE NORTHERN HOME COUNTIES 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 ACME ESTATES LIMITED
The following companies were found which have the same name as ACME ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACME ESTATES PVT LTD 69 GANESH CHANDRA AVENUE KOLKATA West Bengal 700013 ACTIVE Company formed on the 1993-08-17
ACME ESTATES, LLC 1023 AVENUE G FORT MADISON IA 52627 Active Company formed on the 2016-12-15
ACME ESTATES LLC 9023 JASMINE LN IRVING TX 75063 Active Company formed on the 2022-01-06

Company Officers of ACME ESTATES LIMITED

Current Directors
Officer Role Date Appointed
WENZEL ROCHUS BENEDIKT HOBERG
Company Secretary 2017-04-26
WENZEL ROCHUS BENEDIKT HOBERG
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGIT RICKEN VOLLMERT
Company Secretary 1998-08-28 2017-04-26
JOST VOLLMERT
Director 1995-04-27 2017-04-26
JOST VOLLMERT
Company Secretary 1995-04-27 1998-08-28
BIRGIT RICKEN-VOLLMERT
Director 1995-04-27 1998-08-28
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-04-27 1995-04-27
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1995-04-27 1995-04-27

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
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-17Application to strike the company off the register
2023-03-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Previous accounting period extended from 30/04/22 TO 30/09/22
2022-10-05AA01Previous accounting period extended from 30/04/22 TO 30/09/22
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-15CH01Director's details changed for Wenzel Rochus Benedikt Hoberg on 2018-10-01
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-06-14AP03Appointment of Wenzel Rochus Benedikt Hoberg as company secretary on 2017-04-26
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOST VOLLMERT
2017-06-14TM02Termination of appointment of Brigit Ricken Vollmert on 2017-04-26
2017-06-14AP01DIRECTOR APPOINTED WENZEL ROCHUS BENEDIKT HOBERG
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0127/04/16 ANNUAL RETURN FULL LIST
2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0127/04/15 ANNUAL RETURN FULL LIST
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 57 London Road Enfield Middlesex EN2 6SW
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0127/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0127/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0127/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0127/04/11 ANNUAL RETURN FULL LIST
2011-04-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0127/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01Director's details changed for Jost Vollmert on 2010-04-27
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-19AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-05-27363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-08-21363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-22363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-05-27363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2005-02-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-02-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-02-23MISCADDITIONAL FORM 3.6
2005-02-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-02-23MISCADDITIONAL FORM 3.6
2005-02-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-20405(2)RECEIVER CEASING TO ACT
2005-01-10405(2)RECEIVER CEASING TO ACT
2005-01-10405(2)RECEIVER CEASING TO ACT
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06405(2)RECEIVER CEASING TO ACT
2004-07-16405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-07-16405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-07-16405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-07-16405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-07-12363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-08-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-06-05363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-08-18363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-05-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACME ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACME ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-04-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-04-20 Satisfied WOOLWICH PLC
MORTGAGE DEBENTURE 2000-02-09 Satisfied WOOLWICH PLC
MORTGAGE DEED 1999-10-19 Satisfied WOOLWICH PLC
FIRST FIXED AND FLOATING CHARGE 1999-03-16 Satisfied WOOLWICH PLC
DEED OF ASSIGNMENT OF RENTS 1996-06-10 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT AG
LEGAL CHARGE 1996-03-04 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT A.G.
LEGAL CHARGE 1996-03-04 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT A.G.
LEGAL CHARGE 1996-03-04 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT A.G.
LEGAL CHARGE 1996-03-04 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT A.G.
DEED OF ASSIGNMENT 1996-02-08 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT A.G.
DEBENTURE 1996-01-26 Satisfied DEUTSCHE HYPOTHEKENBANK FRANFURT AG
DEED OF CHARGE 1996-01-26 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT AG
LEGAL CHARGE 1996-01-26 Satisfied DEUTSCHE HYPOTHEKENBANK A.G.
LEGAL CHARGE 1996-01-26 Satisfied DEUTSCHE HYPOTHEKENBANK A.G.
LEGAL CHARGE 1996-01-26 Satisfied DEUSTSCHE HYPOTHEKENBANK A.G.
Creditors
Creditors Due After One Year 2013-04-30 £ 550,049
Creditors Due After One Year 2012-04-30 £ 542,242
Creditors Due Within One Year 2013-04-30 £ 3,398
Creditors Due Within One Year 2012-04-30 £ 5,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ACME ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 160
Cash Bank In Hand 2011-04-30 £ 534
Current Assets 2013-04-30 £ 415,104
Current Assets 2012-04-30 £ 408,093
Current Assets 2012-04-30 £ 408,093
Current Assets 2011-04-30 £ 424,542
Debtors 2013-04-30 £ 415,098
Debtors 2012-04-30 £ 407,933
Debtors 2012-04-30 £ 407,933
Debtors 2011-04-30 £ 424,008
Fixed Assets 2013-04-30 £ 451,305
Fixed Assets 2012-04-30 £ 316,535
Fixed Assets 2012-04-30 £ 316,535
Fixed Assets 2011-04-30 £ 316,806
Secured Debts 2013-04-30 £ 191,200
Secured Debts 2012-04-30 £ 191,200
Shareholder Funds 2013-04-30 £ 312,962
Shareholder Funds 2012-04-30 £ 176,941
Shareholder Funds 2012-04-30 £ 176,941
Shareholder Funds 2011-04-30 £ 186,193
Tangible Fixed Assets 2013-04-30 £ 1,305
Tangible Fixed Assets 2012-04-30 £ 1,535
Tangible Fixed Assets 2012-04-30 £ 316,535
Tangible Fixed Assets 2011-04-30 £ 316,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACME ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACME ESTATES LIMITED
Trademarks
We have not found any records of ACME ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACME ESTATES 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 (68100 - Buying and selling of own real estate) as ACME ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACME ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACME ESTATES 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 ACME ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1