Dissolved
Dissolved 2016-05-08
Company Information for ACRE 249 LIMITED
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
03683315
Private Limited Company
Dissolved Dissolved 2016-05-08 |
Company Name | |
---|---|
ACRE 249 LIMITED | |
Legal Registered Office | |
11-15 WILLIAM ROAD LONDON | |
Company Number | 03683315 | |
---|---|---|
Date formed | 1998-12-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-05-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 07:51:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WALLEY |
||
DAVID WALLEY |
||
JOHN WALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACRE 222 LIMITED |
Company Secretary | ||
ACRE 230 LIMITED |
Director | ||
LAWSON (LONDON) LIMITED |
Nominated Secretary | ||
CLARE MARIANNE DUFFILL |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACRE 222 LIMITED | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
AP03 | SECRETARY APPOINTED JOHN WALLEY | |
AP01 | DIRECTOR APPOINTED JOHN WALLEY | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/12/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 15/12/12 FULL LIST | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 15/12/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 15/12/09 FULL LIST | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 269 ILFORD LANE ILFORD ESSEX IG1 2SD | |
363a | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 296 ILFORD LANE ILFORD ESSEX IG1 2LP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
88(2)R | AD 27/01/99--------- £ SI 98@1=98 £ IC 1/99 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/99 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-16 |
Appointment of Liquidators | 2015-02-09 |
Notices to Creditors | 2015-02-09 |
Resolutions for Winding-up | 2015-02-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
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 ACRE 249 LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ACRE 249 LIMITED are:
HOUSING HARTLEPOOL | £ 7,670,776 |
ANCHOR TRUST | £ 6,107,530 |
ABILITY HOUSING ASSOCIATION | £ 794,347 |
GOLDEN GATES HOUSING TRUST | £ 378,290 |
GREENSIDE COURT LIMITED | £ 149,789 |
STONHAM LIMITED | £ 108,322 |
TEIGN HOUSING. | £ 91,295 |
CBHA | £ 42,500 |
VICTORY ASSETS LTD | £ 36,050 |
WALSALL HOUSING GROUP LIMITED | £ 34,080 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACRE 249 LIMITED | Event Date | 2015-12-10 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 29 January 2016 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators Final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 28 January 2016 in order that the member be entitled to vote. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson (IP No 9288) both of Fisher Partners, 11-15 William Road, London, NW1 3ER For further details please contact Harry Hawkins on 020 7874 7828. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACRE 249 LIMITED | Event Date | 2015-02-03 |
David Birne and Brian Johnson , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER : For further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACRE 249 LIMITED | Event Date | 2015-02-03 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 13 March 2015, to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to David Birne and Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, the Joint Liquidators of the company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. Date of Appointment: 3 February 2015. Office holder details: David Birne and Brian Johnson (IP Nos 9034 and 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, For further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACRE 249 LIMITED | Event Date | 2015-02-03 |
The following resolutions were passed in writing on 03 February 2015 , pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Birne and Brian Johnson , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER, (IP Nos. 9034 and 9288) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893. | |||
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. |