Dissolved
Dissolved 2016-05-08
Company Information for ACRE 934 LIMITED
11-15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
05299964
Private Limited Company
Dissolved Dissolved 2016-05-08 |
Company Name | |
---|---|
ACRE 934 LIMITED | |
Legal Registered Office | |
11-15 WILLIAM ROAD LONDON NW1 3ER Other companies in NW1 | |
Company Number | 05299964 | |
---|---|---|
Date formed | 2004-11-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-06 | |
Date Dissolved | 2016-05-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:51:03 |
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 |
---|---|---|
PETER WILLIAM MURRAY |
||
LOONG YAN CHUI |
||
PETER WILLIAM MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FISHER SECRETARIES LIMITED |
Company Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERS EDGE DEVELOPMENTS LIMITED | Director | 2001-10-25 | CURRENT | 2000-11-13 | Dissolved 2015-05-19 |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 06/02/15 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVEXT FROM 30/11/2014 TO 06/02/2015 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 05/03/15 STATEMENT OF CAPITAL GBP 4 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM MURRAY / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MURRAY / 02/12/2014 | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 30/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 30/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 |
Notices to Creditors | 2015-05-13 |
Resolutions for Winding-up | 2015-05-13 |
Appointment of Liquidators | 2015-05-13 |
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 | NORTHERN ROCK PLC |
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 934 LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ACRE 934 LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACRE 934 LIMITED | Event Date | 2015-12-14 |
Notice is hereby, given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 29 January 2016 at 11.00 am, 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. Date of appointment: 7 May 2015 Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER For further details contact: Joint Liquidators, Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Harry Hawkins on 020 7874 7828. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACRE 934 LIMITED | Event Date | 2015-05-07 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 12 June 2015 to send 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 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 any 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. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 May 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 Further Details contact: The Joint Liquidators, Tel: 020 7874 7971, Email: Fisherp@hwfisher.co.uk. Alternative contact: Jason Brookbanks, Tel: 020 7874 7954. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACRE 934 LIMITED | Event Date | 2015-05-07 |
The following resolutions were passed in writing on 07 May 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 , (IP No. 9034) of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER and Brian Johnson , (IP No. 9288) of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further Details contact: The Joint Liquidators, Tel: 020 7874 7971, Email: Fisherp@hwfisher.co.uk. Alternative contact: Jason Brookbanks, Tel: 020 7874 7954. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACRE 934 LIMITED | Event Date | 2015-05-07 |
David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER . : Further Details contact: The Joint Liquidators, Tel: 020 7874 7971, Email: Fisherp@hwfisher.co.uk. Alternative contact: Jason Brookbanks, Tel: 020 7874 7954. | |||
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. |