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

ACRETIP LIMITED

STRAND, LONDON, WC2R 3JL,
Company Registration Number
03884373
Private Limited Company
Dissolved

Dissolved 2013-10-02

Company Overview

About Acretip Ltd
ACRETIP LIMITED was founded on 1999-11-26 and had its registered office in Strand. The company was dissolved on the 2013-10-02 and is no longer trading or active.

Key Data
Company Name
ACRETIP LIMITED
 
Legal Registered Office
STRAND
LONDON
WC2R 3JL
Other companies in WC2R
 
Filing Information
Company Number 03884373
Date formed 1999-11-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-10-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-13 07:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRETIP 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.

Company Officers of ACRETIP LIMITED

Current Directors
Officer Role Date Appointed
MIVTAR VESELI
Company Secretary 2001-02-16
NEIL PATRICK KAVANAGH
Director 2001-02-19
IAN THOMAS
Director 2001-02-19
MIVTAR VESELI
Director 1999-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN SIMM
Director 1999-12-17 2001-02-19
OLIVER HENRY SIMM
Company Secretary 1999-12-17 2001-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-26 1999-12-17
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-26 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIVTAR VESELI WESTWOOD FABRICATION UK LTD Director 2011-10-31 CURRENT 2011-10-25 Liquidation

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
2013-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2012
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 22 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ ENGLAND
2011-11-154.20STATEMENT OF AFFAIRS/4.19
2011-11-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27LATEST SOC27/01/11 STATEMENT OF CAPITAL;GBP 200
2011-01-27AR0126/11/10 FULL LIST
2010-07-20AA31/12/09 TOTAL EXEMPTION FULL
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM WESTWOOD FABRICATIONS 21 HUMES AVENUE HANWELL LONDON W7 2LJ
2009-12-21AR0126/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIVTAR VESELI / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KAVANAGH / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MIVTAR VESELI / 21/12/2009
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL KAVANAGH / 12/03/2009
2008-06-13AA31/12/07 TOTAL EXEMPTION FULL
2007-12-10363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/04
2004-11-25363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-23363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-2588(2)RAD 19/02/01--------- £ SI 100@1=100 £ IC 1/101
2001-04-09363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2001-03-22225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-22288bDIRECTOR RESIGNED
2001-02-22288bSECRETARY RESIGNED
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 4A UNION COURT RICHMOND SURREY TW9 1AA
2000-09-14288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-19288bDIRECTOR RESIGNED
2000-01-19288bSECRETARY RESIGNED
1999-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5244 - Retail furniture household etc.



Licences & Regulatory approval
We could not find any licences issued to ACRETIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-13
Notices to Creditors2011-11-17
Fines / Sanctions
No fines or sanctions have been issued against ACRETIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-09-04 Outstanding JANET HOPTROFF AND PATRICIA ELIZABETH IVY DOLAN
Intangible Assets
Patents
We have not found any records of ACRETIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRETIP LIMITED
Trademarks
We have not found any records of ACRETIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRETIP 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 (5244 - Retail furniture household etc.) as ACRETIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACRETIP 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 TypeFinal Meetings
Defending partyACRETIP LIMITEDEvent Date2013-05-08
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 that the General Meeting of the Members and Creditors of the above-named company will be held at the offices of Singla & Co., Chartered Accountants, 4th Floor, 12 Devereux Court, Strand, London WC2R 3JL on Tuesday 25 June 2013 at 11.00 am and 11.30 am respectively to receive an account showing how the winding up of the Company has been conducted and its property disposed of and to hear any explanation that may be furnished by the Liquidator and to pass a Resolution as to the disposal of the books, accounts and documents of the company by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the company. Proxies to be used at the meetings must be lodged at Singla & Co. , 4th Floor, 12 Devereux Court, Strand, London WC2R 3JL , Tel No 020 7353 6922 no later than 12.00 noon on Monday 24 June 2013 .
 
Initiating party Event TypeNotices to Creditors
Defending partyACRETIP LIMITEDEvent Date2011-11-11
Notice is hereby given, pursuant to Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 , that on 11 November 2011 , I, Surjit Kumar Singla , of Singla & Co. , 12 Devereux Court, Strand, London WC2R 3JL , was appointed Liquidator of the above-named Company by the Members and Creditors. All Creditors of the above-named Company are required on or before 25 November 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Mr S K Singla, of Singla & Co., 12 Devereux Court, Strand, London WC2R 3JL, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said 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. Mr S K Singla (IP No 2521 ), Office holder capacity: Liquidator : Registered Office: Singla & Co., 12 Devereux Court, Strand, London WC2R 3JL, email ssingla@btinternet.com , telephone 020 7353 6922 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRETIP 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 ACRETIP 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.